Company NameShefa Mehadrin (Golders Green) Limited
Company StatusDissolved
Company Number08269528
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 5 months ago)
Dissolution Date17 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Benjamin Philip Ellis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49-53 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Mordechai Gershon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49-53 Bury New Road
Prestwich
Manchester
M25 9JY

Contact

Websiteshefamehadrin.co.uk
Email address[email protected]
Telephone0161 7736900
Telephone regionManchester

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 February 2017Final Gazette dissolved following liquidation (1 page)
17 February 2017Final Gazette dissolved following liquidation (1 page)
17 November 2016Administrator's progress report to 9 November 2016 (18 pages)
17 November 2016Notice of move from Administration to Dissolution on 9 November 2016 (18 pages)
17 November 2016Notice of move from Administration to Dissolution on 9 November 2016 (18 pages)
17 November 2016Administrator's progress report to 9 November 2016 (18 pages)
28 July 2016Administrator's progress report to 22 June 2016 (14 pages)
28 July 2016Administrator's progress report to 22 June 2016 (14 pages)
4 March 2016Result of meeting of creditors (2 pages)
4 March 2016Result of meeting of creditors (2 pages)
17 February 2016Statement of administrator's proposal (34 pages)
17 February 2016Statement of administrator's proposal (34 pages)
11 February 2016Statement of affairs with form 2.14B (7 pages)
11 February 2016Statement of affairs with form 2.14B (7 pages)
12 January 2016Registered office address changed from 49-53 Bury New Road Prestwich Manchester M25 9JY to C/O Cg & Co 17 st Anns Square Manchester M2 7PW on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from 49-53 Bury New Road Prestwich Manchester M25 9JY to C/O Cg & Co 17 st Anns Square Manchester M2 7PW on 12 January 2016 (2 pages)
7 January 2016Appointment of an administrator (1 page)
7 January 2016Appointment of an administrator (1 page)
15 December 2015Registration of charge 082695280001, created on 15 December 2015 (24 pages)
15 December 2015Registration of charge 082695280001, created on 15 December 2015 (24 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
9 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
26 October 2012Incorporation (49 pages)
26 October 2012Incorporation (49 pages)