ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Taste Of The Lakes Limited

Taste Of The Lakes Limited is a dissolved company incorporated on 29 September 2010 with the registered office located in Sheffield, South Yorkshire. Taste Of The Lakes Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 20 August 2022 (3 years ago)
Was 11 years old at the time of dissolution
Following liquidation
Company No
07390906
Private limited company
Age
14 years
Incorporated 29 September 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Abbey Taylor Limited Unit 6 Twelve O'Clock Court
Attercliffe Road
Sheffield
South Yorkshire
S4 7WW
Same address for the past 7 years
Telephone
01900812720
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1965
Director • British • Lives in England • Born in Sep 1943
Mr John Robson Hodgson
PSC • British • Lives in England • Born in Sep 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
John Robson Properties Limited
John Robson Hodgson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2016)
Period Ended
31 Dec 2016
For period 31 Dec31 Dec 2016
Traded for 12 months
Cash in Bank
£10.8K
Decreased by £53.84K (-83%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£708.17K
Increased by £63.67K (+10%)
Total Liabilities
-£825.27K
Decreased by £14.67K (-2%)
Net Assets
-£117.1K
Increased by £78.34K (-40%)
Debt Ratio (%)
117%
Decreased by 13.79% (-11%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 20 Aug 2022
Registered Address Changed
7 Years Ago on 12 Jun 2018
Voluntary Liquidator Appointed
7 Years Ago on 7 Jun 2018
New Charge Registered
7 Years Ago on 29 Nov 2017
Confirmation Submitted
7 Years Ago on 3 Oct 2017
Mr Julian Richard France Appointed
7 Years Ago on 1 Oct 2017
Full Accounts Submitted
8 Years Ago on 17 Aug 2017
Jeanne Thorne Resigned
8 Years Ago on 5 Jun 2017
Mr John Robson Hodgson (PSC) Details Changed
8 Years Ago on 1 Oct 2016
Confirmation Submitted
8 Years Ago on 29 Sep 2016
Get Credit Report
Discover Taste Of The Lakes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Aug 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 20 May 2022
Liquidators' statement of receipts and payments to 17 May 2021
Submitted on 7 Jul 2021
Liquidators' statement of receipts and payments to 17 May 2020
Submitted on 30 Jun 2020
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 9 Feb 2019
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 29 Jun 2018
Registered office address changed from Carleton House 136 Gray Street Workington Cumbria CA14 2LU to C/O Abbey Taylor Limited Unit 6 Twelve O'clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW on 12 June 2018
Submitted on 12 Jun 2018
Statement of affairs
Submitted on 7 Jun 2018
Appointment of a voluntary liquidator
Submitted on 7 Jun 2018
Resolutions
Submitted on 7 Jun 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year