Liquidation
Company Information for ENJOY THE FEAST LIMITED
MINERVA, 29 EAST PARADE, LEEDS, YORKSHIRE, LS1 5PS,
|
Company Registration Number
08400895
Private Limited Company
Liquidation |
Company Name | |
---|---|
ENJOY THE FEAST LIMITED | |
Legal Registered Office | |
MINERVA 29 EAST PARADE LEEDS YORKSHIRE LS1 5PS Other companies in S70 | |
Company Number | 08400895 | |
---|---|---|
Company ID Number | 08400895 | |
Date formed | 2013-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 17/06/2023 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB158966842 |
Last Datalog update: | 2023-09-05 16:43:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JASWINDER SINGH BOPARAI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM MICHAEL COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATRIUM COURT RESTAURANT LIMITED | Director | 2010-02-12 | CURRENT | 2010-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 15/08/23 FROM Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW | ||
REGISTERED OFFICE CHANGED ON 15/08/23 FROM , Marland House 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW | ||
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Previous accounting period shortened from 27/03/22 TO 26/03/22 | ||
Previous accounting period shortened from 28/03/22 TO 27/03/22 | ||
AA01 | Previous accounting period shortened from 28/03/22 TO 27/03/22 | |
Previous accounting period shortened from 29/03/21 TO 28/03/21 | ||
Previous accounting period shortened from 29/03/21 TO 28/03/21 | ||
AA01 | Previous accounting period shortened from 29/03/21 TO 28/03/21 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084008950002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084008950001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/18 TO 29/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/14 FROM Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW United Kingdom | |
REGISTERED OFFICE CHANGED ON 14/04/14 FROM , Marland House 13 Huddersfield Road, Barnsley, S Yorks, S70 2LW, United Kingdom | ||
AA01 | Current accounting period extended from 28/02/14 TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR JASWINDER SINGH BOPARAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-08-08 |
Resolutions for Winding-up | 2023-08-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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 ENJOY THE FEAST LIMITED
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as ENJOY THE FEAST LIMITED are:
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. |