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

CHILLI WHITES LIMITED

5TH FLOOR HAMPTON BY HILTON, 42-50 KIMPTON ROAD, LUTON, BEDFORDSHIRE, LU2 0FP,
Company Registration Number
07641762
Private Limited Company
Liquidation

Company Overview

About Chilli Whites Ltd
CHILLI WHITES LIMITED was founded on 2011-05-20 and has its registered office in Luton. The organisation's status is listed as "Liquidation". Chilli Whites Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHILLI WHITES LIMITED
 
Legal Registered Office
5TH FLOOR HAMPTON BY HILTON
42-50 KIMPTON ROAD
LUTON
BEDFORDSHIRE
LU2 0FP
Other companies in LU2
 
Previous Names
VOLANTE LEISURE LIMITED10/01/2014
Filing Information
Company Number 07641762
Company ID Number 07641762
Date formed 2011-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 23/03/2017
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
Last Datalog update: 2018-11-05 14:29:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILLI WHITES 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 CHILLI WHITES LIMITED
The following companies were found which have the same name as CHILLI WHITES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHILLI WHITES (SKIPTON) LIMITED 5TH FLOOR HAMPTON BY HILTON 42-50 KIMPTON ROAD LUTON BEDFORDSHIRE LU2 0FP Dissolved Company formed on the 2013-08-19
CHILLI WHITES GROUP LIMITED 5TH FLOOR HAMPTON BY HILTON 42-50 KIMPTON ROAD LUTON BEDFORDSHIRE LU2 0FP Active - Proposal to Strike off Company formed on the 2013-08-14
CHILLI WHITES LEEDS LIMITED 5TH FLOOR HAMPTON BY HILTON 42-50 KIMPTON ROAD LUTON BEDFORDSHIRE LU2 0FP Active - Proposal to Strike off Company formed on the 2013-10-02
CHILLI WHITES LIVERPOOL LIMITED 26-28 BEDFORD ROW LONDON WC1R 4HE Liquidation Company formed on the 2013-11-26
CHILLI WHITES EPSOM LTD 3 Monkspath Hall Road Solihull B90 4SJ Active - Proposal to Strike off Company formed on the 2015-06-10
CHILLI WHITES LIMITED Unknown

Company Officers of CHILLI WHITES LIMITED

Current Directors
Officer Role Date Appointed
ADAM JAMES FYNN
Director 2013-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID OWEN SMITH
Director 2013-08-16 2017-05-05
MARTIN PRIESTNALL
Director 2015-09-30 2017-03-20
SCOTT MARTIN PRIESTNALL
Director 2013-08-16 2014-10-28
DEREK LLOYD PARFITT
Director 2011-05-20 2014-05-31
CRAIG DAVID GRANT
Director 2011-05-20 2013-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JAMES FYNN PERSONNEL COLLECTIONS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Dissolved 2017-07-18
ADAM JAMES FYNN PLUS PAYROLL LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active - Proposal to Strike off
ADAM JAMES FYNN ADAM J HOLDINGS LIMITED Director 2015-12-24 CURRENT 2015-12-24 Dissolved 2017-12-12
ADAM JAMES FYNN ANDERSON ADVANCE LIMITED Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-07-18
ADAM JAMES FYNN TOBUY LIMITED Director 2014-02-01 CURRENT 2011-10-17 Dissolved 2016-04-19
ADAM JAMES FYNN DAVENPORT PROSPECTS LIMITED Director 2014-01-10 CURRENT 2013-01-31 Dissolved 2015-01-23
ADAM JAMES FYNN SINTILATE LEEDS LIMITED Director 2014-01-08 CURRENT 2014-01-08 Dissolved 2016-04-12
ADAM JAMES FYNN SINTILATE FOLKESTONE LIMITED Director 2013-12-04 CURRENT 2013-07-02 Dissolved 2016-03-15
ADAM JAMES FYNN CHILLI WHITES LEEDS LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active - Proposal to Strike off
ADAM JAMES FYNN JUST G CHESTERFIELD LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active - Proposal to Strike off
ADAM JAMES FYNN JUST G LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
ADAM JAMES FYNN THE DRINKS EXPERIENCE GROUP LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
ADAM JAMES FYNN SINTILATE LIMITED Director 2013-09-25 CURRENT 2013-07-30 Dissolved 2016-11-29
ADAM JAMES FYNN ENHANCED CONSULTING LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
ADAM JAMES FYNN CHILLI WHITES (SKIPTON) LIMITED Director 2013-08-19 CURRENT 2013-08-19 Dissolved 2015-10-13
ADAM JAMES FYNN LIGHTNING BARS LTD Director 2013-08-16 CURRENT 2011-05-20 Liquidation
ADAM JAMES FYNN CHILLI WHITES GROUP LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
ADAM JAMES FYNN HYR EMPLOYMENT LIMITED Director 2013-04-23 CURRENT 2013-04-23 Dissolved 2015-10-06
ADAM JAMES FYNN HYR LIMITED Director 2013-04-23 CURRENT 2013-04-23 Dissolved 2015-10-06
ADAM JAMES FYNN HYR SUBCONTRACTING LIMITED Director 2013-04-23 CURRENT 2013-04-23 Dissolved 2015-10-06

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
2019-09-26L64.04Compulsory liquidation. Deferment of dissolution
2019-07-24L64.07Compulsory liquidation. Notice of completion of liquidation
2018-10-11COCOMPCompulsory winding up order
2018-06-30DISS40Compulsory strike-off action has been discontinued
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-03-07DISS16(SOAS)Compulsory strike-off action has been suspended
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-08DISS40Compulsory strike-off action has been discontinued
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-07-04PSC02Notification of Chilli Whites Group Limited as a person with significant control on 2016-04-06
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN SMITH
2017-05-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PRIESTNALL
2016-12-23AA01Previous accounting period shortened from 29/12/15 TO 28/12/15
2016-09-30AA01Previous accounting period shortened from 30/12/15 TO 29/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-21AR0113/06/16 ANNUAL RETURN FULL LIST
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076417620006
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076417620001
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076417620002
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076417620003
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076417620005
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076417620004
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-14AP01DIRECTOR APPOINTED MR MARTIN PRIESTNALL
2015-09-28AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-16AR0113/06/15 FULL LIST
2015-04-10AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT PRIESTNALL
2014-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 076417620006
2014-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 076417620005
2014-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 076417620004
2014-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 076417620003
2014-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 076417620002
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 076417620001
2014-09-09MEM/ARTSARTICLES OF ASSOCIATION
2014-09-09RES13COMPANY BUSINESS 29/08/2014
2014-09-09RES01ALTER ARTICLES 29/08/2014
2014-08-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-26AA01PREVEXT FROM 28/02/2014 TO 31/03/2014
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-13AR0113/06/14 FULL LIST
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES FYNN / 04/06/2014
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PARFITT
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2014 FROM UNITS 9-14 HOME FARM LUTON HOO ESTATE LUTON LU1 3TD ENGLAND
2014-01-10RES15CHANGE OF NAME 18/11/2013
2014-01-10CERTNMCOMPANY NAME CHANGED VOLANTE LEISURE LIMITED CERTIFICATE ISSUED ON 10/01/14
2014-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-06RES15CHANGE OF NAME 18/11/2013
2013-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-30AA28/02/13 TOTAL EXEMPTION SMALL
2013-08-23AP01DIRECTOR APPOINTED MR ADAM JAMES FYNN
2013-08-23AP01DIRECTOR APPOINTED MR SCOTT MARTIN PRIESTNALL
2013-08-23AP01DIRECTOR APPOINTED MR DAVID OWEN SMITH
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GRANT
2013-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2013 FROM THE OLD MILL HOUSE MERRETTS MILL BATH ROAD, WOODCHESTER STROUD GLOS GL5 5EX UNITED KINGDOM
2013-06-17AR0120/05/13 FULL LIST
2013-06-17SH0120/05/11 STATEMENT OF CAPITAL GBP 1
2013-06-14AA01PREVSHO FROM 31/05/2013 TO 28/02/2013
2013-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-07-16AR0120/05/12 FULL LIST
2012-07-16AP01DIRECTOR APPOINTED MR CRAIG DAVID GRANT
2011-05-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-05-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
47250 - Retail sale of beverages in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CHILLI WHITES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-08-31
Petitions 2018-08-10
Petitions to Wind Up (Companies)2014-08-14
Fines / Sanctions
No fines or sanctions have been issued against CHILLI WHITES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of CHILLI WHITES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2014-03-31

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 CHILLI WHITES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-05-20 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHILLI WHITES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHILLI WHITES LIMITED
Trademarks
We have not found any records of CHILLI WHITES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILLI WHITES 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 (47250 - Retail sale of beverages in specialised stores) as CHILLI WHITES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHILLI WHITES 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 TypeWinding-Up Orders
Defending partyCHILLI WHITES LIMITEDEvent Date2018-08-22
In the High Court Of Justice case number 005387 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions
Defending partyCHILLI WHITES LIMITED Event Date2018-08-10
In the High Court of Justice (Chancery Division) Companies Court No 5387 of 2018 In the Matter of CHILLI WHITES LIMITED (Company Number 07641762 ) and in the Matter of the Insolvency Act 1986 A Petitiā€¦
 
Initiating party MATTHEW CLARK WHOLESALE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCHILLI WHITES LIMITEDEvent Date2014-07-15
SolicitorJ E Baring & Co Solicitors
In the High Court of Justice (Chancery Division) Companies Court case number 5088 A Petition to wind up the above-named Company, of 5th Floor, Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire. LU2 0FP presented on the 15 July 2014 by, MATTHEW CLARK WHOLESALE LIMITED , whose registered office is situate at: Whitchurch Lane, Bristol. BS14 0JZ Claiming to be a Creditor of the Company will be heard at: The Royal Courts of Justice, 7 Rolls Building,Fetter Lane, London EC4A 1NL on 8 September 2014 at 1030 hours (Or as soon thereafter as the Petition can be heard) Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on the 7 September 2014
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHILLI WHITES 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 CHILLI WHITES 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.