PK FOOD CONCEPTS LTD.

C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH
StatusDISSOLVED
Company No.07043579
CategoryPrivate Limited Company
Incorporated15 Oct 2009
Age14 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution14 Jan 2022
Years2 years, 4 months, 30 days

SUMMARY

PK FOOD CONCEPTS LTD. is an dissolved private limited company with number 07043579. It was incorporated 14 years, 7 months, 29 days ago, on 15 October 2009 and it was dissolved 2 years, 4 months, 30 days ago, on 14 January 2022. The company address is C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: AD01

Old address: C/O Bdo Llp 6th Floor Central Square 29 Wellington Street Leeds LS1 4DL England

Change date: 2021-10-11

New address: 5 Temple Square Temple Street Liverpool L2 5RH

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2020

Action Date: 29 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

Old address: 82 Upper Hanover Street Sheffield S3 7RQ England

New address: C/O Bdo Llp 6th Floor Central Square 29 Wellington Street Leeds LS1 4DL

Change date: 2019-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Old address: Plantation House Milber Trading Estate Newton Abbot Devon TQ12 4SG

New address: 82 Upper Hanover Street Sheffield S3 7RQ

Change date: 2019-07-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-28

Officer name: David John Turner

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Oliver Tugwell

Appointment date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Resolution

Date: 11 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 11 Sep 2018

Action Date: 14 Aug 2018

Category: Capital

Type: SH03

Capital : 7,200 GBP

Date: 2018-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-10

Officer name: Paul Kingsley-Bates

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Eliot Cox

Appointment date: 2018-08-10

Documents

View document PDF

Capital cancellation shares

Date: 27 Jul 2018

Action Date: 05 Jun 2018

Category: Capital

Type: SH06

Date: 2018-06-05

Capital : 84,900.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Guy Truman

Documents

View document PDF

Change to a person with significant control without name date

Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Capital cancellation shares

Date: 17 Oct 2017

Action Date: 10 Sep 2017

Category: Capital

Type: SH06

Capital : 84,900.00 GBP

Date: 2017-09-10

Documents

View document PDF

Capital return purchase own shares

Date: 17 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence George Dean

Termination date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Ian Mark Rick

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-19

Officer name: Mr David John Turner

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stage Capital Management Limited

Notification date: 2016-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-01

Psc name: Nbgi Private Equity Fund Ii Llp

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2017

Action Date: 14 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070435790009

Charge creation date: 2017-03-14

Documents

View document PDF

Capital cancellation shares

Date: 16 Mar 2017

Action Date: 09 Feb 2017

Category: Capital

Type: SH06

Date: 2017-02-09

Capital : 88,500 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2017

Action Date: 27 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-27

Charge number: 070435790006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2017

Action Date: 27 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070435790008

Charge creation date: 2017-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2017

Action Date: 27 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070435790007

Charge creation date: 2017-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Mcanena

Termination date: 2017-01-11

Documents

View document PDF

Accounts with accounts type group

Date: 05 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2016

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Capital : 894,000.0 GBP

Date: 2016-06-30

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2016

Action Date: 30 Jun 2016

Category: Capital

Type: SH06

Capital : 86,400 GBP

Date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Capital return purchase own shares

Date: 09 Aug 2016

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 20 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 04 May 2016

Action Date: 14 Mar 2016

Category: Capital

Type: SH06

Date: 2016-03-14

Capital : 867,000.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jun 2015

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 08 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2015

Action Date: 19 May 2015

Category: Capital

Type: SH01

Capital : 87,000 GBP

Date: 2015-05-19

Documents

View document PDF

Resolution

Date: 08 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 08 Jun 2015

Action Date: 19 May 2015

Category: Capital

Type: SH06

Date: 2015-05-19

Capital : 74,475.00 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antoine Fabien Raoux

Termination date: 2015-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence George Dean

Appointment date: 2015-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Mcanena

Appointment date: 2015-01-23

Documents

View document PDF

Capital name of class of shares

Date: 16 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 16 Feb 2015

Action Date: 06 Jan 2015

Category: Capital

Type: SH06

Date: 2015-01-06

Capital : 75,475.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 Feb 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Capital name of class of shares

Date: 04 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 04 Feb 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH06

Date: 2014-12-19

Capital : 80,875 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 Feb 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Cole

Termination date: 2015-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-18

Officer name: Howard Robert Farquhar

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kingsley-Bates

Appointment date: 2015-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antoine Raoux

Documents

View document PDF

Accounts with accounts type group

Date: 11 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Babington

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2013

Action Date: 20 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-20

Capital : 90,100.000 GBP

Documents

View document PDF

Resolution

Date: 26 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Legacy

Date: 26 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 26 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 23 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 23 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 22 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Capital name of class of shares

Date: 11 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jun 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2012

Action Date: 24 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-24

Capital : 89,800.00 GBP

Documents

View document PDF

Resolution

Date: 22 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 21 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Robert Farquhar

Change date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Cole

Change date: 2010-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Termination secretary company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crescent Hill Limited

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2010

Action Date: 28 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-28

Capital : 792,000.0796 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Truman

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Mark Rick

Documents

View document PDF

Certificate change of name company

Date: 04 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gellaw 321 LIMITED\certificate issued on 04/05/10

Documents

View document PDF

Resolution

Date: 04 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Address

Type: AD01

Old address: , the Arc Enterprise Way, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1EN

Change date: 2010-02-19

Documents

View document PDF

Resolution

Date: 17 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF


Some Companies

BLOOR HOMES LIMITED

ASHBY ROAD,SWADLINCOTE,DE12 7JP

Number:02162561
Status:ACTIVE
Category:Private Limited Company

FOOTBALL ASSOCIATES LIMITED

UNIT 3, 15-19 CALEDONIAN ROAD,LONDON,N1 9DX

Number:09251874
Status:ACTIVE
Category:Private Limited Company

HYDRATEK LIMITED

THE SPINNEY,THAKEHAM PULBOROUGH,RH20 3HA

Number:02509583
Status:ACTIVE
Category:Private Limited Company

T PENNACK AND SONS LIMITED

1-3 MALDON ROAD,CHELMSFORD,CM2 7DW

Number:09435178
Status:ACTIVE
Category:Private Limited Company

THE EDUCATION SPECIALISTS LTD.

3 MORSTON CLAYCLIFFE OFFICE PARK,BARNSLEY,S75 1HQ

Number:05159303
Status:ACTIVE
Category:Private Limited Company

THE MONTGOMERY NETWORK LIMITED

9 MANCHESTER SQUARE,,W1U 3PL

Number:03264771
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source