Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATERSURE LIMITED
Company Information for

CATERSURE LIMITED

Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR,
Company Registration Number
04096199
Private Limited Company
Liquidation

Company Overview

About Catersure Ltd
CATERSURE LIMITED was founded on 2000-10-25 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". Catersure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CATERSURE LIMITED
 
Legal Registered Office
Regency House
45-53 Chorley New Road
Bolton
BL1 4QR
Other companies in BB1
 
Filing Information
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 GB767946366  
Last Datalog update: 2023-04-04 12:59:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATERSURE LIMITED
Is this data useful to you?
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.
Companies with same name CATERSURE LIMITED
The following companies were found which have the same name as CATERSURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATERSURE PTY LTD SA 5070 Active Company formed on the 2017-09-25
CATERSURE LIMITED Unknown

Company Officers of CATERSURE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CHOULARTON
Director 2006-07-31
DIANE CHOULARTON
Director 2014-12-08
PAUL ANDREW CHOULARTON
Director 2014-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM CHOULARTON
Director 2000-11-14 2014-12-01
HENRY WARD
Director 2006-12-15 2013-12-10
SANDRO MARIO WULKAN
Director 2010-01-01 2011-06-28
ZVONKO JOVANOSKI
Director 2006-12-15 2010-08-31
KATHLEEN ASPINALL
Company Secretary 2006-12-15 2009-02-13
HENRY WARD
Company Secretary 2006-07-31 2006-12-15
HENRY WARD
Director 2000-11-14 2006-12-15
MICHAEL JOHN ORMOND
Company Secretary 2000-11-14 2006-07-31
MICHAEL JOHN ORMOND
Director 2000-11-14 2006-07-31
RM REGISTRARS LIMITED
Nominated Secretary 2000-10-25 2000-10-25
RM NOMINEES LIMITED
Nominated Director 2000-10-25 2000-10-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-04Final Gazette dissolved via compulsory strike-off
2023-01-04Voluntary liquidation. Return of final meeting of creditors
2023-01-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-18
2021-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-18
2020-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-18
2020-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-18
2019-04-25LIQ02Voluntary liquidation Statement of affairs
2019-04-25600Appointment of a voluntary liquidator
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM Unit 19 Glenfield Park Philips Road Blackburn BB1 5PF
2019-04-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-19
2018-10-19AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-09-25AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 130
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-02AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 130
2016-04-18AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-16AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24SH0108/12/14 STATEMENT OF CAPITAL GBP 130
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 130
2015-04-10AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-10AP01DIRECTOR APPOINTED MRS DIANE CHOULARTON
2015-04-10AP01DIRECTOR APPOINTED MR PAUL ANDREW CHOULARTON
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM CHOULARTON
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 125
2014-11-19AR0125/10/14 ANNUAL RETURN FULL LIST
2014-10-22SH06Cancellation of shares. Statement of capital on 2014-09-30 GBP 125
2014-10-22RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution to purchase shares<li>Resolution to purchase shares</ul>
2014-10-22RES09Resolution of authority to purchase a number of shares
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM Unit 5 Duttons Way Shadsworth Business Park Blackburn Lancashire BB1 2QR
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WARD
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 246
2013-11-15AR0125/10/13 ANNUAL RETURN FULL LIST
2013-10-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0125/10/12 FULL LIST
2011-11-18AR0125/10/11 FULL LIST
2011-08-26AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SANDRO WULKAN
2011-01-14AP01DIRECTOR APPOINTED MR SANDRO MARIO WULKAN
2010-10-28AR0125/10/10 FULL LIST
2010-10-19AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ZVONKO JOVANOSKI
2009-11-20AR0125/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WARD / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ZVONKO JOVANOSKI / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM CHOULARTON / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHOULARTON / 01/10/2009
2009-09-10AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-24288bAPPOINTMENT TERMINATED SECRETARY KATHLEEN ASPINALL
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY WARD / 15/12/2008
2008-11-06363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY HENRY WARD
2008-11-06288aDIRECTOR APPOINTED MR HENRY WARD
2008-07-17AA29/02/08 TOTAL EXEMPTION SMALL
2007-12-2988(2)RAD 01/11/07--------- £ SI 31@1=31 £ IC 215/246
2007-12-28225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 28/02/08
2007-10-30363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW SECRETARY APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2006-12-06363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: UNIT 5 DUTTONS WAY SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QR
2006-10-25169£ IC 300/215 31/07/06 £ SR 85@1=85
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: UNIT 1 DUTTONS WAY SHADSWORTH BUSINESS PARK BLACKBURN BB1 2QR
2006-09-05288aNEW SECRETARY APPOINTED
2006-09-05288aNEW DIRECTOR APPOINTED
2006-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-2788(2)RAD 01/07/06--------- £ SI 15@1=15 £ IC 285/300
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-16363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-1088(2)RAD 22/10/04--------- £ SI 282@1
2004-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/04
2004-11-15363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-03-17395PARTICULARS OF MORTGAGE/CHARGE
2003-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-10-28363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/01
2001-11-09363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-01-29288aNEW DIRECTOR APPOINTED
2001-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-29225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01
2001-01-29288aNEW DIRECTOR APPOINTED
2001-01-21287REGISTERED OFFICE CHANGED ON 21/01/01 FROM: KIRKSIDE 32 GEORGE LANE READ BURNLEY LANCASHIRE BB12 7RH
2000-12-19288bDIRECTOR RESIGNED
2000-12-19288bSECRETARY RESIGNED
2000-12-19287REGISTERED OFFICE CHANGED ON 19/12/00 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2000-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to CATERSURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-03-26
Resolutions for Winding-up2019-03-26
Meetings o2019-03-04
Fines / Sanctions
No fines or sanctions have been issued against CATERSURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28

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

Intangible Assets
Patents
We have not found any records of CATERSURE LIMITED registering or being granted any patents
Domain Names

CATERSURE LIMITED owns 2 domain names.

catersure.co.uk   catersureltd.co.uk  

Trademarks
We have not found any records of CATERSURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CATERSURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chesterfield Borough Council 2015-01-16 GBP £3,567 General Repairs
Chesterfield Borough Council 2015-01-16 GBP £2,519 General Repairs
Blackburn with Darwen Council 2013-12-18 GBP £6,310 Catering
Cumbria County Council 2013-10-07 GBP £565
Lancaster City Council 2013-03-01 GBP £543 R & M - Buildings
Bolton Council 0000-00-00 GBP £2,479 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.

Outgoings
Business Rates/Property Tax
No properties were found where CATERSURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCATERSURE LIMITEDEvent Date2019-03-22
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 TypeAppointment of Liquidators
Defending partyCATERSURE LIMITEDEvent Date2019-03-19
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 TypeMeetings o
Defending partyCATERSURE LIMITEDEvent Date2019-03-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATERSURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATERSURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3