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

AUTHENTIC SPECIALITY FOODS LIMITED

LONDON, EC4M,
Company Registration Number
03704778
Private Limited Company
Dissolved

Dissolved 2014-01-28

Company Overview

About Authentic Speciality Foods Ltd
AUTHENTIC SPECIALITY FOODS LIMITED was founded on 1999-01-25 and had its registered office in London. The company was dissolved on the 2014-01-28 and is no longer trading or active.

Key Data
Company Name
AUTHENTIC SPECIALITY FOODS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03704778
Date formed 1999-01-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2014-01-28
Type of accounts FULL
Last Datalog update: 2015-05-30 08:50:35
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.

Company Officers of AUTHENTIC SPECIALITY FOODS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DALE SHIPPEE
Company Secretary 2005-05-27
DUANE RONALD ROBERTS
Director 1999-01-25
RICHARD STEPHEN SALTER
Director 1999-01-25
RICHARD DALE SHIPPEE
Director 1999-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN THOMAS PAYNE
Director 2009-10-25 2011-09-30
ANTONY CHARLES ROUSE
Company Secretary 2000-11-07 2005-05-27
JOHN MICHAEL ROONEY
Director 2000-07-27 2001-01-13
CHRISTOPHER ADAM GREW
Company Secretary 1999-01-25 2000-09-17
ANDRE JULIEN DUBOIS
Director 1999-01-25 1999-01-25
CHRISTOPHER ADAM GREW
Director 1999-01-25 1999-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DALE SHIPPEE ZD HOLDINGS LIMITED Company Secretary 2007-08-08 CURRENT 2007-08-08 Active
RICHARD DALE SHIPPEE ECC FINANCE LIMITED Company Secretary 2007-08-03 CURRENT 2007-08-03 Dissolved 2014-07-29
RICHARD DALE SHIPPEE DANBY'S FOODS LIMITED Company Secretary 2005-05-27 CURRENT 1993-09-09 Dissolved 2014-01-28
RICHARD DALE SHIPPEE THE REAL SOUP COMPANY LIMITED Company Secretary 2005-05-27 CURRENT 1997-10-24 Dissolved 2014-01-28
RICHARD DALE SHIPPEE S.K. CHILLED FOODS LIMITED Company Secretary 2004-12-31 CURRENT 1986-09-04 Active
RICHARD DALE SHIPPEE ZORBA DELICACIES LIMITED Company Secretary 2004-10-01 CURRENT 1996-05-30 Active
RICHARD DALE SHIPPEE SPECIALTY CHILLED FOODS GROUP LIMITED Company Secretary 2003-07-01 CURRENT 1996-05-14 Active
RICHARD DALE SHIPPEE SPECIALTY FOODS GROUP LIMITED Company Secretary 2003-05-29 CURRENT 2003-03-06 Active
RICHARD DALE SHIPPEE SAVOURY KITCHEN LIMITED Company Secretary 2001-10-05 CURRENT 1997-10-20 Active - Proposal to Strike off
RICHARD DALE SHIPPEE S.K. FROZEN FOODS LIMITED Company Secretary 2001-10-05 CURRENT 1997-10-20 Active - Proposal to Strike off
DUANE RONALD ROBERTS ZD HOLDINGS LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
DUANE RONALD ROBERTS ECC FINANCE LIMITED Director 2007-08-03 CURRENT 2007-08-03 Dissolved 2014-07-29
DUANE RONALD ROBERTS S.K. FROZEN FOODS LIMITED Director 2005-10-21 CURRENT 1997-10-20 Active - Proposal to Strike off
DUANE RONALD ROBERTS SAVOURY KITCHEN LIMITED Director 2005-10-14 CURRENT 1997-10-20 Active - Proposal to Strike off
DUANE RONALD ROBERTS SPECIALTY FOODS GROUP LIMITED Director 2003-05-29 CURRENT 2003-03-06 Active
DUANE RONALD ROBERTS SPECIALTY CHILLED FOODS GROUP LIMITED Director 2002-08-15 CURRENT 1996-05-14 Active
DUANE RONALD ROBERTS ZORBA DELICACIES LIMITED Director 2002-08-15 CURRENT 1996-05-30 Active
DUANE RONALD ROBERTS THE REAL SOUP COMPANY LIMITED Director 2000-02-25 CURRENT 1997-10-24 Dissolved 2014-01-28
DUANE RONALD ROBERTS DANBY'S FOODS LIMITED Director 2000-01-27 CURRENT 1993-09-09 Dissolved 2014-01-28
DUANE RONALD ROBERTS S.K. CHILLED FOODS LIMITED Director 1999-02-10 CURRENT 1986-09-04 Active
RICHARD STEPHEN SALTER THE REAL SOUP COMPANY LIMITED Director 2000-02-25 CURRENT 1997-10-24 Dissolved 2014-01-28
RICHARD STEPHEN SALTER DANBY'S FOODS LIMITED Director 2000-01-31 CURRENT 1993-09-09 Dissolved 2014-01-28
RICHARD STEPHEN SALTER BATHSTRETE SECURITIES LIMITED Director 1990-12-31 CURRENT 1977-12-08 Active
RICHARD DALE SHIPPEE ZD HOLDINGS LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
RICHARD DALE SHIPPEE ECC FINANCE LIMITED Director 2007-08-03 CURRENT 2007-08-03 Dissolved 2014-07-29
RICHARD DALE SHIPPEE SPECIALTY FOODS GROUP LIMITED Director 2003-05-29 CURRENT 2003-03-06 Active
RICHARD DALE SHIPPEE SPECIALTY CHILLED FOODS GROUP LIMITED Director 2002-08-15 CURRENT 1996-05-14 Active
RICHARD DALE SHIPPEE ZORBA DELICACIES LIMITED Director 2002-08-15 CURRENT 1996-05-30 Active
RICHARD DALE SHIPPEE SAVOURY KITCHEN LIMITED Director 2001-10-05 CURRENT 1997-10-20 Active - Proposal to Strike off
RICHARD DALE SHIPPEE S.K. FROZEN FOODS LIMITED Director 2001-10-05 CURRENT 1997-10-20 Active - Proposal to Strike off
RICHARD DALE SHIPPEE THE REAL SOUP COMPANY LIMITED Director 2000-02-25 CURRENT 1997-10-24 Dissolved 2014-01-28
RICHARD DALE SHIPPEE DANBY'S FOODS LIMITED Director 2000-01-31 CURRENT 1993-09-09 Dissolved 2014-01-28
RICHARD DALE SHIPPEE S.K. CHILLED FOODS LIMITED Director 1999-02-10 CURRENT 1986-09-04 Active

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
2014-01-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-02DS01APPLICATION FOR STRIKING-OFF
2013-06-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-25LATEST SOC25/01/13 STATEMENT OF CAPITAL;GBP 8797003
2013-01-25AR0125/01/13 FULL LIST
2012-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-10AR0125/01/12 FULL LIST
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE
2011-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-01-25AR0125/01/11 FULL LIST
2010-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-25AR0125/01/10 FULL LIST
2009-11-04AP01DIRECTOR APPOINTED MR ALAN THOMAS PAYNE
2009-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2009-01-28363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2008-02-11363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-03-28363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-07-05244DELIVERY EXT'D 3 MTH 30/09/05
2006-02-21363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-09-28AUDAUDITOR'S RESIGNATION
2005-07-18288aNEW SECRETARY APPOINTED
2005-07-18288bSECRETARY RESIGNED
2005-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/04
2005-02-04363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/03
2004-06-22244DELIVERY EXT'D 3 MTH 30/09/03
2004-04-20363aRETURN MADE UP TO 25/01/04; NO CHANGE OF MEMBERS
2003-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-06-15225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03
2003-03-08363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-01-25244DELIVERY EXT'D 3 MTH 31/03/02
2002-07-06AUDAUDITOR'S RESIGNATION
2002-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2002-02-02363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2002-01-30244DELIVERY EXT'D 3 MTH 31/03/01
2001-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/99
2001-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-18123£ NC 1000/8800000 22/03/01
2001-10-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-18RES04NC INC ALREADY ADJUSTED 22/03/01
2001-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-1888(2)RAD 22/03/01--------- £ SI 8796003@1=8796003 £ IC 1000/8797003
2001-10-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-04-26225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
2001-02-22363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2001-02-13288bDIRECTOR RESIGNED
2001-01-18288bSECRETARY RESIGNED
2000-12-29395PARTICULARS OF MORTGAGE/CHARGE
2000-12-2188(2)RAD 13/12/00--------- £ SI 999@1=999 £ IC 1/1000
2000-11-28288aNEW SECRETARY APPOINTED
2000-11-28288aNEW DIRECTOR APPOINTED
2000-11-28287REGISTERED OFFICE CHANGED ON 28/11/00 FROM: BROBECK HALE AND DORR INTERNATIONAL, HASILWOOD HOUSE 60 BISHOPSGATE LONDON EC2N 4AJ
2000-08-08225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00
2000-02-02363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-03-29288aNEW DIRECTOR APPOINTED
1999-02-24ELRESS366A DISP HOLDING AGM 16/02/99
1999-02-24225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
1999-02-24ELRESS252 DISP LAYING ACC 16/02/99
1999-02-24ELRESS386 DISP APP AUDS 16/02/99
1999-02-24288aNEW DIRECTOR APPOINTED
1999-02-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTHENTIC SPECIALITY FOODS 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 AUTHENTIC SPECIALITY FOODS 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
LEGAL MORTGAGE 2000-12-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of AUTHENTIC SPECIALITY FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTHENTIC SPECIALITY FOODS LIMITED
Trademarks
We have not found any records of AUTHENTIC SPECIALITY FOODS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE S.K. CHILLED FOODS LIMITED 1999-03-03 Outstanding

We have found 1 mortgage charges which are owed to AUTHENTIC SPECIALITY FOODS LIMITED

Income
Government Income
We have not found government income sources for AUTHENTIC SPECIALITY FOODS 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 (10890 - Manufacture of other food products n.e.c.) as AUTHENTIC SPECIALITY FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTHENTIC SPECIALITY FOODS 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 AUTHENTIC SPECIALITY FOODS 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 AUTHENTIC SPECIALITY FOODS 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.