Company Information for CATERSURE LIMITED
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR,
|
Company Registration Number
04096199
Private Limited Company
Liquidation |
Company Name | |
---|---|
CATERSURE LIMITED | |
Legal Registered Office | |
Regency House 45-53 Chorley New Road Bolton BL1 4QR Other companies in BB1 | |
Company Number | 04096199 | |
---|---|---|
Company ID Number | 04096199 | |
Date formed | 2000-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-02-28 | |
Account next due | 30/11/2019 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-04 12:59:13 |
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 | ||
---|---|---|---|---|
CATERSURE PTY LTD | SA 5070 | Active | Company formed on the 2017-09-25 | |
CATERSURE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER CHOULARTON |
||
DIANE CHOULARTON |
||
PAUL ANDREW CHOULARTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL WILLIAM CHOULARTON |
Director | ||
HENRY WARD |
Director | ||
SANDRO MARIO WULKAN |
Director | ||
ZVONKO JOVANOSKI |
Director | ||
KATHLEEN ASPINALL |
Company Secretary | ||
HENRY WARD |
Company Secretary | ||
HENRY WARD |
Director | ||
MICHAEL JOHN ORMOND |
Company Secretary | ||
MICHAEL JOHN ORMOND |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-18 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/19 FROM Unit 19 Glenfield Park Philips Road Blackburn BB1 5PF | |
LRESEX | Resolutions passed:
| |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 130 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 08/12/14 STATEMENT OF CAPITAL GBP 130 | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DIANE CHOULARTON | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW CHOULARTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM CHOULARTON | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2014-09-30 GBP 125 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution to purchase shares<li>Resolution to purchase shares</ul> | |
RES09 | Resolution of authority to purchase a number of shares | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/14 FROM Unit 5 Duttons Way Shadsworth Business Park Blackburn Lancashire BB1 2QR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY WARD | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 246 | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/12 FULL LIST | |
AR01 | 25/10/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRO WULKAN | |
AP01 | DIRECTOR APPOINTED MR SANDRO MARIO WULKAN | |
AR01 | 25/10/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZVONKO JOVANOSKI | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZVONKO JOVANOSKI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM CHOULARTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHOULARTON / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY KATHLEEN ASPINALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HENRY WARD / 15/12/2008 | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY HENRY WARD | |
288a | DIRECTOR APPOINTED MR HENRY WARD | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
88(2)R | AD 01/11/07--------- £ SI 31@1=31 £ IC 215/246 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 28/02/08 | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/11/06 FROM: UNIT 5 DUTTONS WAY SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QR | |
169 | £ IC 300/215 31/07/06 £ SR 85@1=85 | |
287 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: UNIT 1 DUTTONS WAY SHADSWORTH BUSINESS PARK BLACKBURN BB1 2QR | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
88(2)R | AD 01/07/06--------- £ SI 15@1=15 £ IC 285/300 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
88(2)R | AD 22/10/04--------- £ SI 282@1 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/11/04 | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/11/01 | |
363s | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/01/01 FROM: KIRKSIDE 32 GEORGE LANE READ BURNLEY LANCASHIRE BB12 7RH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/00 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-03-26 |
Resolutions for Winding-up | 2019-03-26 |
Meetings o | 2019-03-04 |
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 | BARCLAYS 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 CATERSURE LIMITED
CATERSURE LIMITED owns 2 domain names.
catersure.co.uk catersureltd.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chesterfield Borough Council | |
|
General Repairs |
Chesterfield Borough Council | |
|
General Repairs |
Blackburn with Darwen Council | |
|
Catering |
Cumbria County Council | |
|
|
Lancaster City Council | |
|
R & M - Buildings |
Bolton Council | |
|
Operational Equipment Purchase |
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 | CATERSURE LIMITED | Event Date | 2019-03-22 |
Notice is hereby given at a General Meeting of the Company convened and held at the offices of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR on 19 March 2019 at 2.00 pm the following Special Resolution and an Ordinary Resolution were passed: "That the Company be wound up voluntarily and that Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152) and Nick Brierley (IP No. 19950 ) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR be appointed Joint Liquidators of the Company for the purposes of such voluntary winding up." Further details contact: Daniel Kilroe, Email: daniel.kilroe@cowgills.co.uk Ag EG121759 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CATERSURE LIMITED | Event Date | 2019-03-19 |
Liquidator's name and address: Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152) and Nick Brierley (IP No. 19950 ) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR : Ag EG121759 | |||
Initiating party | Event Type | Meetings o | |
Defending party | CATERSURE LIMITED | Event Date | 2019-03-04 |
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. |