Company Information for APPETITE CONSULTANCY LIMITED
ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
02621523
Private Limited Company
Liquidation |
Company Name | |
---|---|
APPETITE CONSULTANCY LIMITED | |
Legal Registered Office | |
ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in W1W | |
Company Number | 02621523 | |
---|---|---|
Company ID Number | 02621523 | |
Date formed | 1991-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-06 16:20:18 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
APPETITE CONSULTANCY (LONDON) LIMITED | 159-165 GREAT PORTLAND STREET LONDON GREATER LONDON ENGLAND W1W 5PA | Dissolved | Company formed on the 2013-03-27 | |
APPETITE CONSULTANCY (UK) LIMITED | ALMA PARK, WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB | Liquidation | Company formed on the 2013-04-29 | |
APPETITE CONSULTANCY LIMITED | 400 604 - 1ST STREET SW CALGARY ALBERTA T2P 1M7 | Dissolved | Company formed on the 2007-12-10 | |
APPETITE CONSULTANCY LIMITED | Unknown | |||
APPETITE CONSULTANCY (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JASON THOMAS BUTLER |
||
LAURA HAYNES |
||
NICOLAS MAMIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE JAMES BERESFORD |
Director | ||
SHEILA ANNE-MARIE TULLY |
Director | ||
ST JOHN'S SQUARE SECRETARIES LIMITED |
Company Secretary | ||
EVELYN MARIA MEENAGHAN |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APPETITE CONSULTANCY (UK) LIMITED | Director | 2013-06-03 | CURRENT | 2013-04-29 | Liquidation | |
APPETITE CONSULTANCY (LONDON) LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Dissolved 2013-09-03 | |
UN WOMEN NATIONAL COMMITTEE UK | Director | 2015-07-20 | CURRENT | 2014-09-24 | Active | |
APPETITE CONSULTANCY (UK) LIMITED | Director | 2013-04-29 | CURRENT | 2013-04-29 | Liquidation | |
APPETITE CONSULTANCY (LONDON) LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Dissolved 2013-09-03 | |
APPETITE CONSULTANCY (UK) LIMITED | Director | 2013-06-03 | CURRENT | 2013-04-29 | Liquidation | |
APPETITE CONSULTANCY (LONDON) LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-01 | |
LIQ MISC | Insolvency:secretary of state's release of liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/19 FROM 13 Layer Gardens London W3 9PR England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/19 FROM 4th Floor Tennyson House 159- 165 Great Portland Street London W1W 5PA | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 52000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA HAYNES / 09/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON THOMAS BUTLER / 09/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA HAYNES / 09/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON THOMAS BUTLER / 09/12/2015 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 52000 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 52000 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 52000 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026215230004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NICOLAS MAMIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE BERESFORD | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ST JOHN'S SQUARE SECRETARIES LIMITED | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA TULLY | |
AR01 | 30/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 30/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANNE-MARIE TULLY / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON THOMAS BUTLER / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JAMES BERESFORD / 30/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 30/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED BRUCE JAMES BERESFORD | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 29/01/07 FROM: TENNYSON HOUSE 159-165 GREAT PORTLAND STREET LONDON W1W 5PA | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 21 TUDOR STREET LONDON EC4Y 0DJ | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 10 OLD BAILEY LONDON EC4M 7NG | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BERESFORDS DESIGN LIMITED CERTIFICATE ISSUED ON 22/09/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
287 | REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 78 HATTON GARDEN LONDON EC1N 8JA | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 22 TUDOR STREET LONDON EC4Y 0JJ | |
363s | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS |
Notices to Creditors | 2019-04-09 |
Appointment of Liquidators | 2019-04-09 |
Resolutions for Winding-up | 2019-04-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BRUCE BERESFORD | ||
RENT DEPOSIT DEED | Outstanding | MOUNT EDEN LAND LIMITED | |
RENT DEPOSIT DEED | Satisfied | MOUNT COOK LAND LIMITED | |
ASSIGNMENT | Satisfied | INFERNO LIMITED |
Creditors Due Within One Year | 2011-12-01 | £ 194,685 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 APPETITE CONSULTANCY LIMITED
Called Up Share Capital | 2011-12-01 | £ 52,000 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 423,825 |
Current Assets | 2011-12-01 | £ 1,028,183 |
Debtors | 2011-12-01 | £ 604,358 |
Fixed Assets | 2011-12-01 | £ 13,555 |
Shareholder Funds | 2011-12-01 | £ 847,053 |
Tangible Fixed Assets | 2011-12-01 | £ 13,000 |
Debtors and other cash assets
APPETITE CONSULTANCY LIMITED owns 4 domain names.
appetiteuk.co.uk appetitebrand.co.uk appetitedesign.co.uk appetiteconsultancy.co.uk
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as APPETITE CONSULTANCY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | APPETITE CONSULTANCY LIMITED | Event Date | 2019-04-02 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 02 April 2019, are required, on or before 17 May 2019 to send their full names and addresses together with full particulars of their debts or claims to F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Joint Liquidators: Carolynn Jean Best (IP No 9683 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. For further details contact: Michelle Collier on 01455 555 444 or by email at mcollier@fasimms.com. Date of appointment: 02 April 2019 Carolynn Jean Best : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | APPETITE CONSULTANCY LIMITED | Event Date | 2019-04-02 |
Joint Liquidators: Carolynn Jean Best and Richard Frank Simms of F A Simms & Partners, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB : For further details contact: Michelle Collier on 01455 555 444 or by email at mcollier@fasimms.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | APPETITE CONSULTANCY LIMITED | Event Date | 2019-04-02 |
At a General Meeting of the above-named Company, duly convened and held at 13 Layer Gardens, London, W3 9PR on 02 April 2019 at 10.00AM the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Carolynn Jean Best (IP No 9683 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately. For further details contact Michelle Collier on telephone 01455 555 444, or by email at mcollier@fasimms.com. Laura Haynes : | |||
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. |