Company Information for KEBABISH ORIGINAL FRANCHISE LTD
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KEBABISH ORIGINAL FRANCHISE LTD | ||
Legal Registered Office | ||
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG Other companies in E11 | ||
Previous Names | ||
|
Company Number | 03687371 | |
---|---|---|
Company ID Number | 03687371 | |
Date formed | 1998-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-06 08:41:12 |
Companies House |
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 | ||
---|---|---|---|---|
KEBABISH ORIGINAL FRANCHISE LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AMJAD ALI KHAN |
||
AMJAD ALI KHAN |
||
IFTIKAR AHMED KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEBABISH VILLAGE LTD | Company Secretary | 2006-10-11 | CURRENT | 2006-10-11 | Dissolved 2015-02-10 | |
K.O. EXPRESS LTD | Company Secretary | 2006-01-17 | CURRENT | 2006-01-17 | Dissolved 2018-06-26 | |
KEBABISH ORIGINAL LTD | Company Secretary | 2005-10-27 | CURRENT | 2005-10-27 | Active | |
KEBABISH ORIGINAL (SCOTLAND) LTD | Company Secretary | 2004-09-28 | CURRENT | 2004-09-28 | Dissolved 2017-04-25 | |
THE ORIGINAL KEBABISH LTD | Company Secretary | 2003-12-02 | CURRENT | 2003-12-02 | Dissolved 2017-04-11 | |
KEBABISH ORIGINAL EXPRESS LTD | Company Secretary | 2003-05-23 | CURRENT | 2003-05-23 | Dissolved 2014-09-16 | |
PROPERTY & FINANCE DEALS LTD | Company Secretary | 2003-05-23 | CURRENT | 2003-05-23 | Active | |
KEBABISH RESTAURANT & TAKE AWAY LIMITED | Company Secretary | 1997-03-20 | CURRENT | 1997-02-21 | Liquidation | |
READYSHORE LIMITED | Director | 2011-03-03 | CURRENT | 2010-09-08 | Dissolved 2015-11-03 | |
GENEHAVEN LIMITED | Director | 2011-03-03 | CURRENT | 2010-06-04 | Dissolved 2018-03-20 | |
SPICEHAVEN LIMITED | Director | 2010-10-07 | CURRENT | 2010-09-08 | Dissolved 2014-01-14 | |
GOLDSCREEN LIMITED | Director | 2010-06-03 | CURRENT | 2008-12-12 | Dissolved 2015-04-28 | |
KEBABISH RESTAURANT TAKE AWAY 2 LIMITED | Director | 2009-03-10 | CURRENT | 2009-03-10 | Active | |
KEBABISH VILLAGE LTD | Director | 2006-10-11 | CURRENT | 2006-10-11 | Dissolved 2015-02-10 | |
K.O. EXPRESS LTD | Director | 2006-01-17 | CURRENT | 2006-01-17 | Dissolved 2018-06-26 | |
KEBABISH ORIGINAL LTD | Director | 2005-10-27 | CURRENT | 2005-10-27 | Active | |
KEBABISH ORIGINAL (SCOTLAND) LTD | Director | 2004-09-28 | CURRENT | 2004-09-28 | Dissolved 2017-04-25 | |
KEBABISH ORIGINAL EXPRESS LTD | Director | 2003-05-23 | CURRENT | 2003-05-23 | Dissolved 2014-09-16 | |
PROPERTY & FINANCE DEALS LTD | Director | 2003-05-23 | CURRENT | 2003-05-23 | Active | |
GILANI LTD | Director | 2013-08-16 | CURRENT | 2011-04-18 | Dissolved 2015-08-18 | |
NORTHSTOP LIMITED | Director | 2012-05-01 | CURRENT | 2011-05-03 | Dissolved 2013-08-20 | |
READYSHORE LIMITED | Director | 2011-03-03 | CURRENT | 2010-09-08 | Dissolved 2015-11-03 | |
GENEHAVEN LIMITED | Director | 2011-03-03 | CURRENT | 2010-06-04 | Dissolved 2018-03-20 | |
SPICEHAVEN LIMITED | Director | 2010-10-07 | CURRENT | 2010-09-08 | Dissolved 2014-01-14 | |
DIAL A BBQ LTD | Director | 2009-07-20 | CURRENT | 2009-07-20 | Dissolved 2014-03-04 | |
GOLDSCREEN LIMITED | Director | 2009-03-10 | CURRENT | 2008-12-12 | Dissolved 2015-04-28 | |
KEBABISH RESTAURANT TAKE AWAY 2 LIMITED | Director | 2009-03-10 | CURRENT | 2009-03-10 | Active | |
KEBABISH VILLAGE LTD | Director | 2006-10-11 | CURRENT | 2006-10-11 | Dissolved 2015-02-10 | |
K.O. EXPRESS LTD | Director | 2006-01-17 | CURRENT | 2006-01-17 | Dissolved 2018-06-26 | |
K.O. THE THRILL OF THE GRILL LTD | Director | 2004-03-30 | CURRENT | 2004-03-30 | Active - Proposal to Strike off | |
THE ORIGINAL KEBABISH LTD | Director | 2003-12-02 | CURRENT | 2003-12-02 | Dissolved 2017-04-11 | |
KEBABISH ORIGINAL EXPRESS LTD | Director | 2003-05-23 | CURRENT | 2003-05-23 | Dissolved 2014-09-16 | |
KEBABISH RESTAURANT & TAKE AWAY LIMITED | Director | 1997-03-20 | CURRENT | 1997-02-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/18 FROM Cambridge House 27 Cambridge Park, Wanstead London E11 2PU | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IFTIKAR AHMED KHAN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD ALI KHAN / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR AMJAD ALI KHAN / 01/01/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 23/12/09 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TWO KHANS LIMITED CERTIFICATE ISSUED ON 08/12/03 | |
363s | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 15/01/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 08/08/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-11-28 |
Resolutions for Winding-up | 2018-11-28 |
Petitions | 2018-11-09 |
Proposal to Strike Off | 2009-10-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | J D WETHERSPOON PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 98,006 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 122,613 |
Creditors and other liabilities
|
|
|
|
|
|
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 KEBABISH ORIGINAL FRANCHISE LTD
Cash Bank In Hand | 2012-12-31 | £ 3,687 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 18,848 |
Current Assets | 2012-12-31 | £ 93,969 |
Current Assets | 2011-12-31 | £ 124,288 |
Debtors | 2012-12-31 | £ 71,172 |
Debtors | 2011-12-31 | £ 90,440 |
Shareholder Funds | 2011-12-31 | £ 7,519 |
Stocks Inventory | 2012-12-31 | £ 19,110 |
Stocks Inventory | 2011-12-31 | £ 15,000 |
Tangible Fixed Assets | 2012-12-31 | £ 4,383 |
Tangible Fixed Assets | 2011-12-31 | £ 5,844 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as KEBABISH ORIGINAL FRANCHISE LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 68022100 | Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones) | ||
![]() | 83024110 | Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges) | ||
![]() | 94035000 | Wooden furniture for bedrooms (excl. seats) | ||
![]() | 94051050 | Chandeliers and other electric ceiling or wall lighting fittings, of glass |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KEBABISH ORIGINAL FRANCHISE LTD | Event Date | 2018-11-19 |
Liquidator's name and address: Dominik Thiel Czerwinke and Lloyd Biscoe both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KEBABISH ORIGINAL FRANCHISE LTD | Event Date | 2018-11-19 |
At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 19 November 2018 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Dominik Thiel Czerwinke and Lloyd Biscoe of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Dominik Thiel Czerwinke (IP Number: 009636 ) and Lloyd Biscoe (IP Number: 009141 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Signed:. Iftikhar Khan , Chair : | |||
Initiating party | Event Type | Petitions | |
Defending party | KEBABISH ORIGINAL FRANCHISE LTD | Event Date | 2018-11-09 |
In the High Court of Justice (Chancery Division) Companies Court No 006964 of 2018 In the Matter of KEBABISH ORIGINAL FRANCHISE LTD (Company Number 03687371 ) and in the Matter of the Insolvency Act 1… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KEBABISH ORIGINAL FRANCHISE LTD | Event Date | 2009-10-20 |
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. |