Liquidation
Company Information for BLUECARROTCATERING LTD
THE TOWN HALL BURNLEY ROAD, PADIHAM, BURNLEY, LANCASHIRE, BB12 8BS,
|
Company Registration Number
06280569
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLUECARROTCATERING LTD | |
Legal Registered Office | |
THE TOWN HALL BURNLEY ROAD PADIHAM BURNLEY LANCASHIRE BB12 8BS Other companies in UB3 | |
Company Number | 06280569 | |
---|---|---|
Company ID Number | 06280569 | |
Date formed | 2007-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-10-13 19:12:34 |
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 |
---|---|---|
BABITA KHANNA |
||
SANJAY KUMAR KHANNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-19 | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/08/22 FROM Unit 14 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1st | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Babita Khanna on 2019-11-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/12 FROM C/O Blucarrotcatering Ltd Unit 14 Adler Industrial Estate, Betam Road Hayes Middlesex UB3 1ST United Kingdom | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-03-31 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sanjay Kumar Khanna on 2010-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/10 FROM Solvers Accountants 2Nd Floor Bridge House Station Road Hayes Middlesex UB3 4BT | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2008-06-30 | |
363a | Return made up to 15/06/09; full list of members | |
225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM SOLVERS ACCOUNTANTS LTD 85 COLDHARBOUR LANE HAYES MIDDLESEX UB3 3EF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: UNIT 14 ADLER INDUSTRIAL ESTATE BETAM ROAD HAYES MIDDLESEX UB3 1ST | |
88(2)R | AD 13/09/07--------- £ SI 100@1=100 £ IC 2/102 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/09/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-07-28 |
Appointmen | 2022-07-28 |
Meetings o | 2022-07-11 |
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 | BIBBY FINANCIAL SERVICES LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 64,181 |
---|
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 BLUECARROTCATERING LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,000 |
Current Assets | 2012-04-01 | £ 58,174 |
Debtors | 2012-04-01 | £ 54,474 |
Fixed Assets | 2012-04-01 | £ 8,834 |
Shareholder Funds | 2012-04-01 | £ 2,827 |
Stocks Inventory | 2012-04-01 | £ 2,700 |
Tangible Fixed Assets | 2012-04-01 | £ 8,834 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as BLUECARROTCATERING LTD are:
ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED | £ 1,406,047 |
PABULUM LIMITED | £ 1,363,994 |
ARAMARK LIMITED | £ 1,023,789 |
HOPWELLS LTD | £ 968,135 |
CATER LINK LIMITED | £ 281,840 |
TAYLOR SHAW LIMITED | £ 141,202 |
SELECTA U.K. LIMITED | £ 58,139 |
GV GROUP (GATE VENTURES) LIMITED | £ 40,560 |
CARE VENDING SERVICES LIMITED | £ 23,106 |
KAFEVEND GROUP LIMITED | £ 15,479 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BLUECARROTCATERING LTD | Event Date | 2022-07-28 |
Initiating party | Event Type | Appointmen | |
Defending party | BLUECARROTCATERING LTD | Event Date | 2022-07-28 |
Name of Company: BLUECARROTCATERING LTD Company Number: 06280569 Nature of Business: Event catering activities, Other food services Registered office: The Town Hall, Burnley Road, Padiham, Lancashire,… | |||
Initiating party | Event Type | Meetings o | |
Defending party | BLUECARROTCATERING LTD | Event Date | 2022-07-11 |
BLUECARROTCATERING LTD (Company Number 06280569 ) Registered office: Unit 14 Adler Industrial Estate, Betam Road, Hayes, Middlesex, UB3 1ST Principal trading address: Unit 14 Adler Industrial Estate,… | |||
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. |