Company Information for BITES PARTNERSHIP LIMITED
Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, HERTFORDSHIRE, WD23 1FL,
|
Company Registration Number
06620422
Private Limited Company
Liquidation |
Company Name | |
---|---|
BITES PARTNERSHIP LIMITED | |
Legal Registered Office | |
Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey HERTFORDSHIRE WD23 1FL Other companies in N3 | |
Company Number | 06620422 | |
---|---|---|
Company ID Number | 06620422 | |
Date formed | 2008-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-06-30 | |
Account next due | 31/03/2020 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-03-08 11:59:27 |
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 | ||
---|---|---|---|---|
BITES PARTNERSHIP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRIAN HYMAN KAYE |
||
LORRAINE DESIREE KAYE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOLYON PHILIP KAYE |
Director | ||
LORRAINE DESIREE KAYE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/20 FROM C/O C/O Freedmans Balfour House, Suite 206 741 High Road North Finchley London N12 0BP | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE DESIREE KAYE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOLYON PHILIP KAYE | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HYMAN KAYE | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 75 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 16/06/16 FULL LIST | |
AR01 | 16/06/16 FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/14 FROM 362 Regents Park Road London N3 2LJ | |
TM02 | Termination of appointment of Lorraine Desiree Kaye on 2014-11-22 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/13 FROM Freedmans Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DESIREE KAYE / 15/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOLYON PHILIP KAYE / 15/06/2011 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HYMAN KAYE / 12/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JOLYON PHILIP KAYE | |
AP01 | DIRECTOR APPOINTED LORRAINE DESIREE KAYE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 220 THE VALE LONDON NW11 8SR UNITED KINGDOM | |
SH01 | 29/05/09 STATEMENT OF CAPITAL GBP 149 | |
AR01 | 14/07/09 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-04-06 |
Resolutions for Winding Up | 2020-04-06 |
Meetings of Creditors | 2020-03-27 |
Meetings of Creditors | 2020-03-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes
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 BITES PARTNERSHIP LIMITED
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as BITES PARTNERSHIP LIMITED are:
HARVEY ROBERTS LTD. | £ 181,296 |
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED | £ 26,949 |
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED | £ 20,164 |
L SMITH LIMITED | £ 11,525 |
FRIZZANTE LIMITED | £ 6,451 |
GREEN BRITAIN CENTRE LIMITED | £ 5,805 |
CATER1 LIMITED | £ 1,668 |
TOTALLY DELICIOUS LIMITED | £ 1,477 |
MOLLY'S CATERING SERVICES LTD | £ 816 |
ABU ZAAD LIMITED | £ 811 |
ISS FACILITY SERVICES LIMITED | £ 46,764,727 |
SIV ENTERPRISES LIMITED | £ 2,361,901 |
KEYSTONE DEVELOPMENT TRUST | £ 396,365 |
CATERSERVICE LIMITED | £ 273,262 |
COOMBS CATERING PARTNERSHIP LIMITED | £ 208,336 |
THE WHITEHAWK INN | £ 192,271 |
HARVEY ROBERTS LTD. | £ 181,296 |
CROSSOVER ENTERPRISES LTD | £ 178,484 |
VOICES 4 CHOICES | £ 131,012 |
CRB LIMITED | £ 106,347 |
ISS FACILITY SERVICES LIMITED | £ 46,764,727 |
SIV ENTERPRISES LIMITED | £ 2,361,901 |
KEYSTONE DEVELOPMENT TRUST | £ 396,365 |
CATERSERVICE LIMITED | £ 273,262 |
COOMBS CATERING PARTNERSHIP LIMITED | £ 208,336 |
THE WHITEHAWK INN | £ 192,271 |
HARVEY ROBERTS LTD. | £ 181,296 |
CROSSOVER ENTERPRISES LTD | £ 178,484 |
VOICES 4 CHOICES | £ 131,012 |
CRB LIMITED | £ 106,347 |
ISS FACILITY SERVICES LIMITED | £ 46,764,727 |
SIV ENTERPRISES LIMITED | £ 2,361,901 |
KEYSTONE DEVELOPMENT TRUST | £ 396,365 |
CATERSERVICE LIMITED | £ 273,262 |
COOMBS CATERING PARTNERSHIP LIMITED | £ 208,336 |
THE WHITEHAWK INN | £ 192,271 |
HARVEY ROBERTS LTD. | £ 181,296 |
CROSSOVER ENTERPRISES LTD | £ 178,484 |
VOICES 4 CHOICES | £ 131,012 |
CRB LIMITED | £ 106,347 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BITES PARTNERSHIP LIMITED | Event Date | 2020-03-31 |
Initiating party | Event Type | Resolutions for Winding Up | |
Defending party | BITES PARTNERSHIP LIMITED | Event Date | 2020-03-31 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BITES PARTNERSHIP LIMITED | Event Date | 2020-03-20 |
THE INSOLVENCY ACT 1986 NOTICE OF VIRTUAL MEETING OF CREDITORS NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency Rules (England & Wales) 2016 (the Rules) that a Virtual Meeting of the Creditors of the above named Company is being proposed by Brian Kaye, the director of the company, in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held at Time: 11:15am, on Date: 31 March 2020 . A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meetings: Nicholas Barnett : Address of Insolvency Practitioner: 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL : IP Number: 9731 : By Order of the Board Brian Kaye Director and Convener : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BITES PARTNERSHIP LIMITED | Event Date | 2020-03-20 |
THE INSOLVENCY ACT 1986 NOTICE OF VIRTUAL MEETING OF CREDITORS NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency Rules (England & Wales) 2016 (the Rules) that a Virtual Meeting of the Creditors of the above named Company is being proposed by Brian Kaye, the director of the company, in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held at Time: 11:15am, on Date: 31 March 2020 . A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meetings: Nicholas Barnett Address of Insolvency Practitioner: 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL IP Number: 9731 Contact Name: Craig Humphrey Email Address: chumphrey@libertasassociates.co.uk Telephone Number: 020 8634 5599 By Order of the Board | |||
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. |