Liquidation
Company Information for APPETITE RETAIL LIMITED
C/O VALENTINE & CO GLADE HOUSE 52-54, CARTER LANE, LONDON, EC4V 5EF,
|
Company Registration Number
06210757
Private Limited Company
Liquidation |
Company Name | |
---|---|
APPETITE RETAIL LIMITED | |
Legal Registered Office | |
C/O VALENTINE & CO GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF Other companies in N2 | |
Company Number | 06210757 | |
---|---|---|
Company ID Number | 06210757 | |
Date formed | 2007-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 27/07/2018 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-09 11:51:08 |
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 | ||
---|---|---|---|---|
APPETITE RETAIL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL MILAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENAREX ALPHA LIMITED | Director | 2014-07-01 | CURRENT | 2013-09-13 | Dissolved 2016-06-14 | |
APPETITE LONDON LIMITED | Director | 2007-09-18 | CURRENT | 2007-09-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/19 FROM Langley House Park Road East Finchley London N2 8EY | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/07/17 TO 27/07/17 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/07/16 TO 28/07/16 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/07/16 TO 29/07/16 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/07/15 TO 30/07/15 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHALFEN SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/12 FROM 188 Gray's Inn Road London WC1X 8EW United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/11 FROM 29/30 Fitzroy Square London W1T 6LQ | |
AR01 | 12/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AR01 | 12/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 25/09/2009 | |
AA | 01/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/07/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 20/06/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/100000 20/06 | |
88(2)R | AD 20/06/07--------- £ SI 4999@1=4999 £ IC 1/5000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-09-03 |
Resolutions for Winding-up | 2019-09-03 |
Meetings o | 2019-08-09 |
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 | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 356,220 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 458,500 |
Creditors Due Within One Year | 2012-07-31 | £ 434,312 |
Creditors Due Within One Year | 2011-07-31 | £ 325,230 |
Creditors and other liabilities
|
|
|
|
|
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 APPETITE RETAIL LIMITED
Called Up Share Capital | 2013-07-31 | £ 5,000 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 5,000 |
Called Up Share Capital | 2012-07-31 | £ 5,000 |
Called Up Share Capital | 2011-07-31 | £ 5,000 |
Cash Bank In Hand | 2013-07-31 | £ 86,577 |
Cash Bank In Hand | 2012-07-31 | £ 40,421 |
Cash Bank In Hand | 2012-07-31 | £ 40,421 |
Cash Bank In Hand | 2011-07-31 | £ 78,227 |
Current Assets | 2013-07-31 | £ 240,593 |
Current Assets | 2012-07-31 | £ 277,888 |
Current Assets | 2012-07-31 | £ 311,127 |
Current Assets | 2011-07-31 | £ 232,153 |
Debtors | 2013-07-31 | £ 141,916 |
Debtors | 2012-07-31 | £ 222,967 |
Debtors | 2012-07-31 | £ 256,206 |
Debtors | 2011-07-31 | £ 137,426 |
Fixed Assets | 2013-07-31 | £ 76,528 |
Fixed Assets | 2012-07-31 | £ 122,825 |
Fixed Assets | 2012-07-31 | £ 122,825 |
Fixed Assets | 2011-07-31 | £ 115,058 |
Shareholder Funds | 2011-07-31 | £ 21,981 |
Stocks Inventory | 2013-07-31 | £ 12,100 |
Stocks Inventory | 2012-07-31 | £ 14,500 |
Stocks Inventory | 2012-07-31 | £ 14,500 |
Stocks Inventory | 2011-07-31 | £ 16,500 |
Tangible Fixed Assets | 2013-07-31 | £ 76,527 |
Tangible Fixed Assets | 2012-07-31 | £ 122,824 |
Tangible Fixed Assets | 2012-07-31 | £ 122,824 |
Tangible Fixed Assets | 2011-07-31 | £ 114,708 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as APPETITE RETAIL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | APPETITE RETAIL LIMITED | Event Date | 2019-08-30 |
Notice is hereby given that the following resolutions were passed on 23 August 2019 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Mark Reynolds (IP No. 008838 ) of Valentine & Co , Glade House, 52-54 Carter Lane, London, EC4V 5EF be appointed Liquidator for the purposes of such voluntary winding up." The appointment of Mark Reynolds of Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF, as Liquidator was confirmed by the creditors on the same day. Further details contact: The Liquidator, Tel: 020 8343 3710 . Alternative contact: Maria Christodoulou. Ag JG51968 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | APPETITE RETAIL LIMITED | Event Date | 2019-08-23 |
Liquidator's name and address: Mark Reynolds (IP No. 008838 ) of Valentine & Co , Glade House, 52-54 Carter Lane, London, EC4V 5EF : Ag JG51968 | |||
Initiating party | Event Type | Meetings o | |
Defending party | APPETITE RETAIL LIMITED | Event Date | 2019-08-09 |
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. |