CHIQUITO LIMITED

Register to unlock more data on OkredoRegister

CHIQUITO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01854767

Incorporation date

11/10/1984

Size

Full

Contacts

Registered address

Registered address

C/O RSM RESTRUCTURING ADVISORY LLP, Highfield Court Tollgate, Chandler's Ford, Eastleigh SO53 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1984)
dot icon24/10/2025
Liquidators' statement of receipts and payments to 2025-08-31
dot icon21/09/2024
Liquidators' statement of receipts and payments to 2024-08-31
dot icon07/11/2023
Liquidators' statement of receipts and payments to 2023-08-31
dot icon12/08/2023
Removal of liquidator by court order
dot icon12/08/2023
Appointment of a voluntary liquidator
dot icon06/07/2023
Termination of appointment of Kirk Dyson Davis as a director on 2023-06-30
dot icon04/10/2022
Liquidators' statement of receipts and payments to 2022-08-31
dot icon14/06/2022
Termination of appointment of Jean-Paul Rabin as a secretary on 2022-06-10
dot icon01/11/2021
Liquidators' statement of receipts and payments to 2021-08-31
dot icon15/07/2021
Appointment of a voluntary liquidator
dot icon15/07/2021
Removal of liquidator by court order
dot icon20/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/05/2021
Satisfaction of charge 018547670001 in full
dot icon13/05/2021
Satisfaction of charge 018547670002 in full
dot icon09/03/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/03/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/03/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/01/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/10/2020
Statement of administrator's proposal
dot icon14/09/2020
Appointment of a voluntary liquidator
dot icon01/09/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/06/2020
Memorandum and Articles of Association
dot icon15/06/2020
Result of meeting of creditors
dot icon27/04/2020
Registered office address changed from 5-7 Marshalsea Road Borough London SE1 1EP to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 2020-04-27
dot icon25/04/2020
Appointment of an administrator
dot icon30/03/2020
Termination of appointment of Angelo George Gabrilatsou as a director on 2020-03-23
dot icon19/03/2020
Resolutions
dot icon24/12/2019
Appointment of Mr Angelo George Gabrilatsou as a director on 2019-12-17
dot icon12/12/2019
Full accounts made up to 2018-12-30
dot icon24/10/2019
Appointment of Mr Andrew Hedley Hornby as a director on 2019-10-02
dot icon14/10/2019
Registration of charge 018547670002, created on 2019-10-07
dot icon08/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon05/07/2019
Termination of appointment of Andrew Mccue as a director on 2019-06-30
dot icon28/06/2019
Appointment of Mr. Jean-Paul Rabin as a secretary on 2019-06-26
dot icon08/01/2019
Resolutions
dot icon19/12/2018
Registration of charge 018547670001, created on 2018-12-19
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon05/02/2018
Appointment of Mr Kirk Dyson Davis as a director on 2018-02-05
dot icon16/11/2017
Full accounts made up to 2017-01-01
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon26/04/2017
Termination of appointment of Barry Graham Kirk Nightingale as a director on 2017-04-21
dot icon15/03/2017
Termination of appointment of Alex Charles Newton Small as a secretary on 2017-03-10
dot icon11/10/2016
Full accounts made up to 2015-12-27
dot icon26/09/2016
Appointment of Mr Andrew Mccue as a director on 2016-09-19
dot icon15/08/2016
Termination of appointment of Daniel Peter Breithaupt as a director on 2016-08-12
dot icon27/06/2016
Termination of appointment of Stephen Mark Anthony Critoph as a director on 2016-04-29
dot icon23/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon22/06/2016
Appointment of Mr Barry Graham Kirk Nightingale as a director on 2016-06-20
dot icon08/10/2015
Full accounts made up to 2014-12-28
dot icon24/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-29
dot icon01/09/2014
Termination of appointment of Andrew Page as a director on 2014-09-01
dot icon01/09/2014
Appointment of Mr Daniel Peter Breithaupt as a director on 2014-09-01
dot icon23/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-30
dot icon18/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon16/05/2013
Termination of appointment of Patricia Corzine as a director
dot icon12/04/2013
Termination of appointment of Robert Morgan as a director
dot icon12/04/2013
Appointment of Mr Alex Charles Newton Small as a secretary
dot icon12/04/2013
Termination of appointment of Robert Morgan as a secretary
dot icon03/10/2012
Full accounts made up to 2012-01-01
dot icon03/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon07/09/2011
Full accounts made up to 2011-01-02
dot icon28/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-27
dot icon19/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon26/11/2009
Director's details changed for Robert John Morgan on 2009-11-25
dot icon25/11/2009
Director's details changed for Andrew Page on 2009-11-25
dot icon25/11/2009
Director's details changed for Stephen Mark Anthony Critoph on 2009-11-25
dot icon25/11/2009
Director's details changed for Patricia Ann Corzine on 2009-11-25
dot icon25/11/2009
Secretary's details changed for Robert John Morgan on 2009-11-25
dot icon10/07/2009
Return made up to 22/06/09; full list of members
dot icon07/07/2009
Full accounts made up to 2008-12-28
dot icon28/11/2008
Full accounts made up to 2007-12-30
dot icon17/11/2008
Appointment terminated director kevin bacon
dot icon01/07/2008
Return made up to 22/06/08; full list of members
dot icon03/03/2008
Auditor's resignation
dot icon07/01/2008
Full accounts made up to 2006-12-31
dot icon02/01/2008
Resolutions
dot icon28/06/2007
Return made up to 22/06/07; full list of members
dot icon04/11/2006
Full accounts made up to 2006-01-01
dot icon26/09/2006
Registered office changed on 26/09/06 from: 56/62 wilton road london SW1V 1DE
dot icon26/09/2006
Location of register of members
dot icon15/08/2006
Return made up to 22/06/06; full list of members
dot icon21/07/2006
Director's particulars changed
dot icon09/01/2006
Director's particulars changed
dot icon01/09/2005
Director's particulars changed
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 22/06/05; full list of members
dot icon04/03/2005
Director's particulars changed
dot icon02/12/2004
New director appointed
dot icon24/08/2004
Director's particulars changed
dot icon15/07/2004
Return made up to 22/06/04; full list of members
dot icon09/07/2004
Full accounts made up to 2003-12-31
dot icon09/06/2004
Director's particulars changed
dot icon15/04/2004
Secretary's particulars changed;director's particulars changed
dot icon25/03/2004
Resolutions
dot icon07/01/2004
Auditor's resignation
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon10/12/2003
Director resigned
dot icon10/12/2003
New director appointed
dot icon13/07/2003
Return made up to 22/06/03; full list of members
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon19/03/2003
Secretary resigned
dot icon19/03/2003
New secretary appointed
dot icon31/07/2002
Full accounts made up to 2001-12-31
dot icon30/07/2002
Auditor's resignation
dot icon12/07/2002
Return made up to 22/06/02; full list of members
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon08/08/2001
New secretary appointed;new director appointed
dot icon08/08/2001
Secretary resigned;director resigned
dot icon25/07/2001
Full accounts made up to 2000-12-31
dot icon10/07/2001
Return made up to 22/06/01; full list of members
dot icon12/01/2001
Director resigned
dot icon02/11/2000
Full accounts made up to 2000-01-02
dot icon01/08/2000
Return made up to 22/06/00; full list of members
dot icon02/11/1999
Full accounts made up to 1999-01-03
dot icon21/07/1999
Return made up to 22/06/99; full list of members
dot icon30/10/1998
Full accounts made up to 1997-12-28
dot icon22/07/1998
Return made up to 22/06/98; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-29
dot icon23/07/1997
Return made up to 22/06/97; no change of members
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon06/09/1996
New director appointed
dot icon18/07/1996
Return made up to 22/06/96; full list of members
dot icon19/09/1995
Full accounts made up to 1995-01-01
dot icon20/07/1995
Return made up to 22/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Full accounts made up to 1994-01-02
dot icon06/07/1994
Secretary's particulars changed;director resigned;new director appointed
dot icon06/07/1994
Return made up to 22/06/94; no change of members
dot icon25/10/1993
Director's particulars changed;director resigned;new director appointed
dot icon21/09/1993
Full accounts made up to 1993-01-03
dot icon27/06/1993
Return made up to 22/06/93; full list of members
dot icon28/07/1992
Return made up to 22/06/92; no change of members
dot icon23/07/1992
Full accounts made up to 1991-12-29
dot icon25/02/1992
Director resigned;new director appointed
dot icon31/10/1991
Full accounts made up to 1990-12-30
dot icon23/08/1991
Return made up to 22/06/91; no change of members
dot icon10/09/1990
Full accounts made up to 1989-12-31
dot icon10/09/1990
Return made up to 22/06/90; full list of members
dot icon17/04/1990
Return made up to 31/12/89; full list of members
dot icon17/11/1989
Accounting reference date extended from 03/09 to 31/12
dot icon13/11/1989
Director resigned;new director appointed
dot icon15/08/1989
Certificate of change of name
dot icon26/07/1989
Secretary resigned;new secretary appointed
dot icon29/06/1989
Director resigned
dot icon28/06/1989
Memorandum and Articles of Association
dot icon27/06/1989
Certificate of change of name
dot icon23/06/1989
Auditor's resignation
dot icon20/06/1989
New director appointed
dot icon20/06/1989
Registered office changed on 20/06/89 from: rhm centre po box 178 alma road windsor berks
dot icon15/06/1989
New secretary appointed
dot icon15/06/1989
New director appointed
dot icon15/06/1989
New director appointed
dot icon21/12/1988
Full accounts made up to 1988-09-04
dot icon21/12/1988
Return made up to 21/11/88; no change of members
dot icon19/01/1988
Full accounts made up to 1987-09-05
dot icon19/01/1988
Return made up to 26/11/87; full list of members
dot icon02/12/1986
Full accounts made up to 1986-08-30
dot icon02/12/1986
Return made up to 28/11/86; full list of members
dot icon18/09/1986
Director resigned;new director appointed
dot icon01/03/1985
Memorandum and Articles of Association
dot icon15/02/1985
Certificate of change of name
dot icon11/10/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconNext confirmation date
22/06/2020
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Kirk Dyson
Director
05/02/2018 - 30/06/2023
165
Critoph, Stephen Mark Antony
Director
27/09/2004 - 29/04/2016
8
Hornby, Andrew Hedley
Director
02/10/2019 - Present
34

Persons with Significant Control

0

No PSC data available.

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 CHIQUITO LIMITED

CHIQUITO LIMITED is an(a) Liquidation company incorporated on 11/10/1984 with the registered office located at C/O RSM RESTRUCTURING ADVISORY LLP, Highfield Court Tollgate, Chandler's Ford, Eastleigh SO53 3TY. 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 CHIQUITO LIMITED?

toggle

CHIQUITO LIMITED is currently Liquidation. It was registered on 11/10/1984 .

Where is CHIQUITO LIMITED located?

toggle

CHIQUITO LIMITED is registered at C/O RSM RESTRUCTURING ADVISORY LLP, Highfield Court Tollgate, Chandler's Ford, Eastleigh SO53 3TY.

What does CHIQUITO LIMITED do?

toggle

CHIQUITO LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHIQUITO LIMITED?

toggle

The latest filing was on 24/10/2025: Liquidators' statement of receipts and payments to 2025-08-31.