Dissolved
Dissolved 2014-07-17
Company Information for GOURMET ENTERTAINMENT LIMITED
LONDON, EC1M,
|
Company Registration Number
07519881
Private Limited Company
Dissolved Dissolved 2014-07-17 |
Company Name | ||||
---|---|---|---|---|
GOURMET ENTERTAINMENT LIMITED | ||||
Legal Registered Office | ||||
LONDON | ||||
Previous Names | ||||
|
Company Number | 07519881 | |
---|---|---|
Date formed | 2011-02-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-07-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 00:38:24 |
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 | ||
---|---|---|---|---|
GOURMET ENTERTAINMENT LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WIMPOLE STREET ENTERPRISES LTD |
||
KLAUS-PETER LUDWIG KOFLER |
||
IAN ROBERT PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN PALMER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IAN PALMER CONSULTANCY LTD | Director | 2011-07-27 | CURRENT | 2011-07-27 | Dissolved 2017-08-11 | |
W4H LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-29 | Dissolved 2016-12-13 | |
FACE BRITAIN LTD | Director | 2011-06-26 | CURRENT | 2011-06-06 | Dissolved 2014-11-25 | |
BY RECOMMENDATION LIMITED | Director | 2003-12-11 | CURRENT | 2003-12-11 | Dissolved 2015-09-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 9 WIMPOLE STREET LONDON W1G 9SR UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 18/06/2012 | |
CERTNM | COMPANY NAME CHANGED KOFLER & KOMPANIE LIMITED CERTIFICATE ISSUED ON 28/06/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVSHO FROM 29/02/2012 TO 31/12/2011 | |
LATEST SOC | 09/02/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 29 PENDENZA STOKE RD COBHAM SURREY KT11 3BY ENGLAND | |
AP04 | CORPORATE SECRETARY APPOINTED WIMPOLE STREET ENTERPRISES LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN PALMER | |
AP01 | DIRECTOR APPOINTED KLAUS-PETER LUDWIG KOFLER | |
RES15 | CHANGE OF NAME 16/02/2011 | |
CERTNM | COMPANY NAME CHANGED KOFLER KOMPANIE LIMITED CERTIFICATE ISSUED ON 02/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-03-11 |
Resolutions for Winding-up | 2013-01-18 |
Appointment of Liquidators | 2013-01-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
|
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 GOURMET ENTERTAINMENT LIMITED
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as GOURMET ENTERTAINMENT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GOURMET ENTERTAINMENT LIMITED | Event Date | 2013-01-09 |
At a General Meeting of the above named Company, duly convened, and held at the offices of BM Advisory LLP, 82 St John Street, London EC1M 4JN on 09 January 2013 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same,and accordingly that the Company be wound-up voluntarily; and that Michael Solomons and Andrew Pear , both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN , (IP Nos. 9043 and 9016) be and are hereby appointed Liquidator for the purposes of such winding up, and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Michael Solomons and Andrew Pear was confirmed. Further information is available from Michael Solomons, Andrew Pear or Mandy Price at BM Advisory LLP on 0207 549 8050. Ian Palmer , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GOURMET ENTERTAINMENT LIMITED | Event Date | 2013-01-09 |
Notice is hereby given that a final meeting of the members of the above named Company will be held at the offices of BM Advisory LLP, 82 St John Street, London, EC1M 4JN on 14 April 2014 at 10.30 am, to be followed at 11.00 on the same day by a meeting of the creditors of the Company. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: That the Joint Liquidator’s final report and receipts and payments account be approved and that the Joint Liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of BM Advisory LLP, 82 St John Street, London, EC1M 4JN, no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 9 January 2013. Office Holder details: Michael Solomons and Andrew Pear (IP Nos. 9043 and 9016) of BM Advisory LLP, 82 St John Street, London, EC1M 4JN Further details contact: Claire Kirkwood, Email: Claire.kirkwood@bm-advisory.com Tel: 0207 549 8050. Andrew Pear , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GOURMET ENTERTAINMENT LIMITED | Event Date | 2013-01-09 |
Liquidator's Name and Address: Michael Solomons and Liquidator's Name and Address: Andrew Pear , both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN . : Further information is available from Michael Solomons, Andrew Pear or Mandy Price at BM Advisory LLP on 0207 549 8050. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2004-08-23 | |
In the Birmingham County CourtNo 1531 of 2001 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the Final Meeting of Creditors of the above-named Company will be held at Le Bourg des Templiers, Shuthonger, Tewkesbury, Gloucestershire GL20 6EQ, on 22 September 2004, at 10.10 am, for the purposes of receiving a report from the Liquidator on the liquidation, a statement that the Liquidators account has been reconciled with that of the Secretary of State, and to determine whether or not the Liquidator should have his release. Proxy forms for use at the Meeting must be returned to the Liquidator by 12.00 noon on 21 September 2004. A J Leopard, Liquidator 15 August 2004. | |||
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. |