Company NameThebabychef Ltd
Company StatusDissolved
Company Number07087776
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 4 months ago)
Dissolution Date14 July 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Justin Hazell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Crossways Business Centre
Bicester Road Kingswood
Aylesbury
Bucks
HP18 0RA
Secretary NameMrs Rachel Hazell
StatusClosed
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Crossways Business Centre
Bicester Road Kingswood
Aylesbury
Bucks
HP18 0RA

Location

Registered AddressCentre 645 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

100 at £1Matthew Hazell
100.00%
Ordinary

Financials

Year2014
Net Worth£165,643
Cash£241,459
Current Liabilities£85,775

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

4 May 2010Delivered on: 6 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 July 2016Final Gazette dissolved following liquidation (1 page)
14 July 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Return of final meeting in a members' voluntary winding up (12 pages)
14 April 2016Return of final meeting in a members' voluntary winding up (12 pages)
14 March 2016Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 14 March 2016 (2 pages)
14 March 2016Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 14 March 2016 (2 pages)
11 March 2016Declaration of solvency (3 pages)
11 March 2016Appointment of a voluntary liquidator (1 page)
11 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
(1 page)
11 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
(1 page)
11 March 2016Declaration of solvency (3 pages)
11 March 2016Appointment of a voluntary liquidator (1 page)
4 March 2016Satisfaction of charge 1 in full (9 pages)
4 March 2016Satisfaction of charge 1 in full (9 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 April 2011Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page)
15 April 2011Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page)
25 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
25 January 2011Secretary's details changed for Miss Rachel Hazell on 26 November 2010 (1 page)
25 January 2011Secretary's details changed for Miss Rachel Hazell on 26 November 2010 (1 page)
25 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 November 2009Incorporation (23 pages)
26 November 2009Incorporation (23 pages)