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

CIBORIO FOOD AND WINE LIMITED

ST. ALBANS, HERTFORDSHIRE, AL1 3HZ,
Company Registration Number
05915056
Private Limited Company
Dissolved

Dissolved 2015-09-22

Company Overview

About Ciborio Food And Wine Ltd
CIBORIO FOOD AND WINE LIMITED was founded on 2006-08-24 and had its registered office in St. Albans. The company was dissolved on the 2015-09-22 and is no longer trading or active.

Key Data
Company Name
CIBORIO FOOD AND WINE LIMITED
 
Legal Registered Office
ST. ALBANS
HERTFORDSHIRE
AL1 3HZ
Other companies in AL1
 
Previous Names
CARBONFREELIFE LIMITED11/09/2009
CARBONNEUTRALME LIMITED04/10/2006
Filing Information
Company Number 05915056
Date formed 2006-08-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-08-31
Date Dissolved 2015-09-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIBORIO FOOD AND WINE 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 CIBORIO FOOD AND WINE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HUGH BECKINGHAM
Director 2006-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHANDNI PATEL
Company Secretary 2009-03-23 2011-07-19
JADE LOUISE BALKHAM
Company Secretary 2008-01-21 2009-03-23
CRAIG TUCKER
Director 2007-02-01 2009-03-23
VERSEC SECRETARIES LIMITED
Company Secretary 2006-08-24 2008-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HUGH BECKINGHAM FIRST STRATA LIMITED Director 2011-02-16 CURRENT 2004-03-09 Active
ANDREW HUGH BECKINGHAM BARKWAY LAND LIMITED Director 2010-04-12 CURRENT 2008-07-07 Dissolved 2015-01-10
ANDREW HUGH BECKINGHAM BARKWAY PROPERTY HOLDINGS LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
ANDREW HUGH BECKINGHAM BARKWAY GROUP LIMITED Director 2008-07-04 CURRENT 2008-07-04 Active
ANDREW HUGH BECKINGHAM UK LAND DIRECTORY LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
ANDREW HUGH BECKINGHAM FERNWELL LAND LIMITED Director 2004-12-24 CURRENT 2004-12-24 Active
ANDREW HUGH BECKINGHAM HILLGATE LAND LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
ANDREW HUGH BECKINGHAM BURYDON LAND LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
ANDREW HUGH BECKINGHAM FRANCHISE LTD Director 2004-05-20 CURRENT 2004-03-23 Active
ANDREW HUGH BECKINGHAM LAND FOR SALE LIMITED Director 2004-01-23 CURRENT 2004-01-23 Active
ANDREW HUGH BECKINGHAM VALUE PLUS SERVICES LIMITED Director 2003-10-13 CURRENT 2003-10-13 Active
ANDREW HUGH BECKINGHAM ACRES LAND LIMITED Director 2003-10-13 CURRENT 2003-10-13 Active
ANDREW HUGH BECKINGHAM OAKTON LAND LIMITED Director 2003-10-13 CURRENT 2003-10-13 Active
ANDREW HUGH BECKINGHAM ASHGROVE LAND LIMITED Director 2003-09-09 CURRENT 2003-09-09 Active
ANDREW HUGH BECKINGHAM VANTAGE LAND LIMITED Director 2003-06-30 CURRENT 2003-06-30 Active
ANDREW HUGH BECKINGHAM BESTONBURY LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active
ANDREW HUGH BECKINGHAM LANESPOINT LIMITED Director 2003-05-18 CURRENT 2003-04-30 Active
ANDREW HUGH BECKINGHAM MARONBURY LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
ANDREW HUGH BECKINGHAM PLOTFINDER LIMITED Director 2003-03-17 CURRENT 2003-03-17 Active
ANDREW HUGH BECKINGHAM BERONSTONE LIMITED Director 2003-03-17 CURRENT 2003-01-16 Active
ANDREW HUGH BECKINGHAM LAND SURVEYING LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active
ANDREW HUGH BECKINGHAM INDEPENDENT TELECOMMUNICATIONS CONSULTANTS LIMITED Director 2002-05-24 CURRENT 1999-12-09 Active
ANDREW HUGH BECKINGHAM PLANNING CONSULTANTS (UK) LIMITED Director 2001-12-13 CURRENT 2001-12-13 Active
ANDREW HUGH BECKINGHAM PROPERTYSPY LIMITED Director 2000-10-02 CURRENT 2000-10-02 Active
ANDREW HUGH BECKINGHAM INTERNET TELECOM LIMITED Director 1999-08-12 CURRENT 1999-08-12 Active
ANDREW HUGH BECKINGHAM HARTWELL ASSOCIATES LIMITED Director 1997-05-15 CURRENT 1997-04-17 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
2015-09-22GAZ2STRUCK OFF AND DISSOLVED
2015-06-09GAZ1FIRST GAZETTE
2012-05-302.32BNOTICE OF END OF ADMINISTRATION
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 49 LONDON ROAD ST ALBANS HERTS AL1 1LJ
2012-02-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/12/2011
2011-09-09F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY CHANDNI PATEL
2011-09-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-07-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2011 FROM CHAUCER HOUSE 4-6 UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3UR UK
2011-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-01AA31/08/09 TOTAL EXEMPTION FULL
2011-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CHANDNI PATEL / 07/01/2011
2010-09-24AA01CURRSHO FROM 31/12/2009 TO 31/08/2009
2010-09-01LATEST SOC01/09/10 STATEMENT OF CAPITAL;GBP 1
2010-09-01AR0124/08/10 FULL LIST
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-09-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-11CERTNMCOMPANY NAME CHANGED CARBONFREELIFE LIMITED CERTIFICATE ISSUED ON 11/09/09
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM BALLINGDON FARM GADDESDON ROW HEMEL HEMPSTEAD HP2 6HX
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY JADE BALKHAM
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR CRAIG TUCKER
2009-03-23288aSECRETARY APPOINTED MISS CHANDNI PATEL
2008-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-12363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG TUCKER / 08/09/2008
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY VERSEC SECRETARIES LIMITED
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-01-16288aNEW SECRETARY APPOINTED
2007-08-30363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 39 ALMA ROAD ST ALBANS AL1 3AT
2006-10-04CERTNMCOMPANY NAME CHANGED CARBONNEUTRALME LIMITED CERTIFICATE ISSUED ON 04/10/06
2006-09-05ELRESS369(4) SHT NOTICE MEET 23/08/06
2006-09-05ELRESS80A AUTH TO ALLOT SEC 23/08/06
2006-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5134 - Wholesale alcoholic & other drinks
5138 - Wholesale other food inc fish, etc.


Licences & Regulatory approval
We could not find any licences issued to CIBORIO FOOD AND WINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2011-07-06
Fines / Sanctions
No fines or sanctions have been issued against CIBORIO FOOD AND WINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-04 Outstanding INTERNET TELECOM LIMITED
DEBENTURE 2007-03-30 Satisfied ASHTON CHASE GROUP LIMITED
Filed Financial Reports
Annual Accounts
2009-08-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CIBORIO FOOD AND WINE LIMITED

Intangible Assets
Patents
We have not found any records of CIBORIO FOOD AND WINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIBORIO FOOD AND WINE LIMITED
Trademarks
We have not found any records of CIBORIO FOOD AND WINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIBORIO FOOD AND WINE 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 (5134 - Wholesale alcoholic & other drinks) as CIBORIO FOOD AND WINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIBORIO FOOD AND WINE 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.
Import/Export of Goods
Goods imported/exported by CIBORIO FOOD AND WINE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2011-05-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-04-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2011-04-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-12-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2010-12-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-08-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party CIBORIO FOOD AND WINE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyFLOWMADE ENTERPRISES LIMITEDEvent Date2011-11-18
In the High Court of Justice (Chancery Division) case number 10129 A Petition to wind up the above-named Company No. 03137990 of 79-81 Regent Street, London W1B 4EG , presented on 18 November 2011 by CIBORIO FOOD AND WINE LIMITED CIBORIO FOOD AND WINE LIMITED (In Administration) by its Joint Administrators Mr M W Young and Mr P N Wastell, of FRP Advisory LLP, 49 London Road, St Albans, Herts AL1 1LJ , claiming to be a Creditor of the Company, will be heard at Royal Courts of Justice, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 23 January 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 20 January 2012 . The Petitioners Solicitor is Karen Dobson of Sherrards Solicitors LLP , 45 Grosvenor Road, St Albans, Hertfordshire AL1 3AW . :
 
Initiating party CIBORIO FOOD AND WINE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLUX MANAGEMENT & INVESTMENTS LIMITEDEvent Date2011-11-18
In the High Court of Justice Companies Court case number 10130 A Petition to wind up the above-named Company No. 04175641 of 152 Brompton Road, Knightsbridge, London SW3 1HX , presented on 18 November 2011 by CIBORIO FOOD AND WINE LIMITED CIBORIO FOOD AND WINE LIMITED (In Administration) by its Joint Administrators Mr M W Young and Mr P N Wastell, of FRP Advisory LLP, 49 London Road, St Albans, Herts AL1 1LJ , claiming to be a Creditor of the Company, will be heard at Royal Courts of Justice, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 23 January 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 20 January 2012 . The Petitioners Solicitor is Karen Dobson of Sherrards Solicitors LLP , 45 Grosvenor Road, St Albans, Hertfordshire AL1 3AW . :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCIBORIO FOOD AND WINE LIMITEDEvent Date2011-06-27
In the High Court of Justice case number 5553 Michael William Young and Peter Nicholas Wastell (IP Nos 008077 and 009119 ), both of FRP Advisory LLP , 49 London Road, St Albans, Hertfordshire, AL1 1LJ Further details contact: The Joint Administrators, Tel: 01727 811111. Alternative contact: Matthew Peat. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIBORIO FOOD AND WINE 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 CIBORIO FOOD AND WINE 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.