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

TOUCH OF TASTE LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
01989192
Private Limited Company
Liquidation

Company Overview

About Touch Of Taste Ltd
TOUCH OF TASTE LIMITED was founded on 1986-02-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Touch Of Taste Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
TOUCH OF TASTE LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in SE1
 
Previous Names
NETWORK CATERING LIMITED27/03/2006
Filing Information
Company Number 01989192
Company ID Number 01989192
Date formed 1986-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FILING EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB448538319  
Last Datalog update: 2021-11-06 10:38:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOUCH OF TASTE LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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 TOUCH OF TASTE LIMITED
The following companies were found which have the same name as TOUCH OF TASTE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOUCH OF TASTE LLC Michigan UNKNOWN
TOUCH OF TASTE LIMITED Unknown

Company Officers of TOUCH OF TASTE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS EDWARD HEALE THOMAS
Company Secretary 2018-06-18
MADELEINE SUZANNE MUSSELWHITE
Director 2017-12-01
NICHOLAS EDWARD HEALE THOMAS
Director 2018-06-18
WILLIAM JAMES TONER
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MADELEINE MUSSELWHITE
Company Secretary 2017-12-01 2018-06-18
MARK JOHN GREAVES
Company Secretary 2005-11-01 2017-12-01
MARK JOHN GREAVES
Director 2005-11-01 2017-12-01
GUY ANTHONY RODGER
Director 2005-11-01 2015-04-22
PETER ERIC SMITH
Director 1991-07-18 2011-01-01
ERNEST CHARLES HARRISON
Company Secretary 1991-07-18 2005-11-01
ERNEST CHARLES HARRISON
Director 1991-07-18 2005-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MADELEINE SUZANNE MUSSELWHITE MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
MADELEINE SUZANNE MUSSELWHITE ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
MADELEINE SUZANNE MUSSELWHITE DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
MADELEINE SUZANNE MUSSELWHITE BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
MADELEINE SUZANNE MUSSELWHITE UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
MADELEINE SUZANNE MUSSELWHITE PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
MADELEINE SUZANNE MUSSELWHITE THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
MADELEINE SUZANNE MUSSELWHITE GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE BITE CATERING LIMITED Director 2014-08-01 CURRENT 2004-04-07 Liquidation
MADELEINE SUZANNE MUSSELWHITE THE IN HOUSE CATERING COMPANY LIMITED Director 2014-08-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2014-08-01 CURRENT 2012-06-01 Active
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING LIMITED Director 2014-08-01 CURRENT 1999-08-05 Active
MADELEINE SUZANNE MUSSELWHITE HCMGH LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MADELEINE SUZANNE MUSSELWHITE JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
MADELEINE SUZANNE MUSSELWHITE ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
MADELEINE SUZANNE MUSSELWHITE HOST MANAGEMENT LTD Director 2011-07-18 CURRENT 2003-05-12 Active
NICHOLAS EDWARD HEALE THOMAS THE IN HOUSE CATERING COMPANY LIMITED Director 2018-06-18 CURRENT 1995-07-31 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS MASK (UK) LIMITED Director 2018-06-18 CURRENT 2007-12-10 Liquidation
NICHOLAS EDWARD HEALE THOMAS ULTIMATE EXPERIENCE LIMITED Director 2018-06-18 CURRENT 2011-10-10 Active
NICHOLAS EDWARD HEALE THOMAS UPFRONT RECEPTION SERVICES LIMITED Director 2018-06-18 CURRENT 2014-08-01 Active
NICHOLAS EDWARD HEALE THOMAS CREATE FOOD LIMITED Director 2018-06-18 CURRENT 1993-09-28 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO GROUP LIMITED Director 2018-06-18 CURRENT 1986-10-10 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO EVENTS LIMITED Director 2018-06-18 CURRENT 1988-11-14 Active
NICHOLAS EDWARD HEALE THOMAS PRINCIPAL CATERING CONSULTANTS LIMITED Director 2018-06-18 CURRENT 1989-09-05 Active
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING LIMITED Director 2018-06-18 CURRENT 1991-05-23 Active
NICHOLAS EDWARD HEALE THOMAS CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2018-06-18 CURRENT 2003-03-25 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS DELFINA EVENTS LIMITED Director 2018-06-18 CURRENT 2006-12-12 Liquidation
NICHOLAS EDWARD HEALE THOMAS ABSOLUTELY CATERING LIMITED Director 2018-06-18 CURRENT 2007-07-16 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO GROUP HOLDINGS LIMITED Director 2018-06-18 CURRENT 2007-12-21 Active
NICHOLAS EDWARD HEALE THOMAS CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2018-06-18 CURRENT 2012-06-01 Active
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS CHESTER BOYD LIMITED Director 2018-06-18 CURRENT 1983-06-10 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS THE BROOKWOOD PARTNERSHIP LIMITED Director 2018-06-18 CURRENT 1996-10-31 Active
NICHOLAS EDWARD HEALE THOMAS TURTLE SOUP LIMITED Director 2018-06-18 CURRENT 1997-04-14 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CATERMASTERS CONTRACT CATERING LIMITED Director 2018-06-18 CURRENT 1999-08-05 Active
NICHOLAS EDWARD HEALE THOMAS BUSINESS PURSUITS LIMITED Director 2018-06-18 CURRENT 2003-07-07 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS CLOCKFACE BEAUTY LIMITED Director 2018-04-10 CURRENT 2018-03-21 Active
WILLIAM JAMES TONER MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
WILLIAM JAMES TONER ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
WILLIAM JAMES TONER CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
WILLIAM JAMES TONER CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
WILLIAM JAMES TONER CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
WILLIAM JAMES TONER DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
WILLIAM JAMES TONER CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
WILLIAM JAMES TONER BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
WILLIAM JAMES TONER HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
WILLIAM JAMES TONER UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
WILLIAM JAMES TONER PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
WILLIAM JAMES TONER ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
WILLIAM JAMES TONER THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
WILLIAM JAMES TONER BITE CATERING LIMITED Director 2015-06-01 CURRENT 2004-04-07 Liquidation
WILLIAM JAMES TONER THE IN HOUSE CATERING COMPANY LIMITED Director 2015-06-01 CURRENT 1995-07-31 Active - Proposal to Strike off
WILLIAM JAMES TONER CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
WILLIAM JAMES TONER GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-01 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
WILLIAM JAMES TONER TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING LIMITED Director 2015-06-01 CURRENT 1999-08-05 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
WILLIAM JAMES TONER ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
WILLIAM JAMES TONER WJT LIMITED Director 2009-04-08 CURRENT 2009-04-08 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
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/20
2021-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-19
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-09AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/19
2020-10-14600Appointment of a voluntary liquidator
2020-09-21AD02Register inspection address changed to 550 Thames Valley Park Drive Reading RG6 1PT
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM 550 Thames Valley Park Drive Reading RG6 1PT England
2020-09-14LRESSPResolutions passed:
  • Special resolution to wind up on 2020-08-20
2020-09-14LIQ01Voluntary liquidation declaration of solvency
2020-08-21SH0120/08/20 STATEMENT OF CAPITAL GBP 30001
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-13AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/18
2019-11-13GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-19GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE SUZANNE MUSSELWHITE
2019-03-20PSC05Change of details for Concerto Group Limited as a person with significant control on 2018-07-05
2018-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-07-05AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2018-07-05TM02APPOINTMENT TERMINATED, SECRETARY MADELEINE MUSSELWHITE
2018-07-05AP03SECRETARY APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2018-07-05AP03SECRETARY APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2018-07-05TM02APPOINTMENT TERMINATED, SECRETARY MADELEINE MUSSELWHITE
2018-07-05TM02APPOINTMENT TERMINATED, SECRETARY MADELEINE MUSSELWHITE
2018-07-05TM02APPOINTMENT TERMINATED, SECRETARY MADELEINE MUSSELWHITE
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM Axe & Bottle Court 70 Newcomen Street London SE1 1YT
2017-12-13AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-04AP01DIRECTOR APPOINTED MR WILLIAM JAMES TONER
2017-12-04AP03Appointment of Ms Madeleine Musselwhite as company secretary on 2017-12-01
2017-12-04AP01DIRECTOR APPOINTED MS MADELEINE SUZANNE MUSSELWHITE
2017-12-04TM02Termination of appointment of Mark John Greaves on 2017-12-01
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN GREAVES
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES
2017-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 30000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-11-21AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 30000
2015-09-04AR0118/07/15 FULL LIST
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GUY RODGER
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GUY RODGER
2014-09-17AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 30000
2014-09-03AR0118/07/14 FULL LIST
2013-11-29AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-08-27AR0118/07/13 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-10-01AR0118/07/12 FULL LIST
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 15 MONUMENT BUSINESS PARK WARPSGROVE LANE, CHALGROVE OXFORD OXFORDSHIRE OX44 7RW
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-08-06AR0118/07/11 FULL LIST
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2010-12-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-08-02AR0118/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERIC SMITH / 01/07/2010
2009-11-25AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-13363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-11-02AA29/02/08 TOTAL EXEMPTION FULL
2008-07-22363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-07-25363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-12-11288bDIRECTOR RESIGNED
2006-12-11288bSECRETARY RESIGNED
2006-12-11363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-29225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 28/02/06
2006-03-27CERTNMCOMPANY NAME CHANGED NETWORK CATERING LIMITED CERTIFICATE ISSUED ON 27/03/06
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-09-19363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-09-01363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2003-08-07363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-24363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2001-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-08-15363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-08-08363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-08-03363sRETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS
1999-04-22287REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 22A MONUMENT BUSINESS PARK CHALGROVE OXFORD OX44 7RW
1998-11-11363sRETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS
1998-09-25AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-05-11287REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 45 HIGH STREET WHEATLEY OXFORD OXFORDSHIRE OX33 1XX
1997-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-10-01363(287)REGISTERED OFFICE CHANGED ON 01/10/97
1997-10-01363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1996-10-13287REGISTERED OFFICE CHANGED ON 13/10/96 FROM: PO BOX 2 WATERSTOCK WHEATLEY OXFORD OX9 1LS
1996-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-09-10363sRETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS
1995-09-29AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-07-21363sRETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS
1994-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-07-06363sRETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS
1993-09-06AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-08-27363sRETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS
1992-10-05AAFULL ACCOUNTS MADE UP TO 30/11/91
1992-07-24363sRETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS
1991-11-29123£ NC 100/50000 15/11/91
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 TOUCH OF TASTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOUCH OF TASTE LIMITED
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 2007-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TOUCH OF TASTE LIMITED registering or being granted any patents
Domain Names

TOUCH OF TASTE LIMITED owns 1 domain names.

atouchoftaste.co.uk  

Trademarks
We have not found any records of TOUCH OF TASTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOUCH OF TASTE LIMITED. 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 TOUCH OF TASTE LIMITED 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 TOUCH OF TASTE LIMITED 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 TypeNotices to Creditors
Defending partyTOUCH OF TASTE LIMITEDEvent Date2020-08-20
Final Date For Submission: 16 October 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyTOUCH OF TASTE LIMITEDEvent Date2020-08-20
Final Date For Submission: 16 October 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyTOUCH OF TASTE LIMITEDEvent Date2020-08-20
Final Date For Submission: 16 October 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyTOUCH OF TASTE LIMITEDEvent Date2020-08-20
Final Date For Submission: 16 October 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyTOUCH OF TASTE LIMITEDEvent Date2020-08-20
Final Date For Submission: 16 October 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyTOUCH OF TASTE LIMITEDEvent Date2020-08-20
Final Date For Submission: 16 October 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyTOUCH OF TASTE LIMITEDEvent Date2020-08-20
Final Date For Submission: 16 October 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyTOUCH OF TASTE LIMITEDEvent Date2020-08-20
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 20 August 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Nicholas Thomas, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyTOUCH OF TASTE LIMITEDEvent Date2020-08-20
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOUCH OF TASTE 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 TOUCH OF TASTE 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.