Company NameEskal Foods Europe Ltd.
Company StatusDissolved
Company NumberSC329864
CategoryPrivate Limited Company
Incorporation Date27 August 2007(16 years, 8 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameJudy Joss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIsraeli,Australian
StatusClosed
Appointed27 August 2007(same day as company formation)
RoleSocial Worker
Country of ResidenceIsrael
Correspondence Address31 Even Shmuel Street
Jerusalem
Israel
Director NameRonald Harry Philip Joss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIsraeli,Australian
StatusClosed
Appointed27 August 2007(same day as company formation)
RoleManager
Country of ResidenceIsrael
Correspondence Address31 Even Shmuel Street
Jerusalem
Israel
Secretary NameRonald Harry Philip Joss
NationalityIsraeli,Australian
StatusClosed
Appointed27 August 2007(same day as company formation)
RoleManager
Country of ResidenceIsrael
Correspondence Address31 Even Shmuel Street
Jerusalem
Israel
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 August 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed27 August 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 August 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.eskalfoods.com/
Email address[email protected]
Telephone07 540928398
Telephone regionMobile

Location

Registered Address4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 60 other UK companies use this postal address

Shareholders

119 at £1Trialia Foods Australia Pty LTD
99.17%
Ordinary
1 at £1Ronald Harry Philip Joss
0.83%
Ordinary

Financials

Year2014
Net Worth-£631,550
Cash£5,152
Current Liabilities£814,628

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
29 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
31 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
1 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 120
(5 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 120
(5 pages)
14 April 2015Registered office address changed from 5 Fleurs Drive Elgin Moray IV30 1SS to 4 North Guildry Street Elgin Morayshire IV30 1JR on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 5 Fleurs Drive Elgin Moray IV30 1SS to 4 North Guildry Street Elgin Morayshire IV30 1JR on 14 April 2015 (1 page)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 120
(5 pages)
5 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 120
(5 pages)
26 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 120
(5 pages)
30 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 120
(5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 August 2010Director's details changed for Ronald Harry Philip Joss on 27 August 2010 (2 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Judy Joss on 27 August 2010 (2 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Ronald Harry Philip Joss on 27 August 2010 (2 pages)
27 August 2010Director's details changed for Judy Joss on 27 August 2010 (2 pages)
10 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 September 2008Return made up to 27/08/08; full list of members (4 pages)
2 September 2008Return made up to 27/08/08; full list of members (4 pages)
7 April 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
7 April 2008Ad 27/08/07\gbp si 119@1=119\gbp ic 1/120\ (2 pages)
7 April 2008Director and secretary appointed ronald harry philip joss (1 page)
7 April 2008Director appointed judy joss (2 pages)
7 April 2008Ad 27/08/07\gbp si 119@1=119\gbp ic 1/120\ (2 pages)
7 April 2008Director and secretary appointed ronald harry philip joss (1 page)
7 April 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
7 April 2008Director appointed judy joss (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Director resigned (1 page)
27 August 2007Incorporation (15 pages)
27 August 2007Incorporation (15 pages)