Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUBFRESH LTD
Company Information for

SUBFRESH LTD

RICKMANSWORTH, HERTFORDSHIRE, WD3,
Company Registration Number
08109377
Private Limited Company
Dissolved

Dissolved 2017-09-08

Company Overview

About Subfresh Ltd
SUBFRESH LTD was founded on 2012-06-18 and had its registered office in Rickmansworth. The company was dissolved on the 2017-09-08 and is no longer trading or active.

Key Data
Company Name
SUBFRESH LTD
 
Legal Registered Office
RICKMANSWORTH
HERTFORDSHIRE
 
Filing Information
Company Number 08109377
Date formed 2012-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-09-08
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB140575623  
Last Datalog update: 2018-01-27 15:09:59
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name SUBFRESH LTD
The following companies were found which have the same name as SUBFRESH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUBFRESH (UK) LIMITED 2 WHEELEYS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2LD Active Company formed on the 2008-09-01
SubFresh, INC. 6356 JEFFERSON DAVIS HWY SPOTSYLVANIA VA 22551 Active Company formed on the 2005-07-20

Company Officers of SUBFRESH LTD

Current Directors
Officer Role Date Appointed
RAVINDERJEET SINGH CHATHA
Director 2012-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
NATASHA BASUDEV
Director 2012-06-18 2016-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAVINDERJEET SINGH CHATHA RS TRADING (UK) LTD Director 2012-08-20 CURRENT 2012-08-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-10-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-284.20STATEMENT OF AFFAIRS/4.19
2016-09-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 260 AUDIT HOUSE FIELD END ROAD EASTCOTE RUISLIP MIDDLESEX HA4 9LT ENGLAND
2016-08-03AA30/04/16 TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-08AR0118/06/16 FULL LIST
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA BASUDEV
2016-01-29AA30/04/15 TOTAL EXEMPTION SMALL
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 134 HIGH STREET UXBRIDGE UB8 1JX
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-23AR0118/06/15 FULL LIST
2015-01-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-01AR0118/06/14 FULL LIST
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-17AR0118/06/13 FULL LIST
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDERJEET SINGH CHATHA / 14/07/2012
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NATASHA BASUDEV / 14/07/2012
2013-07-04AA01PREVSHO FROM 30/06/2013 TO 30/04/2013
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 134 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JX ENGLAND
2013-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2013 FROM 132 BATH ROAD HOUNSLOW TW3 3ET ENGLAND
2012-11-21AP01DIRECTOR APPOINTED NATASHA BASUDEV
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to SUBFRESH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-30
Resolutions for Winding-up2016-09-15
Appointment of Liquidators2016-09-15
Meetings of Creditors2016-08-31
Fines / Sanctions
No fines or sanctions have been issued against SUBFRESH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-24 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 148,993
Creditors Due Within One Year 2013-04-30 £ 280,324

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 SUBFRESH LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 82,073
Current Assets 2013-04-30 £ 135,948
Debtors 2013-04-30 £ 47,699
Fixed Assets 2013-04-30 £ 236,160
Stocks Inventory 2013-04-30 £ 6,176
Tangible Fixed Assets 2013-04-30 £ 159,660

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUBFRESH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SUBFRESH LTD
Trademarks
We have not found any records of SUBFRESH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUBFRESH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as SUBFRESH LTD are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where SUBFRESH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partySUBFRESH LIMITEDEvent Date2017-03-30
 
Initiating party Event TypeResolutions for Winding-up
Defending partySUBFRESH LIMITEDEvent Date2016-09-14
At a General Meeting of the above named Company duly convened and held at 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE, on 14 September 2016, the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. "That it has been resolved by special resolution that the company be wound up voluntarily". 2. "That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE be appointed liquidator of the Company for the purposes of the winding up". Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 14 September 2016 . Further information about this case is available from Ellie Waters at the offices of Re10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. Ravinderjeet Chatha , Chairman of both meetings :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySUBFRESH LIMITEDEvent Date2016-09-14
Liquidator's name and address: Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : Further information about this case is available from Ellie Waters at the offices of Re10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu.
 
Initiating party Event TypeMeetings of Creditors
Defending partySUBFRESH LIMITEDEvent Date2016-08-31
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above-named company will be held at 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE on 14 September 2016 at 11:30 am for the purposes mentioned in sections 99 to 101 of the said Act. A form of proxy is available, which if to be used at the meeting must be completed in accordance with the guidance notes provided thereon and lodged at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE not later than 12.00 noon on the business day immediately preceding the meeting. A list of the names and addresses of the company's creditors will be available for inspection free of charge at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. While proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Names of Insolvency Practitioner calling the meeting: Bijal Shah Address of Insolvency Practitioner: 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE IP Number: 8717 Contact Name: Chloe Fortucci Email Address: chloe@re10.eu Telephone Number: 020 8315 7430 Dated: 30 August 2016 By Order of the Board Mr Ravinderjeet Chatha , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUBFRESH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUBFRESH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.