Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WITHIN REACH FOOD LIMITED
Company Information for

WITHIN REACH FOOD LIMITED

70 YORK STREET, GLASGOW, G2,
Company Registration Number
SC359149
Private Limited Company
Dissolved

Dissolved 2015-04-08

Company Overview

About Within Reach Food Ltd
WITHIN REACH FOOD LIMITED was founded on 2009-05-06 and had its registered office in 70 York Street. The company was dissolved on the 2015-04-08 and is no longer trading or active.

Key Data
Company Name
WITHIN REACH FOOD LIMITED
 
Legal Registered Office
70 YORK STREET
GLASGOW
 
Previous Names
PACIFIC SHELF 1569 LIMITED06/08/2009
Filing Information
Company Number SC359149
Date formed 2009-05-06
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2015-04-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-01 20:12:47
Primary Source:Companies House
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 WITHIN REACH FOOD LIMITED

Current Directors
Officer Role Date Appointed
KIRSTY ELIZABETH MURRAY
Company Secretary 2009-09-14
JAMES CAIRNS MCMAHON
Director 2009-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
MD SECRETARIES LIMITED
Company Secretary 2009-05-06 2009-09-14
ROGER GORDON CONNON
Director 2009-05-06 2009-09-14
JOHN ARTHUR THOMAS RUTHERFORD
Director 2009-05-06 2009-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CAIRNS MCMAHON THE NEW GIFTS COMPANY 2003 LIMITED Director 2018-02-27 CURRENT 2003-07-14 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON THE NEW GIFTS COMPANY LIMITED Director 2018-02-27 CURRENT 2003-07-14 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON SB AWARDS LIMITED Director 2018-02-27 CURRENT 2014-09-25 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON HF INVESTMENTS NO.2 LIMITED Director 2018-02-27 CURRENT 2017-12-18 Active
JAMES CAIRNS MCMAHON 3J VEHICLE MOVEMENTS LTD Director 2016-05-25 CURRENT 2016-05-13 Dissolved 2017-10-24
JAMES CAIRNS MCMAHON WINCHBURGH RETAIL LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
JAMES CAIRNS MCMAHON PACIFIC SHELF 1752 LIMITED Director 2013-11-26 CURRENT 2013-10-21 Active
JAMES CAIRNS MCMAHON PACIFIC SHELF 1751 LIMITED Director 2013-11-26 CURRENT 2013-10-21 Active
JAMES CAIRNS MCMAHON PACIFIC SHELF 1753 LIMITED Director 2013-11-26 CURRENT 2013-10-21 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON PACIFIC SHELF 1700 LIMITED Director 2012-08-31 CURRENT 2012-03-22 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON PACIFIC SHELF 1701 LIMITED Director 2012-08-31 CURRENT 2012-03-22 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON WINCHBURGH DEVELOPMENTS LIMITED Director 2012-03-15 CURRENT 2011-10-17 Active
JAMES CAIRNS MCMAHON URWI PROPERTIES (DARLINGTON) LIMITED Director 2011-06-22 CURRENT 2006-12-15 Dissolved 2014-08-12
JAMES CAIRNS MCMAHON URWI PROPERTIES (CHELTENHAM) LIMITED Director 2011-06-22 CURRENT 2006-09-20 Dissolved 2014-08-12
JAMES CAIRNS MCMAHON URWI PROPERTIES (COATBRIDGE 2) LIMITED Director 2011-06-22 CURRENT 2006-06-07 Dissolved 2014-08-12
JAMES CAIRNS MCMAHON URWI DEVELOPMENTS (ORANGE) LIMITED Director 2011-06-22 CURRENT 2006-12-29 Dissolved 2014-08-12
JAMES CAIRNS MCMAHON URWI NEWCO BORROWER LIMITED Director 2011-06-22 CURRENT 2006-05-11 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON URWI NEWCO BORROWER HOLDINGS LIMITED Director 2011-06-22 CURRENT 2006-05-11 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON URWI PROPERTIES (TUNBRIDGE WELLS) LIMITED Director 2011-06-22 CURRENT 2006-09-26 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON URWI (INPARTNERSHIP) LIMITED Director 2011-06-22 CURRENT 2007-06-26 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON URWI PROPERTIES (DURHAM) LIMITED Director 2011-06-22 CURRENT 2001-10-18 Active
JAMES CAIRNS MCMAHON REGENCO GENERAL PARTNER LIMITED Director 2011-05-19 CURRENT 2011-04-04 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON REGENCO MANAGER LIMITED Director 2011-05-19 CURRENT 2011-04-04 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON SIGMA CAPITAL GROUP LIMITED Director 2011-04-26 CURRENT 2000-03-02 Active
JAMES CAIRNS MCMAHON REGENCO (WINCHBURGH 3) LIMITED Director 2010-11-02 CURRENT 2009-12-08 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON PACIFIC SHELF 1619 LIMITED Director 2010-10-01 CURRENT 2010-06-11 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON REGENCO TRURO HOLDINGS LIMITED Director 2010-08-31 CURRENT 2007-04-25 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON REGENCO (WINCHBURGH) LIMITED Director 2010-08-31 CURRENT 2007-10-16 Active
JAMES CAIRNS MCMAHON REGENCO (WINCHBURGH 2) LIMITED Director 2010-08-31 CURRENT 2007-11-15 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON REGENCO (BROMLEY) LIMITED Director 2010-08-31 CURRENT 2008-02-11 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON REGENCO (WILLOW GREEN FARM) LIMITED Director 2010-08-31 CURRENT 2008-02-11 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON REGENCO BORROWER LIMITED Director 2010-08-31 CURRENT 2008-03-03 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON JOHN CADZOW (AULDCATHIE) LIMITED Director 2010-08-31 CURRENT 1990-12-10 Active
JAMES CAIRNS MCMAHON NEWHAM FARM LIMITED Director 2010-08-31 CURRENT 2007-03-14 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON JOHN CADZOW (GLENDEVON) LIMITED Director 2010-08-31 CURRENT 1978-05-19 Active
JAMES CAIRNS MCMAHON CHAPELCROSS LIMITED Director 2010-08-31 CURRENT 1990-12-10 Active
JAMES CAIRNS MCMAHON PACIFIC SHELF 1566 LIMITED Director 2009-07-17 CURRENT 2009-05-06 Active
JAMES CAIRNS MCMAHON PACIFIC SHELF 1464 LIMITED Director 2007-10-18 CURRENT 2007-07-12 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON WEST COAST CAPITAL SAMSARA LIMITED Director 2007-05-17 CURRENT 2007-04-02 Active
JAMES CAIRNS MCMAHON WEST COAST CAPITAL PRESTVEN (GP) LIMITED Director 2007-05-11 CURRENT 2006-06-14 Active
JAMES CAIRNS MCMAHON WEST COAST CAPITAL HOMES LIMITED Director 2007-02-23 CURRENT 2007-01-12 Active
JAMES CAIRNS MCMAHON GRANT WEST PROPERTY LIMITED Director 2007-01-12 CURRENT 2006-11-13 Dissolved 2014-11-14
JAMES CAIRNS MCMAHON WEST COAST CAPITAL PRESTVEN (CI) LIMITED Director 2006-06-30 CURRENT 2006-06-14 Active
JAMES CAIRNS MCMAHON WEST COAST CAPITAL PRESTVEN INVESTMENTS LIMITED Director 2006-05-05 CURRENT 2006-03-15 Active
JAMES CAIRNS MCMAHON PSX HOLDINGS LIMITED Director 2005-09-23 CURRENT 1998-03-12 Dissolved 2015-09-22
JAMES CAIRNS MCMAHON PRESTBURY HOTELS THREE LIMITED Director 2005-02-17 CURRENT 2005-02-15 Dissolved 2016-12-06
JAMES CAIRNS MCMAHON PRESTBURY HOTEL HOLDINGS LIMITED Director 2005-02-17 CURRENT 2004-09-22 Dissolved 2018-04-12
JAMES CAIRNS MCMAHON PRESTBURY HOTELS TWO LIMITED Director 2004-12-21 CURRENT 2004-11-01 Dissolved 2017-02-02
JAMES CAIRNS MCMAHON GIANT PROPERTY CONSORTIUM LIMITED Director 2004-12-17 CURRENT 2004-11-01 Dissolved 2014-10-18
JAMES CAIRNS MCMAHON WEST COAST CAPITAL ASSETS LIMITED Director 2004-12-09 CURRENT 1998-03-12 Active
JAMES CAIRNS MCMAHON METROPOLITAN LOTHIAN LIMITED Director 2004-06-17 CURRENT 2004-06-14 Dissolved 2014-06-20
JAMES CAIRNS MCMAHON PACIFIC SHELF 1272 LIMITED Director 2004-06-10 CURRENT 2004-05-06 Active
JAMES CAIRNS MCMAHON PRESTBURY WENTWORTH HOLDINGS LIMITED Director 2004-04-06 CURRENT 2003-09-09 Dissolved 2017-02-02
JAMES CAIRNS MCMAHON SL 2011 LIMITED Director 2004-04-06 CURRENT 2003-09-09 Dissolved 2017-02-02
JAMES CAIRNS MCMAHON THE NEW GIFTS COMPANY 2004 LIMITED Director 2004-03-31 CURRENT 2003-07-14 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON BEDMINSTER LOTHIAN LIMITED Director 2004-01-08 CURRENT 2004-01-08 Dissolved 2018-04-03
JAMES CAIRNS MCMAHON PRESTBURY WEST COAST HOLDINGS LIMITED Director 2003-12-22 CURRENT 1999-06-24 Liquidation
JAMES CAIRNS MCMAHON PRESTBURY WEST COAST FOUR LIMITED Director 2003-12-22 CURRENT 1999-06-23 Liquidation
JAMES CAIRNS MCMAHON WEST COAST CAPITAL (SHOPPING CENTRES) LIMITED Director 2003-10-22 CURRENT 2001-11-07 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON BLENHEIM LOTHIAN LIMITED Director 2003-09-09 CURRENT 2003-09-05 Dissolved 2014-06-20
JAMES CAIRNS MCMAHON PRESTBURY WEST COAST RICE LIMITED Director 2003-08-13 CURRENT 2003-06-18 Dissolved 2017-04-13
JAMES CAIRNS MCMAHON LIBERTY LOTHIAN LIMITED Director 2003-02-06 CURRENT 2003-02-05 Dissolved 2014-06-20
JAMES CAIRNS MCMAHON WEST COAST CAPITAL RETAIL LIMITED Director 2002-11-29 CURRENT 2002-10-08 Active
JAMES CAIRNS MCMAHON BELLEKNOWES LOTHIAN LIMITED Director 2002-11-04 CURRENT 2002-10-31 Dissolved 2014-06-20
JAMES CAIRNS MCMAHON LOTHIAN FIFTY (151) LIMITED Director 2002-09-03 CURRENT 2002-08-16 Dissolved 2014-06-20
JAMES CAIRNS MCMAHON LOTHIAN FIFTY (150) LIMITED Director 2002-09-03 CURRENT 2002-08-15 Dissolved 2018-04-03
JAMES CAIRNS MCMAHON WEST COAST CAPITAL (SIF) LIMITED Director 2002-08-30 CURRENT 2002-08-14 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON PWC3 PORTFOLIO 1 LIMITED Director 2002-05-20 CURRENT 2002-05-20 Dissolved 2016-11-15
JAMES CAIRNS MCMAHON PRESTBURY WEST COAST THREE LIMITED Director 2002-05-20 CURRENT 2002-05-20 Dissolved 2016-12-20
JAMES CAIRNS MCMAHON TRANSON HOLDINGS LTD Director 2002-03-28 CURRENT 1986-10-01 Active
JAMES CAIRNS MCMAHON TURNPIKE LAND LIMITED Director 2001-12-21 CURRENT 2001-04-27 Dissolved 2016-05-17
JAMES CAIRNS MCMAHON TURNPIKE LAND NO.2 LIMITED Director 2001-12-21 CURRENT 2001-06-13 Dissolved 2016-12-20
JAMES CAIRNS MCMAHON PRESTBURY WEST COAST TWO LIMITED Director 2001-12-17 CURRENT 2001-11-16 Dissolved 2016-12-20
JAMES CAIRNS MCMAHON PRESTBURY WEST COAST CALEDONIAN LIMITED Director 2001-09-27 CURRENT 1998-11-02 Dissolved 2017-10-19
JAMES CAIRNS MCMAHON KENSINGTON NOMINEE NO.1 LIMITED Director 2001-09-27 CURRENT 2001-06-28 Dissolved 2017-10-31
JAMES CAIRNS MCMAHON KENSINGTON NOMINEE NO.2 LIMITED Director 2001-09-27 CURRENT 2001-06-28 Dissolved 2017-10-31
JAMES CAIRNS MCMAHON MAIDENHEAD NOMINEE NO.1 LIMITED Director 2001-09-27 CURRENT 2001-05-18 Dissolved 2017-10-31
JAMES CAIRNS MCMAHON MAIDENHEAD NOMINEE NO.2 LIMITED Director 2001-09-27 CURRENT 2001-05-24 Dissolved 2017-10-31
JAMES CAIRNS MCMAHON PRESTBURY WEST COAST KENSINGTON LIMITED Director 2001-07-30 CURRENT 2001-06-11 Dissolved 2017-10-31
JAMES CAIRNS MCMAHON PRESTBURY WEST COAST LIMITED Director 2001-07-30 CURRENT 2001-06-11 Dissolved 2017-10-31
JAMES CAIRNS MCMAHON PRESTBURY WEST COAST MAIDENHEAD LIMITED Director 2001-07-30 CURRENT 2001-06-11 Dissolved 2017-10-31
JAMES CAIRNS MCMAHON WEST COAST CAPITAL PRESTVEN LIMITED Director 2001-07-09 CURRENT 2001-07-03 Active
JAMES CAIRNS MCMAHON WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED Director 2001-07-06 CURRENT 1998-08-07 Active
JAMES CAIRNS MCMAHON WEST COAST CAPITAL HOLDINGS LIMITED Director 2001-07-06 CURRENT 1998-11-04 Active
JAMES CAIRNS MCMAHON WEST COAST CAPITAL (RETAIL PARKS) LIMITED Director 2001-06-06 CURRENT 2001-05-15 Active
JAMES CAIRNS MCMAHON WEST COAST CAPITAL INVESTMENTS LIMITED Director 2001-06-01 CURRENT 1992-11-06 Active
JAMES CAIRNS MCMAHON MOTHERWELL FOOTBALL AND ATHLETIC CLUB LIMITED (THE) Director 2001-03-09 CURRENT 1904-09-30 Active
JAMES CAIRNS MCMAHON WEST COAST CAPITAL LIMITED Director 2001-02-02 CURRENT 2000-10-24 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
2015-04-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-084.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-01-084.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2014 FROM C/O PINSENT MASONS LLP 52-54 ROSE STREET ABERDEEN AB10 1UD SCOTLAND
2014-04-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-05-13LATEST SOC13/05/13 STATEMENT OF CAPITAL;GBP 1
2013-05-13AR0106/05/13 FULL LIST
2013-03-01AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-10AR0106/05/12 FULL LIST
2012-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / KIRSTY ELIZABETH HAMILTON / 07/10/2011
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2011-12-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-17AR0106/05/11 FULL LIST
2010-11-11AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-07AR0106/05/10 FULL LIST
2010-04-26SH02SUB-DIVISION 19/04/10
2010-04-26RES01ADOPT ARTICLES 19/04/2010
2010-04-26RES13SUB DIV OF SHARES 19/04/2010
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR ROGER CONNON
2009-09-28288bAPPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN RUTHERFORD
2009-09-16288aSECRETARY APPOINTED KIRSTY ELIZABETH HAMILTON
2009-09-16288aDIRECTOR APPOINTED JAMES CAIRNS MCMAHON
2009-08-06CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1569 LIMITED CERTIFICATE ISSUED ON 06/08/09
2009-07-23288cSECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 06/07/2009
2009-05-06NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to WITHIN REACH FOOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-05
Resolutions for Winding-up2014-04-29
Appointment of Liquidators2014-04-29
Fines / Sanctions
No fines or sanctions have been issued against WITHIN REACH FOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WITHIN REACH FOOD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 WITHIN REACH FOOD LIMITED

Intangible Assets
Patents
We have not found any records of WITHIN REACH FOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WITHIN REACH FOOD LIMITED
Trademarks
We have not found any records of WITHIN REACH FOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WITHIN REACH FOOD 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 (56210 - Event catering activities) as WITHIN REACH FOOD 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 WITHIN REACH FOOD 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 TypeFinal Meetings
Defending partyWITHIN REACH FOOD LIMITEDEvent Date2014-11-26
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Final Meetings of Members and Creditors of the above Company will be held within the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX on 6 January 2015 at 10.00 am and 10.30 am respectively in order that I may present a final account of the winding up of the Company. The Meetings will also consider the following: Resolution to approve the release of Anne Buchanan and Bryan Jackson, we as Joint Liquidators of Within Reach Food Limited. All members and creditors whose claims have been accepted are entitled to attend, in person or by proxy, and a Resolution will be passed by a majority in value of those voting in favour of it. Attendance at these Meetings is not mandatory; and, to be valid for voting purposes, the form of proxy must be lodged with me at BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX before or at the Meeting at which it is to be used. Office Holder details: Bryan Jackson and Anne Buchanan, (IP Nos. 5194 and 9302), BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX. Further details contact: Email: Nicci.Wilson@bdo.co.uk Bryan Jackson and Anne Buchanan , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWITHIN REACH FOOD LIMITEDEvent Date2014-04-17
Company Number: SC359149 Name of Company: WITHIN REACH FOOD LIMITED . Nature of Business: Cafe. Type of Liquidation: Creditors. Address of Registered Office: C/o Pinset Masons LLP, 52-52 Rose Street, Aberdeen, Scotland, AB10 1UD. Principal Trading Address: 9A Market Place, Warwick, CV34 4SA. Liquidators' Names and Address: Bryan Jackson and Anne Buchanan, both of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. Office Holder Numbers: 5194 and 9302. For further details contact: Karen Christoforou, Direct Dial: 0141 249 5278, Email: Karen.Christoforou@bdo.co.uk Date of Appointment: 17 April 2014. By whom Appointed: Creditors.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWITHIN REACH FOOD LIMITEDEvent Date
Company Number: SC359149 C/o Pinset Masons LLP, 52-52 Rose Street, Aberdeen, Scotland, AB10 1UD Principal Trading Address: 9A Market Place, Warwick, CV34 4SA. At a General Meeting of the above-named Company, duly convened and held within the offices of BDO LLP, 4 Atlantic Quay, Glasgow G2 8JX on 17 April 2014 the following Special Resolution and Ordinary Resolution were duly passed: That it has been proved to the satisfaction of this Meeting, that the Company cannot by reason of its liabilities continue its business and that the Company be wound up voluntarily and that Bryan Jackson and Anne Buchanan, both of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, (IP Nos. 5194 and 9302), be and are hereby appointed Joint Liquidators of the Company and are empowered to act jointly and severally in all matters. For further details contact: Karen Christoforou, Direct Dial: 0141 249 5278, Email: Karen.Christoforou@bdo.co.uk James McMahon , Director
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WITHIN REACH FOOD 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 WITHIN REACH FOOD 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.
    Other companies at postcode G2