Liquidation
Company Information for DELICIOUS DISHES LTD
Langley House, Park Road, East Finchley, LONDON, N2 8EY,
|
Company Registration Number
05491004 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| DELICIOUS DISHES LTD | |
| Legal Registered Office | |
| Langley House Park Road East Finchley LONDON N2 8EY Other companies in DE11 | |
| Company Number | 05491004 | |
|---|---|---|
| Company ID Number | 05491004 | |
| Date formed | 2005-06-24 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2021-10-31 | |
| Account next due | 31/07/2023 | |
| Latest return | 2022-07-21 | |
| Return next due | 22/07/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2025-05-11 11:58:22 |
| 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 | ||
|---|---|---|---|---|
![]() |
DELICIOUS DISHES CREATIVE CATERING INC. | 39 KNOLLCREST RD Suffolk NESCONSET NY 11767 | Active | Company formed on the 2004-04-12 |
![]() |
DELICIOUS DISHES, INC. | 75-34 BELL BLVD LC BAYSIDE NY 11364 | Active | Company formed on the 1998-01-05 |
![]() |
Delicious Dishes LLC | 3684 Union Ct. Wheat Ridge CO 80033 | Delinquent | Company formed on the 2009-01-20 |
![]() |
DELICIOUS DISHES, LLC | 220 PIONEER STREET RIDGEFIELD WA 98642 | Active | Company formed on the 2009-09-03 |
| DELICIOUS DISHES CATERING LIMITED | FLAT 3 GRANGE COURT HORACE ROAD ILFORD ESSEX IG6 2BH | Dissolved | Company formed on the 2015-05-01 | |
![]() |
DELICIOUS DISHES PTY LTD | Active | Company formed on the 2012-06-08 | |
| DELICIOUS DISHES CATERING LLC | 1024 44TH AVE NE SAINT PETERSBURG FL 33703 | Inactive | Company formed on the 2013-09-09 | |
| DELICIOUS DISHES BY D, LLC | 1010 EAST ADAMS STREET JACKSONVILLE FL 32202 | Active | Company formed on the 2017-09-28 | |
![]() |
DELICIOUS DISHES BY GAIL LLC | Georgia | Unknown | |
![]() |
DELICIOUS DISHES LITTLE CHEFS LLC | Georgia | Unknown | |
![]() |
DELICIOUS DISHES BY MARJO INC | Georgia | Unknown | |
![]() |
DELICIOUS DISHES LLC | Michigan | UNKNOWN | |
![]() |
DELICIOUS DISHES LC | Michigan | UNKNOWN | |
![]() |
DELICIOUS DISHES CATERING LLC | Michigan | UNKNOWN | |
![]() |
DELICIOUS DISHES BY DONNA LLC | Michigan | UNKNOWN | |
![]() |
DELICIOUS DISHES CATERING LLC | New Jersey | Unknown | |
![]() |
DELICIOUS DISHES LLC | New Jersey | Unknown | |
![]() |
DELICIOUS DISHES LLC | New Jersey | Unknown | |
![]() |
DELICIOUS DISHES PTY LTD | SA 5066 | Dissolved | Company formed on the 2012-06-08 |
![]() |
DELICIOUS DISHES BY GAIL LLC | Georgia | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
KEELEY SADLER |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JOANNE LOUISE PRICE |
Director | ||
GAVIN IAN PRICE |
Company Secretary | ||
GAVIN IAN PRICE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
| Date | Document Type | Document Description |
|---|---|---|
| Voluntary liquidation. Return of final meeting of creditors | ||
| Voluntary liquidation. Resignation of liquidator | ||
| Voluntary liquidation Statement of receipts and payments to 2023-12-07 | ||
| Notice to Registrar of Companies of Notice of disclaimer | ||
| NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| Voluntary liquidation Statement of affairs | ||
| Appointment of a voluntary liquidator | ||
| Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
| REGISTERED OFFICE CHANGED ON 18/12/22 FROM 31 West Street Swadlincote DE11 9DN England | ||
| AD01 | REGISTERED OFFICE CHANGED ON 18/12/22 FROM 31 West Street Swadlincote DE11 9DN England | |
| LRESEX | Resolutions passed:
| |
| 600 | Appointment of a voluntary liquidator | |
| LIQ02 | Voluntary liquidation Statement of affairs | |
| AD01 | REGISTERED OFFICE CHANGED ON 04/11/22 FROM Unit 2, the Delph Center Market Street Swadlincote Derbyshire DE11 9DA | |
| CS01 | CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES | |
| AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES | |
| AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES | |
| AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES | |
| PSC04 | Change of details for Miss Keeley Sadler as a person with significant control on 2018-07-30 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
| LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 10 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/15 | |
| LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
| AD02 | Register inspection address changed from 22 Claymar Drive Newhall Swadlincote Derbyshire DE11 0LF England to Unit 2 the Delph Center Market Street Swadlincote Derbyshire DE11 9DA | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE LOUISE PRICE | |
| AD01 | REGISTERED OFFICE CHANGED ON 15/07/15 FROM 22 Claymar Drive Newhall Swadlincote Derbyshire DE11 0LF | |
| AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
| AD02 | Register inspection address changed from 6 Lichfield Street Burton-on-Trent Staffordshire DE14 3RD England | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN PRICE | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GAVIN PRICE | |
| AP01 | DIRECTOR APPOINTED MS KEELEY SADLER | |
| AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
| AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
| AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
| AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
| AA | 31/10/10 TOTAL EXEMPTION SMALL | |
| AR01 | 24/06/10 FULL LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
| AD02 | SAIL ADDRESS CREATED | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE PRICE / 24/06/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN IAN PRICE / 24/06/2010 | |
| AA | 31/10/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
| AA | 31/10/08 TOTAL EXEMPTION SMALL | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE GOACHER / 24/08/2008 | |
| 363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
| AA | 31/10/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
| 363a | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 287 | REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 43 FONTWELL ROAD, BRANSTON BURTON-ON-TRENT STAFFORDSHIRE DE14 3BJ | |
| 225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 88(2)R | AD 24/06/05--------- £ SI 9@1=9 £ IC 1/10 | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Liquidators | 2022-12-15 |
| Resolutions for Winding-up | 2022-12-15 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | HSBC BANK PLC |
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 DELICIOUS DISHES LTD
The top companies supplying to UK government with the same SIC code (47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores) as DELICIOUS DISHES LTD are:
| 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. |