CHICK 'N SOURS LIMITED

Register to unlock more data on OkredoRegister

CHICK 'N SOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09171005

Incorporation date

12/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton, Northamptonshire NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2014)
dot icon30/10/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/06/2025
Statement of affairs
dot icon23/06/2025
Appointment of a voluntary liquidator
dot icon23/06/2025
Resolutions
dot icon23/06/2025
Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 100 st. James Road Northampton Northamptonshire NN5 5LF on 2025-06-23
dot icon07/10/2024
Termination of appointment of Carl Noel Clarke as a director on 2024-10-04
dot icon06/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-05-21
dot icon30/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-05-22
dot icon03/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-05-23
dot icon06/09/2021
Confirmation statement made on 2021-07-29 with updates
dot icon24/07/2021
Compulsory strike-off action has been discontinued
dot icon23/07/2021
Total exemption full accounts made up to 2020-05-24
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon13/05/2021
Change of details for Mr David Isaac Wolanski as a person with significant control on 2020-04-28
dot icon13/05/2021
Cessation of Carl Noel Clarke as a person with significant control on 2020-04-28
dot icon13/05/2021
Cessation of Active Gp Iv Llp as a person with significant control on 2020-04-28
dot icon29/04/2021
Previous accounting period extended from 2020-04-29 to 2020-05-23
dot icon18/09/2020
Confirmation statement made on 2020-07-29 with updates
dot icon14/07/2020
Termination of appointment of Jason Mahendran as a director on 2020-04-28
dot icon14/07/2020
Termination of appointment of Dorian Waite as a director on 2020-04-28
dot icon14/07/2020
Termination of appointment of Spencer John Banks Skinner as a director on 2020-04-28
dot icon14/07/2020
Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England to 1 Vincent Square London SW1P 2PN on 2020-07-14
dot icon11/05/2020
Registration of charge 091710050002, created on 2020-04-27
dot icon29/04/2020
Total exemption full accounts made up to 2019-04-29
dot icon22/02/2020
Registration of charge 091710050001, created on 2020-02-13
dot icon30/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon28/10/2019
Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 3AP United Kingdom to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on 2019-10-28
dot icon19/09/2019
Confirmation statement made on 2019-07-29 with updates
dot icon27/08/2019
Appointment of Mr Jason Mahendran as a director on 2019-07-17
dot icon20/08/2019
Appointment of Mr Dorian Waite as a director on 2019-07-17
dot icon20/08/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon20/08/2019
Termination of appointment of William Livingstone Sheane as a director on 2019-07-17
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/01/2019
Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road, Gildersome Leeds LS27 7JN United Kingdom to C/O Mazars Llp 3 Wellington Place Leeds LS1 3AP on 2019-01-09
dot icon20/08/2018
Notification of Active Gp Iv Llp as a person with significant control on 2017-03-09
dot icon20/08/2018
Notification of David Isaac Wolanski as a person with significant control on 2016-04-06
dot icon20/08/2018
Notification of Carl Noel Clarke as a person with significant control on 2016-04-06
dot icon20/08/2018
Withdrawal of a person with significant control statement on 2018-08-20
dot icon09/08/2018
Notification of a person with significant control statement
dot icon09/08/2018
Withdrawal of a person with significant control statement on 2018-08-09
dot icon07/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon01/08/2018
Registered office address changed from Athene House Suite J, 86 the Broadway Mill Hill London NW7 3TD to C/O Mazars Llp Mazars House Gelderd Road, Gildersome Leeds LS27 7JN on 2018-08-01
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon14/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon27/04/2017
Appointment of Mr Spencer John Banks Skinner as a director on 2017-03-09
dot icon11/04/2017
Statement of capital following an allotment of shares on 2017-03-09
dot icon11/04/2017
Sub-division of shares on 2017-03-09
dot icon07/04/2017
Appointment of William Sheane as a director on 2017-03-09
dot icon23/02/2017
Director's details changed for Mr Carl Noel Clarke on 2017-02-22
dot icon23/02/2017
Director's details changed for Mr David Isaac Wolanski on 2017-02-22
dot icon22/02/2017
Director's details changed for Mr Carl Noel Clarke on 2017-02-22
dot icon22/02/2017
Director's details changed for Mr David Isaac Wolanski on 2017-02-22
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/10/2016
Confirmation statement made on 2016-07-29 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/06/2016
Director's details changed for Mr David Isaac Wolanski on 2016-01-15
dot icon21/03/2016
Previous accounting period shortened from 2015-08-31 to 2015-04-30
dot icon11/01/2016
Memorandum and Articles of Association
dot icon11/01/2016
Resolutions
dot icon03/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon12/08/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
21/05/2023
dot iconNext confirmation date
29/07/2025
dot iconLast change occurred
21/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
21/05/2023
dot iconNext account date
23/05/2024
dot iconNext due on
23/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2021
-
-
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Carl Noel
Director
12/08/2014 - 04/10/2024
5
Wolanski, David Isaac
Director
12/08/2014 - Present
12
Mahendran, Jason Joshua
Director
17/07/2019 - 28/04/2020
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHICK 'N SOURS LIMITED

CHICK 'N SOURS LIMITED is an(a) Liquidation company incorporated on 12/08/2014 with the registered office located at 100 St. James Road, Northampton, Northamptonshire NN5 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHICK 'N SOURS LIMITED?

toggle

CHICK 'N SOURS LIMITED is currently Liquidation. It was registered on 12/08/2014 .

Where is CHICK 'N SOURS LIMITED located?

toggle

CHICK 'N SOURS LIMITED is registered at 100 St. James Road, Northampton, Northamptonshire NN5 5LF.

What does CHICK 'N SOURS LIMITED do?

toggle

CHICK 'N SOURS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHICK 'N SOURS LIMITED?

toggle

The latest filing was on 30/10/2025: Notice to Registrar of Companies of Notice of disclaimer.