Company NameBargain Foods Ltd
Company StatusDissolved
Company Number05624527
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Sandeep Singh Chadha
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Secretary NameMr Michael Clinch
StatusClosed
Appointed28 March 2014(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 07 March 2017)
RoleCompany Director
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Anton Taylor
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Abbey Gardens Great Haywood
Stafford
Staffordshire
ST18 0RY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameNicola Jane Taylor
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleHousewife
Correspondence AddressOrchard House Abbey Gardens
Great Haywood
Stafford
Staffordshire
ST18 0RY
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMrs Angela Susan Court-Johnston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(8 years, 7 months after company formation)
Appointment Duration4 days (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£4,363,289
Gross Profit£950,093
Net Worth£72,099
Cash£5,921
Current Liabilities£241,970

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Final Gazette dissolved following liquidation (1 page)
7 December 2016Insolvency:liquidators final progress report to 03/11/2016 (10 pages)
7 December 2016Insolvency:liquidators final progress report to 03/11/2016 (10 pages)
7 December 2016Notice of final account prior to dissolution (1 page)
7 December 2016Notice of final account prior to dissolution (1 page)
21 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 September 2015Appointment of a liquidator (1 page)
16 September 2015Appointment of a liquidator (1 page)
3 August 2015Order of court to wind up (2 pages)
3 August 2015Order of court to wind up (2 pages)
16 January 2015Registered office address changed from 4 Beacon Road Trafford Park Manchester M17 1AF to C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on 16 January 2015 (2 pages)
16 January 2015Registered office address changed from 4 Beacon Road Trafford Park Manchester M17 1AF to C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on 16 January 2015 (2 pages)
15 January 2015Statement of affairs with form 4.19 (6 pages)
15 January 2015Appointment of a voluntary liquidator (1 page)
15 January 2015Appointment of a voluntary liquidator (1 page)
15 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-23
(1 page)
15 January 2015Statement of affairs with form 4.19 (6 pages)
29 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 71,500
(3 pages)
29 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 71,500
(3 pages)
29 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 71,500
(3 pages)
14 July 2014Termination of appointment of Angela Court-Johnston as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Angela Court-Johnston as a director on 14 July 2014 (1 page)
10 July 2014Appointment of Mrs Angela Court-Johnston as a director (2 pages)
10 July 2014Appointment of Mrs Angela Court-Johnston as a director (2 pages)
22 April 2014Appointment of Mr Michael Clinch as a secretary (2 pages)
22 April 2014Appointment of Mr Sandeep Chadha as a director (2 pages)
22 April 2014Appointment of Mr Michael Clinch as a secretary (2 pages)
22 April 2014Appointment of Mr Sandeep Chadha as a director (2 pages)
28 March 2014Registered office address changed from Unit 2 Market Plaza Wolverhampton West Midlands WV3 0NF on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Unit 2 Market Plaza Wolverhampton West Midlands WV3 0NF on 28 March 2014 (1 page)
28 March 2014Termination of appointment of Anton Taylor as a director (1 page)
28 March 2014Termination of appointment of Anton Taylor as a director (1 page)
14 November 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
14 November 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
5 August 2013Registration of charge 056245270001 (17 pages)
5 August 2013Registration of charge 056245270001 (17 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 71,500
(3 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 71,500
(3 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 71,500
(3 pages)
8 May 2013Termination of appointment of Nicola Taylor as a secretary (2 pages)
8 May 2013Termination of appointment of Nicola Taylor as a secretary (2 pages)
16 April 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
16 April 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
5 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
25 April 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
6 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
6 April 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
29 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
21 May 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
10 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Anton Taylor on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Anton Taylor on 10 December 2009 (2 pages)
6 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2008Return made up to 16/11/08; full list of members (3 pages)
2 December 2008Return made up to 16/11/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
2 July 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
23 January 2008Return made up to 16/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2008Return made up to 16/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
10 September 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
24 May 2007Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
24 May 2007Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
22 January 2007Return made up to 16/11/06; full list of members (6 pages)
22 January 2007Return made up to 16/11/06; full list of members (6 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: 16 st john street london EC1M 4NT (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: 16 st john street london EC1M 4NT (1 page)
2 December 2005New director appointed (2 pages)
16 November 2005Incorporation (14 pages)
16 November 2005Incorporation (14 pages)