BITE CLUB GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameBITE CLUB GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10452010
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BITE CLUB GROUP LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BITE CLUB GROUP LTD located?

    Registered Office Address
    Baird House
    Seebeck Place
    MK5 8FR Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BITE CLUB GROUP LTD?

    Last Accounts
    Last Accounts Made Up ToApr 28, 2019

    What is the status of the latest confirmation statement for BITE CLUB GROUP LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2019

    What are the latest filings for BITE CLUB GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 30, 2024

    17 pagesLIQ03

    Termination of appointment of Christopher David Charles Bell as a director on Dec 31, 2022

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jan 30, 2023

    14 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on Feb 02, 2023

    2 pagesAD01

    Removal of liquidator by court order

    13 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 30, 2022

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 30, 2021

    17 pagesLIQ03

    Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on Feb 25, 2020

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from Seasons House Lakeside Business Village, St. Davids Park Ewloe Deeside CH5 3YE Wales to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on Feb 10, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 31, 2020

    LRESEX

    Total exemption full accounts made up to Apr 28, 2019

    9 pagesAA

    Statement of capital following an allotment of shares on Dec 20, 2019

    • Capital: GBP 1,363.839
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 18, 2019

    • Capital: GBP 1,285.986
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 28, 2019

    • Capital: GBP 1,227.986
    3 pagesSH01

    Confirmation statement made on Apr 28, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Feb 27, 2019

    • Capital: GBP 1,043.889
    3 pagesSH01

    Cancellation of shares. Statement of capital on Jan 18, 2019

    • Capital: GBP 558.59
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Richard Henry Evans as a director on Feb 01, 2019

    1 pagesTM01

    Who are the officers of BITE CLUB GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Matthew Richard
    Seebeck Place
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    Director
    Seebeck Place
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    United KingdomBritish213622000001
    FOREMAN, Patricia Ann
    Seebeck Place
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    Director
    Seebeck Place
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    EnglandBritish41694620001
    ROSS, Stuart Leslie
    Seebeck Place
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    Director
    Seebeck Place
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    EnglandBritish112321150001
    BELL, Christopher David Charles
    Storeton Road
    CH42 9PQ Prenton
    127
    United Kingdom
    Director
    Storeton Road
    CH42 9PQ Prenton
    127
    United Kingdom
    EnglandEnglish213082230001
    EVANS, Richard Henry
    Lakeside Business Village, St. Davids Park
    Ewloe
    CH5 3YE Deeside
    Seasons House
    Wales
    Director
    Lakeside Business Village, St. Davids Park
    Ewloe
    CH5 3YE Deeside
    Seasons House
    Wales
    United KingdomBritish180891180001
    FOREMAN, Patricia Ann
    Lakeside Business Village, St. Davids Park
    Ewloe
    CH5 3YE Deeside
    Seasons House
    Wales
    Director
    Lakeside Business Village, St. Davids Park
    Ewloe
    CH5 3YE Deeside
    Seasons House
    Wales
    EnglandBritish41694620001
    ROSS, Stuart Leslie
    Lakeside Business Village, St. Davids Park
    Ewloe
    CH5 3YE Deeside
    Seasons House
    Wales
    Director
    Lakeside Business Village, St. Davids Park
    Ewloe
    CH5 3YE Deeside
    Seasons House
    Wales
    EnglandBritish112321150001
    SHOTTON, Emma Rose
    Lakeside Business Village, St. Davids Park
    Ewloe
    CH5 3YE Deeside
    Seasons House
    Wales
    Director
    Lakeside Business Village, St. Davids Park
    Ewloe
    CH5 3YE Deeside
    Seasons House
    Wales
    United KingdomBritish168243680001
    SHOTTON, William Mansell
    Lakeside Business Village, St. Davids Park
    Ewloe
    CH5 3YE Deeside
    Seasons House
    Wales
    Director
    Lakeside Business Village, St. Davids Park
    Ewloe
    CH5 3YE Deeside
    Seasons House
    Wales
    EnglandBritish243175520001

    Who are the persons with significant control of BITE CLUB GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher David Charles Bell
    Storeton Road
    CH42 9PQ Prenton
    127
    United Kingdom
    Oct 28, 2016
    Storeton Road
    CH42 9PQ Prenton
    127
    United Kingdom
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BITE CLUB GROUP LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BITE CLUB GROUP LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2020Commencement of winding up
    Oct 04, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Fish
    The Copper Room Deva Centre
    Trinity Way
    M3 7BG Salford
    practitioner
    The Copper Room Deva Centre
    Trinity Way
    M3 7BG Salford
    Alan Brian Coleman
    Royce Peeling Green The Copper Room Deva Centre
    Trinity Way
    M3 7BG Manchester
    practitioner
    Royce Peeling Green The Copper Room Deva Centre
    Trinity Way
    M3 7BG Manchester
    Marco Piacquadio
    Ground Floor Baird House Seebeck Place
    MK5 8FR Milton Keynes
    practitioner
    Ground Floor Baird House Seebeck Place
    MK5 8FR Milton Keynes

    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