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

MED KITCHEN PROPERTIES LIMITED

LONDON, W1U,
Company Registration Number
05224776
Private Limited Company
Dissolved

Dissolved 2014-02-12

Company Overview

About Med Kitchen Properties Ltd
MED KITCHEN PROPERTIES LIMITED was founded on 2004-09-07 and had its registered office in London. The company was dissolved on the 2014-02-12 and is no longer trading or active.

Key Data
Company Name
MED KITCHEN PROPERTIES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
Primary Source:Companies House
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.

Company Officers of MED KITCHEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN RUPERT CRASSWELLER HILL
Company Secretary 2004-09-07
RAYMOND ALEXANDER DE FAZIO
Director 2004-09-07
JOHN RUPERT CRASSWELLER HILL
Director 2004-09-07
ANDREW ROBERT LOVELADY
Director 2004-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RUPERT CRASSWELLER HILL MED KITCHEN (CAM) LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Dissolved 2014-04-08
JOHN RUPERT CRASSWELLER HILL FREEDMAN NO.1 LIMITED Company Secretary 2005-04-08 CURRENT 2005-02-03 Dissolved 2014-04-08
JOHN RUPERT CRASSWELLER HILL MED KITCHEN RESTAURANTS LIMITED Company Secretary 2004-09-07 CURRENT 2004-09-07 Dissolved 2017-05-28
JOHN RUPERT CRASSWELLER HILL HANSAN LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Dissolved 2014-04-08
RAYMOND ALEXANDER DE FAZIO MED KITCHEN (CAM) LIMITED Director 2006-05-25 CURRENT 2006-05-25 Dissolved 2014-04-08
RAYMOND ALEXANDER DE FAZIO MED KITCHEN RESTAURANTS LIMITED Director 2004-09-07 CURRENT 2004-09-07 Dissolved 2017-05-28
RAYMOND ALEXANDER DE FAZIO HANSAN LIMITED Director 2004-05-07 CURRENT 2004-05-07 Dissolved 2014-04-08
JOHN RUPERT CRASSWELLER HILL LONDON RESTAURANT PROPERTIES LIMITED Director 2007-12-06 CURRENT 2007-12-06 Dissolved 2013-10-16
JOHN RUPERT CRASSWELLER HILL MED KITCHEN (CAM) LIMITED Director 2006-05-25 CURRENT 2006-05-25 Dissolved 2014-04-08
JOHN RUPERT CRASSWELLER HILL FREEDMAN NO.1 LIMITED Director 2005-04-08 CURRENT 2005-02-03 Dissolved 2014-04-08
JOHN RUPERT CRASSWELLER HILL MED KITCHEN RESTAURANTS LIMITED Director 2004-09-07 CURRENT 2004-09-07 Dissolved 2017-05-28
JOHN RUPERT CRASSWELLER HILL HANSAN LIMITED Director 2004-05-07 CURRENT 2004-05-07 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY LIVERPOOL SOCIETY OF CHARTERED ACCOUNTANTS Director 2017-05-17 CURRENT 1870-04-20 Active
ANDREW ROBERT LOVELADY ION PROPERTY DEVELOPMENTS LIMITED Director 2017-05-09 CURRENT 1998-01-23 Active
ANDREW ROBERT LOVELADY ION PROJECTS LIMITED Director 2017-05-09 CURRENT 2003-06-18 Active
ANDREW ROBERT LOVELADY REH MANAGEMENT 7 LIMITED Director 2016-09-20 CURRENT 2007-08-06 Dissolved 2017-01-17
ANDREW ROBERT LOVELADY LIFE FOUNDATION TRUST Director 2012-02-08 CURRENT 2012-02-08 Liquidation
ANDREW ROBERT LOVELADY PROFESSIONAL LIVERPOOL LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
ANDREW ROBERT LOVELADY FINCH DIGITAL MEDIA LIMITED Director 2011-04-08 CURRENT 2011-04-08 Dissolved 2016-05-17
ANDREW ROBERT LOVELADY SCREENFOOD LIMITED Director 2009-06-02 CURRENT 2005-04-01 Active - Proposal to Strike off
ANDREW ROBERT LOVELADY CHARTFRONT HIGHLAND LIMITED Director 2008-08-28 CURRENT 2008-05-06 Dissolved 2015-10-09
ANDREW ROBERT LOVELADY THREE60AUSTIN LIMITED Director 2007-12-17 CURRENT 2007-12-17 Dissolved 2017-06-03
ANDREW ROBERT LOVELADY PROFESSIONALIVERPOOL LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active
ANDREW ROBERT LOVELADY MOORVIEW DEVELOPMENTS LIMITED Director 2007-07-02 CURRENT 2003-07-07 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY MULLER AUSTIN CONWY LIMITED Director 2007-04-17 CURRENT 2007-04-17 Liquidation
ANDREW ROBERT LOVELADY CHARTBRANCH EV LIMITED Director 2007-04-04 CURRENT 2004-06-25 Dissolved 2015-08-30
ANDREW ROBERT LOVELADY TRINITY HOTELS (NEWCASTLE) LIMITED Director 2007-02-27 CURRENT 2006-07-20 Dissolved 2014-02-27
ANDREW ROBERT LOVELADY CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED Director 2006-10-03 CURRENT 2005-09-08 Liquidation
ANDREW ROBERT LOVELADY ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-10-07
ANDREW ROBERT LOVELADY BLAKESHALL ESTATES LIMITED Director 2006-08-17 CURRENT 2003-07-08 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY CONWY ESTATES LIMITED Director 2006-06-22 CURRENT 2006-06-01 Dissolved 2014-02-28
ANDREW ROBERT LOVELADY MP NANTWICH LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active
ANDREW ROBERT LOVELADY SITEQUEST ESTATES LIMITED Director 2005-12-23 CURRENT 2002-08-08 Dissolved 2017-03-01
ANDREW ROBERT LOVELADY SITEQUEST PROPERTIES LIMITED Director 2005-12-23 CURRENT 2003-07-11 Dissolved 2017-03-02
ANDREW ROBERT LOVELADY AUSTIN OWEN PROPERTIES LIMITED Director 2005-10-31 CURRENT 2005-10-31 Dissolved 2013-08-20
ANDREW ROBERT LOVELADY ETHEL AUSTIN PROPERTIES NOMINEES LIMITED Director 2005-07-08 CURRENT 2005-07-08 Dissolved 2016-09-20
ANDREW ROBERT LOVELADY QUARRY PROPERTIES LIMITED Director 2005-04-29 CURRENT 2003-07-08 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY CHARTBRANCH (RIPON) LIMITED Director 2005-04-25 CURRENT 2005-04-25 Dissolved 2015-08-30
ANDREW ROBERT LOVELADY PLAS MADOC GROUP LIMITED Director 2005-04-18 CURRENT 2005-04-18 Liquidation
ANDREW ROBERT LOVELADY LONDON AND PALATINE ESTATES LIMITED Director 2005-01-07 CURRENT 1988-09-08 Liquidation
ANDREW ROBERT LOVELADY MULLER PALATINE PROPERTIES LIMITED Director 2004-11-16 CURRENT 2001-08-14 In Administration/Administrative Receiver
ANDREW ROBERT LOVELADY GOLDROCK PROPERTY INVESTMENTS LIMITED Director 2004-11-03 CURRENT 2004-11-03 Dissolved 2015-01-09
ANDREW ROBERT LOVELADY ELM PARK DEVELOPMENTS LIMITED Director 2004-10-16 CURRENT 2001-08-15 Dissolved 2015-11-12
ANDREW ROBERT LOVELADY HANSAN LIMITED Director 2004-10-07 CURRENT 2004-05-07 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY MED KITCHEN RESTAURANTS LIMITED Director 2004-10-07 CURRENT 2004-09-07 Dissolved 2017-05-28
ANDREW ROBERT LOVELADY EASTERN GATE PROPERTIES LIMITED Director 2004-08-18 CURRENT 2004-08-02 Dissolved 2017-02-21
ANDREW ROBERT LOVELADY CHARTFRONT DEVELOPMENTS LIMITED Director 2004-06-29 CURRENT 2004-06-29 Dissolved 2016-02-27
ANDREW ROBERT LOVELADY ROCKET CENTRE PROPERTIES LIMITED Director 2004-06-16 CURRENT 2004-06-01 Dissolved 2014-06-07
ANDREW ROBERT LOVELADY HALLCO 1038 LIMITED Director 2004-05-27 CURRENT 2004-04-14 Liquidation
ANDREW ROBERT LOVELADY FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED Director 2004-05-11 CURRENT 2004-05-11 Dissolved 2015-01-13
ANDREW ROBERT LOVELADY STAMPSCREEN LIMITED Director 2004-04-26 CURRENT 2004-04-05 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY CAROLINA LAND LIMITED Director 2004-02-05 CURRENT 2004-01-15 Dissolved 2013-10-22
ANDREW ROBERT LOVELADY SEAMOOR INVESTMENTS LIMITED Director 2004-01-08 CURRENT 1998-08-20 Dissolved 2015-11-12
ANDREW ROBERT LOVELADY CHARTFRONT GROUP LIMITED Director 2003-10-23 CURRENT 2000-10-27 Liquidation
ANDREW ROBERT LOVELADY WATERMILL ESTATES LIMITED Director 2003-10-20 CURRENT 2000-05-08 Dissolved 2014-06-07
ANDREW ROBERT LOVELADY STOUR VALE LIMITED Director 2003-08-07 CURRENT 2000-05-08 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY MINSTER MILL LIMITED Director 2003-07-04 CURRENT 2001-08-15 Dissolved 2014-04-23
ANDREW ROBERT LOVELADY GOLDROCK INVESTMENT PROPERTIES LIMITED Director 2003-02-13 CURRENT 2003-01-28 Dissolved 2015-03-16
ANDREW ROBERT LOVELADY BUNBURY PROPERTIES LIMITED Director 2002-05-21 CURRENT 1997-02-20 Dissolved 2014-07-07
ANDREW ROBERT LOVELADY GOLDROCK INVESTMENTS LIMITED Director 2002-05-01 CURRENT 1997-06-27 Dissolved 2014-11-01
ANDREW ROBERT LOVELADY LINDEN STOURPORT LIMITED Director 2002-02-15 CURRENT 2000-05-08 Dissolved 2014-12-26
ANDREW ROBERT LOVELADY ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED Director 2001-10-01 CURRENT 1981-08-10 Dissolved 2013-12-31
ANDREW ROBERT LOVELADY AUSTIN EMERY ESTATES LTD Director 2001-10-01 CURRENT 1998-07-03 Dissolved 2014-11-04
ANDREW ROBERT LOVELADY CHARTBRANCH LIMITED Director 2001-09-17 CURRENT 2001-08-09 Dissolved 2014-08-28
ANDREW ROBERT LOVELADY CHARTFRONT INVESTMENTS LIMITED Director 2001-09-03 CURRENT 2001-07-31 Dissolved 2016-06-21
ANDREW ROBERT LOVELADY CORETREND LIMITED Director 2001-08-17 CURRENT 2001-06-14 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED Director 2001-06-04 CURRENT 1973-08-31 Liquidation
ANDREW ROBERT LOVELADY ETHEL AUSTIN INVESTMENTS LIMITED Director 2001-06-04 CURRENT 1988-10-10 Liquidation

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
2014-02-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/11/2013
2013-11-122.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-06-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/05/2013
2013-02-04F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-02-042.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-01-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 21 LOUDOUN ROAD LONDON NW8 0NB
2012-11-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-27LATEST SOC27/02/12 STATEMENT OF CAPITAL;GBP 1
2012-02-27AR0107/09/11 FULL LIST
2012-01-13AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-09-02AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-09-22AR0107/09/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-11-03AR0107/09/09 FULL LIST
2009-01-22363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2007-12-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-06363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-07363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2007-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-19363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-20225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2004-10-13395PARTICULARS OF MORTGAGE/CHARGE
2004-10-12395PARTICULARS OF MORTGAGE/CHARGE
2004-10-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to MED KITCHEN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-12-04
Petitions to Wind Up (Companies)2012-11-21
Petitions to Wind Up (Companies)2012-07-13
Petitions to Wind Up (Companies)2012-07-11
Fines / Sanctions
No fines or sanctions have been issued against MED KITCHEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-23 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2004-10-13 Outstanding CITAGREP LIMITED
LEGAL MORTGAGE 2004-10-12 Outstanding HSBC BANK PLC
DEBENTURE 2004-10-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-03-27
Annual Accounts
2010-03-28
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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

Intangible Assets
Patents
We have not found any records of MED KITCHEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MED KITCHEN PROPERTIES LIMITED
Trademarks
We have not found any records of MED KITCHEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MED KITCHEN PROPERTIES 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 (7487 - Other business activities) as MED KITCHEN PROPERTIES LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where MED KITCHEN PROPERTIES 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 TypeAppointment of Administrators
Defending partyMED KITCHEN PROPERTIES LIMITEDEvent Date2012-11-23
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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyMED KITCHEN PROPERTIES LIMITEDEvent Date2012-06-01
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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyMED KITCHEN PROPERTIES LIMITEDEvent Date2012-06-01
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 TypePetitions to Wind Up (Companies)
Defending partyMED KITCHEN PROPERTIES LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MED KITCHEN PROPERTIES 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 MED KITCHEN PROPERTIES 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.