Company Information for FOOD MARKET EVENTS LTD
5 MERCIA BUSINESS VILLAGE, TORWOOD CLOSE, COVENTRY, WEST MIDLANDS, CV4 8HX,
|
Company Registration Number
07657925
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOOD MARKET EVENTS LTD | |
Legal Registered Office | |
5 MERCIA BUSINESS VILLAGE TORWOOD CLOSE COVENTRY WEST MIDLANDS CV4 8HX Other companies in SW5 | |
Company Number | 07657925 | |
---|---|---|
Company ID Number | 07657925 | |
Date formed | 2011-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 23:40:39 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FOOD MARKET EVENTS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PHILIP DAVID LOWERY |
||
PHILIP DAVID LOWERY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REAL FOOD MARKETS LIMITED | Director | 2017-03-17 | CURRENT | 2017-03-17 | Active | |
MOMENTOUS LIVE EVENTS LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Dissolved 2017-05-30 | |
LOVE (CITY) FOOD FESTIVALS LTD | Director | 2014-05-29 | CURRENT | 2014-05-29 | Dissolved 2016-01-05 | |
REAL FOOD FESTIVALS LIMITED | Director | 2007-08-08 | CURRENT | 2007-08-08 | Dissolved 2015-10-27 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 66 PRESCOT STREET LONDON E1 8NN ENGLAND | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP LOWERY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM SCREENWORKS HIGHBURY GROVE LONDON N5 2EF ENGLAND | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2016 FROM STUDIO G03 SCREEN WORKS 22 HIGHBURY GROVE ISLINGTON LONDON N5 2EF | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID LOWERY / 01/11/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP DAVID LOWERY / 01/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 4TH FLOOR EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/06/2012 TO 31/12/2011 | |
AR01 | 03/06/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-02 |
Resolution | 2018-03-02 |
Meetings of Creditors | 2018-02-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.44 | 9 |
MortgagesNumMortOutstanding | 0.27 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 82301 - Activities of exhibition and fair organisers
Creditors Due Within One Year | 2011-06-03 | £ 30,262 |
---|
Creditors and other liabilities
|
|
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 MARKET EVENTS LTD
Called Up Share Capital | 2011-06-03 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-06-03 | £ 608 |
Current Assets | 2011-06-03 | £ 18,570 |
Debtors | 2011-06-03 | £ 17,962 |
Fixed Assets | 2011-06-03 | £ 10,472 |
Shareholder Funds | 2011-06-03 | £ 1,220 |
Tangible Fixed Assets | 2011-06-03 | £ 10,472 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as FOOD MARKET EVENTS LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FOOD MARKET EVENTS LTD | Event Date | 2018-03-02 |
Name of Company: FOOD MARKET EVENTS LTD Company Number: 07657925 Nature of Business: Activities of exhibition and fair organisers Registered office: 66 Prescot Street, London, E1 8NN Type of Liquidati… | |||
Initiating party | Event Type | Resolution | |
Defending party | FOOD MARKET EVENTS LTD | Event Date | 2018-03-02 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FOOD MARKET EVENTS LTD | Event Date | 2018-02-15 |
Notice is hereby given under Section 100 of the Insolvency Act 1986 , and Rules 6.14 and 15.13 of the Insolvency (England & Wales) Rules 2016 that the Director of the Company ("the convener") is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. Other decisions to be taken at the virtual meeting include the formation of a Liquidation Committee and if a Committee is not formed, to fix the basis of the Liquidator's remuneration. The meeting may also receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and for convening the virtual meeting. A resolution to wind-up the Company is to be considered at a General Meeting of Members of the Company on 28 February 2018. The virtual meeting will be held on 28 February 2018 at 11.00 am using the GoToMeeting video/telephone conference application. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact the nominated Liquidator by using the details below. Kieran Bourne of Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered before the meeting and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on a business day before the virtual meeting (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passes a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: Kieran Bourne (IP No. 19012) of Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX Further details contact: Kieran Bourne, Tel: 0800 061 4002 , Email: info@cromwellinsolvency.co.uk Ag RF111092 | |||
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. |