Company NameWestern Food Importers Limited
DirectorsSenthilmurugan Perumal and Rajarajeswari Senthilmurugan
Company StatusLiquidation
Company Number01909796
CategoryPrivate Limited Company
Incorporation Date30 April 1985(38 years, 11 months ago)
Previous NamesSantosh (Cash And Carry) Limited and WIM (Cash And Carry) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Senthilmurugan Perumal
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(35 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 & 4 Crown Trade Park
West Drayton
UB7 8HZ
Director NameMrs Rajarajeswari Senthilmurugan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(35 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 & 4 Crown Trade Park
West Drayton
UB7 8HZ
Director NameMr Kantilal Patel
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(6 years, 7 months after company formation)
Appointment Duration29 years, 1 month (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Winston Avenue
Kingsbury
London
NW9 7LE
Secretary NameMrs Mrudulaben Patel
NationalityBritish
StatusResigned
Appointed22 December 1991(6 years, 7 months after company formation)
Appointment Duration29 years, 1 month (resigned 28 January 2021)
RoleCompany Director
Correspondence Address14 Winston Avenue
Kingsbury
London
NW9 7LE

Contact

Websitebinbags.com
Email address[email protected]
Telephone020 85612000
Telephone regionLondon

Location

Registered AddressC/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mrs Mrudulaben Patel
50.00%
Ordinary B
10 at £1Raju Patel
5.00%
Ordinary A
10 at £1Rikesh Patel
5.00%
Ordinary A
52 at £1Kanti Patel
26.00%
Ordinary A
28 at £1Mrs Mrudulaben Patel
14.00%
Ordinary A

Financials

Year2014
Net Worth£227,471
Cash£204,476
Current Liabilities£504,386

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 November 2022 (1 year, 4 months ago)
Next Return Due19 November 2023 (overdue)

Charges

5 June 1995Delivered on: 19 June 1995
Satisfied on: 24 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to documentary credit in favour of sahachitwatana plastic industry company limited for us$24882.00 And in relation to documentary credit in favour of phra arthit company limited us$ 19388-11.
Particulars: The sum of £60,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 40101436 and earmarked or designated by reference to the company.
Fully Satisfied
3 July 1990Delivered on: 20 July 1990
Satisfied on: 24 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Moneys held to the credit of the company by national westminster bank PLC.
Fully Satisfied

Filing History

3 August 2023Appointment of a voluntary liquidator (3 pages)
3 August 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-19
(1 page)
1 August 2023Statement of affairs (8 pages)
11 July 2023Registered office address changed from Unit 3 & 4 Crown Trade Park West Drayton UB7 8HZ England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 11 July 2023 (1 page)
30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
8 December 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
16 June 2022Previous accounting period shortened from 31 August 2022 to 30 April 2022 (1 page)
11 April 2022Registered office address changed from Unit 12 Christopher Road Southall Middlesex UB2 5YG to Unit 3 & 4 Crown Trade Park West Drayton UB7 8HZ on 11 April 2022 (1 page)
16 November 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
15 February 2021Second filing for the appointment of Mr Senthilmurugan Perumal as a director (3 pages)
12 February 2021Cessation of Mrudulaben Patel as a person with significant control on 28 January 2021 (1 page)
12 February 2021Appointment of Mr Senthilmurugan Perumal as a director on 28 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 15/02/21
(3 pages)
12 February 2021Appointment of Mrs Rajarajeswari Senthilmurugan as a director on 28 January 2021 (2 pages)
12 February 2021Notification of Wings Food Solutions Ltd as a person with significant control on 28 January 2021 (2 pages)
12 February 2021Termination of appointment of Mrudulaben Patel as a secretary on 28 January 2021 (1 page)
12 February 2021Cessation of Kantilal Patel as a person with significant control on 28 January 2021 (1 page)
12 February 2021Termination of appointment of Kantilal Patel as a director on 28 January 2021 (1 page)
13 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
8 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
5 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
24 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
27 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
25 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
25 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 February 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
5 February 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
(5 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200
(5 pages)
6 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(5 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
8 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Kantilal Patel on 22 December 2009 (2 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Kantilal Patel on 22 December 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 January 2009Return made up to 22/12/08; full list of members (4 pages)
22 January 2009Return made up to 22/12/08; full list of members (4 pages)
27 June 2008Registered office changed on 27/06/2008 from salamander quay west park lane harefield uxbridge middlesex UB9 6N7 (1 page)
27 June 2008Registered office changed on 27/06/2008 from salamander quay west park lane harefield uxbridge middlesex UB9 6N7 (1 page)
25 June 2008Return made up to 22/12/06; full list of members (4 pages)
25 June 2008Return made up to 22/12/07; full list of members (4 pages)
25 June 2008Return made up to 22/12/06; full list of members (4 pages)
25 June 2008Return made up to 22/12/07; full list of members (4 pages)
24 June 2008Resolutions
  • RES13 ‐ Change name 12/05/2008
(1 page)
24 June 2008Resolutions
  • RES13 ‐ Change name 12/05/2008
(1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 May 2008Resolutions
  • RES13 ‐ Name change & co business 12/05/2008
(1 page)
22 May 2008Resolutions
  • RES13 ‐ Name change & co business 12/05/2008
(1 page)
16 May 2008Company name changed wim (cash and carry) LIMITED\certificate issued on 19/05/08 (2 pages)
16 May 2008Company name changed wim (cash and carry) LIMITED\certificate issued on 19/05/08 (2 pages)
28 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
28 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
6 February 2006Return made up to 22/12/05; full list of members (3 pages)
6 February 2006Return made up to 22/12/05; full list of members (3 pages)
14 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
14 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
17 January 2005Return made up to 22/12/04; full list of members (7 pages)
17 January 2005Return made up to 22/12/04; full list of members (7 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (1 page)
24 September 2004Declaration of satisfaction of mortgage/charge (1 page)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Accounts made up to 31 August 2003 (10 pages)
9 June 2004Accounts made up to 31 August 2003 (10 pages)
3 February 2004Return made up to 22/12/03; full list of members (7 pages)
3 February 2004Return made up to 22/12/03; full list of members (7 pages)
4 September 2003Accounts made up to 31 August 2002 (11 pages)
4 September 2003Accounts made up to 31 August 2002 (11 pages)
7 February 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
(6 pages)
7 February 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
(6 pages)
7 October 2002Ad 01/08/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 October 2002Particulars of contract relating to shares (4 pages)
7 October 2002Particulars of contract relating to shares (4 pages)
7 October 2002Ad 01/08/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2002£ nc 100/200 01/08/02 (1 page)
27 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2002£ nc 100/200 01/08/02 (1 page)
3 July 2002Accounts made up to 31 August 2001 (13 pages)
3 July 2002Accounts made up to 31 August 2001 (13 pages)
14 January 2002Return made up to 22/12/01; full list of members (7 pages)
14 January 2002Return made up to 22/12/01; full list of members (7 pages)
25 October 2001Registered office changed on 25/10/01 from: office no 6 western international market centre, hayes road southall middlesex UB2 5XJ (1 page)
25 October 2001Registered office changed on 25/10/01 from: office no 6 western international market centre, hayes road southall middlesex UB2 5XJ (1 page)
22 June 2001Accounts made up to 31 August 2000 (8 pages)
22 June 2001Accounts made up to 31 August 2000 (8 pages)
22 January 2001Return made up to 22/12/00; full list of members (7 pages)
22 January 2001Return made up to 22/12/00; full list of members (7 pages)
3 July 2000Accounts made up to 31 August 1999 (8 pages)
3 July 2000Accounts made up to 31 August 1999 (8 pages)
30 December 1999Return made up to 22/12/99; full list of members (7 pages)
30 December 1999Return made up to 22/12/99; full list of members (7 pages)
19 May 1999Accounts made up to 31 August 1998 (8 pages)
19 May 1999Accounts made up to 31 August 1998 (8 pages)
23 December 1998Return made up to 22/12/98; full list of members (6 pages)
23 December 1998Return made up to 22/12/98; full list of members (6 pages)
10 June 1998Accounts made up to 31 August 1997 (7 pages)
10 June 1998Accounts made up to 31 August 1997 (7 pages)
11 January 1998Return made up to 22/12/97; no change of members (4 pages)
11 January 1998Return made up to 22/12/97; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
14 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
8 January 1997Return made up to 22/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 January 1997Return made up to 22/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
29 January 1996Return made up to 22/12/95; full list of members (6 pages)
29 January 1996Return made up to 22/12/95; full list of members (6 pages)
13 January 1995Return made up to 22/12/94; no change of members (4 pages)
13 January 1995Return made up to 22/12/94; no change of members (4 pages)
14 February 1994Return made up to 22/12/93; no change of members (4 pages)
14 February 1994Return made up to 22/12/93; no change of members (4 pages)
22 January 1993Return made up to 22/12/92; full list of members (6 pages)
22 January 1993Return made up to 22/12/92; full list of members (6 pages)
13 July 1992Accounts made up to 31 August 1991 (9 pages)
13 July 1992Accounts made up to 31 August 1991 (9 pages)
19 September 1991Accounts made up to 31 August 1990 (9 pages)
19 September 1991Accounts made up to 31 August 1990 (9 pages)
27 June 1991Return made up to 27/12/90; full list of members (6 pages)
27 June 1991Return made up to 27/12/90; full list of members (6 pages)
29 January 1991Return made up to 27/12/89; full list of members (4 pages)
29 January 1991Return made up to 27/12/89; full list of members (4 pages)
23 January 1991Accounts made up to 31 August 1989 (10 pages)
23 January 1991Accounts made up to 31 August 1989 (9 pages)
23 January 1991Accounts made up to 31 August 1989 (9 pages)
23 January 1991Accounts made up to 31 August 1989 (10 pages)
19 July 1989Return made up to 22/12/88; full list of members (4 pages)
19 July 1989Return made up to 22/12/88; full list of members (4 pages)
14 July 1989Accounts made up to 31 August 1988 (10 pages)
14 July 1989Accounts made up to 31 August 1988 (10 pages)
16 January 1989Return made up to 21/12/87; full list of members (4 pages)
16 January 1989Return made up to 21/12/87; full list of members (4 pages)
5 February 1987Return made up to 29/10/86; full list of members (4 pages)
5 February 1987Return made up to 29/10/86; full list of members (4 pages)
5 February 1987Accounts made up to 31 August 1986 (9 pages)
5 February 1987Accounts made up to 31 August 1986 (9 pages)
30 April 1985Incorporation (13 pages)