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

FOOD THAT DELIGHTS LIMITED

C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN,
Company Registration Number
03843718
Private Limited Company
Liquidation

Company Overview

About Food That Delights Ltd
FOOD THAT DELIGHTS LIMITED was founded on 1999-09-17 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Food That Delights Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOOD THAT DELIGHTS LIMITED
 
Legal Registered Office
C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED
1 CITY ROAD EAST
MANCHESTER
M15 4PN
Other companies in WD17
 
Filing Information
Company Number 03843718
Company ID Number 03843718
Date formed 1999-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2021
Account next due 31/10/2022
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB792486874  
Last Datalog update: 2024-02-07 00:39:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOD THAT DELIGHTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOA CONSULTING LTD   RDR ESSEX LTD
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 THAT DELIGHTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN EVANS
Company Secretary 1999-12-22
JOHN STEPHEN DAVID EVANS
Director 1999-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MARY EVANS
Director 2013-09-25 2016-05-31
CHRISTOPHER JOHN EVANS
Director 1999-12-22 2013-10-01
KAREN MARY EVANS
Director 2006-03-06 2011-12-01
DAVID STORRY WALTON
Nominated Secretary 1999-09-17 1999-12-22
KATHARINE MARGARET MELLOR
Nominated Director 1999-09-17 1999-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN DAVID EVANS CARRWOOD CATERING LTD Director 2017-08-03 CURRENT 2016-08-31 Liquidation

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
2023-10-18Voluntary liquidation. Return of final meeting of creditors
2023-03-14Voluntary liquidation Statement of receipts and payments to 2023-01-26
2022-02-04Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-04Appointment of a voluntary liquidator
2022-02-04Voluntary liquidation Statement of affairs
2022-02-04LIQ02Voluntary liquidation Statement of affairs
2022-02-04600Appointment of a voluntary liquidator
2022-02-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-01-27
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 25 Mereheath Park Knutsford WA16 6AT England
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 25 Mereheath Park Knutsford WA16 6AT England
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM Egale 1 80 st Albans Road Watford Herts WD17 1DL
2021-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-01-07DISS40Compulsory strike-off action has been discontinued
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-04-16AD02Register inspection address changed to 2a Woodlands House 2a Woodlands Drive Knutsford Cheshire WD16 8DF
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-07-17AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-06-04AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 3
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-10-02PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN DAVID EVANS / 06/04/2016
2017-10-02PSC04PSC'S CHANGE OF PARTICULARS / MRS KAREN MARY EVANS / 06/04/2016
2017-10-02PSC04PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN EVANS / 06/04/2016
2017-07-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-07-25AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MARY EVANS
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-09AR0117/09/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM Iveco House, Station Road Watford Hertfordshire WD17 1DL
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARY EVANS / 08/06/2015
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN DAVID EVANS / 08/06/2015
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-01AR0117/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN DAVID EVANS / 30/01/2014
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARY EVANS / 30/01/2014
2013-10-16AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2013-10-02AP01DIRECTOR APPOINTED KAREN MARY EVANS
2013-09-20AR0117/09/13 ANNUAL RETURN FULL LIST
2012-10-22AR0117/09/12 FULL LIST
2012-09-19AA31/01/12 TOTAL EXEMPTION SMALL
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN EVANS
2011-10-11AR0117/09/11 FULL LIST
2011-09-27AA31/01/11 TOTAL EXEMPTION SMALL
2010-10-26AR0117/09/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN DAVID EVANS / 01/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARY EVANS / 01/09/2010
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN EVANS / 01/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN EVANS / 01/09/2010
2010-09-22AA31/01/10 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-09-11AA31/01/09 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-08-11AA31/01/08 TOTAL EXEMPTION SMALL
2007-10-22363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-23287REGISTERED OFFICE CHANGED ON 23/02/07 FROM: DENMARK HOUSE 143 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QL
2006-09-25363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-03-30288aNEW DIRECTOR APPOINTED
2005-10-05363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2004-10-11363aRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2003-09-27363aRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-02-2688(2)RAD 31/07/02--------- £ SI 1@1
2002-10-04363aRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-09-23288cDIRECTOR'S PARTICULARS CHANGED
2002-09-0388(2)RAD 12/08/02--------- £ SI 1@1=1 £ IC 2/3
2002-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2001-10-04363aRETURN MADE UP TO 17/09/01; NO CHANGE OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-12-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-16363aRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-01-14CERTNMCOMPANY NAME CHANGED ELLCO 210 LIMITED CERTIFICATE ISSUED ON 17/01/00
1999-12-30288bSECRETARY RESIGNED
1999-12-30288aNEW DIRECTOR APPOINTED
1999-12-30288bDIRECTOR RESIGNED
1999-12-30ELRESS366A DISP HOLDING AGM 22/12/99
1999-12-30287REGISTERED OFFICE CHANGED ON 30/12/99 FROM: ELLIOTTS SOLICITORS CENTURION HOUSE, DEANSGATE MANCHESTER LANCASHIRE M3 3WT
1999-12-30225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/01/01
1999-12-30288aNEW DIRECTOR APPOINTED
1999-12-30288aNEW SECRETARY APPOINTED
1999-12-30ELRESS252 DISP LAYING ACC 22/12/99
1999-12-30ELRESS386 DISP APP AUDS 22/12/99
1999-12-3088(2)RAD 22/12/99--------- £ SI 1@1=1 £ IC 1/2
1999-09-17NEWINCINCORPORATION 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 FOOD THAT DELIGHTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-02-03
Resolution2022-02-03
Fines / Sanctions
No fines or sanctions have been issued against FOOD THAT DELIGHTS 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 THAT DELIGHTS 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
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 THAT DELIGHTS LIMITED

Intangible Assets
Patents
We have not found any records of FOOD THAT DELIGHTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOOD THAT DELIGHTS LIMITED
Trademarks
We have not found any records of FOOD THAT DELIGHTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOOD THAT DELIGHTS 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 FOOD THAT DELIGHTS 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 FOOD THAT DELIGHTS 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 TypeAppointmen
Defending partyFOOD THAT DELIGHTS LIMITEDEvent Date2022-02-03
Name of Company: FOOD THAT DELIGHTS LIMITED Company Number: 03843718 Registered office: C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN Principal trading address:…
 
Initiating party Event TypeResolution
Defending partyFOOD THAT DELIGHTS LIMITEDEvent Date2022-02-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOOD THAT DELIGHTS 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 THAT DELIGHTS 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.