Company Information for YUMMY KITCHEN LIMITED
WILDER COE LTD OXFORD HOUSE CAMPUS 6, CAXTON WAY, STEVENAGE, HERTFORDSHIRE, SG1 2XD,
|
Company Registration Number
04326872
Private Limited Company
Liquidation |
Company Name | |
---|---|
YUMMY KITCHEN LIMITED | |
Legal Registered Office | |
WILDER COE LTD OXFORD HOUSE CAMPUS 6 CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2XD Other companies in CF37 | |
Company Number | 04326872 | |
---|---|---|
Company ID Number | 04326872 | |
Date formed | 2001-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB405416819 |
Last Datalog update: | 2018-10-04 06:17:45 |
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 | ||
---|---|---|---|---|
YUMMY KITCHEN (UK) LTD | WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG | Dissolved | Company formed on the 2014-09-29 | |
YUMMY KITCHEN LIMITED | UNIT 9A SHANKILL SHOPPING CENTRE CORBAWN LANE SHANKILL CO DUBLIN SHANKILL, DUBLIN, IRELAND | Active | Company formed on the 2013-12-20 | |
YUMMY KITCHEN & BAKERY INC. | 1492 MYRTLE AVE QUEENS BROOKLYN NEW YORK 11237 | Active | Company formed on the 2009-09-16 | |
YUMMY KITCHEN CORAM CORP. | 1671-5 ROUTE 112 SUFFOLK CORAM NEW YORK 11727 | Active | Company formed on the 2011-01-11 | |
YUMMY KITCHEN OF FRANKLIN SQUARE INC. | 976 HEMPSTEAD TPKE Nassau FRANKLIN SQUARE NY 11010 | Active | Company formed on the 2011-02-24 | |
YUMMY KITCHEN OF WEDGEWOOD INC. | 1671 ROUTE 112 SUITE 5 CORAM NY 11727 | Active | Company formed on the 2016-02-18 | |
YUMMY KITCHEN 888 LTD. | 44 BROADWAY CARDIFF CF24 1NG | Active - Proposal to Strike off | Company formed on the 2016-06-07 | |
YUMMY KITCHEN INC | 162 E 25TH ST New York NEW YORK NY 10010 | Active | Company formed on the 2016-08-29 | |
Yummy Kitchen, Inc. | 9637 S Santa Monica Blvd Beverly Hills CA 90210 | Dissolved | Company formed on the 2004-07-01 | |
Yummy Kitchen Inc. | 932 E. Alosta Ave Azusa CA 91702 | Active | Company formed on the 2013-08-01 | |
YUMMY KITCHEN (M) LIMITED | 5 ST. GEORGES ROAD PORTSMOUTH PO1 2EH | Active | Company formed on the 2016-11-21 | |
YUMMY KITCHEN SDN. BHD. | Active | |||
YUMMY KITCHEN COMPANY LIMITED | Active | Company formed on the 2003-09-29 | ||
YUMMY KITCHEN CHEADLE HULME LTD | 14 GROSVENOR ROAD CHEADLE HULME CHEADLE SK8 5QJ | Active | Company formed on the 2017-03-29 | |
YUMMY KITCHEN, INC. | 21200 NE 38TH AVENUE #2703 AVENTURA FL 33180 | Inactive | Company formed on the 2005-08-09 | |
YUMMY KITCHEN | BEDOK RESERVOIR ROAD Singapore 470146 | Dissolved | Company formed on the 2017-07-24 | |
YUMMY KITCHEN ENTERPRISE LTD | SUITE 2 RABART HOUSE PONTSARN ROAD MERTHYR TYDFIL WALES CF48 2SR | Active | Company formed on the 2018-10-05 | |
YUMMY KITCHEN PLAINFIELD LLC | New Jersey | Unknown | ||
YUMMY KITCHEN NJ INCORPORATED | New Jersey | Unknown | ||
YUMMY KITCHEN QUEENS INC. | 216-13 LINDEN BLVD., Queens JAMAICA NY 11411 | Active | Company formed on the 2019-12-23 |
Officer | Role | Date Appointed |
---|---|---|
STANLEY THAI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAM KHUAN HO |
Company Secretary | ||
SUZANNE CHUI SUM CHAN |
Company Secretary | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/01/2018:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00001884 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 110 BROADWAY TREFOREST PONTYPRIDD MID GLAM CF37 1BE | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAM HO | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY THAI / 04/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02 | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/12/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 22/11/01 | |
ELRES | S366A DISP HOLDING AGM 22/11/01 | |
88(2)R | AD 22/11/01--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-02-03 |
Notices to Creditors | 2017-02-03 |
Resolutions for Winding-up | 2017-02-03 |
Meetings of Creditors | 2017-01-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 56103 - Take-away food shops and mobile food stands
|
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 YUMMY KITCHEN LIMITED
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as YUMMY KITCHEN LIMITED are:
YUM LIMITED | £ 13,230 |
EGYPTIAN HOUSE LTD | £ 4,650 |
FAIT MAISON LIMITED | £ 603 |
CRUMBS LTD | £ 600 |
SWICH (UK) LIMITED | £ 589 |
FRYDAYS LIMITED | £ 170 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | YUMMY KITCHEN LIMITED | Event Date | 2017-02-01 |
Notice is hereby given that the Creditors of the Company are required on or before 22 March 2017 to send their names and addresses and particulars of their debts or claims to the Joint Liquidators of the Company, Panos Papas and Norman Cowan of Wilder Coe Ltd, Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 27 January 2017. Office holder details: Norman Cowan and Panos Papas (IP Nos 001884 and 008035) both of Wilder Coe Ltd, Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD For further details contact: The Joint Liquidators, Tel: 01438 847200. Alternative contact: Emma Johnson, Email: Emma.Johnson@WilderCoe.co.uk, Tel: 01438 847200. Ag FF110005 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | YUMMY KITCHEN LIMITED | Event Date | 2017-01-27 |
Liquidator's name and address: Norman Cowan and Panos Papas , both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD . : For further details contact: The Joint Liquidators, Tel: 01438 847200. Alternative contact: Emma Johnson, Email: Emma.Johnson@WilderCoe.co.uk, Tel: 01438 847200. Ag FF110005 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | YUMMY KITCHEN LIMITED | Event Date | 2017-01-27 |
At a General Meeting of the above-named Company, convened and held at Wilder Coe LLP, 233-237 Old Marylebone Road, London NW1 5QT on 27 January 2017 at 11.00 am the following Resolutions were duly passed, as a Special Resolution and as Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Norman Cowan and Panos Papas , both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD , (IP Nos 001884 and 008035) be appointed Joint Liquidators for the purposes of the voluntary winding up. For further details contact: The Joint Liquidators, Tel: 01438 847200. Alternative contact: Emma Johnson, Email: Emma.Johnson@WilderCoe.co.uk, Tel: 01438 847200. Stanley Thai , Chairman : Ag FF110005 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | YUMMY KITCHEN LIMITED | Event Date | 2017-01-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Wilder Coe Ltd, 233-237 Old Marylebone Road, London, NW1 5QT on 27 January 2017 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the Act. A list of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Wilder Coe Ltd , 233-237 Old Marylebone Road, London, NW1 5QT , on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. For further details contact: Emma Johnson, Tel: 01438 847200, Email: emma.johnson@wildercoe.co.uk Ag EF100285 | |||
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. |