Company Information for PRINCIPAL POTATOES LIMITED
WALSH TAYLOR OXFORD CHAMBERS, OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
08062844
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRINCIPAL POTATOES LIMITED | |
Legal Registered Office | |
WALSH TAYLOR OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Other companies in CW12 | |
Company Number | 08062844 | |
---|---|---|
Company ID Number | 08062844 | |
Date formed | 2012-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-07 01:48:39 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2017 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 29 WEST ROAD CONGLETON CHESHIRE CW12 4HH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM CHARTER HOUSE 7-9 WAGG STREET CONGLETON CHESHIRE CW12 4BA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 2 STATHAM COURT STATHAM STREET MACCLESFIELD CHESHIRE SK11 6XN ENGLAND | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-01-27 |
Resolutions for Winding-up | 2016-01-27 |
Meetings of Creditors | 2016-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 56103 - Take-away food shops and mobile food stands
Creditors Due After One Year | 2012-05-09 | £ 3,800 |
---|---|---|
Creditors Due Within One Year | 2012-05-09 | £ 18,277 |
Provisions For Liabilities Charges | 2012-05-09 | £ 205 |
Creditors and other liabilities
|
|
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 PRINCIPAL POTATOES LIMITED
Called Up Share Capital | 2012-05-09 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-05-09 | £ 3,082 |
Current Assets | 2012-05-09 | £ 7,998 |
Debtors | 2012-05-09 | £ 4,066 |
Fixed Assets | 2012-05-09 | £ 15,999 |
Shareholder Funds | 2012-05-09 | £ 1,715 |
Stocks Inventory | 2012-05-09 | £ 850 |
Tangible Fixed Assets | 2012-05-09 | £ 1,023 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as PRINCIPAL POTATOES LIMITED are:
YUM LIMITED | £ 13,230 |
EGYPTIAN HOUSE LTD | £ 4,650 |
FAIT MAISON LIMITED | £ 603 |
CRUMBS LTD | £ 600 |
SWICH (UK) LIMITED | £ 589 |
FRYDAYS LIMITED | £ 170 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PRINCIPAL POTATOES LIMITED T/A WEST HEATH CHIPPY | Event Date | 2016-01-21 |
Date of Appointment: 20 January 2016 Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: 0871 2228308. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PRINCIPAL POTATOES LIMITED T/A WEST HEATH CHIPPY | Event Date | 2016-01-21 |
Place of meeting: Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Date of meeting: 20 January 2016. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Date of Appointment: 20 January 2016 Liquidator's Name and Address: Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: 0871 2228308. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PRINCIPAL POTATOES LIMITED T/A WEST HEATH CHIPPY | Event Date | 2016-01-08 |
Place of meeting: Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Date of meeting: 20 January 2016. Time of meeting: 11:15 am. Notice is hereby given, pursuant to Section 98 of the Insolveny Act 1986 that meeting of the creditors of the above named Company will be held at the place, date and time specified in this notice for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office, or with the Insolvency Practitioners not later than 12:00 pm on the last business day preceding the Meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioner prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. By Order of the Board Insolvency Practitioner's Name and Address: Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. : | |||
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. |