London
EC2V 7EX
Director Name | Mr David Charles Lovett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(7 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Grange London SW19 4PS |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Christopher Rutter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Secretary Name | Christopher Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senang Pyrford Woods Road West Byfleet Surrey GU22 8QR |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chessington House 32 Monkton Rise Guisborough TS14 6BG |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William James Buchan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fifth Floor 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 February 2008 | Delivered on: 14 March 2008 Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details. Outstanding |
---|---|
6 June 2007 | Delivered on: 19 June 2007 Satisfied on: 8 August 2008 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 July 2006 | Delivered on: 20 July 2006 Satisfied on: 8 August 2008 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 April 2005 | Delivered on: 15 April 2005 Satisfied on: 8 August 2008 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2016 (23 pages) |
30 June 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2016 (23 pages) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Notice of completion of voluntary arrangement (20 pages) |
16 June 2016 | Notice of completion of voluntary arrangement (20 pages) |
29 April 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 29 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 29 April 2016 (2 pages) |
14 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (23 pages) |
14 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (23 pages) |
15 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2014 (21 pages) |
15 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2014 (21 pages) |
22 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (25 pages) |
22 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (25 pages) |
9 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
9 October 2012 | Appointment of Mr David Charles Lovett as a director (2 pages) |
9 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
9 October 2012 | Appointment of Mr David Charles Lovett as a director (2 pages) |
9 October 2012 | Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 9 October 2012 (1 page) |
17 August 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
17 August 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
19 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
19 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
5 November 2011 | Termination of appointment of David Smith as a director (1 page) |
5 November 2011 | Termination of appointment of David Smith as a director (1 page) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
6 September 2011 | Full accounts made up to 30 September 2010 (20 pages) |
6 September 2011 | Full accounts made up to 30 September 2010 (20 pages) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
3 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
8 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Full accounts made up to 27 September 2009 (18 pages) |
21 January 2010 | Full accounts made up to 27 September 2009 (18 pages) |
7 January 2010 | Appointment of a director (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Appointment of a director (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
6 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
6 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
31 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
29 July 2009 | Full accounts made up to 28 September 2008 (19 pages) |
29 July 2009 | Full accounts made up to 28 September 2008 (19 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
15 January 2009 | Director appointed william james buchan (1 page) |
15 January 2009 | Director appointed william james buchan (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
9 October 2008 | Appointment terminated director william colvin (1 page) |
9 October 2008 | Appointment terminated director william colvin (1 page) |
2 October 2008 | Appointment terminated director john murphy (1 page) |
2 October 2008 | Appointment terminated director john murphy (1 page) |
20 August 2008 | Director appointed richard neil midmer (1 page) |
20 August 2008 | Director appointed richard neil midmer (1 page) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 July 2008 | Director appointed kamma foulkes (1 page) |
28 July 2008 | Director appointed kamma foulkes (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
4 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Appointment terminated director graham sizer (1 page) |
4 March 2008 | Appointment terminated director graham sizer (1 page) |
4 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
15 January 2008 | Full accounts made up to 30 September 2007 (14 pages) |
15 January 2008 | Full accounts made up to 30 September 2007 (14 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
7 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
29 January 2007 | Full accounts made up to 1 October 2006 (14 pages) |
29 January 2007 | Full accounts made up to 1 October 2006 (14 pages) |
29 January 2007 | Full accounts made up to 1 October 2006 (14 pages) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G first floor valley street north darlington county durham DL1 1GY (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G first floor valley street north darlington county durham DL1 1GY (1 page) |
29 March 2006 | Full accounts made up to 2 October 2005 (13 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (13 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (13 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Nc inc already adjusted 01/11/05 (1 page) |
17 November 2005 | Ad 01/11/05--------- £ si 155000@1=155000 £ ic 1/155001 (2 pages) |
17 November 2005 | Nc inc already adjusted 01/11/05 (1 page) |
17 November 2005 | New director appointed (13 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Ad 01/11/05--------- £ si 155000@1=155000 £ ic 1/155001 (2 pages) |
17 November 2005 | New director appointed (13 pages) |
9 November 2005 | Statement of affairs (7 pages) |
9 November 2005 | Statement of affairs (7 pages) |
9 November 2005 | Ad 08/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 November 2005 | Ad 08/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
15 August 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
15 August 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
26 July 2005 | Registered office changed on 26/07/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed (1 page) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | Director resigned (1 page) |
15 April 2005 | Particulars of mortgage/charge (16 pages) |
15 April 2005 | Particulars of mortgage/charge (16 pages) |
6 April 2005 | Company name changed housefood LIMITED\certificate issued on 06/04/05 (2 pages) |
6 April 2005 | Company name changed housefood LIMITED\certificate issued on 06/04/05 (2 pages) |
18 February 2005 | Incorporation (17 pages) |
18 February 2005 | Incorporation (17 pages) |