Company Information for DINE WITH STYLE LIMITED
14 QUEEN SQUARE, BATH, BA1 2HN,
|
Company Registration Number
06004946
Private Limited Company
Liquidation |
Company Name | |
---|---|
DINE WITH STYLE LIMITED | |
Legal Registered Office | |
14 QUEEN SQUARE BATH BA1 2HN Other companies in BA2 | |
Company Number | 06004946 | |
---|---|---|
Company ID Number | 06004946 | |
Date formed | 2006-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 19/03/2017 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-10-06 12:12:14 |
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 | ||
---|---|---|---|---|
DINE WITH STYLE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LISA CLAIRE REED |
||
LISA CLAIRE REED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANE ALBERT ANGELO PLANCHAIS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/19 FROM 37 Great Pulteney Street Bath BA2 4DA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
CH01 | Director's details changed for Lisa Claire Reed on 2018-12-01 | |
PSC04 | Change of details for Lisa Claire Reed as a person with significant control on 2018-12-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA CLAIRE REED on 2018-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/03/16 TO 28/03/16 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/03/14 TO 29/03/14 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/13 TO 30/03/13 | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lisa Claire Reed on 2012-11-21 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LISA CLAIRE REED / 21/11/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANE PLANCHAIS | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA CLAIRE REED / 21/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE ALBERT ANGELO PLANCHAIS / 21/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LISA CLAIRE REED / 21/11/2009 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA REED / 21/11/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
122 | S-DIV 15/01/08 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-02-08 |
Notices to Creditors | 2019-02-08 |
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 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Hospitality |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DINE WITH STYLE LIMITED | Event Date | 2019-01-31 |
Liquidator's name and address: Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Traynor (Central) LLP, 14 Queen Square, Bath BA1 2HN : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DINE WITH STYLE LIMITED | Event Date | 2019-01-31 |
Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP, 14 Queen Square, Bath BA1 2HN were appointed as Joint Liquidators of the Company on 31 January 2019 . Creditors of the Company are required on or before the 5 March 2019 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Joseph Ewins by e-mail at Joseph.ewins@begbies-traynor.com or by telephone on 01225 316040 Neil Vinnicombe : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DINE WITH STYLE LIMITED | Event Date | 2019-01-31 |
Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 22 January 2019 Effective Date: 31 January 2019 I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Traynor (Central) LLP of 14 Queen Square, Bath, BA1 2HN be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ). Any person who requires further information may contact the joint liquidator by telephone on 01225 316040 . Alternatively enquiries can be made to Joseph Ewins by e-mail at Joseph.ewins@begbies-traynor.com or by telephone on 01225 316040 . Lisa Reed : | |||
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. |