Dissolved
Dissolved 2014-09-26
Company Information for BLUE HORIZON CATERING LIMITED
HALE, CHESHIRE, WA15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-09-26 |
Company Name | ||
---|---|---|
BLUE HORIZON CATERING LIMITED | ||
Legal Registered Office | ||
HALE CHESHIRE | ||
Previous Names | ||
|
Company Number | 04307917 | |
---|---|---|
Date formed | 2001-10-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-09-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-01 18:33:45 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
BLUE HORIZON CATERING GROUP LIMITED | Unknown | Company formed on the 2021-09-20 |
Officer | Role | Date Appointed |
---|---|---|
JAMES SYMINGTON |
||
JACQUELINE MARY COTTRELL |
||
JAMES SYMINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER LESLIE THOMAS |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHELSEA RAM LTD | Director | 2010-08-20 | CURRENT | 2010-08-20 | Dissolved 2014-12-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM UNIT 4 SLEAFORD STREET LONDON SW8 5AB ENGLAND | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 09/04/2013 | |
CERTNM | COMPANY NAME CHANGED DEWINTONS LIMITED CERTIFICATE ISSUED ON 23/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JAMES SYMINGTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER THOMAS | |
AP01 | DIRECTOR APPOINTED MR JAMES SYMINGTON | |
AR01 | 19/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY COTTRELL / 19/10/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM C/O NATHAN MAKNIGHT 1 BERKELEY STREET LONDON W1J 8DJ | |
AR01 | 19/10/08 NO CHANGES | |
AR01 | 19/10/09 NO CHANGES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY THOMAS / 03/10/2009 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/03--------- £ SI 99@1 | |
287 | REGISTERED OFFICE CHANGED ON 27/01/04 FROM: THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/02 FROM: WITCOMBS 6 THE BROADWAY THATCHAM BERKSHIRE RG19 3JA | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 30/10/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-04-22 |
Resolutions for Winding-up | 2013-05-22 |
Appointment of Liquidators | 2013-05-22 |
Proposal to Strike Off | 2009-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
|
|
|
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 BLUE HORIZON CATERING LIMITED
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as BLUE HORIZON CATERING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BLUE HORIZON CATERING LIMITED | Event Date | 2014-04-14 |
Notice is hereby given, in pursuance of Section 106 of the Insolvency Act 1986, that General Meetings of Members and Creditors of the above-named Company will be held at the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, on 17 June 2014, at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor, but must be returned to the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, by no later than 12.00 noon on the day before the Meeting. Date of Appointment: 15 May 2013 Office Holder details: Darren Terence Brookes, (IP No. 009297) of Milner Boardman & Partners Ltd, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ Further details contact: Email: office@milnerboardman.co.uk, Tel: 0161 927 7788. Darren Brookes , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLUE HORIZON CATERING LIMITED | Event Date | 2013-05-15 |
At a General Meeting of the members of the above-named company, duly convened, and held at The Thistle Hotel, Cardington Street Euston, London, NW1 2LP on 15 May 2013 the following resolutions were duly passed as special resolution and as an ordinary resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , (IP No. 9297) be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk, Tel: 0161 927 7788. James Symington , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLUE HORIZON CATERING LIMITED | Event Date | 2013-05-15 |
Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . : Further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk, Tel: 0161 927 7788. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BLUE HORIZON CATERING LIMITED | Event Date | 2009-12-29 |
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. |