Dissolved 2016-11-02
Company Information for COUNTY CATERERS LIMITED
FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
02457255
Private Limited Company
Dissolved Dissolved 2016-11-02 |
Company Name | |
---|---|
COUNTY CATERERS LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE | |
Company Number | 02457255 | |
---|---|---|
Date formed | 1990-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2016-11-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-23 22:33:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COUNTY CATERERS SPECIAL EVENTS LIMITED | RUSHTONS INSOLVENCY PRACTITIONERS 3 MERCHANTS QUAY ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB | Dissolved | Company formed on the 1992-08-28 |
Officer | Role | Date Appointed |
---|---|---|
JOHN WILLIAM DAVID HUMPHREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE PATRICIA HUMPHREY |
Company Secretary | ||
CAROLINE PATRICIA HUMPHREY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM OAK PARK ESTATE NORTHARBOUR ROAD PORTSMOUTH HAMPSHIRE PO6 3TJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE HUMPHREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE HUMPHREY | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM DAVID HUMPHREY / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PATRICIA HUMPHREY / 31/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/06/99 | |
363s | RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/01/93 | |
363s | RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/92 | |
363a | RETURN MADE UP TO 08/01/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/91 | |
363a | RETURN MADE UP TO 08/01/91; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2016-05-24 |
Resolutions for Winding-up | 2015-10-13 |
Appointment of Liquidators | 2015-10-13 |
Meetings of Creditors | 2015-09-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTY CATERERS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fareham Borough Council | |
|
FOOD |
Fareham Borough Council | |
|
FAREHAM IN BLOOM |
Fareham Borough Council | |
|
CONTRACT CATERING |
Fareham Borough Council | |
|
CONTRACT CATERING |
Fareham Borough Council | |
|
FAREHAM IN BLOOM |
Fareham Borough Council | |
|
FAREHAM IN BLOOM |
Fareham Borough Council | |
|
CONTRACT CATERING |
Fareham Borough Council | |
|
PROMOTER |
Fareham Borough Council | |
|
PROMOTER |
Fareham Borough Council | |
|
PROMOTER |
Fareham Borough Council | |
|
PROMOTER |
Fareham Borough Council | |
|
FAREHAM IN BLOOM |
Fareham Borough Council | |
|
CONTRACT CATERING |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COUNTY CATERERS LIMITED | Event Date | 2015-10-08 |
At a general meeting of the members of the above-named Company duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 08 October 2015 the following special and ordinary resolutions were duly passed: “That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office.” For further details contact: The Joint Liquidators, Tel: 01489 550 440, Email: post@portbfs.co.uk. Alternative contact: Sandie Williams, Email: sandie.williams@portbfs.co.uk John Humphrey , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COUNTY CATERERS LIMITED | Event Date | 2015-10-08 |
Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : For further details contact: The Joint Liquidators, Tel: 01489 550 440, Email: post@portbfs.co.uk. Alternative contact: Sandie Williams, Email: sandie.williams@portbfs.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COUNTY CATERERS LIMITED | Event Date | 2015-09-25 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors for the purposes mentioned in Sections 99, 100 and 101 of the said Act will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 08 October 2015 at 11.45 am. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company’s Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Mike Fortune of Portland Business & Financial Solutions, Eagle Point, Little Park Farm, Segensworth, Fareham, Hampshire PO15 5TD is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Company’s affairs as they reasonably require. For further details contact: Tel 01489 550 440 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2007-05-14 | |
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator, pursuant to section 146 of the Insolvency Act 1986, for the purpose of having laid before them a summary of his final receipts and payments account and also to consider whether he should have his release as Liquidator pursuant to section 174 of the Insolvency Act 1986. The Meeting will be held at the offices of Begbies Traynor, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG, on 21 June 2007, at 10.15 am. A proxy form is available which must be lodged with me not later than 12.00 noon on Wednesday 20 June 2007 to entitle you to vote by proxy at the Meeting. LBiscoe , Liquidator 4 May 2007. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |