Liquidation
Company Information for SOUS VIDE LIMITED
158 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HB,
|
Company Registration Number
03638162
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SOUS VIDE LIMITED | ||
Legal Registered Office | ||
158 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HB Other companies in CV37 | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
MARTYN PAUL IDRIS THOMAS |
||
KEVIN JOHN MOREL |
||
MARTYN PAUL IDRIS THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA LINDSEY CLARKE |
Company Secretary | ||
JOANNA LINDSEY CLARKE |
Director | ||
JACQUELINE FISHER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOONS RESTAURANTS (2011) LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2007-05-31 | Dissolved 2013-10-22 | |
JAZOAN PROPERTIES LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
PUB FOODS DIRECT LIMITED | Director | 2011-07-29 | CURRENT | 2011-07-29 | Active - Proposal to Strike off | |
MOONS RESTAURANTS (2011) LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-31 | Dissolved 2013-10-22 | |
LIFE FORK & SPOON LIMITED | Director | 2007-05-03 | CURRENT | 2007-03-28 | Active | |
OUT & OUT INNS LIMITED | Director | 1999-07-28 | CURRENT | 1999-03-29 | Active | |
MOONS RESTAURANTS LIMITED | Director | 1997-05-01 | CURRENT | 1996-12-13 | Liquidation | |
AVONCROSS ORNAMENTALS LIMITED | Director | 2016-04-08 | CURRENT | 2000-03-08 | Active | |
MY GREEN GARDEN LIMITED | Director | 2015-07-08 | CURRENT | 2010-01-29 | Active | |
NEWEY LIMITED | Director | 2015-02-23 | CURRENT | 1987-12-23 | Active | |
NEW FOREST PLANTS LTD | Director | 2015-02-23 | CURRENT | 2004-06-07 | Active | |
NEW PLACE NURSERIES LIMITED | Director | 2015-02-23 | CURRENT | 1986-03-20 | Active | |
PEBBLE MANAGEMENT SERVICES LIMITED | Director | 2014-12-05 | CURRENT | 2014-11-21 | Active | |
GREOSN LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
YOUNG PLANTS LIMITED | Director | 2013-04-16 | CURRENT | 1941-06-20 | Active | |
MOONS RESTAURANTS (2011) LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-31 | Dissolved 2013-10-22 | |
OUT & OUT INNS LIMITED | Director | 1999-07-28 | CURRENT | 1999-03-29 | Active | |
MOONS RESTAURANTS LIMITED | Director | 1997-05-01 | CURRENT | 1996-12-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-15 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/16 FROM 9 Chapel Street Stratford upon Avon Warwickshire CV37 6EP | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 05/03/2010 | |
CERTNM | Company name changed oliver james LIMITED\certificate issued on 21/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 24/03/2008 TO 31/05/2008 | |
AA | 24/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06 | |
363s | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LH | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/01 | |
363s | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/03/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 24/03/00 | |
363s | RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FORAY 1169 LIMITED CERTIFICATE ISSUED ON 17/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 14/12/98 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3LX | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2020-05-20 |
Appointment of Liquidators | 2016-03-23 |
Resolutions for Winding-up | 2016-03-23 |
Meetings of Creditors | 2016-03-04 |
Meetings of Creditors | 2016-02-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SOUS VIDE LIMITED | Event Date | 2016-03-16 |
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 Type | Resolutions for Winding-up | |
Defending party | SOUS VIDE LIMITED | Event Date | 2016-03-16 |
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 Type | Notice of Intended Dividends | |
Defending party | SOUS VIDE LIMITED | Event Date | 2016-03-16 |
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 Type | Meetings of Creditors | |
Defending party | SOUS VIDE LIMITED | Event 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 Type | Meetings of Creditors | |
Defending party | SOUS VIDE LIMITED | Event 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 : | |||
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. |