Company Information for ATHENA CATERING HIRE LIMITED
UNIT 20 MIDDLEWICH ROAD, BYLEY, MIDDLEWICH, CHESHIRE, CW10 9NX,
|
Company Registration Number
03701536
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ATHENA CATERING HIRE LIMITED | |
Legal Registered Office | |
UNIT 20 MIDDLEWICH ROAD BYLEY MIDDLEWICH CHESHIRE CW10 9NX Other companies in CW10 | |
Company Number | 03701536 | |
---|---|---|
Company ID Number | 03701536 | |
Date formed | 1999-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-01-08 08:28:24 |
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 |
---|---|---|
ROBERT JOHN BILLINGS |
||
ROBERT JOHN BILLINGS |
||
NICHOLAS BLAIR SPOONER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BLAIR JOHNSTON SPOONER |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2019-12-05 GBP 1 | |
SH03 | Purchase of own shares | |
TM02 | Termination of appointment of Robert John Billings on 2019-12-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BILLINGS | |
PSC07 | CESSATION OF ROBERT JOHN BILLINGS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert John Billings on 2009-10-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT JOHN BILLINGS on 2009-10-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BILLINGS / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BLAIR SPOONER / 26/10/2009 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/01/09; full list of members | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/11/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/03/99 FROM: 12/14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1020534 | Active | Licenced property: FIRMIN COATES INDUSTRIAL ESTATE UNIT 20, MIDDLEWICH ROAD BYLEY MIDDLEWICH MIDDLEWICH ROAD GB CW10 9NX. Correspondance address: MIDDLEWICH ROAD UNIT 20 BYLEY MIDDLEWICH BYLEY GB CW10 9NX | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1020534 | Active | Licenced property: FIRMIN COATES INDUSTRIAL ESTATE UNIT 20, MIDDLEWICH ROAD BYLEY MIDDLEWICH MIDDLEWICH ROAD GB CW10 9NX. Correspondance address: MIDDLEWICH ROAD UNIT 20 BYLEY MIDDLEWICH BYLEY GB CW10 9NX |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2011-11-30 | £ 2,038 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 122,148 |
Creditors Due Within One Year | 2011-11-30 | £ 139,682 |
Provisions For Liabilities Charges | 2012-11-30 | £ 34,521 |
Provisions For Liabilities Charges | 2011-11-30 | £ 33,221 |
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 ATHENA CATERING HIRE LIMITED
Cash Bank In Hand | 2012-11-30 | £ 93,899 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 69,771 |
Current Assets | 2012-11-30 | £ 232,910 |
Current Assets | 2011-11-30 | £ 244,906 |
Debtors | 2012-11-30 | £ 137,028 |
Debtors | 2011-11-30 | £ 172,863 |
Shareholder Funds | 2012-11-30 | £ 287,626 |
Shareholder Funds | 2011-11-30 | £ 278,289 |
Stocks Inventory | 2012-11-30 | £ 1,983 |
Stocks Inventory | 2011-11-30 | £ 2,272 |
Tangible Fixed Assets | 2012-11-30 | £ 211,385 |
Tangible Fixed Assets | 2011-11-30 | £ 208,324 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Trafford Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
Catering Equipment - Hire |
Bolton Council | |
|
Catering ProvisionsFood |
Wirral Borough Council | |
|
Catering |
Manchester City Council | |
|
|
Manchester City Council | |
|
Equipment |
Wirral Borough Council | |
|
Conference Expenses |
Wirral Borough Council | |
|
Conference Expenses |
Cheshire East Council | |
|
Catering Equipment - Hire |
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. |