CREATE FOOD LIMITED

Register to unlock more data on OkredoRegister

CREATE FOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02857354

Incorporation date

28/09/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O RRS, S&W PARTNERS LLP, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1993)
dot icon06/10/2025
Removal of liquidator by court order
dot icon02/10/2025
Appointment of a voluntary liquidator
dot icon01/07/2025
Liquidators' statement of receipts and payments to 2025-05-01
dot icon15/05/2025
Registered office address changed from C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2025-05-15
dot icon26/02/2025
Satisfaction of charge 028573540005 in full
dot icon19/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/05/2024
Declaration of solvency
dot icon15/05/2024
Resolutions
dot icon15/05/2024
Appointment of a voluntary liquidator
dot icon15/05/2024
Registered office address changed from 550 Thames Valley Park Drive Reading RG6 1PT England to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2024-05-15
dot icon15/05/2024
Termination of appointment of Adam Seymour as a secretary on 2024-04-30
dot icon15/05/2024
Appointment of Compass Secretaries Limited as a secretary on 2024-04-30
dot icon03/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon13/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/01/2022
Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31
dot icon12/01/2022
Cessation of Concerto Group Limited as a person with significant control on 2021-12-31
dot icon11/12/2021
Compulsory strike-off action has been discontinued
dot icon10/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon14/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon24/05/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon01/04/2020
Appointment of Mr Adam Seymour as a secretary on 2020-03-27
dot icon01/04/2020
Termination of appointment of Nicholas Edward Heale Thomas as a secretary on 2020-03-27
dot icon13/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon13/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon13/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon13/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon14/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon19/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon26/07/2019
Termination of appointment of Madeleine Suzanne Musselwhite as a director on 2019-05-31
dot icon24/06/2019
Memorandum and Articles of Association
dot icon24/06/2019
Resolutions
dot icon11/06/2019
Satisfaction of charge 028573540004 in full
dot icon11/06/2019
Satisfaction of charge 028573540003 in full
dot icon06/06/2019
Registration of charge 028573540005, created on 2019-05-31
dot icon20/03/2019
Change of details for Concerto Group Limited as a person with significant control on 2018-07-05
dot icon16/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon05/07/2018
Appointment of Mr Nicholas Edward Heale Thomas as a director on 2018-06-18
dot icon05/07/2018
Appointment of Mr Nicholas Edward Heale Thomas as a secretary on 2018-06-18
dot icon05/07/2018
Termination of appointment of Madeleine Musselwhite as a secretary on 2018-06-18
dot icon05/07/2018
Termination of appointment of Madeleine Musselwhite as a secretary on 2018-06-18
dot icon05/07/2018
Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT to 550 Thames Valley Park Drive Reading RG6 1PT on 2018-07-05
dot icon13/12/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon12/12/2017
Resolutions
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon05/12/2017
Registration of charge 028573540004, created on 2017-12-01
dot icon05/12/2017
Satisfaction of charge 2 in full
dot icon05/12/2017
Satisfaction of charge 1 in full
dot icon04/12/2017
Appointment of Mr William James Toner as a director on 2017-12-01
dot icon04/12/2017
Appointment of Ms Madeleine Musselwhite as a secretary on 2017-12-01
dot icon04/12/2017
Appointment of Ms Madeleine Suzanne Musselwhite as a director on 2017-12-01
dot icon04/12/2017
Termination of appointment of Philip Alexander Frederick Milne as a director on 2017-12-01
dot icon04/12/2017
Termination of appointment of Mark John Greaves as a director on 2017-12-01
dot icon01/12/2017
Registration of charge 028573540003, created on 2017-12-01
dot icon12/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon07/12/2016
Full accounts made up to 2016-02-29
dot icon07/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon21/11/2015
Full accounts made up to 2015-02-28
dot icon02/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon10/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon10/10/2014
Termination of appointment of Caroline Gina Gardiner as a secretary on 2014-08-01
dot icon17/09/2014
Full accounts made up to 2014-02-28
dot icon16/06/2014
Termination of appointment of Richard Groves as a director
dot icon16/06/2014
Termination of appointment of Caroline Gardiner as a director
dot icon29/11/2013
Full accounts made up to 2013-02-28
dot icon25/11/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon02/05/2013
Termination of appointment of Nicholas Gill as a director
dot icon06/12/2012
Full accounts made up to 2012-02-29
dot icon04/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon11/09/2012
Registered office address changed from 24 Endeavour Way London SW19 8UH on 2012-09-11
dot icon05/12/2011
Full accounts made up to 2011-02-28
dot icon05/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon14/12/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon14/12/2010
Director's details changed for Caroline Gina Gardiner on 2010-09-01
dot icon14/12/2010
Secretary's details changed for Caroline Gina Gardiner on 2010-09-01
dot icon01/12/2010
Full accounts made up to 2010-02-28
dot icon05/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2009-02-28
dot icon02/11/2008
Full accounts made up to 2008-02-29
dot icon03/10/2008
Return made up to 28/09/08; full list of members
dot icon05/09/2008
Director and secretary's change of particulars / caroline gardiner / 01/09/2008
dot icon05/09/2008
Director and secretary's change of particulars / caroline gardiner / 01/09/2008
dot icon05/09/2008
Return made up to 28/09/07; full list of members
dot icon23/11/2007
Registered office changed on 23/11/07 from: unit 4 the kimber centre 54 kimber road london SW18 4PP
dot icon17/10/2007
Full accounts made up to 2007-02-28
dot icon10/01/2007
Return made up to 28/09/06; full list of members
dot icon25/10/2006
Full accounts made up to 2006-02-28
dot icon17/11/2005
Return made up to 28/09/05; full list of members
dot icon17/11/2005
Director's particulars changed
dot icon26/09/2005
Full accounts made up to 2005-02-28
dot icon25/10/2004
Return made up to 28/09/04; full list of members
dot icon05/10/2004
Full accounts made up to 2004-02-29
dot icon30/12/2003
Full accounts made up to 2003-02-28
dot icon27/11/2003
Return made up to 28/09/03; full list of members
dot icon02/01/2003
Full accounts made up to 2002-02-28
dot icon25/10/2002
Return made up to 28/09/02; full list of members
dot icon02/01/2002
Full accounts made up to 2001-02-28
dot icon03/11/2001
Return made up to 28/09/01; full list of members
dot icon05/07/2001
Accounting reference date extended from 31/12/00 to 28/02/01
dot icon29/03/2001
Certificate of change of name
dot icon22/11/2000
Return made up to 28/09/00; full list of members
dot icon13/11/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon08/03/2000
Secretary resigned;director resigned
dot icon24/09/1999
Return made up to 28/09/99; full list of members
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon24/12/1998
Registered office changed on 24/12/98 from: unit 4 the swan centre riverside road london SW17 0LD
dot icon09/11/1998
Particulars of mortgage/charge
dot icon04/11/1998
New secretary appointed
dot icon29/09/1998
Return made up to 28/09/98; no change of members
dot icon09/04/1998
Full accounts made up to 1997-12-31
dot icon02/10/1997
Return made up to 28/09/97; full list of members
dot icon10/04/1997
Full accounts made up to 1996-12-31
dot icon03/10/1996
Return made up to 28/09/96; full list of members
dot icon02/04/1996
Registered office changed on 02/04/96 from: 14 arden close bracknell berkshire RG12 2SE
dot icon19/03/1996
Full accounts made up to 1995-12-31
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New secretary appointed;new director appointed
dot icon12/03/1996
Secretary resigned
dot icon12/02/1996
Certificate of change of name
dot icon22/11/1995
Return made up to 28/09/95; no change of members
dot icon25/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 28/09/94; full list of members
dot icon13/12/1994
Director resigned;new director appointed
dot icon29/06/1994
Accounting reference date notified as 31/12
dot icon16/03/1994
Particulars of mortgage/charge
dot icon20/01/1994
Ad 20/10/93--------- £ si 98@1=98 £ ic 2/100
dot icon18/10/1993
New secretary appointed;director resigned
dot icon18/10/1993
Secretary resigned;director resigned;new director appointed
dot icon18/10/1993
Registered office changed on 18/10/93 from: 50 lincoln's inn fields london WC2A 3PF
dot icon28/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/09/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Nicholas Edward Heale
Director
18/06/2018 - Present
60
Toner, William James
Director
01/12/2017 - Present
71
COMPASS SECRETARIES LIMITED
Corporate Secretary
30/04/2024 - Present
61
Seymour, Adam
Secretary
27/03/2020 - 30/04/2024
-

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 CREATE FOOD LIMITED

CREATE FOOD LIMITED is an(a) Liquidation company incorporated on 28/09/1993 with the registered office located at C/O RRS, S&W PARTNERS LLP, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATE FOOD LIMITED?

toggle

CREATE FOOD LIMITED is currently Liquidation. It was registered on 28/09/1993 .

Where is CREATE FOOD LIMITED located?

toggle

CREATE FOOD LIMITED is registered at C/O RRS, S&W PARTNERS LLP, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BG.

What does CREATE FOOD LIMITED do?

toggle

CREATE FOOD LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CREATE FOOD LIMITED?

toggle

The latest filing was on 06/10/2025: Removal of liquidator by court order.