Active - Proposal to Strike off
Company Information for PHEBY FOOD CONCEPTS GROUP LIMITED
REGUS HOUSE OFFICE G24G HERONS WAY, CHESTER BUSINESS PARK, CHESTER, CH4 9QR,
|
Company Registration Number
08357502
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PHEBY FOOD CONCEPTS GROUP LIMITED | |
Legal Registered Office | |
REGUS HOUSE OFFICE G24G HERONS WAY CHESTER BUSINESS PARK CHESTER CH4 9QR Other companies in CH1 | |
Company Number | 08357502 | |
---|---|---|
Company ID Number | 08357502 | |
Date formed | 2013-01-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/05/2022 | |
Account next due | 29/02/2024 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-08-05 20:10:51 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DESMOND JOSEPH PHEBY |
||
SHARON PHEBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS FORSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAKE OUT BRANDS 3 LIMITED | Director | 2018-05-31 | CURRENT | 2013-10-07 | Active - Proposal to Strike off | |
TAKEOUT BRANDS WOK4 LIMITED | Director | 2018-05-31 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
TAKEOUT BRANDS WOK5 LIMITED | Director | 2018-05-31 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
JACK BURRITO LIMITED | Director | 2017-04-12 | CURRENT | 2017-04-12 | Liquidation | |
NOODLE BANGOR LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active - Proposal to Strike off | |
T.P.F. LIMITED | Director | 2016-05-23 | CURRENT | 2013-01-11 | Liquidation | |
W&G NOODLES LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active - Proposal to Strike off | |
WOK & GO IPR LIMITED | Director | 2015-07-13 | CURRENT | 2015-07-13 | Dissolved 2017-08-15 | |
BESPOKE BAMBOO LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Dissolved 2016-06-07 | |
W & G MEDIA SOLUTIONS LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2015-09-01 | |
PFC INDEPENDENTS LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active | |
WOK & GO INT'L LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active | |
WOK & GO FRANCHISE UK LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active | |
WOK&GO UK LIMITED | Director | 2009-06-23 | CURRENT | 2009-06-23 | Liquidation | |
TAKE OUT BRANDS 3 LIMITED | Director | 2018-05-31 | CURRENT | 2013-10-07 | Active - Proposal to Strike off | |
TAKEOUT BRANDS WOK4 LIMITED | Director | 2018-05-31 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
TAKEOUT BRANDS WOK5 LIMITED | Director | 2018-05-31 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
JACK BURRITO LIMITED | Director | 2017-04-12 | CURRENT | 2017-04-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
REGISTERED OFFICE CHANGED ON 04/12/23 FROM 9a Chesterbank Business Park River Lane Saltney Chester CH4 8SL Wales | ||
CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR SHARON MARIE PHEBY | ||
Termination of appointment of Desmond Joseph Pheby on 2023-02-22 | ||
DIRECTOR APPOINTED MRS SHARON MARIE PHEBY | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
APPOINTMENT TERMINATED, DIRECTOR SHARON MARIE PHEBY | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/05/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/05/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON MARIE PHEBY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/21 FROM 114 Foregate Street, Chester Foregate Street Chester CH1 1HB England | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/21 FROM 66-68 Northgate Street Chester CH1 2HT England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON PHEBY | |
AP03 | Appointment of Mr Desmond Pheby as company secretary on 2019-05-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND JOSEPH PHEBY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES | |
SH02 | Sub-division of shares on 2018-05-24 | |
RES01 | ADOPT ARTICLES 24/05/2018 | |
RES01 | ADOPT ARTICLES 24/05/2018 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 04/07/18 STATEMENT OF CAPITAL;GBP 204 | |
SH01 | 25/05/18 STATEMENT OF CAPITAL GBP 204 | |
AP01 | DIRECTOR APPOINTED MRS SHARON PHEBY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/18 FROM Milford House Unit 6 Grange Road Chester Cheshire CH2 2AN | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/17 TO 30/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES | |
LATEST SOC | 21/08/17 STATEMENT OF CAPITAL;GBP 204 | |
SH01 | 23/05/17 STATEMENT OF CAPITAL GBP 204 | |
SH01 | 10/10/13 STATEMENT OF CAPITAL GBP 202 | |
RES13 | SECTION175,180AND 239 OF THE COMPANIES ACT 2006 23/05/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 15/08/16 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 200 | |
SH06 | Cancellation of shares. Statement of capital on 2016-07-29 GBP 200 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS FORSTER | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 202 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 6 ST JOHN'S COURT VICARS LANE CHESTER CH1 1QE | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 202 | |
AR01 | 11/01/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 202 | |
AR01 | 11/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THOMAS FORSTER | |
AA01 | CURREXT FROM 31/01/2014 TO 31/05/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
|
|
|
|
|
|
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 PHEBY FOOD CONCEPTS GROUP LIMITED
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as PHEBY FOOD CONCEPTS GROUP LIMITED are:
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. |