Company NameThe Gourmet Group Limited
DirectorJoan Targas Marcilla
Company StatusActive - Proposal to Strike off
Company Number08575395
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)
Previous NameSpanish Export UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Director

Director NameMr Joan Targas Marcilla
Date of BirthJuly 1983 (Born 40 years ago)
NationalitySpanish
StatusCurrent
Appointed19 June 2013(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Enterprise City, Meadowfield Avenue
Spennymoor
DL16 6JF

Location

Registered AddressUnit 18 Enterprise City
Meadowfield Avenue
Spennymoor
DL16 6JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Joan Targas
100.00%
Ordinary

Financials

Year2014
Net Worth£641
Cash£1,903
Current Liabilities£29,624

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 June 2020 (3 years, 10 months ago)
Next Return Due3 July 2021 (overdue)

Charges

3 February 2020Delivered on: 3 February 2020
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
13 December 2018Delivered on: 20 December 2018
Persons entitled: Santander UK PLC as Security Trustee for Its Group Members

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 13 October 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 March 2020Satisfaction of charge 085753950002 in full (1 page)
3 February 2020Registration of charge 085753950003, created on 3 February 2020 (13 pages)
20 June 2019Registered office address changed from Fao Newton and Co Jarrow Business Centre Viking Business Park Jarrow Tyne and Wear NE32 3DT to Unit 18 Enterprise City Meadowfield Avenue Spennymoor DL16 6JF on 20 June 2019 (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 December 2018Registration of charge 085753950002, created on 13 December 2018 (51 pages)
26 November 2018Satisfaction of charge 085753950001 in full (1 page)
17 July 2018Director's details changed for Mr Joan Targas Marcilla on 17 July 2018 (2 pages)
17 July 2018Change of details for Mr Joan Targas Marcilla as a person with significant control on 17 July 2018 (2 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
18 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
31 August 2016Director's details changed for Mr Joan Targas Marcilla on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Joan Targas Marcilla on 31 August 2016 (2 pages)
11 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
12 June 2016Change of name notice (2 pages)
12 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-01
(2 pages)
12 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-01
(2 pages)
12 June 2016Change of name notice (2 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 October 2015Registration of charge 085753950001, created on 30 September 2015 (26 pages)
13 October 2015Registration of charge 085753950001, created on 30 September 2015 (26 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to Fao Newton and Co Jarrow Business Centre Viking Business Park Jarrow Tyne and Wear NE32 3DT on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to Fao Newton and Co Jarrow Business Centre Viking Business Park Jarrow Tyne and Wear NE32 3DT on 5 November 2014 (1 page)
5 November 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to Fao Newton and Co Jarrow Business Centre Viking Business Park Jarrow Tyne and Wear NE32 3DT on 5 November 2014 (1 page)
5 November 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2013Director's details changed for Mr Joan Targas on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Joan Targas on 18 September 2013 (2 pages)
19 June 2013Incorporation
Statement of capital on 2013-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 June 2013Incorporation
Statement of capital on 2013-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 June 2013Incorporation
Statement of capital on 2013-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)