LOVE BITES ARTIZIAN CATERING SUPPLIER LTD
Overview
| Company Name | LOVE BITES ARTIZIAN CATERING SUPPLIER LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06242421 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LOVE BITES ARTIZIAN CATERING SUPPLIER LTD?
- Other food services (56290) / Accommodation and food service activities
Where is LOVE BITES ARTIZIAN CATERING SUPPLIER LTD located?
| Registered Office Address | 1 Radian Court Knowlhill MK5 8PJ Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOVE BITES ARTIZIAN CATERING SUPPLIER LTD?
| Company Name | From | Until |
|---|---|---|
| PUREGENERATION (UK) LTD | May 10, 2007 | May 10, 2007 |
What are the latest accounts for LOVE BITES ARTIZIAN CATERING SUPPLIER LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What is the status of the latest confirmation statement for LOVE BITES ARTIZIAN CATERING SUPPLIER LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 31, 2020 |
What are the latest filings for LOVE BITES ARTIZIAN CATERING SUPPLIER LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 27 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 01, 2024 | 23 pages | LIQ03 | ||||||||||
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Jun 10, 2024 | 1 pages | AD01 | ||||||||||
Certificate of removal of voluntary liquidator | 3 pages | LIQ08 | ||||||||||
Appointment of a voluntary liquidator | 14 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Sep 01, 2023 | 20 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on Dec 21, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from Pcr (London) Llp Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Oct 21, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 01, 2022 | 20 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 4 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Sep 01, 2021 | 20 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Pcr London Llp Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Pcr (London) Llp Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on Oct 02, 2020 | 2 pages | AD01 | ||||||||||
Registered office address changed from 32 Invincible Road Industrial Estate Farnborough GU14 7QU England to Pcr London Llp Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on Oct 02, 2020 | 2 pages | AD01 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:resolution re. Appointment of liquidators | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 4 pages | AA | ||||||||||
Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW England to 32 Invincible Road Industrial Estate Farnborough GU14 7QU on Dec 23, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from 136 Wood Lane London TW7 5EQ England to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on Sep 13, 2019 | 1 pages | AD01 | ||||||||||
Notification of Sam Bissix as a person with significant control on Apr 26, 2019 | 2 pages | PSC01 | ||||||||||
Registered office address changed from 136 Wood Lane Isleworth TW7 5EQ England to 136 Wood Lane London TW7 5EQ on May 09, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of LOVE BITES ARTIZIAN CATERING SUPPLIER LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BISSIX, Sam Thomas | Director | Wood Lane TW7 5EQ Isleworth 136 England | England | British | 257924610002 | |||||||||
| FAHEY, Jayne | Secretary | 24 Alfreton Road DE21 4AS Derby Derbyshire | British | 77904790004 | ||||||||||
| BAUER, Eran Nicodemus | Director | Ashby Hall Ashby De La Launde LN4 3JG Lincoln | United Kingdom | British | 88269290001 | |||||||||
| EDMONDSON, Michael Stuart | Director | Compton Way GU10 1QZ Farnham 8 Surrey | United Kingdom | British | 129335740001 | |||||||||
| GAMBLE, Simon Michael | Director | c/o C/O Prospect Road Denby DE5 8RE Ripley 4 Willow Park Cottage Derbyshire England | England | British | 132799700001 | |||||||||
| GRAUPNER, Robert | Director | 21465 Nw Coffey Lane 9712481 Hillsbro Oregon Usa | Usa | United States | 121336520001 | |||||||||
| HOBBS, Benjamin James | Director | S Prospect Road Denby DE5 8RE Ripley Willow Park Cottage Derbyshire England | United Kingdom | British | 157904450001 | |||||||||
| HULTINE, J.Dustin | Director | 3430 Se 10th 97202 Portland Oregon Usa | Usa | United States | 121336500001 | |||||||||
| LIVESEY, Stuart | Director | 519 Clifton Drive North FY8 2QX Lytham St. Annes | United Kingdom | British | 121336550001 | |||||||||
| MOSTOWFI, Sheyda | Director | St. James Chambers St. James Street DE1 1QZ Derby St James Chambers England | Netherlands | Dutch | 185495990001 | |||||||||
| SEDGWICK, Christopher | Director | S Prospect Road Denby DE5 8RE Ripley Willow Park Cottage Derbyshire England | England | British | 77185940005 | |||||||||
| THORPE, James | Director | Brook Road Borrowash DE72 3FW Derby 28 Derbyshire | United Kingdom | British | 130623100001 | |||||||||
| VECHTEN, James Alden Van | Director | 915 South Skyland Drive 97034 Lake Oswego Oregon Usa | United Kingdom | United States | 121336510001 | |||||||||
| WAGNER, Dietmar | Director | Wood Lane TW7 5EQ Isleworth 136 England | England | German | 195421250001 | |||||||||
| WILLIAMS, Ted | Director | The Woodlands Feilden Court Mollington CH1 6LS Chester | United Kingdom | British | 94560100001 | |||||||||
| DENBY NOMINEES LTD | Director | S Prospect Road Denby DE5 8RE Ripley Willow Park Cottage Derbyshire England |
| 184533440001 |
Who are the persons with significant control of LOVE BITES ARTIZIAN CATERING SUPPLIER LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Sam Bissix | Apr 26, 2019 | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Dietmar Wagner | Mar 03, 2017 | Prospect Road Denby DE5 8RE Ripley 4 Willow Park Cottages Derbyshire England | Yes |
Nationality: German Country of Residence: England | |||
Natures of Control
| |||
Does LOVE BITES ARTIZIAN CATERING SUPPLIER LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0