Company Information for SILKS FISH & CHIPS LIMITED
Devonshire House, 32-34 North Parade, Bradford, WEST YORKSHIRE, BD1 3HZ,
|
Company Registration Number
06587183 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| SILKS FISH & CHIPS LIMITED | |
| Legal Registered Office | |
| Devonshire House 32-34 North Parade Bradford WEST YORKSHIRE BD1 3HZ Other companies in YO12 | |
| Company Number | 06587183 | |
|---|---|---|
| Company ID Number | 06587183 | |
| Date formed | 2008-05-08 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2021-07-31 | |
| Account next due | 30/04/2023 | |
| Latest return | 08/05/2016 | |
| Return next due | 05/06/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2024-06-15 12:52:48 |
| 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 |
|---|---|---|
DANIEL MARK WOMERSLEY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MATHEW SILK |
Director | ||
NIGEL HODGKINS |
Director | ||
HCS SECRETARIAL LIMITED |
Company Secretary | ||
HANOVER DIRECTORS LIMITED |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| HANOVER FISH & CHIPS LIMITED | Director | 2014-03-12 | CURRENT | 2014-03-12 | Dissolved 2015-10-27 |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| Voluntary liquidation. Return of final meeting of creditors | ||
| Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
| Voluntary liquidation Statement of affairs | ||
| Appointment of a voluntary liquidator | ||
| REGISTERED OFFICE CHANGED ON 13/02/23 FROM Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX | ||
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY DIANE WOMERSLEY | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES | |
| CH01 | Director's details changed for Mr Daniel Mark Womersley on 2022-03-30 | |
| PSC04 | Change of details for Mr Daniel Mark Womersley as a person with significant control on 2022-03-30 | |
| AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES | |
| AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES | |
| CH01 | Director's details changed for Mr Daniel Mark Womersley on 2020-05-15 | |
| CH01 | Director's details changed for Mr Daniel Mark Womersley on 2020-05-15 | |
| AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| AP01 | DIRECTOR APPOINTED MRS LESLEY DIANE WOMERSLEY | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES | |
| AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 15/05/18 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES | |
| AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
| AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
| AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
| AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
| AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
| AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
| AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW SILK | |
| AD01 | REGISTERED OFFICE CHANGED ON 27/10/11 FROM J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS England | |
| AR01 | 08/05/11 FULL LIST | |
| AR01 | 08/05/10 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HODGKINS | |
| AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK WOMERSLEY / 01/05/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW SILK / 01/05/2010 | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 50 NORWOOD STREET SCARBOROUGH NORTH YORKSHIRE YO12 7ER | |
| AA | 31/07/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
| 288a | DIRECTOR APPOINTED NIGEL RUSSELL HODGKINS | |
| 88(2) | AD 02/02/09 GBP SI 98@1=98 GBP IC 2/100 | |
| 287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM ROWAN HOUSE WEST BANK SCARBOROUGH YO12 4DX | |
| 225 | CURREXT FROM 31/05/2009 TO 31/07/2009 | |
| 288a | DIRECTOR APPOINTED MATHEW SILK | |
| 288a | DIRECTOR APPOINTED DANIEL MARK WOMERSLEY | |
| 288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
| 288b | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Resolution | 2023-02-22 |
| Appointmen | 2023-02-22 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.51 | 9 |
| MortgagesNumMortOutstanding | 0.41 | 8 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.10 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes
| Creditors Due After One Year | 2013-07-31 | £ 4,221 |
|---|---|---|
| Creditors Due After One Year | 2012-07-31 | £ 6,368 |
| Creditors Due Within One Year | 2013-07-31 | £ 21,317 |
| Creditors Due Within One Year | 2012-07-31 | £ 17,216 |
| Provisions For Liabilities Charges | 2013-07-31 | £ 3,349 |
| Provisions For Liabilities Charges | 2012-07-31 | £ 3,940 |
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 SILKS FISH & CHIPS LIMITED
| Cash Bank In Hand | 2013-07-31 | £ 11,806 |
|---|---|---|
| Cash Bank In Hand | 2012-07-31 | £ 9,882 |
| Current Assets | 2013-07-31 | £ 15,850 |
| Current Assets | 2012-07-31 | £ 11,882 |
| Fixed Assets | 2013-07-31 | £ 18,243 |
| Fixed Assets | 2012-07-31 | £ 21,499 |
| Shareholder Funds | 2013-07-31 | £ 5,206 |
| Shareholder Funds | 2012-07-31 | £ 5,857 |
| Stocks Inventory | 2013-07-31 | £ 3,500 |
| Stocks Inventory | 2012-07-31 | £ 2,000 |
| Tangible Fixed Assets | 2013-07-31 | £ 16,744 |
| Tangible Fixed Assets | 2012-07-31 | £ 19,700 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as SILKS FISH & CHIPS LIMITED are:
| Initiating party | Event Type | Resolution | |
|---|---|---|---|
| Defending party | SILKS FISH & CHIPS LIMITED | Event Date | 2023-02-22 |
| Initiating party | Event Type | Appointmen | |
| Defending party | SILKS FISH & CHIPS LIMITED | Event Date | 2023-02-22 |
| Company Number: 06587183 Name of Company: SILKS FISH & CHIPS LIMITED Nature of Business: Unlicensed restaurants and cafes Registered office: Heritage House, Murton Way, York, YO19 5UW Principal tradin… | |||
| 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. |