Company Information for WHITEWATER CATERING LIMITED
22a Main Street, Garforth, Leeds, LS25 1AA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
WHITEWATER CATERING LIMITED | |
Legal Registered Office | |
22a Main Street Garforth Leeds LS25 1AA Other companies in RG27 | |
Company Number | 06322141 | |
---|---|---|
Company ID Number | 06322141 | |
Date formed | 2007-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-03-31 | |
Account next due | 31/12/2021 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-23 12:51:00 |
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. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of affairs | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/21 FROM 20a Main Street Garforth Leeds LS25 1AA | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/21 FROM 12 Hudsons Meadow, Hound Green Hook Hampshire RG27 8LW | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES | |
PSC07 | CESSATION OF AMY KENDRICK AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF JANET KATHLEEN CHATT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET KATHLEEN CHATT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY KENDRICK | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Amy Chatt on 2015-02-16 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Amy Chatt on 2014-07-22 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMY CHATT / 24/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 | |
88(2)R | AD 25/07/07--------- £ SI 99@1=99 £ IC 1/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-10-21 |
Resolution | 2021-10-21 |
Meetings o | 2021-10-05 |
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
Creditors Due After One Year | 2013-03-31 | £ 37,666 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 39,666 |
Creditors Due Within One Year | 2013-03-31 | £ 3,403 |
Creditors Due Within One Year | 2012-04-01 | £ 4,267 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,753 |
Provisions For Liabilities Charges | 2012-04-01 | £ 2,044 |
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 WHITEWATER CATERING LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 6,276 |
Cash Bank In Hand | 2012-04-01 | £ 5,652 |
Current Assets | 2013-03-31 | £ 14,434 |
Current Assets | 2012-04-01 | £ 13,371 |
Debtors | 2013-03-31 | £ 6,188 |
Debtors | 2012-04-01 | £ 6,299 |
Fixed Assets | 2013-03-31 | £ 13,710 |
Fixed Assets | 2012-04-01 | £ 17,258 |
Stocks Inventory | 2013-03-31 | £ 1,970 |
Stocks Inventory | 2012-04-01 | £ 1,420 |
Tangible Fixed Assets | 2013-03-31 | £ 13,710 |
Tangible Fixed Assets | 2012-04-01 | £ 16,258 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
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 | Appointmen | |
---|---|---|---|
Defending party | WHITEWATER CATERING LIMITED | Event Date | 2021-10-21 |
Company Number: 06322141 Name of Company: WHITEWATER CATERING LIMITED Nature of Business: Catering Registered office: 12 Hudsons Meadow, Hound Green, Hook, Hampshire, RG27 8LW Principal trading addres… | |||
Initiating party | Event Type | Resolution | |
Defending party | WHITEWATER CATERING LIMITED | Event Date | 2021-10-21 |
Initiating party | Event Type | Meetings o | |
Defending party | WHITEWATER CATERING LIMITED | Event Date | 2021-10-05 |
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. |