Company NameSub Munchers Ltd
DirectorJustin Patel
Company StatusLiquidation
Company Number08099798
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Director

Director NameMr Justin Patel
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2012(same day as company formation)
RoleSandwich Store Owner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,494
Cash£182,392
Current Liabilities£153,319

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2018 (5 years, 10 months ago)
Next Return Due25 June 2019 (overdue)

Charges

6 March 2013Delivered on: 8 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

6 January 2020Appointment of a voluntary liquidator (3 pages)
6 December 2019Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
1 August 2019Administrator's progress report (22 pages)
24 June 2019Statement of affairs with form AM02SOA (7 pages)
30 January 2019Notice of deemed approval of proposals (3 pages)
21 January 2019Registered office address changed from 105B (Unit B12) the Mall High Road London N22 6YD England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 21 January 2019 (1 page)
15 January 2019Statement of administrator's proposal (38 pages)
15 January 2019Appointment of an administrator (2 pages)
19 June 2018Registered office address changed from Unit B12 the Mall High Road Wood Green N22 6YD England to 105B (Unit B12) the Mall High Road London N22 6YD on 19 June 2018 (1 page)
16 June 2018Registered office address changed from Shakeaway Unit B12 Wood Green Shopping City Wood Green N22 6YD England to Unit B12 the Mall High Road Wood Green N22 6YD on 16 June 2018 (1 page)
14 June 2018Registered office address changed from 32 the Dene Wembley Middlesex HA9 7QS to Shakeaway Unit B12 Wood Green Shopping City Wood Green N22 6YD on 14 June 2018 (1 page)
14 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
(3 pages)
19 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)