Company NameFabulous Food Limited
Company StatusDissolved
Company Number04889812
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 7 months ago)
Dissolution Date22 October 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jeffrey Reid
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(1 week, 3 days after company formation)
Appointment Duration17 years, 1 month (closed 22 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenscraig
89 Chester Road
Middlewich
Cheshire
CW10 9EU
Secretary NameMignon Moira Barclay Reid
NationalityBritish
StatusClosed
Appointed15 September 2003(1 week, 3 days after company formation)
Appointment Duration17 years, 1 month (closed 22 October 2020)
RoleSecretary
Correspondence AddressRavenscraig
89 Chester Road
Middlewich
Cheshire
CW10 9EU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Jeffrey Reid
50.00%
Ordinary
50 at £1Mignon Reid
50.00%
Ordinary

Financials

Year2014
Net Worth-£408,558
Cash£2,426
Current Liabilities£770,256

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

27 May 2016Delivered on: 28 May 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
20 January 2011Delivered on: 22 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 October 2007Delivered on: 24 October 2007
Satisfied on: 2 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
10 August 2004Delivered on: 13 August 2004
Satisfied on: 19 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 October 2003Delivered on: 28 October 2003
Satisfied on: 2 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 October 2020Final Gazette dissolved following liquidation (1 page)
22 July 2020Notice of move from Administration to Dissolution (40 pages)
12 February 2020Administrator's progress report (36 pages)
7 October 2019Notice of deemed approval of proposals (3 pages)
12 September 2019Statement of administrator's proposal (28 pages)
4 September 2019Notice of order to deal with charged property (6 pages)
7 August 2019Registered office address changed from Ravenscraig 89 Chester Road Middlewich Cheshire CW10 9EU to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 7 August 2019 (2 pages)
31 July 2019Appointment of an administrator (3 pages)
10 December 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
20 November 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
30 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
31 July 2017Previous accounting period extended from 29 September 2016 to 31 December 2016 (1 page)
31 July 2017Previous accounting period extended from 29 September 2016 to 31 December 2016 (1 page)
26 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
26 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
13 February 2017Satisfaction of charge 4 in full (1 page)
13 February 2017Satisfaction of charge 4 in full (1 page)
1 November 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 May 2016Registration of charge 048898120005, created on 27 May 2016 (23 pages)
28 May 2016Registration of charge 048898120005, created on 27 May 2016 (23 pages)
29 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (14 pages)
4 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 5 September 2008 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 5 September 2008 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 5 September 2008 with a full list of shareholders (5 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
30 March 2009Return made up to 18/02/09; full list of members (9 pages)
30 March 2009Return made up to 18/02/09; full list of members (9 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2008Return made up to 05/09/07; no change of members (6 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 April 2008Return made up to 05/09/07; no change of members (6 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 March 2008Return made up to 05/09/06; no change of members
  • 363(287) ‐ Registered office changed on 07/03/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2008Return made up to 05/09/06; no change of members
  • 363(287) ‐ Registered office changed on 07/03/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 December 2005Registered office changed on 13/12/05 from: 8 bridge close crewe CW2 6RL (1 page)
13 December 2005Registered office changed on 13/12/05 from: 8 bridge close crewe CW2 6RL (1 page)
12 October 2005Return made up to 05/09/05; full list of members (6 pages)
12 October 2005Return made up to 05/09/05; full list of members (6 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 September 2004Return made up to 05/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(6 pages)
29 September 2004Return made up to 05/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(6 pages)
13 August 2004Particulars of mortgage/charge (7 pages)
13 August 2004Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
2 October 2003Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2003Registered office changed on 02/10/03 from: 18 regency gardens cheadle hulme cheshire SK8 6SX (1 page)
2 October 2003Registered office changed on 02/10/03 from: 18 regency gardens cheadle hulme cheshire SK8 6SX (1 page)
2 October 2003Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
5 September 2003Incorporation (9 pages)
5 September 2003Incorporation (9 pages)