Company Information for GENERAL DIETS LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
07236996
Private Limited Company
Liquidation |
Company Name | |
---|---|
GENERAL DIETS LIMITED | |
Legal Registered Office | |
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in TN22 | |
Company Number | 07236996 | |
---|---|---|
Company ID Number | 07236996 | |
Date formed | 2010-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 03:57:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GENERAL DIETS LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM C/O SIMMONS GAINSFORD LLP 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARON JONATHAN GREEN / 01/01/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 FULL LIST | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 13 PORTON COURT PORTSMOUTH ROAD SURBITON SURREY KT6 4HY ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-12-28 |
Resolutions for Winding-up | 2017-12-28 |
Appointment of Liquidators | 2017-12-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products
|
|
|
|
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 GENERAL DIETS LIMITED
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as GENERAL DIETS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GENERAL DIETS LIMITED | Event Date | 2017-12-22 |
Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 20 December 2017, are required on or before 22 January 2018 to send their full names and addresses together with full particulars of their debts or claims to CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and the directors have sworn a Declaration of Solvency to the effect that all known creditors have been or will be paid in full. Office Holder Details: Mark Newman (IP No. 008723 ) and Vincent John Green (IP No. 9416 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Anne Marshall, Email: info@ccwrecoverysolutions.co.uk or telephone 01892 700200 . Ag PF91717 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GENERAL DIETS LIMITED | Event Date | 2017-12-20 |
At a general meeting of the above named Company duly convened and held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 20 December 2017 , at 11:15 am , the following resolutions were duly passed as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Mark Newman (IP No. 008723 ) and Vincent John Green (IP No. 9416 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and seperately." For further details contact: Anne Marshall, Email: info@ccwrecoverysolutions.co.uk or telephone 01892 700200 . Ag PF91717 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GENERAL DIETS LIMITED | Event Date | 2017-12-20 |
Mark Newman (IP No. 008723 ) and Vincent John Green (IP No. 9416 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE : Ag PF91717 | |||
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. |