Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPETITE CONSULTANCY LIMITED
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 Overview

About Appetite Consultancy Ltd
APPETITE CONSULTANCY LIMITED was founded on 1991-06-18 and has its registered office in Lutterworth. The organisation's status is listed as "Liquidation". Appetite Consultancy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
APPETITE CONSULTANCY LIMITED
 
Legal Registered Office
ALMA PARK WOODWAY LANE
CLAYBROOKE PARVA
LUTTERWORTH
LEICESTERSHIRE
LE17 5FB
Other companies in W1W
 
Filing Information
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 GB563025365  
Last Datalog update: 2020-10-06 16:20:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPETITE CONSULTANCY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASC ACCOUNTANTS LIMITED   ASPEN ACCOUNTING AND ADVICE LIMITED   BENTLEY-FORBES CONSULTING LIMITED   BFM ACCOUNTANTS LIMITED   JR ACCOUNTING & BUSINESS SERVICES LIMITED   KYCH CONSULTING LIMITED
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 APPETITE CONSULTANCY LIMITED
The following companies were found which have the same name as APPETITE CONSULTANCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of APPETITE CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
JASON THOMAS BUTLER
Director 2002-02-01
LAURA HAYNES
Director 1992-06-18
NICOLAS MAMIER
Director 2011-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE JAMES BERESFORD
Director 2009-01-01 2011-11-30
SHEILA ANNE-MARIE TULLY
Director 1992-06-18 2011-04-18
ST JOHN'S SQUARE SECRETARIES LIMITED
Company Secretary 1996-08-19 2010-01-20
EVELYN MARIA MEENAGHAN
Nominated Secretary 1992-06-18 1996-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON THOMAS BUTLER APPETITE CONSULTANCY (UK) LIMITED Director 2013-06-03 CURRENT 2013-04-29 Liquidation
JASON THOMAS BUTLER APPETITE CONSULTANCY (LONDON) LIMITED Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2013-09-03
LAURA HAYNES UN WOMEN NATIONAL COMMITTEE UK Director 2015-07-20 CURRENT 2014-09-24 Active
LAURA HAYNES APPETITE CONSULTANCY (UK) LIMITED Director 2013-04-29 CURRENT 2013-04-29 Liquidation
LAURA HAYNES APPETITE CONSULTANCY (LONDON) LIMITED Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2013-09-03
NICOLAS MAMIER APPETITE CONSULTANCY (UK) LIMITED Director 2013-06-03 CURRENT 2013-04-29 Liquidation
NICOLAS MAMIER APPETITE CONSULTANCY (LONDON) LIMITED Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2013-09-03

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
2021-03-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-01
2020-02-17LIQ MISCInsolvency:secretary of state's release of liquidator
2019-09-10LIQ10Removal of liquidator by court order
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM 13 Layer Gardens London W3 9PR England
2019-04-19LIQ01Voluntary liquidation declaration of solvency
2019-04-19600Appointment of a voluntary liquidator
2019-04-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-02
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM 4th Floor Tennyson House 159- 165 Great Portland Street London W1W 5PA
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 52000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA HAYNES / 09/12/2015
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON THOMAS BUTLER / 09/12/2015
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA HAYNES / 09/12/2015
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON THOMAS BUTLER / 09/12/2015
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 52000
2015-12-02AR0130/11/15 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 52000
2014-12-09AR0130/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 52000
2013-12-16AR0130/11/13 ANNUAL RETURN FULL LIST
2013-07-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07ANNOTATIONOther
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026215230004
2013-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-01-10AR0130/11/12 ANNUAL RETURN FULL LIST
2012-08-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AP01DIRECTOR APPOINTED NICOLAS MAMIER
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BERESFORD
2012-03-30AR0130/11/11 ANNUAL RETURN FULL LIST
2012-01-19AD02SAIL ADDRESS CHANGED FROM: FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP ENGLAND
2012-01-18TM02APPOINTMENT TERMINATED, SECRETARY ST JOHN'S SQUARE SECRETARIES LIMITED
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA TULLY
2011-01-17AR0130/11/10 FULL LIST
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-20AR0130/11/09 FULL LIST
2010-01-20AD02SAIL ADDRESS CREATED
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANNE-MARIE TULLY / 30/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON THOMAS BUTLER / 30/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JAMES BERESFORD / 30/11/2009
2010-01-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 30/11/2009
2009-09-22AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-21288aDIRECTOR APPOINTED BRUCE JAMES BERESFORD
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-09-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: TENNYSON HOUSE 159-165 GREAT PORTLAND STREET LONDON W1W 5PA
2007-01-07363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-01287REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 21 TUDOR STREET LONDON EC4Y 0DJ
2006-10-12AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-01-03363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-07363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-05-04287REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 10 OLD BAILEY LONDON EC4M 7NG
2003-12-30363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-05AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-11-30363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-09-05AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-02-14288aNEW DIRECTOR APPOINTED
2001-12-19363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-08-23AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-01-02363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-09-21CERTNMCOMPANY NAME CHANGED BERESFORDS DESIGN LIMITED CERTIFICATE ISSUED ON 22/09/00
2000-08-09AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-07-25287REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 78 HATTON GARDEN LONDON EC1N 8JA
2000-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-05363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-03-24287REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 22 TUDOR STREET LONDON EC4Y 0JJ
1998-12-31363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-08-11AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-12-17363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-10-02AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-01-16363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to APPETITE CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-04-09
Appointment of Liquidators2019-04-09
Resolutions for Winding-up2019-04-09
Fines / Sanctions
No fines or sanctions have been issued against APPETITE CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-07 Outstanding BRUCE BERESFORD
RENT DEPOSIT DEED 2010-03-30 Outstanding MOUNT EDEN LAND LIMITED
RENT DEPOSIT DEED 2005-01-28 Satisfied MOUNT COOK LAND LIMITED
ASSIGNMENT 2005-01-28 Satisfied INFERNO LIMITED
Creditors
Creditors Due Within One Year 2011-12-01 £ 194,685

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of APPETITE CONSULTANCY LIMITED registering or being granted any patents
Domain Names

APPETITE CONSULTANCY LIMITED owns 4 domain names.

appetiteuk.co.uk   appetitebrand.co.uk   appetitedesign.co.uk   appetiteconsultancy.co.uk  

Trademarks
We have not found any records of APPETITE CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPETITE CONSULTANCY 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 (74100 - specialised design activities) as APPETITE CONSULTANCY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where APPETITE CONSULTANCY 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyAPPETITE CONSULTANCY LIMITEDEvent Date2019-04-02
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 TypeAppointment of Liquidators
Defending partyAPPETITE CONSULTANCY LIMITEDEvent Date2019-04-02
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 TypeResolutions for Winding-up
Defending partyAPPETITE CONSULTANCY LIMITEDEvent Date2019-04-02
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPETITE CONSULTANCY 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 APPETITE CONSULTANCY 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.