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

FAREHAM SPICE LIMITED

EAST FINCHLEY, LONDON, N2 8EY,
Company Registration Number
05422914
Private Limited Company
Dissolved

Dissolved 2017-02-10

Company Overview

About Fareham Spice Ltd
FAREHAM SPICE LIMITED was founded on 2005-04-12 and had its registered office in East Finchley. The company was dissolved on the 2017-02-10 and is no longer trading or active.

Key Data
Company Name
FAREHAM SPICE LIMITED
 
Legal Registered Office
EAST FINCHLEY
LONDON
N2 8EY
Other companies in PO5
 
Filing Information
Company Number 05422914
Date formed 2005-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2017-02-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 08:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAREHAM SPICE LIMITED
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 FAREHAM SPICE LIMITED

Current Directors
Officer Role Date Appointed
MOSUD AHMED
Company Secretary 2013-04-18
MOSUD AHMED
Director 2005-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
AZAD MIAH
Company Secretary 2005-04-12 2013-04-18
AZAD MIAH
Director 2005-04-12 2013-04-18
ABUL KASIM FAZLUL HAQUE SUYEB
Director 2005-04-12 2013-04-18

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
2017-02-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2015
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM C/O BC&A 161 ELM GROVE SOUTHSEA HAMPSHIRE PO5 1LU
2014-11-144.20STATEMENT OF AFFAIRS/4.19
2014-11-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0112/04/14 FULL LIST
2014-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2014 FROM C/O CASSON BECKMAN MURRILLS HOUSE 48 EAST STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9XS
2014-02-06AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-22AR0112/04/13 FULL LIST
2013-04-22AP03SECRETARY APPOINTED MR MOSUD AHMED
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ABUL SUYEB
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR AZAD MIAH
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOSUD AHMED / 18/04/2013
2013-04-22TM02APPOINTMENT TERMINATED, SECRETARY AZAD MIAH
2013-02-06AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-26AR0112/04/12 FULL LIST
2012-02-03AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-08AR0112/04/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-17AR0112/04/10 FULL LIST
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM C/O CASSON BECKMAN NEW HAMPSHIRE COURT ST PAULS ROAD PORTSMOUTH P05 4AQ
2008-06-20363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-08-23363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-31363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: NEW HAMPSHIRE COURT ST PAULS ROAD PORTSMOUTH P05 4AQ
2005-05-11288cDIRECTOR'S PARTICULARS CHANGED
2005-05-11288cDIRECTOR'S PARTICULARS CHANGED
2005-04-12NEWINCINCORPORATION 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
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to FAREHAM SPICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-05
Notice of Intended Dividends2016-07-13
Resolutions for Winding-up2014-11-13
Appointment of Liquidators2014-11-13
Meetings of Creditors2014-10-27
Petitions to Wind Up (Companies)2014-10-08
Fines / Sanctions
No fines or sanctions have been issued against FAREHAM SPICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAREHAM SPICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Filed Financial Reports
Annual Accounts
2014-04-30

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 FAREHAM SPICE LIMITED

Intangible Assets
Patents
We have not found any records of FAREHAM SPICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAREHAM SPICE LIMITED
Trademarks
We have not found any records of FAREHAM SPICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAREHAM SPICE 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 (56101 - Licensed restaurants) as FAREHAM SPICE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where FAREHAM SPICE 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyFAREHAM SPICE LIMITEDEvent Date2016-07-08
Principal Trading Address: 22/24 West Street, Fareham, Hants, PO16 0LF Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the above named Company. Creditors who have not yet done so, are required, on or before 3 August 2016, to send their proofs of debt to the undersigned, Alan Simon of AABRS Limited of Langley House, Park Road, London, N2 8EY, the Liquidator, and, if so requested, to provide further details and produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 3 August 2016. Date of Appointment: 10 November 2014. Office Holder details: Alan Simon (IP No. 008635) of AABRS Limited of Langley House, Park Road, London, N2 8EY For further details contact: Rima Shah, Tel: 020 8444 2000
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFAREHAM SPICE LTDEvent Date2014-11-10
At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 10 November 2014 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , (IP No 008635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Rima Shah. Mosud Ahmed , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFAREHAM SPICE LTDEvent Date2014-11-10
Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY . : Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Rima Shah.
 
Initiating party Event TypeFinal Meetings
Defending partyFAREHAM SPICE LIMITEDEvent Date2014-11-10
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 01 November 2016 at 12.00 noon and 12.30 pm for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of AABRS Limited, Langley House, Park Road, East Finchley, London, N2 8EY by no later than 12.00 noon on the business day before the meeting. Date of Appointment: 10 November 2014 Office Holder details: Alan Simon , (IP No. 008635) of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY . For further details contact: Alison Yarwood on tel: 020 8444 2000. Alan Simon , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyFAREHAM SPICE LTDEvent Date2014-10-21
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Langley House, Park Road, East Finchley, London N2 8EY , on 10 November 2014 , at 3.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , is qualified to act as an Insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Alan Simon, (IP No. 008635), Tel: 020 8444 2000.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyFAREHAM SPICE LIMITEDEvent Date2014-08-27
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5993 A Petition to wind up the above-named Company, Registration Number 05422914, of C/O Bc&A, 161 Elm Grove, Southsea, Hampshire, PO5 1LU, presented on 27 August 2014 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 October 2014 , 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 1600 hours on 17 October 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAREHAM SPICE 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 FAREHAM SPICE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4