Dissolved
Dissolved 2017-05-28
Company Information for MED KITCHEN RESTAURANTS LIMITED
WARLEY HILL BUSINESS PARK, BRENTWOOD, CM13,
|
Company Registration Number
05224769
Private Limited Company
Dissolved Dissolved 2017-05-28 |
Company Name | |
---|---|
MED KITCHEN RESTAURANTS LIMITED | |
Legal Registered Office | |
WARLEY HILL BUSINESS PARK BRENTWOOD | |
Company Number | 05224769 | |
---|---|---|
Date formed | 2004-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-03-31 | |
Date Dissolved | 2017-05-28 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-25 20:43:33 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN RUPERT CRASSWELLER HILL |
||
RAYMOND ALEXANDER DE FAZIO |
||
JOHN RUPERT CRASSWELLER HILL |
||
ANDREW ROBERT LOVELADY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MED KITCHEN (CAM) LIMITED | Company Secretary | 2006-05-25 | CURRENT | 2006-05-25 | Dissolved 2014-04-08 | |
FREEDMAN NO.1 LIMITED | Company Secretary | 2005-04-08 | CURRENT | 2005-02-03 | Dissolved 2014-04-08 | |
MED KITCHEN PROPERTIES LIMITED | Company Secretary | 2004-09-07 | CURRENT | 2004-09-07 | Dissolved 2014-02-12 | |
HANSAN LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-05-07 | Dissolved 2014-04-08 | |
MED KITCHEN (CAM) LIMITED | Director | 2006-05-25 | CURRENT | 2006-05-25 | Dissolved 2014-04-08 | |
MED KITCHEN PROPERTIES LIMITED | Director | 2004-09-07 | CURRENT | 2004-09-07 | Dissolved 2014-02-12 | |
HANSAN LIMITED | Director | 2004-05-07 | CURRENT | 2004-05-07 | Dissolved 2014-04-08 | |
LONDON RESTAURANT PROPERTIES LIMITED | Director | 2007-12-06 | CURRENT | 2007-12-06 | Dissolved 2013-10-16 | |
MED KITCHEN (CAM) LIMITED | Director | 2006-05-25 | CURRENT | 2006-05-25 | Dissolved 2014-04-08 | |
FREEDMAN NO.1 LIMITED | Director | 2005-04-08 | CURRENT | 2005-02-03 | Dissolved 2014-04-08 | |
MED KITCHEN PROPERTIES LIMITED | Director | 2004-09-07 | CURRENT | 2004-09-07 | Dissolved 2014-02-12 | |
HANSAN LIMITED | Director | 2004-05-07 | CURRENT | 2004-05-07 | Dissolved 2014-04-08 | |
LIVERPOOL SOCIETY OF CHARTERED ACCOUNTANTS | Director | 2017-05-17 | CURRENT | 1870-04-20 | Active | |
ION PROPERTY DEVELOPMENTS LIMITED | Director | 2017-05-09 | CURRENT | 1998-01-23 | Active | |
ION PROJECTS LIMITED | Director | 2017-05-09 | CURRENT | 2003-06-18 | Active | |
REH MANAGEMENT 7 LIMITED | Director | 2016-09-20 | CURRENT | 2007-08-06 | Dissolved 2017-01-17 | |
LIFE FOUNDATION TRUST | Director | 2012-02-08 | CURRENT | 2012-02-08 | Liquidation | |
PROFESSIONAL LIVERPOOL LIMITED | Director | 2011-05-05 | CURRENT | 2011-05-05 | Active | |
FINCH DIGITAL MEDIA LIMITED | Director | 2011-04-08 | CURRENT | 2011-04-08 | Dissolved 2016-05-17 | |
SCREENFOOD LIMITED | Director | 2009-06-02 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
CHARTFRONT HIGHLAND LIMITED | Director | 2008-08-28 | CURRENT | 2008-05-06 | Dissolved 2015-10-09 | |
THREE60AUSTIN LIMITED | Director | 2007-12-17 | CURRENT | 2007-12-17 | Dissolved 2017-06-03 | |
PROFESSIONALIVERPOOL LIMITED | Director | 2007-11-19 | CURRENT | 2007-11-19 | Active | |
MOORVIEW DEVELOPMENTS LIMITED | Director | 2007-07-02 | CURRENT | 2003-07-07 | Dissolved 2015-10-30 | |
MULLER AUSTIN CONWY LIMITED | Director | 2007-04-17 | CURRENT | 2007-04-17 | Liquidation | |
CHARTBRANCH EV LIMITED | Director | 2007-04-04 | CURRENT | 2004-06-25 | Dissolved 2015-08-30 | |
TRINITY HOTELS (NEWCASTLE) LIMITED | Director | 2007-02-27 | CURRENT | 2006-07-20 | Dissolved 2014-02-27 | |
CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED | Director | 2006-10-03 | CURRENT | 2005-09-08 | Liquidation | |
ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-14 | Dissolved 2014-10-07 | |
BLAKESHALL ESTATES LIMITED | Director | 2006-08-17 | CURRENT | 2003-07-08 | Dissolved 2015-10-30 | |
CONWY ESTATES LIMITED | Director | 2006-06-22 | CURRENT | 2006-06-01 | Dissolved 2014-02-28 | |
MP NANTWICH LIMITED | Director | 2006-02-08 | CURRENT | 2006-02-08 | Active | |
SITEQUEST ESTATES LIMITED | Director | 2005-12-23 | CURRENT | 2002-08-08 | Dissolved 2017-03-01 | |
SITEQUEST PROPERTIES LIMITED | Director | 2005-12-23 | CURRENT | 2003-07-11 | Dissolved 2017-03-02 | |
AUSTIN OWEN PROPERTIES LIMITED | Director | 2005-10-31 | CURRENT | 2005-10-31 | Dissolved 2013-08-20 | |
ETHEL AUSTIN PROPERTIES NOMINEES LIMITED | Director | 2005-07-08 | CURRENT | 2005-07-08 | Dissolved 2016-09-20 | |
QUARRY PROPERTIES LIMITED | Director | 2005-04-29 | CURRENT | 2003-07-08 | Dissolved 2015-10-30 | |
CHARTBRANCH (RIPON) LIMITED | Director | 2005-04-25 | CURRENT | 2005-04-25 | Dissolved 2015-08-30 | |
PLAS MADOC GROUP LIMITED | Director | 2005-04-18 | CURRENT | 2005-04-18 | Liquidation | |
LONDON AND PALATINE ESTATES LIMITED | Director | 2005-01-07 | CURRENT | 1988-09-08 | Liquidation | |
MULLER PALATINE PROPERTIES LIMITED | Director | 2004-11-16 | CURRENT | 2001-08-14 | In Administration/Administrative Receiver | |
GOLDROCK PROPERTY INVESTMENTS LIMITED | Director | 2004-11-03 | CURRENT | 2004-11-03 | Dissolved 2015-01-09 | |
ELM PARK DEVELOPMENTS LIMITED | Director | 2004-10-16 | CURRENT | 2001-08-15 | Dissolved 2015-11-12 | |
MED KITCHEN PROPERTIES LIMITED | Director | 2004-10-07 | CURRENT | 2004-09-07 | Dissolved 2014-02-12 | |
HANSAN LIMITED | Director | 2004-10-07 | CURRENT | 2004-05-07 | Dissolved 2014-04-08 | |
EASTERN GATE PROPERTIES LIMITED | Director | 2004-08-18 | CURRENT | 2004-08-02 | Dissolved 2017-02-21 | |
CHARTFRONT DEVELOPMENTS LIMITED | Director | 2004-06-29 | CURRENT | 2004-06-29 | Dissolved 2016-02-27 | |
ROCKET CENTRE PROPERTIES LIMITED | Director | 2004-06-16 | CURRENT | 2004-06-01 | Dissolved 2014-06-07 | |
HALLCO 1038 LIMITED | Director | 2004-05-27 | CURRENT | 2004-04-14 | Liquidation | |
FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED | Director | 2004-05-11 | CURRENT | 2004-05-11 | Dissolved 2015-01-13 | |
STAMPSCREEN LIMITED | Director | 2004-04-26 | CURRENT | 2004-04-05 | Dissolved 2014-04-08 | |
CAROLINA LAND LIMITED | Director | 2004-02-05 | CURRENT | 2004-01-15 | Dissolved 2013-10-22 | |
SEAMOOR INVESTMENTS LIMITED | Director | 2004-01-08 | CURRENT | 1998-08-20 | Dissolved 2015-11-12 | |
CHARTFRONT GROUP LIMITED | Director | 2003-10-23 | CURRENT | 2000-10-27 | Liquidation | |
WATERMILL ESTATES LIMITED | Director | 2003-10-20 | CURRENT | 2000-05-08 | Dissolved 2014-06-07 | |
STOUR VALE LIMITED | Director | 2003-08-07 | CURRENT | 2000-05-08 | Dissolved 2014-04-08 | |
MINSTER MILL LIMITED | Director | 2003-07-04 | CURRENT | 2001-08-15 | Dissolved 2014-04-23 | |
GOLDROCK INVESTMENT PROPERTIES LIMITED | Director | 2003-02-13 | CURRENT | 2003-01-28 | Dissolved 2015-03-16 | |
BUNBURY PROPERTIES LIMITED | Director | 2002-05-21 | CURRENT | 1997-02-20 | Dissolved 2014-07-07 | |
GOLDROCK INVESTMENTS LIMITED | Director | 2002-05-01 | CURRENT | 1997-06-27 | Dissolved 2014-11-01 | |
LINDEN STOURPORT LIMITED | Director | 2002-02-15 | CURRENT | 2000-05-08 | Dissolved 2014-12-26 | |
ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED | Director | 2001-10-01 | CURRENT | 1981-08-10 | Dissolved 2013-12-31 | |
AUSTIN EMERY ESTATES LTD | Director | 2001-10-01 | CURRENT | 1998-07-03 | Dissolved 2014-11-04 | |
CHARTBRANCH LIMITED | Director | 2001-09-17 | CURRENT | 2001-08-09 | Dissolved 2014-08-28 | |
CHARTFRONT INVESTMENTS LIMITED | Director | 2001-09-03 | CURRENT | 2001-07-31 | Dissolved 2016-06-21 | |
CORETREND LIMITED | Director | 2001-08-17 | CURRENT | 2001-06-14 | Dissolved 2015-10-30 | |
ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED | Director | 2001-06-04 | CURRENT | 1973-08-31 | Liquidation | |
ETHEL AUSTIN INVESTMENTS LIMITED | Director | 2001-06-04 | CURRENT | 1988-10-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 43-45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 21 LOUDOUN ROAD LONDON NW8 0NB | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AR01 | 07/09/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-13 |
Winding-Up Orders | 2010-06-22 |
Petitions to Wind Up (Companies) | 2010-03-11 |
Proposal to Strike Off | 2009-05-19 |
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 |
The top companies supplying to UK government with the same SIC code (5530 - Restaurants) as MED KITCHEN RESTAURANTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MED KITCHEN RESTAURANTS LIMITED | Event Date | 2017-01-11 |
In the High Court of Justice case number 20524 A meeting of creditors has been summoned by the Liquidator pursuant to section 146 of the Insolvency Act 1986 for the purposes of receiving his report on his administration and to determine whether the Liquidator should have his release pursuant to section 174 of the Insolvency Act 1986. The meeting will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT on 21 February 2017 at 10.30 am. A proxy form is available which must be lodged with me no later than 12.00 noon on the business day preceding the date of the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the Company. Ag EF100774 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MED KITCHEN RESTAURANTS LIMITED | Event Date | 2010-06-09 |
In the High Court Of Justice case number 0020524 Principal Trading Address: Not Known A Crossley, 21 Bloomsbury Street, London, WC1B 3SS. Tel 0207 637 1110, Email Londona.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 9 June 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MED KITCHEN RESTAURANTS LIMITED | Event Date | 2009-11-05 |
In the High Court of Justice (Chancery Division) Companies Court case number 20524 A Petition to wind up the above-named Company, Registration Number 05224769, of 21 Loudoun Road, London NW8 0NB , presented on 5 November 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 24 March 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 23 March 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268. (Ref SLR 1445878/37/U/CAM.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MED KITCHEN RESTAURANTS LIMITED | Event Date | 2009-05-19 |
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. |