ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tandoori Caterers Limited

Tandoori Caterers Limited is a liquidation company incorporated on 7 March 2007 with the registered office located in Leeds, West Yorkshire. Tandoori Caterers Limited was registered 18 years ago.
Status
Liquidation
In voluntary liquidation since 10 years ago
Company No
06144857
Private limited company
Age
18 years
Incorporated 7 March 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated 7 March 2017
Was due on 21 March 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 3806 days
For period 1 Sep31 Aug 2013 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 31 August 2014
Was due on 31 May 2015 (10 years ago)
Address
LIVE RECOVERIES LIMITED
Wentworh House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Director • Secretary • British • Lives in UK • Born in Jan 1962
Director • British • Lives in UK • Born in Nov 1946
Director • British • Lives in UK • Born in Apr 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beech House (Partington) Limited
George Khanijau is a mutual person.
Active
Rosewood Health Care Limited
George Khanijau is a mutual person.
Active
Fairfield Healthcare Limited
George Khanijau is a mutual person.
Active
Magnolia Healthcare Limited
George Khanijau is a mutual person.
Active
Firtree Healthcare Limited
George Khanijau is a mutual person.
Active
Oaktree Healthcare Limited
George Khanijau is a mutual person.
Active
Pinetree Healthcare Limited
George Khanijau is a mutual person.
Active
Elmtree Healthcare Ltd
George Khanijau is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2013)
Period Ended
31 Aug 2013
For period 31 Aug31 Aug 2013
Traded for 12 months
Cash in Bank
£1.12K
Increased by £860 (+332%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£43.07K
Decreased by £6.2K (-13%)
Total Liabilities
-£119.44K
Decreased by £18.06K (-13%)
Net Assets
-£76.37K
Increased by £11.87K (-13%)
Debt Ratio (%)
277%
Decreased by 1.79% (-1%)
Latest Activity
Registered Address Changed
9 Years Ago on 22 Jan 2016
Registered Address Changed
10 Years Ago on 21 Sep 2015
Voluntary Liquidator Appointed
10 Years Ago on 18 Sep 2015
Compulsory Gazette Notice
10 Years Ago on 1 Sep 2015
Registered Address Changed
10 Years Ago on 2 Apr 2015
Confirmation Submitted
10 Years Ago on 2 Apr 2015
Small Accounts Submitted
11 Years Ago on 3 Jun 2014
Confirmation Submitted
11 Years Ago on 19 Mar 2014
Small Accounts Submitted
12 Years Ago on 4 Jun 2013
Confirmation Submitted
12 Years Ago on 12 Apr 2013
Get Credit Report
Discover Tandoori Caterers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 8 September 2017
Submitted on 1 Nov 2017
Liquidators' statement of receipts and payments to 8 September 2016
Submitted on 23 Nov 2016
Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworh House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016
Submitted on 22 Jan 2016
Registered office address changed from C/O Haines Watts Manchester Limited Northern Assurance Building 9 21 Princess Street Manchester M2 4DN to C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX on 21 September 2015
Submitted on 21 Sep 2015
Statement of affairs with form 4.19
Submitted on 18 Sep 2015
Appointment of a voluntary liquidator
Submitted on 18 Sep 2015
Resolutions
Submitted on 18 Sep 2015
First Gazette notice for compulsory strike-off
Submitted on 1 Sep 2015
Annual return made up to 7 March 2015 with full list of shareholders
Submitted on 2 Apr 2015
Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to C/O Haines Watts Manchester Limited Northern Assurance Building 9 21 Princess Street Manchester M2 4DN on 2 April 2015
Submitted on 2 Apr 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year