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

CHIQUITO LIMITED

C/O RSM RESTRUCTURING ADVISORY LLP, HIGHFIELD COURT, CHANDLER'S FORD, EASTLEIGH, SO53 3TY,
Company Registration Number
01854767
Private Limited Company
Liquidation

Company Overview

About Chiquito Ltd
CHIQUITO LIMITED was founded on 1984-10-11 and has its registered office in Chandler's Ford. The organisation's status is listed as "Liquidation". Chiquito Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHIQUITO LIMITED
 
Legal Registered Office
C/O RSM RESTRUCTURING ADVISORY LLP
HIGHFIELD COURT
CHANDLER'S FORD
EASTLEIGH
SO53 3TY
Other companies in SE1
 
Telephone0207-839-6925
 
Filing Information
Company Number 01854767
Company ID Number 01854767
Date formed 1984-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2018
Account next due 31/12/2020
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 16:55:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIQUITO LIMITED
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 CHIQUITO LIMITED
The following companies were found which have the same name as CHIQUITO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHIQUITO JALAN ANGIN LAUT Singapore 489223 Dissolved Company formed on the 2012-07-24
CHIQUITO & LUGO SERVICES, LLC 3750 INVERRARY DR LAUDERHILL FL 33319 Inactive Company formed on the 2015-02-23
CHIQUITO CORP. 7014 13TH AVENUE, SUITE 202 QUEENS BROOKLYN NEW YORK 11228 Active Company formed on the 2013-08-26
CHIQUITO DELI & GROCERY INC. 1962 NEW YORK AVENUE Suffolk HUNTINGTON STATION NY 11746 Active Company formed on the 2014-11-07
CHIQUITO DELI & GROCERY NY CORP. 1962 NEW YORK AVENUE Suffolk HUNTINGTON STATION NY 11746 Active Company formed on the 2017-12-12
CHIQUITO FOOD & BEVERAGE DISCOUNT CENTER, LLC 2676 WEST MAIN STREET Dutchess WAPPINGERS FALLS NY 12590 Active Company formed on the 2004-08-16
CHIQUITO GROUP FAMILY DAYCARE, LLC 720 St. Marys St. #2G Bronx NY 10454 Active Company formed on the 2022-08-10
CHIQUITO INSTALLER CORPORATION 16345 SW 280 Street Homestead FL 33031 Active Company formed on the 2008-03-27
CHIQUITO KIWI California Unknown
CHIQUITO LIQUOR STORE CORP 100-24 NORTHERN BLVD Queens CORONA NY 11368 Active Company formed on the 2017-05-18
Chiquito LLC Connecticut Unknown
CHIQUITO MOLI LLC 8074 KALIKO LANE PALM BEACH FL 33414 Active Company formed on the 2017-06-23
Chiquito Riegel, LLC 2583 S Rifle St Aurora CO 80013 Voluntarily Dissolved Company formed on the 2008-07-31
CHIQUITO SERVIPLAST, INC. 1208 NW 29 TERRACE MIAMI FL 33142 Active Company formed on the 1991-02-04
CHIQUITO'S SHRIMP CORPORATION 555 CRANDON BLVD. KEY BISCAYNE FL 33149 Inactive Company formed on the 1988-04-22
CHIQUITO'S CAKES INC. 11361 SW 20TH ST MIRAMAR FL 33025 Inactive Company formed on the 2016-03-31
CHIQUITO'S ACADEMY, CORP. 780 NW 42 AVE STE 420 MIAMI FL 33126 Inactive Company formed on the 2002-03-25
Chiquito2 LLC Connecticut Unknown
CHIQUITOBEE HOLDINGS, LLC 1020 ROCKY LN IRVING TX 75060 Active Company formed on the 2023-09-07
CHIQUITOS INCORPORATED Michigan UNKNOWN

Company Officers of CHIQUITO LIMITED

Current Directors
Officer Role Date Appointed
KIRK DYSON DAVIS
Director 2018-02-05
ANDREW MCCUE
Director 2016-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY GRAHAM KIRK NIGHTINGALE
Director 2016-06-20 2017-04-21
ALEX CHARLES NEWTON SMALL
Company Secretary 2013-04-05 2017-03-10
DANIEL PETER BREITHAUPT
Director 2014-09-01 2016-08-12
STEPHEN MARK ANTHONY CRITOPH
Director 2004-09-27 2016-04-29
ANDREW PAGE
Director 2001-08-01 2014-09-01
PATRICIA ANN CORZINE
Director 2003-11-28 2013-05-15
ROBERT JOHN MORGAN
Company Secretary 2003-03-04 2013-04-05
ROBERT JOHN MORGAN
Director 2003-11-17 2013-04-05
KEVIN JOHN BACON
Director 2003-11-28 2008-11-05
ANDREW GRAHAM GUY
Director 1996-08-29 2003-11-17
ANDREW PAGE
Company Secretary 2001-08-01 2003-03-04
JOHN DAVID WITTICH
Company Secretary 1991-06-22 2001-08-01
JOHN DAVID WITTICH
Director 1994-06-30 2001-08-01
JAMES PHILIP GODFREY NAYLOR
Director 1993-10-01 2000-10-02
PHILLIP KAYE
Director 1991-06-22 1994-06-30
BRUCE WILLIAM MCLAREN JOHNSTON
Director 1992-02-17 1993-10-01
REGINALD KAYE
Director 1991-06-22 1992-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRK DYSON DAVIS FOOD & FUEL LIMITED Director 2018-08-30 CURRENT 2005-11-27 Liquidation
KIRK DYSON DAVIS RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
KIRK DYSON DAVIS CITY HOTELS GROUP LIMITED Director 2018-03-05 CURRENT 1964-01-01 Liquidation
KIRK DYSON DAVIS THE RESTAURANT GROUP LIMITED Director 2018-02-05 CURRENT 1954-10-22 Active
KIRK DYSON DAVIS BRUNNING AND PRICE LIMITED Director 2018-02-05 CURRENT 1981-02-03 Active
KIRK DYSON DAVIS BLUBECKERS LIMITED Director 2018-02-05 CURRENT 1986-03-03 Active
KIRK DYSON DAVIS BTG LEISURE HOLDINGS LIMITED Director 2018-02-05 CURRENT 1966-12-20 Active
KIRK DYSON DAVIS TRG (HOLDINGS) LIMITED Director 2018-02-05 CURRENT 2005-09-07 Active
KIRK DYSON DAVIS SPIRIT PUB COMPANY (INNS) LIMITED Director 2016-03-07 CURRENT 2006-02-06 Liquidation
KIRK DYSON DAVIS BARSHELF 2 LIMITED Director 2016-03-07 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS SPIRIT FINANCIAL HOLDINGS LIMITED Director 2015-12-21 CURRENT 2001-11-12 Active
KIRK DYSON DAVIS READYSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS LONDON TOURIST PUBS LIMITED Director 2015-12-21 CURRENT 1887-02-09 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT (CCR) LIMITED Director 2015-12-21 CURRENT 1930-01-11 Liquidation
KIRK DYSON DAVIS SPIRIT (BRB) LIMITED Director 2015-12-21 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS STICKPAD LIMITED Director 2015-12-21 CURRENT 1999-03-17 Liquidation
KIRK DYSON DAVIS SPIRIT (LODGES HOLDINGS) LIMITED Director 2015-12-21 CURRENT 2000-04-28 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT SLB LIMITED Director 2015-12-21 CURRENT 2004-08-11 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1984-01-10 Liquidation
KIRK DYSON DAVIS HOMESPREADS LIMITED Director 2015-12-21 CURRENT 1898-01-14 Liquidation
KIRK DYSON DAVIS ASPECT LEISURE ACTIVITIES LIMITED Director 2015-12-21 CURRENT 1990-02-07 Liquidation
KIRK DYSON DAVIS LONDON PUB-RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1920-09-08 Liquidation
KIRK DYSON DAVIS BARNABY'S CARVERY LIMITED Director 2015-12-21 CURRENT 1930-01-23 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS (DEVELOPMENTS) LIMITED Director 2015-12-21 CURRENT 1981-03-04 Liquidation
KIRK DYSON DAVIS CATERTOUR LIMITED Director 2015-12-21 CURRENT 1981-12-18 Liquidation
KIRK DYSON DAVIS PARTSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (TRADING) LIMITED Director 2015-12-21 CURRENT 1991-03-22 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (INNS) LIMITED Director 2015-12-21 CURRENT 1992-02-06 Liquidation
KIRK DYSON DAVIS STEWARD AND PATTESON LIMITED Director 2015-12-21 CURRENT 1895-07-03 Liquidation
KIRK DYSON DAVIS SOUTHERN INNS LIMITED Director 2015-12-21 CURRENT 1889-05-13 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL HOTELS LIMITED Director 2015-12-21 CURRENT 1926-07-12 Liquidation
KIRK DYSON DAVIS SPIRIT (OOL) LIMITED Director 2015-12-21 CURRENT 1949-11-10 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (NORTH) LIMITED Director 2015-12-21 CURRENT 1935-06-27 Liquidation
KIRK DYSON DAVIS THE HOST GROUP LIMITED Director 2015-12-21 CURRENT 1962-03-30 Liquidation
KIRK DYSON DAVIS TELSCOMBE TAVERN LIMITED Director 2015-12-21 CURRENT 1963-12-20 Liquidation
KIRK DYSON DAVIS SCHOONER INNS LIMITED Director 2015-12-21 CURRENT 1945-04-11 Liquidation
KIRK DYSON DAVIS LITTLE LONDON PUBS LIMITED Director 2015-12-21 CURRENT 1937-02-25 Liquidation
KIRK DYSON DAVIS JOHN BARRAS & CO LIMITED Director 2015-12-21 CURRENT 1900-12-08 Liquidation
KIRK DYSON DAVIS COUNTRY FAYRE RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1983-10-26 Liquidation
KIRK DYSON DAVIS COUNTRY GRILL RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1980-12-09 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS LIMITED Director 2015-12-21 CURRENT 1966-06-09 Liquidation
KIRK DYSON DAVIS CHEF & BREWER HOTELS LIMITED Director 2015-12-21 CURRENT 1961-10-09 Liquidation
KIRK DYSON DAVIS FREEHOUSE LIMITED Director 2015-12-21 CURRENT 1997-09-22 Liquidation
KIRK DYSON DAVIS NEW PUBCO HOLDINGS LIMITED Director 2015-12-21 CURRENT 2004-10-21 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH EAST NO.1 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Active
KIRK DYSON DAVIS SAPPHIRE RURAL DESTINATION NO. 5 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS BELHAVEN GROUP PROPERTIES LIMITED Director 2015-03-26 CURRENT 2008-03-18 Liquidation
KIRK DYSON DAVIS GREENE KING DEBT ACQUISITIONS LIMITED Director 2015-03-26 CURRENT 2009-05-06 Liquidation
KIRK DYSON DAVIS BEARDS OF SUSSEX LIMITED Director 2015-03-24 CURRENT 1936-06-26 Liquidation
KIRK DYSON DAVIS MORRELLS OF OXFORD LIMITED Director 2015-01-15 CURRENT 1997-12-02 Liquidation
ANDREW MCCUE RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
ANDREW MCCUE SIDEMET LIMITED Director 2017-04-20 CURRENT 1988-11-11 Active - Proposal to Strike off
ANDREW MCCUE CAFFE UNO LIMITED Director 2017-04-20 CURRENT 1970-11-17 Liquidation
ANDREW MCCUE GARFUNKELS RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1976-08-27 Liquidation
ANDREW MCCUE FACTMULTI LIMITED Director 2017-04-20 CURRENT 1992-06-11 Liquidation
ANDREW MCCUE FRANKIE & BENNY'S (UK) LIMITED Director 2017-04-20 CURRENT 2001-01-04 Liquidation
ANDREW MCCUE NUMBER ONE LEICESTER SQUARE LIMITED Director 2017-04-20 CURRENT 1960-05-12 Liquidation
ANDREW MCCUE TRG LEISURE LIMITED Director 2017-04-20 CURRENT 1977-11-04 Active
ANDREW MCCUE BLACK ANGUS STEAK HOUSES LIMITED Director 2017-04-20 CURRENT 1983-01-17 Liquidation
ANDREW MCCUE CITY CENTRE RESTAURANTS (UK) LIMITED Director 2017-04-20 CURRENT 1986-01-23 Liquidation
ANDREW MCCUE G.R. LIMITED Director 2017-04-20 CURRENT 1994-05-20 Liquidation
ANDREW MCCUE EST EST EST GROUP LIMITED Director 2017-04-20 CURRENT 1995-02-22 Liquidation
ANDREW MCCUE J.R. RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1988-03-09 Liquidation
ANDREW MCCUE STRIKES RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1982-01-15 Liquidation
ANDREW MCCUE D.P.P. RESTAURANTS LIMITED Director 2017-04-20 CURRENT 2001-08-20 Active
ANDREW MCCUE THE RESTAURANT GROUP LIMITED Director 2016-09-19 CURRENT 1954-10-22 Active
ANDREW MCCUE BRUNNING AND PRICE LIMITED Director 2016-09-19 CURRENT 1981-02-03 Active
ANDREW MCCUE BLUBECKERS LIMITED Director 2016-09-19 CURRENT 1986-03-03 Active
ANDREW MCCUE BTG LEISURE HOLDINGS LIMITED Director 2016-09-19 CURRENT 1966-12-20 Active
ANDREW MCCUE TRG (HOLDINGS) LIMITED Director 2016-09-19 CURRENT 2005-09-07 Active
ANDREW MCCUE HOSTELWORLD GROUP PLC Director 2015-10-14 CURRENT 2015-10-09 Active

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
2023-08-12Removal of liquidator by court order
2023-08-12Appointment of a voluntary liquidator
2023-07-06APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2022-10-04Voluntary liquidation Statement of receipts and payments to 2022-08-31
2022-06-14TM02Termination of appointment of Jean-Paul Rabin on 2022-06-10
2021-11-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-31
2021-07-15600Appointment of a voluntary liquidator
2021-07-15LIQ10Removal of liquidator by court order
2021-05-20NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018547670002
2021-03-09NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-01-28NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-12-17NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-06-23MEM/ARTSARTICLES OF ASSOCIATION
2020-06-15AM07Liquidation creditors meeting
2020-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/20 FROM 5-7 Marshalsea Road Borough London SE1 1EP
2020-04-25AM01Appointment of an administrator
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANGELO GEORGE GABRILATSOU
2020-03-19RES13Resolutions passed:
  • Re-facility agreement/debenture/documents/company business 02/03/2020
  • ALTER ARTICLES
2019-12-24AP01DIRECTOR APPOINTED MR ANGELO GEORGE GABRILATSOU
2019-12-12AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-10-24AP01DIRECTOR APPOINTED MR ANDREW HEDLEY HORNBY
2019-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 018547670002
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE
2019-06-28AP03Appointment of Mr. Jean-Paul Rabin as company secretary on 2019-06-26
2019-01-08RES01ADOPT ARTICLES 08/01/19
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 018547670001
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-02-05AP01DIRECTOR APPOINTED MR KIRK DYSON DAVIS
2017-11-16AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM KIRK NIGHTINGALE
2017-03-15TM02APPOINTMENT TERMINATED, SECRETARY ALEX SMALL
2017-03-15TM02APPOINTMENT TERMINATED, SECRETARY ALEX SMALL
2016-10-11AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-09-26AP01DIRECTOR APPOINTED MR ANDREW MCCUE
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER BREITHAUPT
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRITOPH
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRITOPH
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-23AR0122/06/16 FULL LIST
2016-06-23AR0122/06/16 FULL LIST
2016-06-22AP01DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2016-06-22AP01DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2015-10-08AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-24AR0122/06/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE
2014-09-01AP01DIRECTOR APPOINTED MR DANIEL PETER BREITHAUPT
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-23AR0122/06/14 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-07-18AR0122/06/13 ANNUAL RETURN FULL LIST
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CORZINE
2013-04-12AP03Appointment of Mr Alex Charles Newton Small as company secretary
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MORGAN
2012-10-03AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-07-03AR0122/06/12 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-06-28AR0122/06/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-07-19AR0122/06/10 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAGE / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ANTHONY CRITOPH / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN CORZINE / 25/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 25/11/2009
2009-07-10363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-07-07AAFULL ACCOUNTS MADE UP TO 28/12/08
2008-11-28AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR KEVIN BACON
2008-07-01363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-03-03AUDAUDITOR'S RESIGNATION
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-02RES13RE FACILITY AGREEMENT 19/12/07
2007-06-28363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 56/62 WILTON ROAD LONDON SW1V 1DE
2006-09-26353LOCATION OF REGISTER OF MEMBERS
2006-08-15363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-03-04288cDIRECTOR'S PARTICULARS CHANGED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-08-24288cDIRECTOR'S PARTICULARS CHANGED
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-09288cDIRECTOR'S PARTICULARS CHANGED
2004-04-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-25RES13FACILITY AGREEMENT 18/12/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-10288aNEW DIRECTOR APPOINTED
2003-12-10288bDIRECTOR RESIGNED
2003-07-13363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-19288bSECRETARY RESIGNED
2003-03-19288aNEW SECRETARY APPOINTED
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-30AUDAUDITOR'S RESIGNATION
2002-07-12363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-05-28ELRESS369(4) SHT NOTICE MEET 15/05/02
2002-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to CHIQUITO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-10-28
Appointmen2020-09-08
Appointmen2020-04-16
Fines / Sanctions
No fines or sanctions have been issued against CHIQUITO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CHIQUITO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2009-12-27
Annual Accounts
2008-12-28
Annual Accounts
2007-12-30

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 CHIQUITO LIMITED

Intangible Assets
Patents
We have not found any records of CHIQUITO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CHIQUITO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHIQUITO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-02-17 GBP £45
Essex County Council 2013-12-16 GBP £61
Essex County Council 2013-09-16 GBP £10

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CHIQUITO LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council RESTAURANT & PREMISES Unit 10 Festival Leisure Park Festival Way Basildon Essex SS14 3WB 87,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCHIQUITO LIMITEDEvent Date2022-10-28
 
Initiating party Event TypeAppointmen
Defending partyCHIQUITO LIMITEDEvent Date2020-09-08
Name of Company: CHIQUITO LIMITED Company Number: 01854767 Nature of Business: Restaurant Registered office: c/o RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandler's Ford, Eastleigh,…
 
Initiating party Event TypeAppointmen
Defending partyCHIQUITO LIMITEDEvent Date2020-04-16
In the High Court of Justice, Business & Property Courts Court Number: CR-2020-002009 CHIQUITO LIMITED (Company Number 01854767 ) Nature of Business: Licensed restaurants Registered office: Marshalsea…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHIQUITO LIMITED 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 CHIQUITO LIMITED 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.