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

SOUS VIDE LIMITED

158 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HB,
Company Registration Number
03638162
Private Limited Company
Liquidation

Company Overview

About Sous Vide Ltd
SOUS VIDE LIMITED was founded on 1998-09-25 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Sous Vide Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SOUS VIDE LIMITED
 
Legal Registered Office
158 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HB
Other companies in CV37
 
Previous Names
OLIVER JAMES LIMITED21/05/2010
Filing Information
Company Number 03638162
Company ID Number 03638162
Date formed 1998-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2015
Account next due 28/02/2017
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-01-05 14:48:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUS VIDE 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 SOUS VIDE LIMITED
The following companies were found which have the same name as SOUS VIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUS VIDE MEAL SOLUTIONS LIMITED ROWAN HOUSE WHITEHILL INDUSTRIAL ESTATE WHITEHILL STREET STOCKPORT SK5 7LW Liquidation Company formed on the 2011-05-26
SOUS VIDE FOODS LTD 3 NORTH STREET OADBY LEICESTER UNITED KINGDOM LE2 5AH Dissolved Company formed on the 2013-07-23
SOUS VIDE WAREHOUSE LIMITED 9 OLD LONDON ROAD MILTON COMMON THAME OXFORDSHIRE OX9 2JR Dissolved Company formed on the 2012-06-20
SOUS VIDE WIZARD LTD 60 BUCKINGHAM ROAD WILMSLOW SK9 5LB Dissolved Company formed on the 2013-03-19
SOUS VIDE FOODS LIMITED 1 WESTLAND SQUARE DUBLIN 2 Dissolved Company formed on the 1995-08-11
SOUS VIDE MARKETING LLC 8756 PAISLEY DR NE SEATTLE WA 981153948 Dissolved Company formed on the 2011-05-22
SOUS VIDE CUISINE, LLC 20705 SE 3RD WAY SAMMAMISH WA 980740000 Dissolved Company formed on the 2013-06-17
SOUS VIDE TOTAL SYSTEM, INC. 30700 AINSWORTH DRIVE - PEPPER PIKE OH 44124 Active Company formed on the 2010-02-05
SOUS VIDE AUSTRALIA PTY LTD VIC 3777 Active Company formed on the 2009-10-02
SOUS VIDE PTY LTD NSW 2122 Dissolved Company formed on the 2015-07-30
Sous Vide Factory Company Limited Unknown Company formed on the 2016-06-22
SOUS VIDE MARKET, LLC 5007 Hiatus Rd Sunrise FL 33351 Inactive Company formed on the 2016-05-10
SOUS VIDE FOOD SERVICES, INC. 2430 NE 199TH ST NORTH MIAMI BEACH FL 33180 Inactive Company formed on the 1996-01-05
SOUS VIDE SOLUTIONS LLC 6869 TOWN HARBOUR BLVD BOCA RATON FL 33433 Active Company formed on the 2016-02-26
SOUS VIDE TECHNOLOGIES, LLC 200 S BISCAYNE BLVD MIAMI FL 33131 Inactive Company formed on the 2017-06-13
SOUS VIDE NORGE AS Ă˜sterli terrasse 5 OSLO 1185 Active Company formed on the 2010-09-02
SOUS VIDE MEALS LIMITED 82 REDDISH ROAD STOCKPORT SK5 7QU Active - Proposal to Strike off Company formed on the 2018-01-16
SOUS VIDE SPECIALISTS LTD ROWAN HOUSE WHITEHILL STREET STOCKPORT SK5 7LW Active Company formed on the 2018-07-25
SOUS VIDE EXPERTS LTD ROWAN HOUSE WHITEHILL STREET STOCKPORT SK5 7LW Active Company formed on the 2018-07-24
SOUS VIDE CO. 729 HAYDEN LN ORLANDO FL 32804 Inactive Company formed on the 2018-03-26

Company Officers of SOUS VIDE LIMITED

Current Directors
Officer Role Date Appointed
MARTYN PAUL IDRIS THOMAS
Company Secretary 1998-10-22
KEVIN JOHN MOREL
Director 1998-10-22
MARTYN PAUL IDRIS THOMAS
Director 1998-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA LINDSEY CLARKE
Company Secretary 1998-09-25 1998-10-22
JOANNA LINDSEY CLARKE
Director 1998-09-25 1998-10-22
JACQUELINE FISHER
Nominated Director 1998-09-25 1998-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN PAUL IDRIS THOMAS MOONS RESTAURANTS (2011) LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Dissolved 2013-10-22
KEVIN JOHN MOREL JAZOAN PROPERTIES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
KEVIN JOHN MOREL PUB FOODS DIRECT LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active - Proposal to Strike off
KEVIN JOHN MOREL MOONS RESTAURANTS (2011) LIMITED Director 2007-05-31 CURRENT 2007-05-31 Dissolved 2013-10-22
KEVIN JOHN MOREL LIFE FORK & SPOON LIMITED Director 2007-05-03 CURRENT 2007-03-28 Active
KEVIN JOHN MOREL OUT & OUT INNS LIMITED Director 1999-07-28 CURRENT 1999-03-29 Active
KEVIN JOHN MOREL MOONS RESTAURANTS LIMITED Director 1997-05-01 CURRENT 1996-12-13 Liquidation
MARTYN PAUL IDRIS THOMAS AVONCROSS ORNAMENTALS LIMITED Director 2016-04-08 CURRENT 2000-03-08 Active
MARTYN PAUL IDRIS THOMAS MY GREEN GARDEN LIMITED Director 2015-07-08 CURRENT 2010-01-29 Active
MARTYN PAUL IDRIS THOMAS NEWEY LIMITED Director 2015-02-23 CURRENT 1987-12-23 Active
MARTYN PAUL IDRIS THOMAS NEW FOREST PLANTS LTD Director 2015-02-23 CURRENT 2004-06-07 Active
MARTYN PAUL IDRIS THOMAS NEW PLACE NURSERIES LIMITED Director 2015-02-23 CURRENT 1986-03-20 Active
MARTYN PAUL IDRIS THOMAS PEBBLE MANAGEMENT SERVICES LIMITED Director 2014-12-05 CURRENT 2014-11-21 Active
MARTYN PAUL IDRIS THOMAS GREOSN LTD Director 2014-11-07 CURRENT 2014-11-07 Active
MARTYN PAUL IDRIS THOMAS YOUNG PLANTS LIMITED Director 2013-04-16 CURRENT 1941-06-20 Active
MARTYN PAUL IDRIS THOMAS MOONS RESTAURANTS (2011) LIMITED Director 2007-05-31 CURRENT 2007-05-31 Dissolved 2013-10-22
MARTYN PAUL IDRIS THOMAS OUT & OUT INNS LIMITED Director 1999-07-28 CURRENT 1999-03-29 Active
MARTYN PAUL IDRIS THOMAS MOONS RESTAURANTS LIMITED Director 1997-05-01 CURRENT 1996-12-13 Liquidation

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
2020-11-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-05-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-15
2019-04-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-15
2018-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-15
2017-05-264.68 Liquidators' statement of receipts and payments to 2017-03-15
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM 9 Chapel Street Stratford upon Avon Warwickshire CV37 6EP
2016-03-304.20Volunatary liquidation statement of affairs with form 4.19
2016-03-30600Appointment of a voluntary liquidator
2016-03-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-03-16
2016-02-29AA31/05/15 TOTAL EXEMPTION SMALL
2016-02-29AA31/05/15 TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-26AR0125/09/15 ANNUAL RETURN FULL LIST
2015-02-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01RES12Resolution of varying share rights or name
2014-12-01SH08Change of share class name or designation
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0125/09/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-09LATEST SOC09/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-09AR0125/09/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0125/09/12 ANNUAL RETURN FULL LIST
2012-02-23AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AR0125/09/11 ANNUAL RETURN FULL LIST
2011-05-05MG01Particulars of a mortgage or charge / charge no: 1
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-29AR0125/09/10 ANNUAL RETURN FULL LIST
2010-05-21RES15CHANGE OF NAME 05/03/2010
2010-05-21CERTNMCompany name changed oliver james LIMITED\certificate issued on 21/05/10
2010-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-20AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-13AR0125/09/09 ANNUAL RETURN FULL LIST
2009-03-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-07-14225PREVEXT FROM 24/03/2008 TO 31/05/2008
2008-05-28AA24/03/07 TOTAL EXEMPTION SMALL
2007-11-12363sRETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06
2006-10-11363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05
2005-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-04363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04
2004-10-05363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03
2003-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-30363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-03-13363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2003-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02
2003-03-13288cDIRECTOR'S PARTICULARS CHANGED
2003-03-13287REGISTERED OFFICE CHANGED ON 13/03/03 FROM: FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LH
2003-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/01
2001-09-28363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2000-11-08363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 24/03/00
2000-03-29225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 24/03/00
1999-12-09363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1998-12-16CERTNMCOMPANY NAME CHANGED FORAY 1169 LIMITED CERTIFICATE ISSUED ON 17/12/98
1998-12-14287REGISTERED OFFICE CHANGED ON 14/12/98 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3LX
1998-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-04288bDIRECTOR RESIGNED
1998-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-28288aNEW DIRECTOR APPOINTED
1998-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SOUS VIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2020-05-20
Appointment of Liquidators2016-03-23
Resolutions for Winding-up2016-03-23
Meetings of Creditors2016-03-04
Meetings of Creditors2016-02-29
Fines / Sanctions
No fines or sanctions have been issued against SOUS VIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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 SOUS VIDE LIMITED

Intangible Assets
Patents
We have not found any records of SOUS VIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUS VIDE LIMITED
Trademarks
We have not found any records of SOUS VIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUS VIDE 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 (70229 - Management consultancy activities other than financial management) as SOUS VIDE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SOUS VIDE 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 TypeAppointment of Liquidators
Defending partySOUS VIDE LIMITEDEvent Date2016-03-16
Liquidator's name and address: Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson of Smith Cooper , St Helens House, King Street, Derby DE1 3EE : Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySOUS VIDE LIMITEDEvent Date2016-03-16
At a General Meeting of the Members of the above-named Company, duly convened, and held on 16 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Nicholas Charles Osborn Lee and Dean Anthony Nelson be and are hereby appointed Joint Liquidators for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 16 March 2016 the appointment of Nicholas Charles Osborn Lee and Dean Anthony Nelson as Joint Liquidators was confirmed. Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE . Date of Appointment: 16 March 2016 . Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk. Nicholas Charles Osborn Lee , Joint Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySOUS VIDE LIMITEDEvent Date2016-03-16
Final Date for Proving: 17 June 2020. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper Limited, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. :
 
Initiating party Event TypeMeetings of Creditors
Defending partySOUS VIDE LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at M54 Space Centre, Halesfield 8, Halesfield, Telford TF7 4QN on 16 March 2016 , at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Smith Cooper, 158 Edmund Street, Birmingham B3 2HB by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk. Martyn Paul Idris Thomas , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partySOUS VIDE LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 158 Edmund Street, Birmingham B3 2HB on 16 March 2016 , at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Smith Cooper, 158 Edmund Street, Birmingham B3 2HB by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk. Martyn Paul Idris Thomas , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUS VIDE 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 SOUS VIDE 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.