Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POT-KETTLE-BLACK LTD
Company Information for

POT-KETTLE-BLACK LTD

MCCAMBRIDGE DUFFY LLP, 17 HANOVER SQUARE, LONDON, W1S 1HT,
Company Registration Number
06146201
Private Limited Company
Liquidation

Company Overview

About Pot-kettle-black Ltd
POT-KETTLE-BLACK LTD was founded on 2007-03-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Pot-kettle-black Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
POT-KETTLE-BLACK LTD
 
Legal Registered Office
MCCAMBRIDGE DUFFY LLP
17 HANOVER SQUARE
LONDON
W1S 1HT
Other companies in KT9
 
Filing Information
Company Number 06146201
Company ID Number 06146201
Date formed 2007-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB867995635  
Last Datalog update: 2023-06-05 07:41:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POT-KETTLE-BLACK LTD
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 POT-KETTLE-BLACK LTD

Current Directors
Officer Role Date Appointed
JACKSON SCOTT ASSOCIATES LTD
Company Secretary 2007-03-08
MICHAEL LENARD BARTON
Director 2007-03-08
IAN ROBERT LAWLESS
Director 2007-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-03-08 2007-03-09
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-03-08 2007-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACKSON SCOTT ASSOCIATES LTD ATWOOD LOGISTICS LTD Company Secretary 2008-01-04 CURRENT 2008-01-04 Active - Proposal to Strike off
JACKSON SCOTT ASSOCIATES LTD WOODLAND DEVELOPMENTS (BUCKS) LTD Company Secretary 2007-12-10 CURRENT 2007-12-10 Dissolved 2015-07-21
JACKSON SCOTT ASSOCIATES LTD UK PERFORMANCE RESTORATION LTD Company Secretary 2007-10-29 CURRENT 2007-10-29 Active
JACKSON SCOTT ASSOCIATES LTD G.M.T (HARROW) LTD Company Secretary 2007-10-23 CURRENT 2002-01-24 Liquidation
JACKSON SCOTT ASSOCIATES LTD IDMISTON (MANAGEMENT) LIMITED Company Secretary 2007-10-19 CURRENT 1980-05-22 Active
JACKSON SCOTT ASSOCIATES LTD SKILL CENTRE LTD Company Secretary 2007-08-20 CURRENT 2007-08-20 Active - Proposal to Strike off
JACKSON SCOTT ASSOCIATES LTD SURREY HEATING SERVICES LTD Company Secretary 2007-07-31 CURRENT 2007-07-31 Active
JACKSON SCOTT ASSOCIATES LTD KORE STUDIOS LIMITED Company Secretary 2007-07-31 CURRENT 2003-02-17 Active
JACKSON SCOTT ASSOCIATES LTD HARTE ENTERPRISE LTD Company Secretary 2007-04-19 CURRENT 2007-04-19 Active - Proposal to Strike off
JACKSON SCOTT ASSOCIATES LTD OMNI EVENT LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
JACKSON SCOTT ASSOCIATES LTD SATCHIE LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Dissolved 2017-07-25
JACKSON SCOTT ASSOCIATES LTD GRAPHIC LANGUAGE LTD Company Secretary 2007-02-07 CURRENT 2007-02-07 Active
JACKSON SCOTT ASSOCIATES LTD SPACEWALL SERVICES LTD. Company Secretary 2006-11-29 CURRENT 2006-09-26 Active - Proposal to Strike off
JACKSON SCOTT ASSOCIATES LTD IMAGE PARTNERSHIP LTD Company Secretary 2006-11-23 CURRENT 2006-11-23 Active
JACKSON SCOTT ASSOCIATES LTD AVENUE EVENTS (NORTH) LTD Company Secretary 2006-10-27 CURRENT 2006-10-27 Active
JACKSON SCOTT ASSOCIATES LTD SJC INSTALLATION & MANAGEMENT LTD Company Secretary 2006-10-17 CURRENT 2006-10-17 Active
JACKSON SCOTT ASSOCIATES LTD PUTHAR LIMITED Company Secretary 2006-08-16 CURRENT 2004-12-15 Dissolved 2016-05-24
JACKSON SCOTT ASSOCIATES LTD O'GRADY LTD Company Secretary 2006-08-04 CURRENT 2006-08-04 Active - Proposal to Strike off
JACKSON SCOTT ASSOCIATES LTD ZYGAL CONTROLS LIMITED Company Secretary 2006-03-15 CURRENT 1995-05-30 Active - Proposal to Strike off
JACKSON SCOTT ASSOCIATES LTD INTEGRITY CONSTRUCTION LTD Company Secretary 2005-10-28 CURRENT 2005-10-27 Active
JACKSON SCOTT ASSOCIATES LTD CHESSINGTON MECHANICAL SERVICES LTD Company Secretary 2005-02-22 CURRENT 2005-02-22 Dissolved 2013-10-01
JACKSON SCOTT ASSOCIATES LTD V.G. BENNETT LTD Company Secretary 2004-01-08 CURRENT 2004-01-08 Active
JACKSON SCOTT ASSOCIATES LTD TFS HANDLING (UK) LTD Company Secretary 2003-04-03 CURRENT 2003-04-03 Active
JACKSON SCOTT ASSOCIATES LTD B.J.M. (SOUTHERN) LIMITED Company Secretary 2001-04-27 CURRENT 1996-10-28 Dissolved 2014-03-18

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
2024-05-24Voluntary liquidation Statement of receipts and payments to 2024-04-12
2023-09-05Termination of appointment of Jackson Scott Associates Ltd on 2023-04-18
2023-04-26Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-26Appointment of a voluntary liquidator
2023-04-26Voluntary liquidation Statement of affairs
2023-03-30REGISTERED OFFICE CHANGED ON 30/03/23 FROM 100 Gilders Road Chessington Surrey KT9 2AN
2022-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-05-24CH01Director's details changed for Mr Michael Lenard Barton on 2018-03-07
2019-05-24AP01DIRECTOR APPOINTED MR IAN ROBERT LAWLESS
2019-05-17PSC04Change of details for Mr Michael Lenard Barton as a person with significant control on 2018-03-07
2019-05-17PSC07CESSATION OF ROBERT HERBERT ARTHUR LAWLESS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT LAWLESS
2019-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-15PSC04Change of details for Mr Ian Robert Lawless as a person with significant control on 2019-03-14
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-03-14CH01Director's details changed for Mr Ian Robert Lawless on 2019-03-14
2019-03-14PSC04Change of details for Mr Ian Robert Lawless as a person with significant control on 2019-03-14
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-17CH01Director's details changed for Mr Michael Lenard Barton on 2017-01-06
2017-03-16CH01Director's details changed for Mr Ian Robert Lawless on 2017-01-06
2016-12-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0108/03/16 ANNUAL RETURN FULL LIST
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0108/03/15 ANNUAL RETURN FULL LIST
2014-12-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0108/03/14 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0108/03/13 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-13AR0108/03/12 FULL LIST
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-22AR0108/03/11 FULL LIST
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 220 CHESSINGTON ROAD WEST EWELL SURREY KT19 9XA
2010-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-16AR0108/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT LAWLESS / 16/03/2010
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACKSON SCOTT ASSOCIATES LTD / 16/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD BARTON / 01/03/2010
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-13363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-12-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-10-24225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08
2007-05-3088(2)RAD 01/05/07--------- £ SI 99@1=99 £ IC 1/100
2007-04-28288aNEW SECRETARY APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-03-09288bDIRECTOR RESIGNED
2007-03-09288bSECRETARY RESIGNED
2007-03-08NEWINCINCORPORATION 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
562 - Event catering and other food service activities
56210 - Event catering activities

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 POT-KETTLE-BLACK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-04-18
Appointment of Liquidators2023-04-18
Resolutions for Winding-up2023-04-18
Meetings of Creditors2023-04-04
Fines / Sanctions
No fines or sanctions have been issued against POT-KETTLE-BLACK LTD
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
RENT DEPOSIT DEED 2012-01-07 Outstanding CEMAL ALBAY
LEGAL MORTGAGE 2010-07-20 Outstanding HSBC BANK PLC
DEBENTURE 2009-07-15 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 63,324
Creditors Due After One Year 2012-06-30 £ 66,411
Creditors Due After One Year 2012-06-30 £ 66,411
Creditors Due After One Year 2011-06-30 £ 89,544
Creditors Due Within One Year 2013-06-30 £ 123,871
Creditors Due Within One Year 2012-06-30 £ 149,553
Creditors Due Within One Year 2012-06-30 £ 149,553
Creditors Due Within One Year 2011-06-30 £ 86,713

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 POT-KETTLE-BLACK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 11,578
Cash Bank In Hand 2012-06-30 £ 3,959
Cash Bank In Hand 2012-06-30 £ 3,959
Cash Bank In Hand 2011-06-30 £ 95,334
Current Assets 2013-06-30 £ 61,945
Current Assets 2012-06-30 £ 33,627
Current Assets 2012-06-30 £ 33,627
Current Assets 2011-06-30 £ 125,118
Debtors 2013-06-30 £ 40,867
Debtors 2012-06-30 £ 17,558
Debtors 2012-06-30 £ 17,558
Debtors 2011-06-30 £ 23,229
Fixed Assets 2013-06-30 £ 130,913
Fixed Assets 2012-06-30 £ 146,748
Fixed Assets 2012-06-30 £ 146,748
Fixed Assets 2011-06-30 £ 105,580
Shareholder Funds 2013-06-30 £ 5,663
Shareholder Funds 2011-06-30 £ 54,441
Stocks Inventory 2013-06-30 £ 9,500
Stocks Inventory 2012-06-30 £ 12,110
Stocks Inventory 2012-06-30 £ 12,110
Stocks Inventory 2011-06-30 £ 6,555
Tangible Fixed Assets 2013-06-30 £ 57,913
Tangible Fixed Assets 2012-06-30 £ 73,748
Tangible Fixed Assets 2012-06-30 £ 73,748
Tangible Fixed Assets 2011-06-30 £ 32,580

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POT-KETTLE-BLACK LTD registering or being granted any patents
Domain Names

POT-KETTLE-BLACK LTD owns 1 domain names.

rumpkitchen.co.uk  

Trademarks
We have not found any records of POT-KETTLE-BLACK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POT-KETTLE-BLACK LTD. 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 (56210 - Event catering activities) as POT-KETTLE-BLACK LTD are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where POT-KETTLE-BLACK LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POT-KETTLE-BLACK LTD 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 POT-KETTLE-BLACK LTD 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.