Dissolved 2018-04-16
Company Information for SHORELINE CATERING LIMITED
865 RINGWOOD ROAD, BOURNEMOUTH, BH11,
|
Company Registration Number
06046611
Private Limited Company
Dissolved Dissolved 2018-04-16 |
Company Name | |
---|---|
SHORELINE CATERING LIMITED | |
Legal Registered Office | |
865 RINGWOOD ROAD BOURNEMOUTH | |
Company Number | 06046611 | |
---|---|---|
Date formed | 2007-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-01-31 | |
Date Dissolved | 2018-04-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-16 15:28:36 |
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 | ||
---|---|---|---|---|
Shoreline Catering, LLC | 445 PRINCESS ANNE RD VIRGINIA BEACH VA 23457 | Active | Company formed on the 2015-04-16 | |
SHORELINE CATERING, INC. | 348 FLYNN AVENUE BURLINGTON VT 05402 | Dissolved | Company formed on the 1996-02-13 |
Officer | Role | Date Appointed |
---|---|---|
JANE FRANCIS COOKE |
||
PAUL ANTHONY COOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PACE CATERING LIMITED | Director | 2014-10-29 | CURRENT | 2014-10-29 | Active - Proposal to Strike off | |
CRITICAL CONTRACTS LIMITED | Director | 2001-07-25 | CURRENT | 2001-07-25 | Dissolved 2014-11-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM WATSON HOUSE 398-400 HOLDENHURST ROAD BOURNEMOUTH BH8 8BN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM MISTRAL HOUSE 28 YORK ROAD BROADSTONE DORSET BH18 8ET | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/14 FULL LIST | |
AR01 | 09/01/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/12 FULL LIST | |
AR01 | 09/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY COOKE / 09/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE FRANCIS COOKE / 09/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-04-07 |
Resolutions for Winding-up | 2014-11-28 |
Appointment of Liquidators | 2014-11-28 |
Petitions to Wind Up (Companies) | 2014-11-19 |
Meetings of Creditors | 2014-11-05 |
Proposal to Strike Off | 2013-01-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 56103 - Take-away food shops and mobile food stands
|
|
|
|
|
|
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 SHORELINE CATERING LIMITED
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as SHORELINE CATERING LIMITED are:
YUM LIMITED | £ 13,230 |
EGYPTIAN HOUSE LTD | £ 4,650 |
FAIT MAISON LIMITED | £ 603 |
CRUMBS LTD | £ 600 |
SWICH (UK) LIMITED | £ 589 |
FRYDAYS LIMITED | £ 170 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SHORELINE CATERING LIMITED | Event Date | 2014-11-25 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 25 November 2014 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Dorothy Avice Brown be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 25 November 2014 the appointment of Dorothy Avice Brown as Liquidator was confirmed. Dorothy Avice Brown (IP number 9383 ) of Even Keel Financial Limited , Watson House, 398-400 Holdenhurst Road, Bournemouth BH8 8BN was appointed Liquidator of the Company on 25 November 2014 . Further information about this case is available from the offices of Even Keel Financial Limited on 01202 237337 or at dorothy@evenkeelfinancial.co.uk . Paul Anthony Cooke , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHORELINE CATERING LIMITED | Event Date | 2014-11-25 |
Dorothy Avice Brown of Even Keel Financial Limited , Watson House, 398-400 Holdenhurst Road, Bournemouth BH8 8BN : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SHORELINE CATERING LIMITED | Event Date | 2014-11-25 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a First Dividend to the Preferential and Unsecured Creditors within a period of 2 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Drewitt House, 865 RIngwood Road, Bournemouth BH11 8LW by 3 May 2016 ("the last date for proving"). If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Dorothy Avice Brown (IP number 9383 ) of Even Keel Financial Limited , Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW . Date of Appointment: 25 November 2014 . Further information about this case is available from the offices of Even Keel Financial Limited on 01202 237337 or at dorothy@evenkeelfinancial.co.uk. Dorothy Avice Brown , Liquidator | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | SHORELINE CATERING LIMITED | Event Date | 2014-10-15 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7378 A Petition to wind up the above-named Company, Registration Number 06046611, of Mistral House, 28 York Road, Broadstone, Dorset, BH18 8ET, presented on 15 October 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 December 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 November 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SHORELINE CATERING LIMITED | Event Date | 2013-01-29 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SHORELINE CATERING LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Watson House, 398-400 Holdenhurst Road, Bournemouth BH8 8BN on 25 November 2014 at 3.45 pm for the purposes mentioned in sections 99 to 101 of the said Act. Dorothy Avice Brown (IP number: 9383) of Even Keel Financial Limited , Watson House, 398-400 Holdenhurst Road, Bournemouth BH8 8BN is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of Even Keel Financial Limited on 01202 237 337 or at dorothy@evenkeelfinancial.co.uk. Paul Anthony Cooke , Director : | |||
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. |