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

FOOD & FUEL LIMITED

C/O RSM RESTRUCTURING ADVISORY LLP HIGHFIELD COURT, TOLLGATE, CHANDLERS FORD, EASTLIEGH, SO53 3TY,
Company Registration Number
05637266
Private Limited Company
Liquidation

Company Overview

About Food & Fuel Ltd
FOOD & FUEL LIMITED was founded on 2005-11-27 and has its registered office in Chandlers Ford. The organisation's status is listed as "Liquidation". Food & Fuel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FOOD & FUEL LIMITED
 
Legal Registered Office
C/O RSM RESTRUCTURING ADVISORY LLP HIGHFIELD COURT
TOLLGATE
CHANDLERS FORD
EASTLIEGH
SO53 3TY
Other companies in SW10
 
Previous Names
ACRE 999 LIMITED20/01/2006
Filing Information
Company Number 05637266
Company ID Number 05637266
Date formed 2005-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 27/05/2018
Account next due 29/02/2020
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 15:18:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOD & FUEL 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 FOOD & FUEL LIMITED
The following companies were found which have the same name as FOOD & FUEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOOD & FUEL, INC. 3152 WASHINGTON WAY LONGVIEW WA 986321733 Dissolved Company formed on the 1981-12-31
FOOD & FUEL MANAGEMENT & CONSULTING SERVICES, INC. 650 NE OCEAN BLVD STUART FL 34996 Inactive Company formed on the 1992-07-28
FOOD & FUEL, INC. 401 W LAKE DR PENSACOLA FL 32506 Inactive Company formed on the 1990-05-03
FOOD & FUEL LLC 1573 SHERBROOK DRIVE CLERMONT FL 34711 Active Company formed on the 2021-06-05

Company Officers of FOOD & FUEL LIMITED

Current Directors
Officer Role Date Appointed
KIRK DYSON DAVIS
Director 2018-08-30
ANDREW MCCUE
Director 2018-08-30
MARY ELIZABETH WILLCOCK
Director 2018-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
TONY KONRAD
Company Secretary 2006-12-21 2018-08-30
JOHANNA LOUISE CUMMING
Director 2006-02-20 2018-08-30
KAREN ELISABETH DIND JONES
Director 2006-01-20 2018-08-30
TONY KONRAD
Director 2007-06-21 2018-08-30
PETER AARON MYERS
Director 2006-02-20 2018-08-30
HAMISH CHARLES RICKARD EASTON
Company Secretary 2006-01-20 2006-12-21
FISHER SECRETARIES LIMITED
Company Secretary 2005-11-27 2006-01-20
ACRE (CORPORATE DIRECTOR) LIMITED
Director 2005-11-27 2006-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRK DYSON DAVIS RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
KIRK DYSON DAVIS CITY HOTELS GROUP LIMITED Director 2018-03-05 CURRENT 1964-01-01 Liquidation
KIRK DYSON DAVIS THE RESTAURANT GROUP LIMITED Director 2018-02-05 CURRENT 1954-10-22 Active
KIRK DYSON DAVIS BRUNNING AND PRICE LIMITED Director 2018-02-05 CURRENT 1981-02-03 Active
KIRK DYSON DAVIS BLUBECKERS LIMITED Director 2018-02-05 CURRENT 1986-03-03 Active
KIRK DYSON DAVIS BTG LEISURE HOLDINGS LIMITED Director 2018-02-05 CURRENT 1966-12-20 Active
KIRK DYSON DAVIS CHIQUITO LIMITED Director 2018-02-05 CURRENT 1984-10-11 Liquidation
KIRK DYSON DAVIS TRG (HOLDINGS) LIMITED Director 2018-02-05 CURRENT 2005-09-07 Active
KIRK DYSON DAVIS SPIRIT PUB COMPANY (INNS) LIMITED Director 2016-03-07 CURRENT 2006-02-06 Liquidation
KIRK DYSON DAVIS BARSHELF 2 LIMITED Director 2016-03-07 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS SPIRIT FINANCIAL HOLDINGS LIMITED Director 2015-12-21 CURRENT 2001-11-12 Active
KIRK DYSON DAVIS READYSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS LONDON TOURIST PUBS LIMITED Director 2015-12-21 CURRENT 1887-02-09 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT (CCR) LIMITED Director 2015-12-21 CURRENT 1930-01-11 Liquidation
KIRK DYSON DAVIS SPIRIT (BRB) LIMITED Director 2015-12-21 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS STICKPAD LIMITED Director 2015-12-21 CURRENT 1999-03-17 Liquidation
KIRK DYSON DAVIS SPIRIT (LODGES HOLDINGS) LIMITED Director 2015-12-21 CURRENT 2000-04-28 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT SLB LIMITED Director 2015-12-21 CURRENT 2004-08-11 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1984-01-10 Liquidation
KIRK DYSON DAVIS HOMESPREADS LIMITED Director 2015-12-21 CURRENT 1898-01-14 Liquidation
KIRK DYSON DAVIS ASPECT LEISURE ACTIVITIES LIMITED Director 2015-12-21 CURRENT 1990-02-07 Liquidation
KIRK DYSON DAVIS LONDON PUB-RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1920-09-08 Liquidation
KIRK DYSON DAVIS BARNABY'S CARVERY LIMITED Director 2015-12-21 CURRENT 1930-01-23 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS (DEVELOPMENTS) LIMITED Director 2015-12-21 CURRENT 1981-03-04 Liquidation
KIRK DYSON DAVIS CATERTOUR LIMITED Director 2015-12-21 CURRENT 1981-12-18 Liquidation
KIRK DYSON DAVIS PARTSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (TRADING) LIMITED Director 2015-12-21 CURRENT 1991-03-22 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (INNS) LIMITED Director 2015-12-21 CURRENT 1992-02-06 Liquidation
KIRK DYSON DAVIS STEWARD AND PATTESON LIMITED Director 2015-12-21 CURRENT 1895-07-03 Liquidation
KIRK DYSON DAVIS SOUTHERN INNS LIMITED Director 2015-12-21 CURRENT 1889-05-13 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL HOTELS LIMITED Director 2015-12-21 CURRENT 1926-07-12 Liquidation
KIRK DYSON DAVIS SPIRIT (OOL) LIMITED Director 2015-12-21 CURRENT 1949-11-10 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (NORTH) LIMITED Director 2015-12-21 CURRENT 1935-06-27 Liquidation
KIRK DYSON DAVIS THE HOST GROUP LIMITED Director 2015-12-21 CURRENT 1962-03-30 Liquidation
KIRK DYSON DAVIS TELSCOMBE TAVERN LIMITED Director 2015-12-21 CURRENT 1963-12-20 Liquidation
KIRK DYSON DAVIS SCHOONER INNS LIMITED Director 2015-12-21 CURRENT 1945-04-11 Liquidation
KIRK DYSON DAVIS LITTLE LONDON PUBS LIMITED Director 2015-12-21 CURRENT 1937-02-25 Liquidation
KIRK DYSON DAVIS JOHN BARRAS & CO LIMITED Director 2015-12-21 CURRENT 1900-12-08 Liquidation
KIRK DYSON DAVIS COUNTRY FAYRE RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1983-10-26 Liquidation
KIRK DYSON DAVIS COUNTRY GRILL RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1980-12-09 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS LIMITED Director 2015-12-21 CURRENT 1966-06-09 Liquidation
KIRK DYSON DAVIS CHEF & BREWER HOTELS LIMITED Director 2015-12-21 CURRENT 1961-10-09 Liquidation
KIRK DYSON DAVIS FREEHOUSE LIMITED Director 2015-12-21 CURRENT 1997-09-22 Liquidation
KIRK DYSON DAVIS NEW PUBCO HOLDINGS LIMITED Director 2015-12-21 CURRENT 2004-10-21 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH EAST NO.1 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Active
KIRK DYSON DAVIS SAPPHIRE RURAL DESTINATION NO. 5 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS BELHAVEN GROUP PROPERTIES LIMITED Director 2015-03-26 CURRENT 2008-03-18 Liquidation
KIRK DYSON DAVIS GREENE KING DEBT ACQUISITIONS LIMITED Director 2015-03-26 CURRENT 2009-05-06 Liquidation
KIRK DYSON DAVIS BEARDS OF SUSSEX LIMITED Director 2015-03-24 CURRENT 1936-06-26 Liquidation
KIRK DYSON DAVIS MORRELLS OF OXFORD LIMITED Director 2015-01-15 CURRENT 1997-12-02 Liquidation
MARY ELIZABETH WILLCOCK RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
MARY ELIZABETH WILLCOCK BRUNNING AND PRICE LIMITED Director 2014-05-05 CURRENT 1981-02-03 Active
MARY ELIZABETH WILLCOCK BLUBECKERS LIMITED Director 2014-05-05 CURRENT 1986-03-03 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
2024-03-14Voluntary liquidation Statement of receipts and payments to 2024-02-01
2023-08-12Appointment of a voluntary liquidator
2023-08-12Removal of liquidator by court order
2023-07-06APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2023-03-29Voluntary liquidation Statement of receipts and payments to 2023-02-01
2022-05-30CH01Director's details changed for Mrs Mary Elizabeth Willcock on 2022-05-30
2022-02-15Appointment of a voluntary liquidator
2022-02-15600Appointment of a voluntary liquidator
2022-02-02Liquidation. Administration move to voluntary liquidation
2022-02-02AM22Liquidation. Administration move to voluntary liquidation
2021-10-15AM10Administrator's progress report
2021-08-24AM11Notice of appointment of a replacement or additional administrator
2021-04-23AM10Administrator's progress report
2021-02-26AM19liquidation-in-administration-extension-of-period
2020-11-05AM10Administrator's progress report
2020-08-04AM03Statement of administrator's proposal
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM C/O Rsm Restructuring Advisory Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY
2020-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/20 FROM Yew Tree Farm Buildings Saighton Chester Cheshire CH3 6EG England
2020-04-02AM01Appointment of an administrator
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-10-24AP01DIRECTOR APPOINTED MR ANDREW HEDLEY HORNBY
2019-10-24AP01DIRECTOR APPOINTED MR ANDREW HEDLEY HORNBY
2019-10-21AA01Current accounting period shortened from 31/05/20 TO 29/12/19
2019-10-21AA01Current accounting period shortened from 31/05/20 TO 29/12/19
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE
2019-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/05/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-09-20RES13Resolutions passed:
  • Re-shares ratified 29/08/2018
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-13PSC02Notification of Brunning and Price Limited as a person with significant control on 2018-08-30
2018-09-13PSC07CESSATION OF JOHANNA LOUISE CUMMING AS A PERSON OF SIGNIFICANT CONTROL
2018-09-12SH0129/08/18 STATEMENT OF CAPITAL GBP 4213000
2018-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/18 FROM 6 Camera Place London SW10 0BH
2018-09-06AP01DIRECTOR APPOINTED MRS MARY ELIZABETH WILLCOCK
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR TONY KONRAD
2018-09-06TM02Termination of appointment of Tony Konrad on 2018-08-30
2018-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-06-04RP04SH01Second filing of capital allotment of shares GBP4,205.000
2018-06-04ANNOTATIONClarification
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER AARON MYERS / 19/04/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOHANNA LOUISE CUMMING / 19/04/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELISABETH DIND JONES / 19/04/2018
2018-04-19PSC04PSC'S CHANGE OF PARTICULARS / MS JOHANNA LOUISE CUMMING / 19/04/2018
2018-04-19PSC04PSC'S CHANGE OF PARTICULARS / MRS KAREN ELISABETH DIND JONES / 19/04/2018
2018-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/05/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 4205000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-08-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2016-08-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2016-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-16RES01ALTER ARTICLES 12/05/2016
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 4150000
2016-06-07SH0112/05/16 STATEMENT OF CAPITAL GBP 4150000
2016-06-07SH0112/05/16 STATEMENT OF CAPITAL GBP 4150000
2016-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 4150000
2015-11-30AR0127/11/15 FULL LIST
2015-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/06/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 4150000
2014-12-04AR0127/11/14 FULL LIST
2014-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/06/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 4150000
2013-11-28AR0127/11/13 FULL LIST
2013-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/05/12
2013-02-26AA01CURREXT FROM 26/05/2013 TO 31/05/2013
2012-12-11AR0127/11/12 FULL LIST
2012-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/11
2011-11-28AR0127/11/11 FULL LIST
2011-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/10
2010-11-29AR0127/11/10 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELISABETH DIND JONES / 25/10/2010
2010-08-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1
2010-08-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3
2010-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-12-14RES0119/07/2009
2009-11-27AR0127/11/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY KONRAD / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER AARON MYERS / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR TONY KONRAD / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA LOUISE CUMMING / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY KONRAD / 27/10/2009
2009-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/06/08
2008-12-01363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 02/06/07
2008-01-14363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22288aNEW DIRECTOR APPOINTED
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28288aNEW SECRETARY APPOINTED
2006-12-28363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-12-28288bSECRETARY RESIGNED
2006-08-16225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 26/05/07
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13123NC INC ALREADY ADJUSTED 24/03/06
2006-06-1388(2)RAD 27/04/06--------- £ SI 4149999@1=4149999 £ IC 1/4150000
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30RES04£ NC 1000/4192708
2006-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-22288aNEW SECRETARY APPOINTED
2006-03-22288bSECRETARY RESIGNED
2006-03-14288bDIRECTOR RESIGNED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-01-20CERTNMCOMPANY NAME CHANGED ACRE 999 LIMITED CERTIFICATE ISSUED ON 20/01/06
2005-11-27NEWINCINCORPORATION 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
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to FOOD & FUEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-05-23
Appointmen2022-02-14
Appointmen2020-03-31
Fines / Sanctions
No fines or sanctions have been issued against FOOD & FUEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-07-10 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
SUPPLEMENTAL DEED 2006-06-30 Satisfied HOWARD DE WALDEN ESTATES LIMITED
DEBENTURE 2006-06-10 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-01
Annual Accounts
2013-06-02
Annual Accounts
2012-05-27
Annual Accounts
2011-05-29
Annual Accounts
2010-05-30
Annual Accounts
2009-05-31
Annual Accounts
2008-06-01
Annual Accounts
2007-06-02

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 FOOD & FUEL LIMITED

Intangible Assets
Patents
We have not found any records of FOOD & FUEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOOD & FUEL LIMITED
Trademarks
We have not found any records of FOOD & FUEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOOD & FUEL 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 (56302 - Public houses and bars) as FOOD & FUEL LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where FOOD & FUEL 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 TypeNotice of
Defending partyFOOD & FUEL LIMITEDEvent Date2022-05-23
 
Initiating party Event TypeAppointmen
Defending partyFOOD & FUEL LIMITED Event Date2022-02-14
Company Number: 05637266 Name of Company: FOOD & FUEL LIMITED Nature of Business: Public houses and bars Registered office: C/O RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandler`s Fo…
 
Initiating party Event TypeAppointmen
Defending partyFOOD & FUEL LIMITEDEvent Date2020-03-31
In the High Court of Justice, Business & Property Court Court Number: CR-2020-002008 FOOD & FUEL LIMITED (Company Number 05637266 ) Nature of Business: Public houses and bars Registered office: Yew Tr…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOOD & FUEL 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 FOOD & FUEL 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.