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

MUSHROOM SOUP LIMITED

LONDON, WC1R,
Company Registration Number
05493400
Private Limited Company
Dissolved

Dissolved 2015-12-11

Company Overview

About Mushroom Soup Ltd
MUSHROOM SOUP LIMITED was founded on 2005-06-28 and had its registered office in London. The company was dissolved on the 2015-12-11 and is no longer trading or active.

Key Data
Company Name
MUSHROOM SOUP LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
PAPERCHASE PROPERTY INVESTMENTS LIMITED14/10/2005
MINKSTAR LIMITED05/07/2005
Filing Information
Company Number 05493400
Date formed 2005-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2015-12-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 19:12:13
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.
Companies with same name MUSHROOM SOUP LIMITED
The following companies were found which have the same name as MUSHROOM SOUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MUSHROOM SOUP FOR THE MIND LLC 5705 ABILENE TRL AUSTIN TX 78749 Active Company formed on the 2023-09-20

Company Officers of MUSHROOM SOUP LIMITED

Current Directors
Officer Role Date Appointed
MINESH PATEL
Company Secretary 2005-10-03
SANDEEP GUPTA
Director 2008-09-01
MALCOLM MATTHEW JOHN
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONNA SHARON JOHN
Director 2006-01-09 2008-09-15
MALCOLM MATTHEW JOHN
Director 2005-10-03 2006-01-09
SANDEEP GUPTA
Director 2005-10-03 2006-01-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-06-28 2005-07-15
COMPANY DIRECTORS LIMITED
Nominated Director 2005-06-28 2005-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MINESH PATEL SWEETCORN SOUP LIMITED Company Secretary 2009-07-10 CURRENT 2009-07-10 Dissolved
MINESH PATEL PAPERCHASE GROUP LTD Company Secretary 2008-03-25 CURRENT 2008-03-25 Active
MINESH PATEL PAPERCHASE ACCOUNTANCY LIMITED Company Secretary 1992-10-31 CURRENT 1989-04-17 Active
MINESH PATEL PAPERCHASE COMPUTERS LIMITED Company Secretary 1992-02-24 CURRENT 1992-02-24 Active
SANDEEP GUPTA PAPERCHASE GROUP LTD Director 2008-03-25 CURRENT 2008-03-25 Active
SANDEEP GUPTA PAPERCHASE ACCOUNTANCY LIMITED Director 2001-10-01 CURRENT 1989-04-17 Active
MALCOLM MATTHEW JOHN LE VACHERIN LTD Director 2016-02-03 CURRENT 2012-05-03 Liquidation
MALCOLM MATTHEW JOHN MILLADON LTD Director 2016-02-01 CURRENT 2013-01-31 Liquidation
MALCOLM MATTHEW JOHN CJ & C LTD Director 2016-02-01 CURRENT 2013-01-31 Active - Proposal to Strike off
MALCOLM MATTHEW JOHN MALCOLM JOHN RESTAURANTS LTD Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
MALCOLM MATTHEW JOHN JOHN & JOHN RESTAURANTS LTD Director 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-10-02
MALCOLM MATTHEW JOHN SWEETCORN SOUP LIMITED Director 2009-07-10 CURRENT 2009-07-10 Dissolved
MALCOLM MATTHEW JOHN ONION SOUP LIMITED Director 2008-05-06 CURRENT 2008-05-06 Dissolved
MALCOLM MATTHEW JOHN VANILLA SOUP LIMITED Director 2003-08-08 CURRENT 2003-08-01 Dissolved 2015-06-08

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
2015-12-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-09-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2014
2013-09-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2013
2012-11-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 1ST FLOOR 42 SYDENHAM ROAD LONDON SE26 5QF
2012-08-294.20STATEMENT OF AFFAIRS/4.19
2012-08-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-07-13LATEST SOC13/07/12 STATEMENT OF CAPITAL;GBP 100
2012-07-13AR0128/06/12 FULL LIST
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MATTHEW JOHN / 28/06/2012
2012-03-13AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-01AR0128/06/11 FULL LIST
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SANDEEP GUPTA / 28/06/2011
2011-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR MINESH PATEL / 28/06/2011
2011-03-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-21AR0128/06/10 FULL LIST
2010-03-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-02363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-14288aDIRECTOR APPOINTED MALCOLM JOHN
2008-10-14288aDIRECTOR APPOINTED SANDEEP GUPTA
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR DONNA JOHN
2008-10-03363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-10-0288(2)AD 01/01/08 GBP SI 99@1=99 GBP IC 1/100
2008-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-10363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-10363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-02-16288aNEW DIRECTOR APPOINTED
2006-01-30288bDIRECTOR RESIGNED
2006-01-13288bDIRECTOR RESIGNED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288aNEW SECRETARY APPOINTED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-14CERTNMCOMPANY NAME CHANGED PAPERCHASE PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/10/05
2005-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-08287REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2005-07-05CERTNMCOMPANY NAME CHANGED MINKSTAR LIMITED CERTIFICATE ISSUED ON 05/07/05
2005-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to MUSHROOM SOUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-30
Notices to Creditors2012-08-29
Fines / Sanctions
No fines or sanctions have been issued against MUSHROOM SOUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MUSHROOM SOUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUSHROOM SOUP LIMITED
Trademarks
We have not found any records of MUSHROOM SOUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUSHROOM SOUP 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 (56101 - Licensed restaurants) as MUSHROOM SOUP LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where MUSHROOM SOUP 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 partyMUSHROOM SOUP LIMITEDEvent Date2012-08-21
Paul Appleton, (IP No. 8883) of David Rubin & Partners LLP, 26-28 Bedford Row, London WC1R 4HE, was appointed Liquidator of the above-named Company on 21 August 2012 by a resolution of members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 2 October 2012 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Paul Appleton or alternatively Adam Shama may be contacted on telephone number 020 7400 7900 Paul Appleton , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyMUSHROOM SOUP LIMITEDEvent Date2012-08-21
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 04 September 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 21 August 2012 Office Holder details: Paul Appleton , (IP No. 8883) of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE . Alternative contact: Philip Kyprianou, Tel: 020 8343 5900. Paul Appleton , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUSHROOM SOUP 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 MUSHROOM SOUP 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.