Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KAVANAGH'S KITCHEN LTD
Company Information for

KAVANAGH'S KITCHEN LTD

54 LEOPOLD ROAD, KENSINGTON, LIVERPOOL, L7 8SR,
Company Registration Number
04769198
Private Limited Company
Liquidation

Company Overview

About Kavanagh's Kitchen Ltd
KAVANAGH'S KITCHEN LTD was founded on 2003-05-19 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Kavanagh's Kitchen Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
KAVANAGH'S KITCHEN LTD
 
Legal Registered Office
54 LEOPOLD ROAD
KENSINGTON
LIVERPOOL
L7 8SR
Other companies in L7
 
Previous Names
KAVANAGH'S CAFE LIMITED25/10/2016
Filing Information
Company Number 04769198
Company ID Number 04769198
Date formed 2003-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts 
Last Datalog update: 2019-09-05 08:03:16
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 KAVANAGH'S KITCHEN LTD

Current Directors
Officer Role Date Appointed
SHIRLEY JAMES
Company Secretary 2003-05-19
ALAN JOSEPH KOO
Director 2003-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY JAMES
Director 2003-05-19 2010-09-05
GERALD JOSEPH CHRISTOPHER JAMES
Director 2003-05-19 2010-09-03
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominated Secretary 2003-05-19 2003-05-19
CHRISTINE SUSAN AVIS
Nominated Director 2003-05-19 2003-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY JAMES K2 CAFE LIMITED Company Secretary 2003-05-19 CURRENT 2003-05-19 Active - Proposal to Strike off
ALAN JOSEPH KOO KAVANAGH'S KITCHEN DS LIMITED Director 2017-11-15 CURRENT 2017-11-15 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
2018-06-15LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-06-15LIQ07NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00010050
2018-02-14LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-02-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-02-14LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-02-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-12-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN KOO
2016-12-16AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-25RES15CHANGE OF NAME 25/10/2016
2016-10-25CERTNMCOMPANY NAME CHANGED KAVANAGH'S CAFE LIMITED CERTIFICATE ISSUED ON 25/10/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-24AR0119/05/16 FULL LIST
2015-12-14AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-05AR0119/05/15 FULL LIST
2014-12-19AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-17AR0119/05/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-10AR0119/05/13 FULL LIST
2012-11-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-23AR0119/05/12 FULL LIST
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-24AR0119/05/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM C/O WHITNALLS 44A LIVERPOOL ROAD LYDIATE MERSEYSIDE L31 2LZ
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALD JAMES
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY JAMES
2010-06-24AR0119/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH KOO / 19/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY JAMES / 19/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD JOSEPH CHRISTOPHER JAMES / 19/05/2010
2009-12-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-11363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-27363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-11225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-02363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-06-22363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-30287REGISTERED OFFICE CHANGED ON 30/09/03 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU
2003-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-30288bDIRECTOR RESIGNED
2003-09-30288bSECRETARY RESIGNED
2003-09-3088(2)RAD 19/05/03--------- £ SI 2@1=2 £ IC 1/3
2003-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to KAVANAGH'S KITCHEN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-02-13
Resolutions for Winding-up2018-02-13
Meetings of Creditors2018-01-23
Fines / Sanctions
No fines or sanctions have been issued against KAVANAGH'S KITCHEN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KAVANAGH'S KITCHEN LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Creditors
Creditors Due Within One Year 2012-04-01 £ 4,007

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 KAVANAGH'S KITCHEN LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3
Cash Bank In Hand 2012-04-01 £ 10,340
Current Assets 2012-04-01 £ 10,490
Fixed Assets 2012-04-01 £ 5,184
Shareholder Funds 2012-04-01 £ 11,667
Stocks Inventory 2012-04-01 £ 150
Tangible Fixed Assets 2012-04-01 £ 5,184

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KAVANAGH'S KITCHEN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KAVANAGH'S KITCHEN LTD
Trademarks
We have not found any records of KAVANAGH'S KITCHEN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAVANAGH'S KITCHEN LTD. 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 (56290 - Other food services) as KAVANAGH'S KITCHEN LTD are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where KAVANAGH'S KITCHEN LTD 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 partyKAVANAGH'S KITCHEN LTDEvent Date2018-01-31
Liquidator's name and address: Stuart John Rathmell , Stuart Rathmell Insolvency , Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS , (t) 01204 867615 ,(f) 01204 441287,(e) stuart.rathmell.insolvency@outlook.com :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKAVANAGH'S KITCHEN LTDEvent Date2018-01-31
At a VIRTUAL EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at 14:00 on 31 January 2018 , the following SPECIAL RESOLUTION was duly passed, viz: 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 The following was passed as an ordinary resolution Stuart John Rathmell of Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS be and is hereby appointed Contact details: Stuart John Rathmell (IP: 10050 ) Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS (t) 01204 867615 (f) 01204 441287(e) stuart.rathmell.insolvency@outlook.com ALAN KOO CHAIRMAN :
 
Initiating party Event TypeMeetings of Creditors
Defending partyKAVANAGH'S KITCHEN LTDEvent Date2018-01-17
NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a Virtual Meeting of Creditors will be held at 14:05 on 31 January 2018 for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the aforementioned meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and resolutions in respect of the payment of other costs and expenses, including the basis on which these are charged or reimbursed. The meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge a proof of the debt claimed and unless claiming personally, their proxy, together which must be lodged at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS not later than 12 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Stuart Rathmell (Office Holder no. 10050 ) is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS between 10.00 a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. Stuart Rathmell may be contacted on 01204 867615
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAVANAGH'S KITCHEN LTD 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 KAVANAGH'S KITCHEN LTD 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.
    Other companies at postcode L7 8SR