Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOOD RESEARCH ASSOCIATES LIMITED
Company Information for

FOOD RESEARCH ASSOCIATES LIMITED

DARTFORD, KENT, DA1,
Company Registration Number
03554046
Private Limited Company
Dissolved

Dissolved 2017-10-22

Company Overview

About Food Research Associates Ltd
FOOD RESEARCH ASSOCIATES LIMITED was founded on 1998-04-22 and had its registered office in Dartford. The company was dissolved on the 2017-10-22 and is no longer trading or active.

Key Data
Company Name
FOOD RESEARCH ASSOCIATES LIMITED
 
Legal Registered Office
DARTFORD
KENT
 
Filing Information
Company Number 03554046
Date formed 1998-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-10-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 08:42:43
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 FOOD RESEARCH ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
SIMON PETTMAN
Company Secretary 1998-04-22
SIAN PETTMAN
Director 2013-01-06
SIMON PETTMAN
Director 1998-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
GUY VALKENBORG
Director 1998-04-22 2012-01-31
VENETIA CAROLINE CARPENTER
Company Secretary 1998-04-22 1998-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETTMAN EAS STRATEGIES LIMITED Director 2014-09-01 CURRENT 2014-08-14 Active
SIMON PETTMAN RED OCHRE SOLUTIONS LTD Director 2014-09-01 CURRENT 2014-02-03 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
2017-10-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 141 PARROCK STREET GRAVESEND KENT DA12 1EY
2016-07-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2016
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2016 FROM LULLINGSTONE HOUSE 5 CASTLE STREET CANTERBURY KENT CT1 2FG
2016-04-094.70DECLARATION OF SOLVENCY
2016-04-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 20 INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY KENT CT2 7FG
2015-12-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-17AA01PREVEXT FROM 31/12/2014 TO 31/03/2015
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-01AR0122/04/15 FULL LIST
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM LULLINGSTONE HOUSE 5 CASTLE STREET CANTERBURY KENT CT1 2FG
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-22AR0122/04/14 FULL LIST
2014-03-10AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-24AR0122/04/13 FULL LIST
2013-03-18AP01DIRECTOR APPOINTED MRS SIAN PETTMAN
2012-10-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-11AR0122/04/12 FULL LIST
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY VALKENBORG
2011-05-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-28AR0122/04/11 FULL LIST
2010-08-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-13AR0122/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY VALKENBORG / 22/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETTMAN / 22/04/2010
2009-09-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-08-19AA31/12/07 TOTAL EXEMPTION FULL
2008-07-10363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-31363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-05-18363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-05-05363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-05-13363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/02
2002-05-24363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-25363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-08-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-03363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-03363(288)SECRETARY RESIGNED
1999-06-03363sRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1999-05-26288aNEW SECRETARY APPOINTED
1999-04-13225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98
1998-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FOOD RESEARCH ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-05-28
Notices to Creditors2015-05-28
Resolutions for Winding-up2015-05-28
Fines / Sanctions
No fines or sanctions have been issued against FOOD RESEARCH ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOOD RESEARCH ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Creditors
Creditors Due Within One Year 2013-12-31 £ 30,672
Creditors Due Within One Year 2012-12-31 £ 23,808
Creditors Due Within One Year 2012-12-31 £ 23,808
Creditors Due Within One Year 2011-12-31 £ 24,233
Provisions For Liabilities Charges 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-03-31

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 FOOD RESEARCH ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2013-12-31 £ 76,622
Cash Bank In Hand 2012-12-31 £ 74,166
Cash Bank In Hand 2012-12-31 £ 74,166
Cash Bank In Hand 2011-12-31 £ 11,890
Current Assets 2013-12-31 £ 78,550
Current Assets 2012-12-31 £ 75,791
Current Assets 2012-12-31 £ 75,791
Current Assets 2011-12-31 £ 63,584
Debtors 2013-12-31 £ 1,928
Debtors 2012-12-31 £ 1,625
Debtors 2012-12-31 £ 1,625
Debtors 2011-12-31 £ 51,694
Shareholder Funds 2013-12-31 £ 49,808
Shareholder Funds 2012-12-31 £ 61,440
Shareholder Funds 2012-12-31 £ 61,440
Shareholder Funds 2011-12-31 £ 58,779
Tangible Fixed Assets 2013-12-31 £ 1,930
Tangible Fixed Assets 2012-12-31 £ 10,332
Tangible Fixed Assets 2012-12-31 £ 10,332
Tangible Fixed Assets 2011-12-31 £ 19,428

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOOD RESEARCH ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOOD RESEARCH ASSOCIATES LIMITED
Trademarks
We have not found any records of FOOD RESEARCH ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOOD RESEARCH ASSOCIATES 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as FOOD RESEARCH ASSOCIATES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FOOD RESEARCH ASSOCIATES 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 TypeAppointment of Liquidators
Defending partyFOOD RESEARCH ASSOCIATES LIMITEDEvent Date2015-05-15
Isobel Susan Brett , Liquidator , of Bretts Business Recovery Limited , 141Parrock Street, Gravesend, Kent DA12 1EY . Contact person: Leigh Waters, telephone 01474 532862 , email: leighwaters@brettsbr.co.uk . :
 
Initiating party Event TypeNotices to Creditors
Defending partyFOOD RESEARCH ASSOCIATES LIMITEDEvent Date2015-05-15
NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 22 June 2015 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Name of Insolvency Practitioner: Isobel Susan Brett (IP Number: 9643 ), 141 Parrock Street, Gravesend, Kent, DA12 1EY Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 Date of Appointment: 15 May 2015 Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFOOD RESEARCH ASSOCIATES LIMITEDEvent Date2015-05-14
At a General Meeting of the members of the above named company, duly convened and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 14 May 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY is hereby appointed liquidator of the company for the purposes of the winding up. Simon Pettman , Chairman of the meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOOD RESEARCH ASSOCIATES 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 FOOD RESEARCH ASSOCIATES 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.