ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eat New York Ltd

Eat New York Ltd is a dissolved company incorporated on 26 September 2019 with the registered office located in Chorley, Lancashire. Eat New York Ltd was registered 6 years ago.
Status
Dissolved
Dissolved on 19 January 2026 (4 days ago)
Was 6 years old at the time of dissolution
Following liquidation
Company No
12229236
Private limited company
Age
6 years
Incorporated 26 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 July 2024 (1 year 6 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 6 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Heskin Hall Farm
Wood Lane
Heskin
Preston
PR7 5PA
Address changed on 6 Sep 2023 (2 years 4 months ago)
Previous address was M.01 Tomorrow Blue Mediacityuk M50 2AB England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1987
Director • British • Lives in UK • Born in Jan 1987
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Brands
Triple B
Triple B provides a selection of bagels, burgers, and beers, created by the team from Eat New York.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
£8.78K
Decreased by £14.56K (-62%)
Turnover
Unreported
Same as previous period
Employees
18
Increased by 7 (+64%)
Total Assets
£92.55K
Decreased by £20.29K (-18%)
Total Liabilities
-£170.15K
Increased by £68.19K (+67%)
Net Assets
-£77.6K
Decreased by £88.48K (-813%)
Debt Ratio (%)
184%
Increased by 93.48% (+103%)
Latest Activity
Dissolved After Liquidation
4 Days Ago on 19 Jan 2026
Confirmation Submitted
1 Year 6 Months Ago on 9 Jul 2024
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 13 Sep 2023
Registered Address Changed
2 Years 4 Months Ago on 6 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 5 Jul 2023
Full Accounts Submitted
2 Years 6 Months Ago on 30 Jun 2023
Lyndon Barry Higginson Resigned
2 Years 6 Months Ago on 29 Jun 2023
Matthew Lake Resigned
2 Years 6 Months Ago on 29 Jun 2023
James Patrick Murphy Resigned
2 Years 6 Months Ago on 29 Jun 2023
Sam Kandel Resigned
2 Years 10 Months Ago on 16 Mar 2023
Get Credit Report
Discover Eat New York Ltd'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 19 Jan 2026
Return of final meeting in a creditors' voluntary winding up
Submitted on 15 Oct 2025
Liquidators' statement of receipts and payments to 29 August 2024
Submitted on 25 Sep 2024
Confirmation statement made on 5 July 2024 with no updates
Submitted on 9 Jul 2024
Resolutions
Submitted on 13 Sep 2023
Appointment of a voluntary liquidator
Submitted on 13 Sep 2023
Statement of affairs
Submitted on 13 Sep 2023
Registered office address changed from M.01 Tomorrow Blue Mediacityuk M50 2AB England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 6 September 2023
Submitted on 6 Sep 2023
Termination of appointment of Lyndon Barry Higginson as a director on 29 June 2023
Submitted on 5 Jul 2023
Termination of appointment of Matthew Lake as a director on 29 June 2023
Submitted on 5 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year