Dissolved 2017-01-24
Company Information for COVERPOINT CATERING CONSULTANCY LIMITED
LONDON, W1B 5NH,
|
Company Registration Number
02778950
Private Limited Company
Dissolved Dissolved 2017-01-24 |
Company Name | |
---|---|
COVERPOINT CATERING CONSULTANCY LIMITED | |
Legal Registered Office | |
LONDON W1B 5NH Other companies in RG10 | |
Company Number | 02778950 | |
---|---|---|
Date formed | 1993-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-01-24 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-16 05:56:41 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES GARRETT BROWN |
||
TIM PHILIP FREDERICK ALDERSON VALLANCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN MARK DOUGHTY |
Director | ||
DEBORAH JEAN DOUGHTY |
Company Secretary | ||
DEBORAH JEAN DOUGHTY |
Director | ||
SPENCER COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
SPENCER COMPANY FORMATIONS (DELAWARE) INC |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COOLWHITE. (LONDON) LIMITED | Director | 1998-03-30 | CURRENT | 1997-09-29 | Active | |
JAPAN H. L. LIMITED | Director | 2016-05-31 | CURRENT | 2016-05-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/01/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM THE BARN 11 WALTHAM COURT MILLEY LANE HARE HATCH READING BERKSHIRE RG10 9AA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOUGHTY | |
AP01 | DIRECTOR APPOINTED MR TIM PHILIP FREDERICK ALDERSON VALLANCE | |
AP01 | DIRECTOR APPOINTED MR JAMES GARRETT BROWN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOUGHTY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH DOUGHTY | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK DOUGHTY / 17/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JEAN DOUGHTY / 17/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH JEAN DOUGHTY / 17/12/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DOUGHTY / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JEAN DOUGHTY / 31/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
88(2) | AD 20/06/08 GBP SI 98@1=98 GBP IC 2/100 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/04 FROM: NUMBER 3 BLANDY HOUSE KING STREET MAIDENHEAD BERKSHIRE SL6 1DZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
287 | REGISTERED OFFICE CHANGED ON 27/03/95 FROM: 2 MERTON CLOSE COX GREEN MAIDENHEAD BERKSHIRE SL6 3HH | |
363s | RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/01/93 FROM: . SCORPIO HOUSE 102 SYDNEY STREET CHELSEA, LONDON SW3 6NJ | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 394,521 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 224,420 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
|
|
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 COVERPOINT CATERING CONSULTANCY LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 30,173 |
Current Assets | 2012-01-01 | £ 237,708 |
Debtors | 2012-01-01 | £ 207,535 |
Fixed Assets | 2012-01-01 | £ 481,485 |
Shareholder Funds | 2012-01-01 | £ 100,252 |
Tangible Fixed Assets | 2012-01-01 | £ 481,485 |
Debtors and other cash assets
COVERPOINT CATERING CONSULTANCY LIMITED owns 1 domain names.
coverpoint.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Aylesbury Vale District Council | |
|
GATEWAY OFFICES - Miscellaneous Expenses |
Aylesbury Vale District Council | |
|
EXCHANGE STREET NORTH - Core Projects |
Aylesbury Vale District Council | |
|
NAT ENTREPRISE ACADEMY - Consultants Fees |
Aylesbury Vale District Council | |
|
AYLESBURY WATERSIDE PROPERTIES - Retail Investment Strategy |
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.
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. |