Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JACQ-A-BITE LTD.
Company Information for

JACQ-A-BITE LTD.

PORT OF MENTEITH, STIRLING, FK8,
Company Registration Number
SC271112
Private Limited Company
Dissolved

Dissolved 2016-06-07

Company Overview

About Jacq-a-bite Ltd.
JACQ-A-BITE LTD. was founded on 2004-07-26 and had its registered office in Port Of Menteith. The company was dissolved on the 2016-06-07 and is no longer trading or active.

Key Data
Company Name
JACQ-A-BITE LTD.
 
Legal Registered Office
PORT OF MENTEITH
STIRLING
 
Filing Information
Company Number SC271112
Date formed 2004-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-06-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-06-15 18:12:08
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.

Company Officers of JACQ-A-BITE LTD.

Current Directors
Officer Role Date Appointed
PETER RAYMOND SETCHFIELD
Company Secretary 2007-07-27
PETER RAYMOND SETCHFIELD
Director 2004-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARY JOSEPHINE SETCHFIELD
Director 2004-07-26 2013-11-23
ROBERT BOATMAN SHADE
Company Secretary 2004-07-26 2007-07-27
CAROLE ANNE SHADE
Director 2004-07-26 2007-07-27
ROBERT BOATMAN SHADE
Director 2004-07-26 2007-07-27
BRIAN REID LTD.
Nominated Secretary 2004-07-26 2004-07-26
STEPHEN MABBOTT LTD.
Nominated Director 2004-07-26 2004-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RAYMOND SETCHFIELD YUM'S THE WORD LTD Director 2015-02-04 CURRENT 2015-02-04 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
2016-06-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-074.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 20 BRUCE DRIVE STENHOUSEMUIR CENTRAL FK5 4DD
2015-03-164.2(Scot)NOTICE OF WINDING UP ORDER
2015-03-16CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2014-08-12AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-22AR0113/07/14 FULL LIST
2014-04-01DISS40DISS40 (DISS40(SOAD))
2014-03-31AA31/12/12 TOTAL EXEMPTION SMALL
2014-03-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-02-07GAZ1FIRST GAZETTE
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY SETCHFIELD
2013-07-31AR0113/07/13 FULL LIST
2013-02-16DISS40DISS40 (DISS40(SOAD))
2013-02-13AA31/12/11 TOTAL EXEMPTION SMALL
2013-01-04GAZ1FIRST GAZETTE
2012-08-07AR0113/07/12 NO CHANGES
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM UNIT 5 POLMONT SHOPPING CENTRE GREENBANK POLMONT STIRLINGSHIRE FK2 0PZ
2012-02-01DISS40DISS40 (DISS40(SOAD))
2012-01-31AA31/12/10 TOTAL EXEMPTION SMALL
2012-01-06GAZ1FIRST GAZETTE
2011-07-14AR0113/07/11 FULL LIST
2010-07-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-16AR0113/07/10 FULL LIST
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / PETER RAYMOND SETCHFIELD / 01/01/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND SETCHFIELD / 01/01/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JOSEPHINE SETCHFIELD / 01/01/2010
2009-08-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-07-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-15288bDIRECTOR RESIGNED
2007-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-14288aNEW SECRETARY APPOINTED
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: UNIT 36 EVANS BUSINESS CENTRE EARLS ROAD INDUSTRIAL ESTATE GRANGEMOUTH FK3 8XE
2007-07-27363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-13363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-18363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-06-13225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-04-12288cDIRECTOR'S PARTICULARS CHANGED
2005-04-12288cDIRECTOR'S PARTICULARS CHANGED
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-06288aNEW DIRECTOR APPOINTED
2004-08-06288aNEW DIRECTOR APPOINTED
2004-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-0688(2)RAD 26/07/04--------- £ SI 2@1=2 £ IC 2/4
2004-07-28288bSECRETARY RESIGNED
2004-07-28288bDIRECTOR RESIGNED
2004-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to JACQ-A-BITE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-29
Appointment of Liquidators2015-03-27
Petitions to Wind Up (Companies)2015-01-30
Proposal to Strike Off2014-02-07
Proposal to Strike Off2013-01-04
Proposal to Strike Off2012-01-06
Fines / Sanctions
No fines or sanctions have been issued against JACQ-A-BITE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JACQ-A-BITE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Creditors
Creditors Due After One Year 2010-12-31 £ 8,314
Creditors Due Within One Year 2012-12-31 £ 97,520
Creditors Due Within One Year 2011-12-31 £ 76,954
Creditors Due Within One Year 2011-12-31 £ 76,954
Creditors Due Within One Year 2010-12-31 £ 37,179

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 JACQ-A-BITE LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 0
Called Up Share Capital 2011-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 1,649
Cash Bank In Hand 2011-12-31 £ 2,797
Cash Bank In Hand 2011-12-31 £ 2,797
Current Assets 2012-12-31 £ 7,869
Current Assets 2011-12-31 £ 8,744
Current Assets 2011-12-31 £ 8,744
Current Assets 2010-12-31 £ 7,288
Debtors 2012-12-31 £ 5,208
Debtors 2011-12-31 £ 3,863
Debtors 2011-12-31 £ 3,863
Debtors 2010-12-31 £ 4,380
Fixed Assets 2012-12-31 £ 14,397
Fixed Assets 2011-12-31 £ 16,308
Fixed Assets 2011-12-31 £ 16,308
Fixed Assets 2010-12-31 £ 23,616
Stocks Inventory 2012-12-31 £ 1,012
Stocks Inventory 2011-12-31 £ 2,084
Stocks Inventory 2011-12-31 £ 2,084
Stocks Inventory 2010-12-31 £ 2,243
Tangible Fixed Assets 2012-12-31 £ 14,397
Tangible Fixed Assets 2011-12-31 £ 16,308
Tangible Fixed Assets 2011-12-31 £ 16,308
Tangible Fixed Assets 2010-12-31 £ 23,616

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JACQ-A-BITE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JACQ-A-BITE LTD.
Trademarks
We have not found any records of JACQ-A-BITE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACQ-A-BITE 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 (56210 - Event catering activities) as JACQ-A-BITE LTD. are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where JACQ-A-BITE 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 Meetings
Defending partyJACQ-A-BITE LTD.Event Date2016-01-25
Registered Office: c/o ASM Recovery Limited, Glenhead House, Port of Menteith, Stirling, FK8 3LE Former Principal Trading Address: Unit 1, Castle Place, Bankside Industrial Estate, Falkirk, FK2 7XB NOTICE is hereby given that a final meeting of creditors of the above Company will be held in terms of Section 146 of the Insolvency Act 1986 within the McKeown Suite, Stirling Enterprise Park, Stirling, FK7 7RP on 24 February 2016 at 11.00am for the purposes of receiving the Liquidators report showing how the winding up has been conducted together with any explanation that may be given by her, and in determining whether the Liquidator should be released in terms of Section 174 of said Act. Any creditor entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy to be used at the Meeting must be lodged with the Liquidator prior to or at the meeting. Penny McCoull : Liquidator : Office Holder Number: 9544 : ASM Recovery Limited , Glenhead House, Port of Menteith, Stirling, FK8 3LE : Further contact details: penny@asmrecovery.co.uk 01877 385277 Falkirk Sheriff Court Ref: L1/15
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJACQ-A-BITE LTD.Event Date2015-03-03
Court Ref: L1/15 Registered Office 20 Bruce Drive, Stenhousemuir, Stirlingshire FK5 4DD I, Penny McCoull of ASM Recovery Limited , Glenhead House, Port of Menteith, Stirling, FK8 3LE hereby give notice that I was appointed Interim Liquidator of Jacq-A-Bite Ltd. by Interlocutor of the Sheriff at Falkirk on 3 March 2015 . NOTICE is hereby given pursuant to Section 138 of the Insolvency Act 1986, and Rule 4.12 of The Insolvency (Scotland) Rules 1986, that the first meeting of creditors of the above Company will be held within the McKeown Suite, Stirling Enterprise Park, Stirling, FK7 7RP on 13 April 2015 at 11.00am for the purposes of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3). A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 22 January 2015.Proxies may also be lodged with me at the meeting or before the meeting at my office. Penny McCoull : Penny McCoull (IP No. 9544) Email penny@asmrecovery.co.uk Telephone 01877 385277 ASM Recovery Limited , Glenhead House, Port of Menteith, Stirling, FK8 3LE
 
Initiating party Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and CustomsEvent TypePetitions to Wind Up (Companies)
Defending partyJACQ-A-BITE LTDEvent Date2015-01-21
On 21 January 2015 a petition was presented to Falkirk Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Jacq-A-Bite Ltd, 20 Bruce Drive, Stenhousemuir FK5 4DD (registered office) (company registration number SC271112) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Falkirk Sheriff Court, Main Street, Camelon, Falkirk within 8 days of intimation, service and advertisement. K Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1068101/ARG :
 
Initiating party Event TypeProposal to Strike Off
Defending partyJACQ-A-BITE LTD.Event Date2014-02-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyJACQ-A-BITE LTD.Event Date2013-01-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyJACQ-A-BITE LTD.Event Date2012-01-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACQ-A-BITE 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 JACQ-A-BITE 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.