Company Name3G Food Service Limited
Company StatusDissolved
Company Number02514279
CategoryPrivate Limited Company
Incorporation Date21 June 1990(33 years, 9 months ago)
Dissolution Date15 August 2014 (9 years, 7 months ago)
Previous NameBilly Boy Frozen Foods (Hull) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameFiona Louise Smales
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(4 years, 2 months after company formation)
Appointment Duration19 years, 11 months (closed 15 August 2014)
RoleCompany Director
Correspondence Address11 The Octagon
Willerby
Hull
East Yorkshire
HU10 6BL
Director NameBenjamin Howard Smales
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(9 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalkington Grange Barn
Hunsley Road
Walkington
East Yorkshire
HU17 8SZ
Director NameAlexander James Smales
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(10 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 15 August 2014)
RoleCompany Director
Correspondence Address6 West End Mews
South Cave
Hull
East Yorkshire
HU15 2EG
Director NameMr Andrew Stedman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(18 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Woodbrush
Bare
Morecombe
Lancashire
LA4 6JB
Director NameMr Edward Alick Boulton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address6 Mount View
North Ferriby
East Yorkshire
HU14 3JG
Director NameMr Ronald Burnham Bray
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 03 September 2002)
RoleSales Director
Correspondence Address11 Meadow Way
Cottingham
East Yorkshire
HU16 5EF
Director NameMr Simon Smales
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration17 years, 4 months (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Westfield Lane
Raywell
East Yorkshire
HU16 6YL
Director NameMr Lee Smales
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hall Park
Swanland
East Yorkshire
HU14 3NL
Director NameMr Robin Alistair Orr
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration17 years, 4 months (resigned 10 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Valley Drive
Kirk Ella
Hull
East Yorkshire
HU10 7PG
Director NameMr Colin Frederick Smales
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration17 years, 4 months (resigned 10 November 2009)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressWalkington Grange
Hunsley Road
Walkington
East Yorkshire
HU17 8SZ
Director NameMr Lee Smales
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration17 years, 4 months (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hall Park
Swanland
East Yorkshire
HU14 3NL
Secretary NameMr Robin Alistair Orr
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration17 years, 4 months (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Valley Drive
Kirk Ella
Hull
East Yorkshire
HU10 7PG
Director NameAlan Roberts
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address12 Driffield Close
Castle Park
Cottingham
East Yorkshire
HU16 5LB
Director NameJohn Charles King
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address48 Woodgates Lane
North Ferriby
North Humberside
HU14 3JR
Director NameMr Richard Winter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(9 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Berkshire Close
Beverley
East Yorkshire
HU17 8UW
Director NameMark Andrew Bailey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressWestbridge
West Hill Hessle
Hull
East Yorkshire
HU13 0ER
Director NameEdward Walter Gilbert
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Leys Road
Swanland
North Ferriby
East Yorkshire
HU14 3LX
Director NameMr Alex James Sinclair Brown
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(16 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 56 Cheltenham Mount
Harrogate
North Yorkshire
HG1 1DL

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50k at 1F Smales & Son (Fish Merchants) LTD
100.00%
Ordinary
1 at 1Colin Smales
0.00%
Ordinary

Financials

Year2014
Gross Profit£7,335,936
Net Worth£82,117
Cash£2,445
Current Liabilities£4,410,556

Accounts

Latest Accounts31 August 2008 (15 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End28 February

Filing History

15 August 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014Final Gazette dissolved following liquidation (1 page)
15 May 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
15 May 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
1 November 2013Appointment of a voluntary liquidator (2 pages)
1 November 2013Court order insolvency:court order 15/10/2013 replacement liquidators (10 pages)
1 November 2013Appointment of a voluntary liquidator (2 pages)
1 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
1 November 2013Court order insolvency:court order 15/10/2013 replacement liquidators (10 pages)
1 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
10 July 2013Appointment of a voluntary liquidator (1 page)
10 July 2013Appointment of a voluntary liquidator (1 page)
29 April 2013Liquidators' statement of receipts and payments to 17 February 2013 (18 pages)
29 April 2013Liquidators statement of receipts and payments to 17 February 2013 (18 pages)
29 April 2013Liquidators' statement of receipts and payments to 17 February 2013 (18 pages)
23 April 2012Liquidators' statement of receipts and payments to 17 February 2012 (19 pages)
23 April 2012Liquidators' statement of receipts and payments to 17 February 2012 (19 pages)
23 April 2012Liquidators statement of receipts and payments to 17 February 2012 (19 pages)
22 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 February 2011Administrator's progress report to 18 February 2011 (32 pages)
25 February 2011Administrator's progress report to 18 February 2011 (32 pages)
18 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 February 2011Administrator's progress report to 7 January 2011 (27 pages)
1 February 2011Administrator's progress report to 7 January 2011 (27 pages)
1 February 2011Administrator's progress report to 7 January 2011 (27 pages)
13 October 2010Statement of affairs with form 2.14B (20 pages)
13 October 2010Statement of affairs with form 2.14B (20 pages)
23 September 2010Result of meeting of creditors (3 pages)
23 September 2010Result of meeting of creditors (3 pages)
7 September 2010Statement of administrator's proposal (52 pages)
7 September 2010Statement of administrator's proposal (52 pages)
16 July 2010Appointment of an administrator (1 page)
16 July 2010Appointment of an administrator (1 page)
16 July 2010Registered office address changed from West Dock Street Hull HU3 4HL on 16 July 2010 (2 pages)
16 July 2010Registered office address changed from West Dock Street Hull HU3 4HL on 16 July 2010 (2 pages)
18 May 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (2 pages)
18 May 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (2 pages)
6 December 2009Termination of appointment of Lee Smales as a director (2 pages)
6 December 2009Termination of appointment of Robin Orr as a director (2 pages)
6 December 2009Termination of appointment of Robin Orr as a secretary (2 pages)
6 December 2009Termination of appointment of Robin Orr as a secretary (2 pages)
6 December 2009Termination of appointment of Simon Smales as a director (2 pages)
6 December 2009Termination of appointment of Robin Orr as a director (2 pages)
6 December 2009Termination of appointment of Edward Gilbert as a director (2 pages)
6 December 2009Termination of appointment of Edward Gilbert as a director (2 pages)
6 December 2009Termination of appointment of Simon Smales as a director (2 pages)
6 December 2009Termination of appointment of Colin Smales as a director (2 pages)
6 December 2009Termination of appointment of Lee Smales as a director (2 pages)
6 December 2009Termination of appointment of Colin Smales as a director (2 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 544,285.00
(8 pages)
26 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 500,000.00
(6 pages)
26 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 500,000.00
(6 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2009Change of share class name or designation (2 pages)
26 November 2009Memorandum and Articles of Association (12 pages)
26 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 November 2009Change of share class name or designation (2 pages)
26 November 2009Particulars of variation of rights attached to shares (11 pages)
26 November 2009Particulars of variation of rights attached to shares (11 pages)
26 November 2009Memorandum and Articles of Association (12 pages)
26 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 544,285.00
(8 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 June 2009Return made up to 19/06/09; full list of members (6 pages)
19 June 2009Return made up to 19/06/09; full list of members (6 pages)
17 June 2009Accounts for a medium company made up to 31 August 2008 (16 pages)
17 June 2009Accounts for a medium company made up to 31 August 2008 (16 pages)
12 February 2009Director appointed mr andrew stedman (1 page)
12 February 2009Director appointed mr andrew stedman (1 page)
22 September 2008Appointment terminated director richard winter (1 page)
22 September 2008Appointment terminated director alex brown (1 page)
22 September 2008Appointment terminated director richard winter (1 page)
22 September 2008Appointment terminated director alex brown (1 page)
23 June 2008Return made up to 21/06/08; full list of members (6 pages)
23 June 2008Return made up to 21/06/08; full list of members (6 pages)
18 June 2008Accounts for a medium company made up to 31 August 2007 (17 pages)
18 June 2008Accounts for a medium company made up to 31 August 2007 (17 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
7 September 2007Particulars of mortgage/charge (5 pages)
7 September 2007Particulars of mortgage/charge (5 pages)
27 June 2007Accounts for a medium company made up to 31 August 2006 (17 pages)
27 June 2007Accounts for a medium company made up to 31 August 2006 (17 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 21/06/07; full list of members (4 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 21/06/07; full list of members (4 pages)
21 June 2007New director appointed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007New director appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
30 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
30 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
24 March 2006Company name changed billy boy frozen foods (hull) li mited\certificate issued on 24/03/06 (2 pages)
24 March 2006Company name changed billy boy frozen foods (hull) li mited\certificate issued on 24/03/06 (2 pages)
14 July 2005Return made up to 21/06/05; full list of members (3 pages)
14 July 2005Return made up to 21/06/05; full list of members (3 pages)
22 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
22 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
16 June 2004Return made up to 21/06/04; full list of members (10 pages)
16 June 2004Return made up to 21/06/04; full list of members (10 pages)
9 March 2004Accounts for a medium company made up to 31 August 2003 (13 pages)
9 March 2004Accounts for a medium company made up to 31 August 2003 (13 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 June 2003Return made up to 21/06/03; full list of members (11 pages)
16 June 2003Return made up to 21/06/03; full list of members (11 pages)
2 June 2003Accounts for a medium company made up to 31 August 2002 (13 pages)
2 June 2003Accounts for a medium company made up to 31 August 2002 (13 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
17 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 March 2002Accounts for a medium company made up to 31 August 2001 (10 pages)
14 March 2002Accounts for a medium company made up to 31 August 2001 (10 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
22 June 2001Accounts for a medium company made up to 31 August 2000 (10 pages)
22 June 2001Accounts for a medium company made up to 31 August 2000 (10 pages)
16 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
21 June 2000Return made up to 21/06/00; full list of members (9 pages)
21 June 2000Return made up to 21/06/00; full list of members (9 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
31 March 2000Director's particulars changed (1 page)
31 March 2000Director's particulars changed (1 page)
18 February 2000Accounts for a medium company made up to 31 August 1999 (10 pages)
18 February 2000Accounts for a medium company made up to 31 August 1999 (10 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/99
(6 pages)
16 June 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/99
(6 pages)
23 April 1999Accounts for a medium company made up to 31 August 1998 (11 pages)
23 April 1999Accounts for a medium company made up to 31 August 1998 (11 pages)
15 June 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1998Accounts for a medium company made up to 31 August 1997 (11 pages)
6 April 1998Accounts for a medium company made up to 31 August 1997 (11 pages)
20 June 1997Return made up to 21/06/97; full list of members (8 pages)
20 June 1997Return made up to 21/06/97; full list of members (8 pages)
4 April 1997Accounts for a medium company made up to 31 August 1996 (12 pages)
4 April 1997Accounts for a medium company made up to 31 August 1996 (12 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
11 July 1996Accounts for a medium company made up to 31 August 1995 (12 pages)
11 July 1996Accounts for a medium company made up to 31 August 1995 (12 pages)
12 June 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1995Return made up to 21/06/95; no change of members (6 pages)
20 June 1995Return made up to 21/06/95; no change of members (6 pages)
28 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
28 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 September 1994New director appointed (2 pages)
15 September 1994New director appointed (2 pages)
21 June 1994New director appointed (2 pages)
21 June 1994New director appointed (2 pages)
30 March 1994New director appointed (2 pages)
30 March 1994New director appointed (2 pages)
20 July 1990Ad 12/07/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 July 1990Ad 12/07/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 June 1990Incorporation (14 pages)
21 June 1990Incorporation (14 pages)