Dissolved 2016-07-12
Company Information for ESSENCE CATERING MANAGEMENT LTD
NASSINGTON, PETERBOROUGH, PE8 6QX,
|
Company Registration Number
06553984 Private Limited Company
Dissolved Dissolved 2016-07-12 |
| Company Name | |
|---|---|
| ESSENCE CATERING MANAGEMENT LTD | |
| Legal Registered Office | |
| NASSINGTON PETERBOROUGH PE8 6QX Other companies in PE8 | |
| Company Number | 06553984 | |
|---|---|---|
| Date formed | 2008-04-03 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2015-05-31 | |
| Date Dissolved | 2016-07-12 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2016-08-14 14:42:15 |
| 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 |
|---|---|---|
ANTHONY CHARLES PURDIE |
||
ANTHONY CHARLES PURDIE |
||
ROSEMARY THELMA PURDIE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DONALD GEORGE MCLEOD |
Director | ||
ALISON BAKER |
Company Secretary | ||
ALISON BAKER |
Director | ||
ANTHONY CHARLES PURDIE |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| DS02 | DISS REQUEST WITHDRAWN | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| AA | 31/05/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 4 | |
| AR01 | 03/04/15 FULL LIST | |
| AA | 31/05/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 06/04/14 STATEMENT OF CAPITAL;GBP 4 | |
| AR01 | 03/04/14 FULL LIST | |
| AA | 31/05/13 TOTAL EXEMPTION SMALL | |
| AR01 | 03/04/13 FULL LIST | |
| AA | 31/05/12 TOTAL EXEMPTION SMALL | |
| AR01 | 03/04/12 FULL LIST | |
| AA | 31/05/11 TOTAL EXEMPTION SMALL | |
| AR01 | 03/04/11 FULL LIST | |
| AA | 31/05/10 TOTAL EXEMPTION SMALL | |
| AR01 | 03/04/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY THELMA PURDIE / 07/04/2010 | |
| AA | 31/05/09 TOTAL EXEMPTION SMALL | |
| 225 | CURRSHO FROM 30/08/2009 TO 31/05/2009 | |
| 225 | CURREXT FROM 30/04/2009 TO 30/08/2009 | |
| 363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
| 88(2) | AD 03/09/08 GBP SI 3@1=3 GBP IC 2/5 | |
| 288b | APPOINTMENT TERMINATED DIRECTOR DONALD MCLEOD | |
| 288a | DIRECTOR APPOINTED MRS ROSEMARY THELMA PURDIE | |
| 287 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 46 OAKHURST CLOSE BELPER DERBYSHIRE DE56 2RT UNITED KINGDOM | |
| 288a | SECRETARY APPOINTED MR ANTHONY CHARLES PURDIE | |
| 288b | APPOINTMENT TERMINATED DIRECTOR ALISON BAKER | |
| 288b | APPOINTMENT TERMINATED SECRETARY ALISON BAKER | |
| 288a | DIRECTOR APPOINTED MR ANTHONY CHARLES PURDIE | |
| 288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY PURDIE | |
| 288a | DIRECTOR APPOINTED MR DONALD GEORGE MCLEOD | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.41 | 9 |
| MortgagesNumMortOutstanding | 0.27 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
| Creditors Due Within One Year | 2013-05-31 | £ 6,428 |
|---|---|---|
| Creditors Due Within One Year | 2012-05-31 | £ 111,851 |
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 ESSENCE CATERING MANAGEMENT LTD
| Cash Bank In Hand | 2013-05-31 | £ 29,687 |
|---|---|---|
| Cash Bank In Hand | 2012-05-31 | £ 94,105 |
| Current Assets | 2013-05-31 | £ 32,555 |
| Current Assets | 2012-05-31 | £ 114,941 |
| Debtors | 2013-05-31 | £ 2,868 |
| Debtors | 2012-05-31 | £ 12,163 |
| Debtors | 2011-05-31 | £ 12,396 |
| Shareholder Funds | 2013-05-31 | £ 26,128 |
| Shareholder Funds | 2012-05-31 | £ 3,348 |
| Stocks Inventory | 2012-05-31 | £ 8,673 |
| Tangible Fixed Assets | 2011-05-31 | £ 541 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as ESSENCE CATERING MANAGEMENT LTD are:
| 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. |