Dissolved
Dissolved 2014-02-12
Company Information for MED KITCHEN PROPERTIES LIMITED
LONDON, W1U,
|
Company Registration Number
05224776
Private Limited Company
Dissolved Dissolved 2014-02-12 |
Company Name | |
---|---|
MED KITCHEN PROPERTIES LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05224776 | |
---|---|---|
Date formed | 2004-09-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-27 | |
Date Dissolved | 2014-02-12 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-17 07:28:53 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN RUPERT CRASSWELLER HILL |
||
RAYMOND ALEXANDER DE FAZIO |
||
JOHN RUPERT CRASSWELLER HILL |
||
ANDREW ROBERT LOVELADY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MED KITCHEN (CAM) LIMITED | Company Secretary | 2006-05-25 | CURRENT | 2006-05-25 | Dissolved 2014-04-08 | |
FREEDMAN NO.1 LIMITED | Company Secretary | 2005-04-08 | CURRENT | 2005-02-03 | Dissolved 2014-04-08 | |
MED KITCHEN RESTAURANTS LIMITED | Company Secretary | 2004-09-07 | CURRENT | 2004-09-07 | Dissolved 2017-05-28 | |
HANSAN LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-05-07 | Dissolved 2014-04-08 | |
MED KITCHEN (CAM) LIMITED | Director | 2006-05-25 | CURRENT | 2006-05-25 | Dissolved 2014-04-08 | |
MED KITCHEN RESTAURANTS LIMITED | Director | 2004-09-07 | CURRENT | 2004-09-07 | Dissolved 2017-05-28 | |
HANSAN LIMITED | Director | 2004-05-07 | CURRENT | 2004-05-07 | Dissolved 2014-04-08 | |
LONDON RESTAURANT PROPERTIES LIMITED | Director | 2007-12-06 | CURRENT | 2007-12-06 | Dissolved 2013-10-16 | |
MED KITCHEN (CAM) LIMITED | Director | 2006-05-25 | CURRENT | 2006-05-25 | Dissolved 2014-04-08 | |
FREEDMAN NO.1 LIMITED | Director | 2005-04-08 | CURRENT | 2005-02-03 | Dissolved 2014-04-08 | |
MED KITCHEN RESTAURANTS LIMITED | Director | 2004-09-07 | CURRENT | 2004-09-07 | Dissolved 2017-05-28 | |
HANSAN LIMITED | Director | 2004-05-07 | CURRENT | 2004-05-07 | Dissolved 2014-04-08 | |
LIVERPOOL SOCIETY OF CHARTERED ACCOUNTANTS | Director | 2017-05-17 | CURRENT | 1870-04-20 | Active | |
ION PROPERTY DEVELOPMENTS LIMITED | Director | 2017-05-09 | CURRENT | 1998-01-23 | Active | |
ION PROJECTS LIMITED | Director | 2017-05-09 | CURRENT | 2003-06-18 | Active | |
REH MANAGEMENT 7 LIMITED | Director | 2016-09-20 | CURRENT | 2007-08-06 | Dissolved 2017-01-17 | |
LIFE FOUNDATION TRUST | Director | 2012-02-08 | CURRENT | 2012-02-08 | Liquidation | |
PROFESSIONAL LIVERPOOL LIMITED | Director | 2011-05-05 | CURRENT | 2011-05-05 | Active | |
FINCH DIGITAL MEDIA LIMITED | Director | 2011-04-08 | CURRENT | 2011-04-08 | Dissolved 2016-05-17 | |
SCREENFOOD LIMITED | Director | 2009-06-02 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
CHARTFRONT HIGHLAND LIMITED | Director | 2008-08-28 | CURRENT | 2008-05-06 | Dissolved 2015-10-09 | |
THREE60AUSTIN LIMITED | Director | 2007-12-17 | CURRENT | 2007-12-17 | Dissolved 2017-06-03 | |
PROFESSIONALIVERPOOL LIMITED | Director | 2007-11-19 | CURRENT | 2007-11-19 | Active | |
MOORVIEW DEVELOPMENTS LIMITED | Director | 2007-07-02 | CURRENT | 2003-07-07 | Dissolved 2015-10-30 | |
MULLER AUSTIN CONWY LIMITED | Director | 2007-04-17 | CURRENT | 2007-04-17 | Liquidation | |
CHARTBRANCH EV LIMITED | Director | 2007-04-04 | CURRENT | 2004-06-25 | Dissolved 2015-08-30 | |
TRINITY HOTELS (NEWCASTLE) LIMITED | Director | 2007-02-27 | CURRENT | 2006-07-20 | Dissolved 2014-02-27 | |
CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED | Director | 2006-10-03 | CURRENT | 2005-09-08 | Liquidation | |
ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-14 | Dissolved 2014-10-07 | |
BLAKESHALL ESTATES LIMITED | Director | 2006-08-17 | CURRENT | 2003-07-08 | Dissolved 2015-10-30 | |
CONWY ESTATES LIMITED | Director | 2006-06-22 | CURRENT | 2006-06-01 | Dissolved 2014-02-28 | |
MP NANTWICH LIMITED | Director | 2006-02-08 | CURRENT | 2006-02-08 | Active | |
SITEQUEST ESTATES LIMITED | Director | 2005-12-23 | CURRENT | 2002-08-08 | Dissolved 2017-03-01 | |
SITEQUEST PROPERTIES LIMITED | Director | 2005-12-23 | CURRENT | 2003-07-11 | Dissolved 2017-03-02 | |
AUSTIN OWEN PROPERTIES LIMITED | Director | 2005-10-31 | CURRENT | 2005-10-31 | Dissolved 2013-08-20 | |
ETHEL AUSTIN PROPERTIES NOMINEES LIMITED | Director | 2005-07-08 | CURRENT | 2005-07-08 | Dissolved 2016-09-20 | |
QUARRY PROPERTIES LIMITED | Director | 2005-04-29 | CURRENT | 2003-07-08 | Dissolved 2015-10-30 | |
CHARTBRANCH (RIPON) LIMITED | Director | 2005-04-25 | CURRENT | 2005-04-25 | Dissolved 2015-08-30 | |
PLAS MADOC GROUP LIMITED | Director | 2005-04-18 | CURRENT | 2005-04-18 | Liquidation | |
LONDON AND PALATINE ESTATES LIMITED | Director | 2005-01-07 | CURRENT | 1988-09-08 | Liquidation | |
MULLER PALATINE PROPERTIES LIMITED | Director | 2004-11-16 | CURRENT | 2001-08-14 | In Administration/Administrative Receiver | |
GOLDROCK PROPERTY INVESTMENTS LIMITED | Director | 2004-11-03 | CURRENT | 2004-11-03 | Dissolved 2015-01-09 | |
ELM PARK DEVELOPMENTS LIMITED | Director | 2004-10-16 | CURRENT | 2001-08-15 | Dissolved 2015-11-12 | |
HANSAN LIMITED | Director | 2004-10-07 | CURRENT | 2004-05-07 | Dissolved 2014-04-08 | |
MED KITCHEN RESTAURANTS LIMITED | Director | 2004-10-07 | CURRENT | 2004-09-07 | Dissolved 2017-05-28 | |
EASTERN GATE PROPERTIES LIMITED | Director | 2004-08-18 | CURRENT | 2004-08-02 | Dissolved 2017-02-21 | |
CHARTFRONT DEVELOPMENTS LIMITED | Director | 2004-06-29 | CURRENT | 2004-06-29 | Dissolved 2016-02-27 | |
ROCKET CENTRE PROPERTIES LIMITED | Director | 2004-06-16 | CURRENT | 2004-06-01 | Dissolved 2014-06-07 | |
HALLCO 1038 LIMITED | Director | 2004-05-27 | CURRENT | 2004-04-14 | Liquidation | |
FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED | Director | 2004-05-11 | CURRENT | 2004-05-11 | Dissolved 2015-01-13 | |
STAMPSCREEN LIMITED | Director | 2004-04-26 | CURRENT | 2004-04-05 | Dissolved 2014-04-08 | |
CAROLINA LAND LIMITED | Director | 2004-02-05 | CURRENT | 2004-01-15 | Dissolved 2013-10-22 | |
SEAMOOR INVESTMENTS LIMITED | Director | 2004-01-08 | CURRENT | 1998-08-20 | Dissolved 2015-11-12 | |
CHARTFRONT GROUP LIMITED | Director | 2003-10-23 | CURRENT | 2000-10-27 | Liquidation | |
WATERMILL ESTATES LIMITED | Director | 2003-10-20 | CURRENT | 2000-05-08 | Dissolved 2014-06-07 | |
STOUR VALE LIMITED | Director | 2003-08-07 | CURRENT | 2000-05-08 | Dissolved 2014-04-08 | |
MINSTER MILL LIMITED | Director | 2003-07-04 | CURRENT | 2001-08-15 | Dissolved 2014-04-23 | |
GOLDROCK INVESTMENT PROPERTIES LIMITED | Director | 2003-02-13 | CURRENT | 2003-01-28 | Dissolved 2015-03-16 | |
BUNBURY PROPERTIES LIMITED | Director | 2002-05-21 | CURRENT | 1997-02-20 | Dissolved 2014-07-07 | |
GOLDROCK INVESTMENTS LIMITED | Director | 2002-05-01 | CURRENT | 1997-06-27 | Dissolved 2014-11-01 | |
LINDEN STOURPORT LIMITED | Director | 2002-02-15 | CURRENT | 2000-05-08 | Dissolved 2014-12-26 | |
ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED | Director | 2001-10-01 | CURRENT | 1981-08-10 | Dissolved 2013-12-31 | |
AUSTIN EMERY ESTATES LTD | Director | 2001-10-01 | CURRENT | 1998-07-03 | Dissolved 2014-11-04 | |
CHARTBRANCH LIMITED | Director | 2001-09-17 | CURRENT | 2001-08-09 | Dissolved 2014-08-28 | |
CHARTFRONT INVESTMENTS LIMITED | Director | 2001-09-03 | CURRENT | 2001-07-31 | Dissolved 2016-06-21 | |
CORETREND LIMITED | Director | 2001-08-17 | CURRENT | 2001-06-14 | Dissolved 2015-10-30 | |
ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED | Director | 2001-06-04 | CURRENT | 1973-08-31 | Liquidation | |
ETHEL AUSTIN INVESTMENTS LIMITED | Director | 2001-06-04 | CURRENT | 1988-10-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/11/2013 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/05/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 21 LOUDOUN ROAD LONDON NW8 0NB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
LATEST SOC | 27/02/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/03/11 | |
AA | FULL ACCOUNTS MADE UP TO 28/03/10 | |
AR01 | 07/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AR01 | 07/09/09 FULL LIST | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2012-12-04 |
Petitions to Wind Up (Companies) | 2012-11-21 |
Petitions to Wind Up (Companies) | 2012-07-13 |
Petitions to Wind Up (Companies) | 2012-07-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | CITAGREP LIMITED | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
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 MED KITCHEN PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as MED KITCHEN PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MED KITCHEN PROPERTIES LIMITED | Event Date | 2012-11-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 9020 8980 Martha Hanora Thompson and Antony David Nygate (IP Nos 8678 and 9237 ) both of BDO LLP , 55 Baker Street, London W1U 7EU : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | MED KITCHEN PROPERTIES LIMITED | Event Date | 2012-06-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 4514 A Petition to wind up the above-named Company, Registration Number 05224776, of 21 Loudoun Road, London, NW8 0NB , presented on 1 June 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 December 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 November 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1552370/37/G.) : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | MED KITCHEN PROPERTIES LIMITED | Event Date | 2012-06-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 4514 A Petition to wind up the above-named Company, Registration Number 05224776, of 21 Loudoun Road, London, NW8 0NB , presented on 1 June 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 July 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 July 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1552370/37/G.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MED KITCHEN PROPERTIES LIMITED | Event Date | |
In the High Court of Justice (Chancery Division) Companies Court case number 4514 The notice which appeared in The London Gazette dated Wednesday 11 July 2012, page 13368 referring to Med Kitchen Properties Limited should not have appeared and is hereby retracted. The Petitioners Solicitor is the Solicitor to HM Revenue & Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , Telephone 0207 438 6770 .(Ref. SLR/1552370/37/G). : 13 July 2012 : | |||
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. |