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

THE FOOD KITCHEN LIMITED

KRE CORPORATE RECOVERY LIMITED UNIT 8 THE AQUARIUM, 1-7 KING STREET, READING, RG1 2AN,
Company Registration Number
06748494
Private Limited Company
Liquidation

Company Overview

About The Food Kitchen Ltd
THE FOOD KITCHEN LIMITED was founded on 2008-11-13 and has its registered office in Reading. The organisation's status is listed as "Liquidation". The Food Kitchen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE FOOD KITCHEN LIMITED
 
Legal Registered Office
KRE CORPORATE RECOVERY LIMITED UNIT 8 THE AQUARIUM
1-7 KING STREET
READING
RG1 2AN
Other companies in NW10
 
Filing Information
Company Number 06748494
Company ID Number 06748494
Date formed 2008-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB941729606  
Last Datalog update: 2023-09-05 09:27:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FOOD KITCHEN 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 THE FOOD KITCHEN LIMITED
The following companies were found which have the same name as THE FOOD KITCHEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE FOOD KITCHEN PTY LTD QLD 4152 Strike-off action in progress Company formed on the 2014-06-13

Company Officers of THE FOOD KITCHEN LIMITED

Current Directors
Officer Role Date Appointed
MARK JULIAN BROADBENT
Director 2014-06-01
ROBERT GUYE VOCE
Director 2011-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
ARNAUD TORCHY
Company Secretary 2009-11-13 2016-07-31
ARNAUD CLAUDE CHARLES TORCHY
Director 2008-11-13 2016-07-31
JAMES DOMINIC JOHN MCDOWELL
Director 2011-03-03 2016-05-18
KIM LOONG NG
Director 2009-11-13 2011-08-23
MARIA SLADE
Company Secretary 2008-11-13 2009-11-12
ROBERT VOCE
Director 2008-11-13 2009-09-30
JAMES DOMINIC JOHN MCDOWELL
Director 2008-11-13 2009-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JULIAN BROADBENT COMMON GRIND LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
MARK JULIAN BROADBENT SAVE YOUR BACON LTD Director 2014-06-13 CURRENT 2014-06-13 Active
ROBERT GUYE VOCE BREAD AND HONEY EVENTS LTD Director 2016-11-30 CURRENT 2016-11-30 Active
ROBERT GUYE VOCE COMMON GRIND LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
ROBERT GUYE VOCE SAVE YOUR BACON LTD Director 2014-06-13 CURRENT 2014-06-13 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
2023-08-10Removal of liquidator by court order
2023-08-10Appointment of a voluntary liquidator
2023-01-04Voluntary liquidation Statement of receipts and payments to 2022-11-29
2021-12-13Voluntary liquidation Statement of receipts and payments to 2021-11-29
2021-12-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-29
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2020-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/20 FROM The Old Chapel Union Way Witney OX28 6HD
2020-12-14NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-12-12LIQ02Voluntary liquidation Statement of affairs
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM The Old Chapel Union Way Witney OX28 6HD England
2020-12-10600Appointment of a voluntary liquidator
2020-12-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-11-30
2020-09-25SH03Purchase of own shares
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-09-11SH10Particulars of variation of rights attached to shares
2020-09-11SH06Cancellation of shares. Statement of capital on 2020-07-29 GBP 106
2020-05-11AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM Acre House 11/15 William Road London NW1 3ER United Kingdom
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-09-05AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-11-12CH01Director's details changed for Mr Mark Julian Broadbent on 2018-11-12
2018-08-24AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 067484940004
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 110
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN BROADBENT / 10/11/2017
2017-12-11PSC04PSC'S CHANGE OF PARTICULARS / ROBERT GUYE VOCE / 10/11/2017
2017-12-11PSC04PSC'S CHANGE OF PARTICULARS / MR MARK JULIAN BROADBENT / 10/11/2017
2017-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VOCE / 10/11/2017
2017-08-11AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 110
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-01TM02Termination of appointment of Arnaud Torchy on 2016-07-31
2016-08-10TM02Termination of appointment of a secretary
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD CLAUDE CHARLES TORCHY
2016-07-15AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOMINIC JOHN MCDOWELL
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/16 FROM Unit 3 13-15 Sunbeam Road London NW10 6JP
2016-02-13DISS40Compulsory strike-off action has been discontinued
2016-02-11AR0113/11/15 ANNUAL RETURN FULL LIST
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN BROADBENT / 12/11/2015
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VOCE / 12/11/2015
2016-02-09GAZ1FIRST GAZETTE
2015-08-24AA30/11/14 TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 110
2014-12-12AR0113/11/14 FULL LIST
2014-08-11AA30/11/13 TOTAL EXEMPTION SMALL
2014-06-30AP01DIRECTOR APPOINTED MR MARK JULIAN BROADBENT
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 110
2013-12-10AR0113/11/13 FULL LIST
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-07-22CH01CHANGE PERSON AS DIRECTOR
2012-12-07AR0113/11/12 FULL LIST
2012-05-18AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-06AR0113/11/11 FULL LIST
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KIM NG
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC JOHN MCDOWELL / 03/03/2011
2011-09-15RES13VARIATION OF THE RIGHTS SEC 630 12/09/2011
2011-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-15RES01ADOPT ARTICLES 12/09/2011
2011-09-15SH0112/09/11 STATEMENT OF CAPITAL GBP 110
2011-09-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-02AA30/11/10 TOTAL EXEMPTION SMALL
2011-04-05SH0131/03/11 STATEMENT OF CAPITAL GBP 104
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC JOHN MCDOWELL / 24/03/2011
2011-03-28RES04NC INC ALREADY ADJUSTED 14/03/2011
2011-03-24AP01DIRECTOR APPOINTED MR JAMES DOMINIC JOHN MCDOWELL
2011-03-24AP01DIRECTOR APPOINTED MR ROBERT VOCE
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-19AR0113/11/10 FULL LIST
2010-09-14AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD CLAUDE ,CHARLES TORCHY / 14/11/2009
2010-01-27AP01DIRECTOR APPOINTED MR KIM LOONG NG
2010-01-27AP03SECRETARY APPOINTED MR ARNAUD TORCHY
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY MARIA SLADE
2009-11-24AR0113/11/09 FULL LIST
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VOCE
2009-02-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCDOWELL
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM FIELDS HOUSE OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ WALES
2008-12-18288bAPPOINTMENT TERMINATE, DIRECTOR MARK SLADE LOGGED FORM
2008-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47210 - Retail sale of fruit and vegetables in specialised stores




Licences & Regulatory approval
We could not find any licences issued to THE FOOD KITCHEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-12-04
Appointmen2020-12-04
Fines / Sanctions
No fines or sanctions have been issued against THE FOOD KITCHEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-21 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER
RENT DEPOSIT DEED 2011-02-02 Outstanding LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED AND LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED
DEBENTURE 2009-02-19 Outstanding LIQUIDITY LIMITED (THE "SECURITY HOLDER")
Creditors
Creditors Due Within One Year 2012-11-30 £ 243,958
Creditors Due Within One Year 2011-11-30 £ 254,644

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2019-11-30

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 THE FOOD KITCHEN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 17,562
Cash Bank In Hand 2011-11-30 £ 6,758
Current Assets 2012-11-30 £ 201,094
Current Assets 2011-11-30 £ 234,969
Debtors 2012-11-30 £ 175,285
Debtors 2011-11-30 £ 218,697
Fixed Assets 2012-11-30 £ 43,974
Fixed Assets 2011-11-30 £ 36,441
Secured Debts 2012-11-30 £ 89,858
Secured Debts 2011-11-30 £ 87,928
Shareholder Funds 2012-11-30 £ 1,110
Shareholder Funds 2011-11-30 £ 16,766
Stocks Inventory 2012-11-30 £ 8,247
Stocks Inventory 2011-11-30 £ 9,514
Tangible Fixed Assets 2012-11-30 £ 43,974
Tangible Fixed Assets 2011-11-30 £ 36,316

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE FOOD KITCHEN LIMITED registering or being granted any patents
Domain Names

THE FOOD KITCHEN LIMITED owns 1 domain names.

bhevents.co.uk  

Trademarks
We have not found any records of THE FOOD KITCHEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FOOD KITCHEN 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 (47210 - Retail sale of fruit and vegetables in specialised stores) as THE FOOD KITCHEN LIMITED 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 THE FOOD KITCHEN 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 TypeResolution
Defending partyTHE FOOD KITCHEN LIMITEDEvent Date2020-12-04
 
Initiating party Event TypeAppointmen
Defending partyTHE FOOD KITCHEN LIMITEDEvent Date2020-12-04
Name of Company: THE FOOD KITCHEN LIMITED Company Number: 06748494 Trading Name: Bread & Honey Nature of Business: Retail Sale of fruit and vegetables in specialised stores Registered office: Unit 8,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FOOD KITCHEN 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 THE FOOD KITCHEN 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.