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

PK FOOD CONCEPTS LTD.

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
07043579
Private Limited Company
Liquidation

Company Overview

About Pk Food Concepts Ltd.
PK FOOD CONCEPTS LTD. was founded on 2009-10-15 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Pk Food Concepts Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PK FOOD CONCEPTS LTD.
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in TQ12
 
Previous Names
GELLAW 321 LIMITED04/05/2010
Filing Information
Company Number 07043579
Company ID Number 07043579
Date formed 2009-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 30/06/2019
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB887139771  
Last Datalog update: 2021-11-06 02:47:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PK FOOD CONCEPTS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
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 PK FOOD CONCEPTS LTD.

Current Directors
Officer Role Date Appointed
PAUL KINGSLEY-BATES
Director 2015-01-05
DAVID JOHN TURNER
Director 2017-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
GUY TRUMAN
Director 2010-06-28 2018-04-30
LAWRENCE GEORGE DEAN
Director 2015-03-05 2017-09-30
IAN MARK RICK
Director 2010-05-25 2017-08-31
FIONA MCANENA
Director 2015-01-23 2017-01-11
ANTOINE FABIEN RAOUX
Director 2013-11-13 2015-03-05
MICHAEL JOHN COLE
Director 2009-11-14 2015-01-06
HOWARD ROBERT FARQUHAR
Director 2009-11-13 2014-12-18
RICHARD ANTHONY BABINGTON
Director 2009-12-01 2013-10-31
CRESCENT HILL LIMITED
Company Secretary 2009-10-15 2010-08-25
ANDREW THOMAS BORKOWSKI
Director 2009-10-15 2009-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KINGSLEY-BATES PASTAKING HOLDINGS LIMITED Director 2017-04-28 CURRENT 2006-03-21 Liquidation
PAUL KINGSLEY-BATES TASTIES OF CHESTER LIMITED Director 2015-01-05 CURRENT 1992-04-16 In Administration/Administrative Receiver
PAUL KINGSLEY-BATES KINGSLEY PARTNERS LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
DAVID JOHN TURNER PETER'S HOLDINGS LIMITED Director 2017-09-12 CURRENT 2007-07-18 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
2022-01-14Final Gazette dissolved via compulsory strike-off
2021-10-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM C/O Bdo Llp 6th Floor Central Square 29 Wellington Street Leeds LS1 4DL England
2020-11-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-29
2019-09-19600Appointment of a voluntary liquidator
2019-09-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-08-30
2019-09-19LIQ02Voluntary liquidation Statement of affairs
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM 82 Upper Hanover Street Sheffield S3 7RQ England
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM Plantation House Milber Trading Estate Newton Abbot Devon TQ12 4SG
2019-03-30AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN TURNER
2018-09-28AP01DIRECTOR APPOINTED MR JAMES OLIVER TUGWELL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-09-11RES13Resolutions passed:
  • The "agreement"/the "sale" 10/08/2018
  • Resolution of removal of pre-emption rights
2018-09-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 7,200 on 2018-08-14
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KINGSLEY-BATES
2018-09-04AP01DIRECTOR APPOINTED MR GAVIN ELIOT COX
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 84900
2018-07-27SH06Cancellation of shares. Statement of capital on 2018-06-05 GBP 84,900.00
2018-07-27SH03Purchase of own shares
2018-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GUY TRUMAN
2017-10-19PSC05Change to person with significant control
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 84900
2017-10-17SH06Cancellation of shares. Statement of capital on 2017-09-10 GBP 84,900.00
2017-10-17SH03Purchase of own shares
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GEORGE DEAN
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARK RICK
2017-09-26AP01DIRECTOR APPOINTED MR DAVID JOHN TURNER
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-09-26PSC02Notification of Stage Capital Management Limited as a person with significant control on 2016-10-01
2017-09-26PSC07CESSATION OF NBGI PRIVATE EQUITY FUND II LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 070435790009
2017-03-16SH06Cancellation of shares. Statement of capital on 2017-02-09 GBP 88,500
2017-03-16SH03Purchase of own shares
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 070435790008
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 070435790007
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 070435790006
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MCANENA
2016-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-09-26SH0130/06/16 STATEMENT OF CAPITAL GBP 894000.0
2016-09-23SH0630/06/16 STATEMENT OF CAPITAL GBP 86400
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 894000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-08-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-04SH0614/03/16 STATEMENT OF CAPITAL GBP 867000.00
2016-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 87000
2015-09-03AR0125/08/15 FULL LIST
2015-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-08RES01ADOPT ARTICLES 19/05/2015
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 87000
2015-06-08SH0119/05/15 STATEMENT OF CAPITAL GBP 87000
2015-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-08SH0619/05/15 STATEMENT OF CAPITAL GBP 74475.00
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE RAOUX
2015-03-05AP01DIRECTOR APPOINTED MR LAWRENCE GEORGE DEAN
2015-02-23AP01DIRECTOR APPOINTED MRS FIONA MCANENA
2015-02-16SH0606/01/15 STATEMENT OF CAPITAL GBP 75475.00
2015-02-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-02-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-04SH0619/12/14 STATEMENT OF CAPITAL GBP 80875
2015-02-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD FARQUHAR
2015-01-08AP01DIRECTOR APPOINTED MR PAUL KINGSLEY-BATES
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 90100
2014-09-02AR0125/08/14 FULL LIST
2013-11-13AP01DIRECTOR APPOINTED MR ANTOINE RAOUX
2013-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BABINGTON
2013-09-26RES12VARYING SHARE RIGHTS AND NAMES
2013-09-26SH0120/08/13 STATEMENT OF CAPITAL GBP 90100.000
2013-09-19AR0125/08/13 FULL LIST
2013-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-31ANNOTATIONReplacement
2013-01-31AR0125/08/12 FULL LIST AMEND
2013-01-31ANNOTATIONReplaced
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-04AR0125/08/12 FULL LIST
2012-07-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-22RES01ADOPT ARTICLES 24/04/2012
2012-06-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-06-22SH0124/04/12 STATEMENT OF CAPITAL GBP 89800.00
2012-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-08-31AR0125/08/11 FULL LIST
2011-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ROBERT FARQUHAR / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COLE / 24/09/2010
2010-08-31AR0125/08/10 FULL LIST
2010-08-31TM02APPOINTMENT TERMINATED, SECRETARY CRESCENT HILL LIMITED
2010-06-29SH0128/06/10 STATEMENT OF CAPITAL GBP 792000.0796
2010-06-28AP01DIRECTOR APPOINTED MR GUY TRUMAN
2010-05-28AP01DIRECTOR APPOINTED IAN MARK RICK
2010-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-04CERTNMCOMPANY NAME CHANGED GELLAW 321 LIMITED CERTIFICATE ISSUED ON 04/05/10
2010-05-04RES15CHANGE OF NAME 27/04/2010
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM, THE ARC ENTERPRISE WAY, NG2 BUSINESS PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 1EN
2010-02-17RES15CHANGE OF NAME 09/01/2010
2010-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-11AP01DIRECTOR APPOINTED MICHAEL JOHN COLE
2009-12-01AP01DIRECTOR APPOINTED MR RICHARD ANTHONY BABINGTON
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-23SH02SUB-DIVISION 13/11/09
2009-11-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-23RES12VARYING SHARE RIGHTS AND NAMES
2009-11-23AA01CURRSHO FROM 31/10/2010 TO 30/06/2010
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BORKOWSKI
2009-11-23AP01DIRECTOR APPOINTED HOWARD ROBERT FARQUHAR
2009-11-23SH0114/11/09 STATEMENT OF CAPITAL GBP 791999
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-10-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PK FOOD CONCEPTS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-09-16
Fines / Sanctions
No fines or sanctions have been issued against PK FOOD CONCEPTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-14 Outstanding NBGI PRIVATE EQUITY FUND II LP (AS SECURITY TRUSTEE)
2017-02-27 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
2017-02-27 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
2017-02-27 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
DEED OF ASSIGNMENT 2012-11-23 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2012-11-23 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2012-11-22 Outstanding NGBI PRIVATE EQUITY FUND II LP AND M.J. COLE AND H.R. FARQUHAR AND PAUL HAIGNEY AND SUSAN DAVENPORT
DEBENTURE 2009-11-14 Satisfied NBGI PRIVATE EQUITY FUND II LP
DEBENTURE 2009-11-14 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PK FOOD CONCEPTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PK FOOD CONCEPTS LTD.
Trademarks
We have not found any records of PK FOOD CONCEPTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PK FOOD CONCEPTS LTD.. 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 (70100 - Activities of head offices) as PK FOOD CONCEPTS LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PK FOOD CONCEPTS LTD. 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 partyPK FOOD CONCEPTS LIMITEDEvent Date2019-09-16
Company Number: 07043579 Name of Company: PK FOOD CONCEPTS LIMITED Nature of Business: Dormant holding company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: BDO LLP, 6th Flo…
 
Initiating party Event TypeResolution
Defending partyPK FOOD CONCEPTS LIMITEDEvent Date2019-09-16
 
Initiating party Event TypeNotices to
Defending partyPK FOOD CONCEPTS LIMITEDEvent Date2019-09-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PK FOOD CONCEPTS LTD. 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 PK FOOD CONCEPTS LTD. 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.