Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 07445648 LIMITED
Company Information for

07445648 LIMITED

Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG,
Company Registration Number
07445648
Private Limited Company
Liquidation

Company Overview

About 07445648 Ltd
07445648 LIMITED was founded on 2010-11-19 and has its registered office in London. The organisation's status is listed as "Liquidation". 07445648 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
07445648 LIMITED
 
Legal Registered Office
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Other companies in B16
 
Previous Names
AVA & CO LIMITED18/07/2017
Filing Information
Company Number 07445648
Company ID Number 07445648
Date formed 2010-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-03-31
Account next due 31/10/2014
Latest return 19/11/2013
Return next due 17/12/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-01-31 12:00:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 07445648 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 07445648 LIMITED

Current Directors
Officer Role Date Appointed
GURPAL SINGH HARDAVA
Director 2010-11-19
KAMALJIT HARDAVA
Director 2010-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN SINGH
Director 2013-01-08 2014-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GURPAL SINGH HARDAVA CORE WEALTH LIMITED Director 2018-04-09 CURRENT 2016-09-22 Liquidation
GURPAL SINGH HARDAVA 4 BODYMIND LTD Director 2018-04-06 CURRENT 2018-04-05 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
2023-01-31Final Gazette dissolved via compulsory strike-off
2022-07-25APPOINTMENT TERMINATED, DIRECTOR GURPAL SINGH HARDAVA
2021-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-05
2020-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-05
2019-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-05
2018-08-244.68 Liquidators' statement of receipts and payments to 2015-06-05
2018-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-05
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM 257 Hagley Road Birmingham West Midlands B16 9NA
2017-07-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-21600Appointment of a voluntary liquidator
2017-07-18AC92Restoration by order of the court
2017-07-18CERTNMCompany name changed ava & co\certificate issued on 18/07/17
2015-11-12GAZ2Final Gazette dissolved via compulsory strike-off
2015-08-124.72Voluntary liquidation creditors final meeting
2014-08-28F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-06-19F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/14 FROM 85 Bull Street Birmingham West Midlands B4 6AB United Kingdom
2014-06-184.20Volunatary liquidation statement of affairs with form 4.19
2014-06-18600Appointment of a voluntary liquidator
2014-06-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-06-06
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SINGH
2014-02-13AA01Previous accounting period shortened from 31/03/14 TO 31/01/14
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0119/11/13 ANNUAL RETURN FULL LIST
2013-08-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AP01DIRECTOR APPOINTED STEPHEN SINGH
2012-12-05AR0119/11/12 ANNUAL RETURN FULL LIST
2012-10-11AA01Current accounting period extended from 28/02/13 TO 31/03/13
2012-08-07AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AR0119/11/11 ANNUAL RETURN FULL LIST
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GURPAL HARDAVA / 17/12/2010
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-04-08AA01PREVSHO FROM 30/11/2011 TO 28/02/2011
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 07445648 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2018-07-12
Final Meetings2015-05-26
Resolutions for Winding-up2014-06-12
Appointment of Liquidators2014-06-12
Meetings of Creditors2014-05-20
Fines / Sanctions
No fines or sanctions have been issued against 07445648 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2011-03-22 Outstanding CAPITA (LLRP) TRUSTEE LIMITED AS TRUSTEE FOR LEND LEASE RETAIL PARTNERSHIP
RENT DEPOSIT DEED 2011-03-15 Outstanding AXA SUN LIFE PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

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 07445648 LIMITED

Intangible Assets
Patents
We have not found any records of 07445648 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 07445648 LIMITED
Trademarks
We have not found any records of 07445648 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 07445648 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 07445648 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 07445648 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 TypeMeetings o
Defending party07445648 LIMITEDEvent Date2018-07-12
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAVA & CO LIMITEDEvent Date2017-06-21
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag KF40307
 
Initiating party Event Type
Defending partyAVA & CO LIMITEDEvent Date2017-06-21
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag KF40307
 
Initiating party Event Type
Defending partyAVA & CO LIMITEDEvent Date2017-06-21
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag KF40307
 
Initiating party Event Type
Defending partyAVA & CO LIMITEDEvent Date2017-06-21
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag KF40307
 
Initiating party Event Type
Defending partyAVA & CO LIMITEDEvent Date2017-06-21
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag KF40307
 
Initiating party Event Type
Defending partyAVA & CO LIMITEDEvent Date2017-06-21
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag KF40307
 
Initiating party Event Type
Defending partyAVA & CO LIMITEDEvent Date2017-06-21
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag KF40307
 
Initiating party Event Type
Defending partyAVA & CO LIMITEDEvent Date2017-06-21
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag KF40307
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAVA & CO LIMITEDEvent Date2014-06-06
Passed - 6 June 2014 At a General Meeting of the members of the above named Company, duly convened and held at 257 Hagley Road, Edgbaston, Birmingham B16 9NA on 6 June 2014 the following resolutions were duly passed; No1 as a special resolution and No2 as an ordinary resolution: 1. That the Company be wound up voluntarily. 2. That Gagen Dulari Sharma be and is hereby appoint Liquidator for the purposes of such a winding up. Gagen Dulari Sharma (IP number 9145 ) of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA was appointed Liquidator of the Company on 6 June 2014 . Further information is available from the offices of Sharma & Co on hilary@sharmaandco.com. Gurpal Singh Hardava , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAVA & CO LIMITEDEvent Date2014-06-06
Gagen Dulari Sharma of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA :
 
Initiating party Event TypeFinal Meetings
Defending partyAVA & CO LIMITEDEvent Date2014-06-06
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 , that a Final Meeting of the Members and a Final Meeting of the Creditors of the above named Company will be held on 31 July 2015 , at the offices of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Member or a Creditor. Proxies to be used at the Meetings must be lodged with the Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 noon of the previous day. Gagen Dulari Sharma (IP Number 9145 ) of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA was appointed Liquidator of the above named Company on 6 June 2014 . Further information is available from the offices of Sharma & Co at hilary@sharmaandco.com Gagen Dulari Sharma , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAVA & CO LIMITEDEvent Date2014-05-07
NOTICE IS HEREBY GIVEN pursuant to Section. 98 (as amended) of the Insolvency Act 1986 that a Meeting of Creditors of the above named Company will be held at 257 Hagley Road, Birmingham B16 9NA on 6 June 2014 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the Insolvency Act 1986. A form of proxy must be duly completed and lodged together with a written statement of claim at Sharma & Co , 257 Hagley Road, Birmingham B16 9NA not later than 12.00 noon on the preceding day of the meeting if you wish to vote at the meeting, Notice is also given that Secured Creditors (unless they surrender their security) must give particulars of their security, the date when it was given and its value if they wish to vote at the meeting. A list of the names and addresses of the company’s creditors will be available for inspection, free of charge, from Mrs Gagen Shanna MIPA (IP Number:9145) MABRP at Sharma & Co, 257 Hagley Road, Birmingham B16 9NA, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2007-03-20
(In Liquidation) Notice is hereby given that by Interlocutor of Perth Sheriff Court in Dundee, on 7 March 2007, Blair C Nimmo, CA, KPMG, Unit 2, Delta House, Gemini Crescent, Dundee Technology Park, Dundee DD2 1SW, was appointed Interim Liquidator of Strangeways (Perth) Limited having its registered office at 24 George Street, Perth PH1 5JR. Pursuant to Section 138(3) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, the First Meeting of Creditors will be held at KPMG, Unit 2, Delta House, Gemini Crescent, Dundee DD2 1SW, on Tuesday 17 April 2007, at 3.30 pm, for the purposes of choosing a person to be Liquidator of the Company, determining whether to establish a Liquidation Committee and considering any other Resolution specified in Rule 4.12(3). Creditors claims should be made up to 29 December 2006. A Creditor is entitled to vote only if a claim has been submitted to the Interim Liquidator and his claim has been accepted for voting purposes in whole or in part. Proxies may be lodged at or before the Meeting at the offices of the Interim Liquidator. A Resolution of the meeting is passed if a majority in value of those voting vote in favour of it. The provision of Rules 4.15-4.17 and of Part 7 of the Insolvency (Scotland) Rules 1986 apply. Blair C Nimmo , Interim Liquidator KPMG, Unit 2, Delta House, Gemini Crescent, Dundee Technology Park, Dundee DD2 1SW. 15 March 2007.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 07445648 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 07445648 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.