Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOOD SERVICE TECHNOLOGY LIMITED
Company Information for

FOOD SERVICE TECHNOLOGY LIMITED

MANOR PARK, LONDON, E12,
Company Registration Number
02012815
Private Limited Company
Dissolved

Dissolved 2017-03-14

Company Overview

About Food Service Technology Ltd
FOOD SERVICE TECHNOLOGY LIMITED was founded on 1986-04-22 and had its registered office in Manor Park. The company was dissolved on the 2017-03-14 and is no longer trading or active.

Key Data
Company Name
FOOD SERVICE TECHNOLOGY LIMITED
 
Legal Registered Office
MANOR PARK
LONDON
 
Filing Information
Company Number 02012815
Date formed 1986-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-03-14
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB562860918  
Last Datalog update: 2017-08-18 12:30:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FOOD SERVICE TECHNOLOGY LIMITED
The following companies were found which have the same name as FOOD SERVICE TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOOD SERVICE TECHNOLOGY CORPORATION Idaho Unknown

Company Officers of FOOD SERVICE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
RAMON ERICH PREUSS
Company Secretary 1995-12-04
ANDREAS HELMUT PREUSS
Director 1992-01-31
RAMON ERICH PREUSS
Director 1992-01-31
HEMENDRA DAHYABHAI SHAH
Director 2000-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
HARSH KANTILAL ONDHIA
Director 2000-01-21 2013-09-05
HELEN CLARE LINDSAY
Director 2000-01-21 2008-02-01
DAVID BRAINERD SHICK
Director 1999-10-11 2004-12-01
RB SECRETARIAT LIMITED
Nominated Secretary 1992-01-31 1997-01-02
RAMON PREUSS
Director 1992-01-31 1996-03-05
GERALD EASTERLING
Director 1991-04-17 1995-09-28
BILL G WILLIAMS
Director 1992-01-31 1995-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH EDWARD RONALD NEWLOVE YORKSHIRE PREMIUM CARS LTD Company Secretary 2010-11-02 CURRENT 2010-11-02 Active
RAMON ERICH PREUSS BRASSERIE EXPRESS (UK) LIMITED Company Secretary 2004-08-16 CURRENT 2004-08-16 Dissolved 2017-03-14
RAMON ERICH PREUSS BRASSERIE EXPRESS EUROPE LIMITED Company Secretary 1995-12-04 CURRENT 1992-04-01 Dissolved 2017-03-14
RAMON ERICH PREUSS PREUSS BROS. LIMITED Company Secretary 1993-10-19 CURRENT 1993-10-19 Active - Proposal to Strike off
ANDREAS HELMUT PREUSS BRASSERIE EXPRESS (UK) LIMITED Director 2004-08-16 CURRENT 2004-08-16 Dissolved 2017-03-14
ANDREAS HELMUT PREUSS PREUSS BROS ENTERPRISES LIMITED Director 1997-04-01 CURRENT 1997-04-01 Dissolved 2017-04-18
ANDREAS HELMUT PREUSS PREUSS BROS. LIMITED Director 1993-10-19 CURRENT 1993-10-19 Active - Proposal to Strike off
ANDREAS HELMUT PREUSS BRASSERIE EXPRESS EUROPE LIMITED Director 1992-06-22 CURRENT 1992-04-01 Dissolved 2017-03-14
RAMON ERICH PREUSS BRASSERIE EXPRESS (UK) LIMITED Director 2004-08-16 CURRENT 2004-08-16 Dissolved 2017-03-14
RAMON ERICH PREUSS PREUSS BROS ENTERPRISES LIMITED Director 1997-04-01 CURRENT 1997-04-01 Dissolved 2017-04-18
RAMON ERICH PREUSS PREUSS BROS. LIMITED Director 1993-10-19 CURRENT 1993-10-19 Active - Proposal to Strike off
RAMON ERICH PREUSS BRASSERIE EXPRESS EUROPE LIMITED Director 1992-06-22 CURRENT 1992-04-01 Dissolved 2017-03-14
HEMENDRA DAHYABHAI SHAH GOLDENPRIDE CLOTHING LIMITED Director 2011-07-12 CURRENT 1998-01-28 Dissolved 2014-03-27
HEMENDRA DAHYABHAI SHAH AMERICAN CONTINENTAL TECHNOLOGIES LIMITED Director 2000-01-21 CURRENT 1999-05-12 Dissolved 2017-03-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2016-12-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-12-15DS01Application to strike the company off the register
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-04AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06DISS40Compulsory strike-off action has been discontinued
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-05AR0131/01/15 ANNUAL RETURN FULL LIST
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM 2-16-17 Harbour Yard Chelsea Harbour London SW10 0XD
2015-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1000000
2014-03-13AR0131/01/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR HARSH ONDHIA
2013-06-21AA01Previous accounting period extended from 30/09/12 TO 31/03/13
2013-02-26AR0131/01/13 ANNUAL RETURN FULL LIST
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0131/01/12 ANNUAL RETURN FULL LIST
2011-07-06AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0131/01/11 ANNUAL RETURN FULL LIST
2010-05-25AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-11AR0131/01/10 ANNUAL RETURN FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEMENDRA DAHYABHAI SHAH / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAMON ERICH PREUSS / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS HELMUT PREUSS / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HARSH ONDHIA / 01/10/2009
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAMON ERICH PREUSS / 01/10/2009
2009-07-23AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR HELEN LINDSAY
2008-07-25AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-06363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 1-17 CHELSEA HARBOUR DESIGN CENTRE CHELSEA HARBOUR LONDON SW10 0XE
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-21363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-12-15288bDIRECTOR RESIGNED
2004-07-22395PARTICULARS OF MORTGAGE/CHARGE
2004-02-16363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-06225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-05363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-15395PARTICULARS OF MORTGAGE/CHARGE
2002-01-27363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-09287REGISTERED OFFICE CHANGED ON 09/08/01 FROM: PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1V 2LD
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-14363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-04-20363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-02-25288aNEW DIRECTOR APPOINTED
2000-02-25WRES01ADOPTARTICLES21/01/00
2000-02-09395PARTICULARS OF MORTGAGE/CHARGE
2000-01-28288aNEW DIRECTOR APPOINTED
2000-01-28288aNEW DIRECTOR APPOINTED
2000-01-26395PARTICULARS OF MORTGAGE/CHARGE
2000-01-26395PARTICULARS OF MORTGAGE/CHARGE
2000-01-26395PARTICULARS OF MORTGAGE/CHARGE
2000-01-26395PARTICULARS OF MORTGAGE/CHARGE
2000-01-26395PARTICULARS OF MORTGAGE/CHARGE
1999-12-15288aNEW DIRECTOR APPOINTED
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1999-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-01363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-03-02363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-11-18SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/97
1997-11-18SRES04NC INC ALREADY ADJUSTED 20/10/97
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to FOOD SERVICE TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOOD SERVICE TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-22 Outstanding DJ FOUNDATION LIMITED
DEBENTURE 2002-08-15 Outstanding HEATHWAY INVESTMENTS LIMITED
DEBENTURE 2000-02-09 Outstanding IIW CONTINENTAL LIMITED
DEBENTURE 2000-01-26 Outstanding HEATHWAY INVESTMENTS LIMITED
DEBENTURE 2000-01-26 Outstanding ANDREAS HELMUT PREUSS
DEBENTURE 2000-01-26 Outstanding RAMON ERICH PREUSS
DEBENTURE 2000-01-26 Outstanding PREUSS BROS LIMITED
DEBENTURE 2000-01-26 Outstanding CAFE QUICK EUROPE LIMITED
FIXED AND FLOATING CHARGE 1996-02-09 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 2,119,211
Creditors Due Within One Year 2011-10-01 £ 2,793,246

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOOD SERVICE TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,000,000
Cash Bank In Hand 2011-10-01 £ 666
Current Assets 2011-10-01 £ 2,511,429
Debtors 2011-10-01 £ 2,510,763
Fixed Assets 2011-10-01 £ 53,037
Tangible Fixed Assets 2011-10-01 £ 326

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by FOOD SERVICE TECHNOLOGY LIMITED

FOOD SERVICE TECHNOLOGY LIMITED has registered 3 patents

GB2351492 , GB2351490 , GB2351491 ,

Domain Names
We do not have the domain name information for FOOD SERVICE TECHNOLOGY LIMITED
Trademarks
We have not found any records of FOOD SERVICE TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOOD SERVICE TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as FOOD SERVICE TECHNOLOGY LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where FOOD SERVICE TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOOD SERVICE TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOOD SERVICE TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.