Liquidation
Company Information for CHEFBITES LTD
C/O JAMES COWPER KRESTON THE WHITE BUILDING 1-4, CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2NP,
|
Company Registration Number
08400899
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHEFBITES LTD | |
Legal Registered Office | |
C/O JAMES COWPER KRESTON THE WHITE BUILDING 1-4 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2NP Other companies in BN21 | |
Company Number | 08400899 | |
---|---|---|
Company ID Number | 08400899 | |
Date formed | 2013-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 05:38:35 |
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 |
---|---|---|
DAVID ALEXANDER TROTT |
||
SARA JOANNE TROTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN GUTHRIE |
Director | ||
COLIN ANDREW WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TT LETTINGS LIMITED | Director | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2016-05-24 | |
TT LETTINGS LIMITED | Director | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-07 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/18 FROM 53 Gildredge Road Eastbourne East Sussex BN21 4SF | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GUTHRIE | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colin Andrew Williams on 2014-02-12 | |
AA01 | Current accounting period extended from 28/02/14 TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MRS SARA JOANNE TROTT | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER TROTT | |
SH01 | 19/04/13 STATEMENT OF CAPITAL GBP 150 | |
CH01 | Director's details changed for Ian Guthrie on 2013-02-13 | |
NEWINC | New incorporation |
Notice of | 2019-01-21 |
Resolution | 2018-02-12 |
Notices to | 2018-02-12 |
Appointmen | 2018-02-12 |
Meetings o | 2018-01-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
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 CHEFBITES LTD
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as CHEFBITES LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CHEFBITES LIMITED | Event Date | 2019-01-21 |
Initiating party | Event Type | Resolution | |
Defending party | CHEFBITES LIMITED | Event Date | 2018-02-12 |
Initiating party | Event Type | Notices to | |
Defending party | CHEFBITES LIMITED | Event Date | 2018-02-12 |
Initiating party | Event Type | Appointmen | |
Defending party | CHEFBITES LIMITED | Event Date | 2018-02-12 |
Company Number: 08400899 Name of Company: CHEFBITES LIMITED Nature of Business: Event Catering Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Unit 14, Enterprise Court, Rankiā¦ | |||
Initiating party | Event Type | Meetings o | |
Defending party | CHEFBITES LIMITED | Event Date | 2018-01-19 |
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. |