UKBizDB.co.uk

PK FOOD CONCEPTS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pk Food Concepts Ltd.. The company was founded 14 years ago and was given the registration number 07043579. The firm's registered office is in LEEDS. You can find them at C/o Bdo Llp 6th Floor Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PK FOOD CONCEPTS LTD.
Company Number:07043579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 October 2009
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Bdo Llp 6th Floor Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director10 August 2018Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director28 September 2018Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Corporate Secretary15 October 2009Active
Old Change House, 128, Queen Victoria Street, London, United Kingdom, EC4V 4BJ

Director01 December 2009Active
The Arc, Enterprise Way, Ng2 Business Park, Nottingham, NG2 1EN

Director15 October 2009Active
Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG

Director14 November 2009Active
Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG

Director05 March 2015Active
Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG

Director13 November 2009Active
Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG

Director05 January 2015Active
Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG

Director23 January 2015Active
Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG

Director13 November 2013Active
Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG

Director25 May 2010Active
Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG

Director28 June 2010Active
Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG

Director19 September 2017Active

People with Significant Control

Stage Capital Management Limited
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:31, Dover Street, London, England, W1S 4ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Nbgi Private Equity Fund Ii Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:128, Queen Victoria Street, London, England, EC4V 4BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-14Gazette

Gazette dissolved liquidation.

Download
2021-10-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-11Address

Change registered office address company with date old address new address.

Download
2020-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-19Resolution

Resolution.

Download
2019-09-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-08Address

Change registered office address company with date old address new address.

Download
2019-07-12Address

Change registered office address company with date old address new address.

Download
2019-03-30Accounts

Change account reference date company previous shortened.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Resolution

Resolution.

Download
2018-09-11Capital

Capital return purchase own shares treasury capital date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-07-27Capital

Capital cancellation shares.

Download
2018-07-27Capital

Capital return purchase own shares.

Download
2018-06-15Accounts

Accounts with accounts type group.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2017-10-19Persons with significant control

Change to a person with significant control without name date.

Download
2017-10-17Capital

Capital cancellation shares.

Download
2017-10-17Capital

Capital return purchase own shares.

Download
2017-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.