Company Information for T & L CATERERS LIMITED
RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
|
Company Registration Number
06724908
Private Limited Company
Liquidation |
Company Name | |
---|---|
T & L CATERERS LIMITED | |
Legal Registered Office | |
RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS LONDON WC2N 6JU Other companies in MK41 | |
Company Number | 06724908 | |
---|---|---|
Company ID Number | 06724908 | |
Date formed | 2008-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2012 | |
Account next due | 31/07/2014 | |
Latest return | 15/10/2013 | |
Return next due | 12/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-10-08 12:40:55 |
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 |
---|---|---|
LORENZO FRANCO |
||
LORENZO FRANCO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONIO CORMANO |
Company Secretary | ||
ANTONIO CORMANO |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/20 FROM Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-08 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/16 FROM 3 the Studios 320 Chorley Old Road Bolton BL1 4JU | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/14 FROM Mowsbury Golf & Squash Complex Cleat Hill Kimbolton Road Bedford Beds MK41 8DQ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-12-09</ul> | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Lorenzo Franco on 2012-10-01 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/10 FROM 52a Bedford Road Kempston Bedford Bedfordshire MK42 8BA | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Lorenzo Franco as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO CORMANO | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANTONIO CORMANO | |
AR01 | 15/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LORENZO FRANCO / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTONIO CORMANO / 01/12/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LORENZO FRANCO / 04/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LORENZO FRANCO / 04/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LORENZO FRANCO / 13/11/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-12-15 |
Appointment of Liquidators | 2014-12-15 |
Meetings of Creditors | 2014-11-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due Within One Year | 2011-11-01 | £ 43,252 |
---|
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 T & L CATERERS LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 3,500 |
Current Assets | 2011-11-01 | £ 13,346 |
Fixed Assets | 2011-11-01 | £ 11,774 |
Shareholder Funds | 2011-11-01 | £ 17,785 |
Stocks Inventory | 2011-11-01 | £ 9,846 |
Tangible Fixed Assets | 2011-11-01 | £ 11,774 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as T & L CATERERS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | T & L CATERERS LIMITED | Event Date | 2014-12-09 |
At a General Meeting of the above-named Company, duly convened and held at Premier Inn, Braunstone Lane East, Leicester, LE3 2FW on 09 December 2014 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Donna Louise Cartmel , of Lawson Fox Business Recovery Limited , 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU , (IP No. 9574) be and she is hereby appointed Liquidator. For further details contact: Susan Roberts, Telephone: 0844 4537022. Lorenzo Franco , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | T & L CATERERS LIMITED | Event Date | 2014-12-09 |
Donna Louise Cartmel , of Lawson Fox Business Recovery Limited , 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU . : For further details contact: Susan Roberts, Telephone: 0844 4537022. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | T & L CATERERS LIMITED | Event Date | 2014-11-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Premier Inn, Braunestone Lane East, Leicester LE3 2FW , on 09 December 2014 , at 1.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the aforementioned meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and resolutions in respect of the payment of other costs and expenses, including the basis on which these are charged or reimbursed. The meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge a proof of the debt claimed and unless claiming personally, their proxy, together which must be lodged at 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU not later than 12.00 noon on the business day before the meeting at the offices of Lawson Fox Business Recovery Limited , 3 The Studios, 320 Chorley Old Road, Bolton , BL1 4JU. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at the proposed Liquidators address at Lawson Fox Business Recovery Limited, 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Proposed Liquidator details: Donna Cartmel (IP No. 9574) of Lawson Fox Business Recovery Limited, 3 The Studios, 320 Chorley Old Road, Bolton BL1 4JU. Contact Tel: 0844 4537022 | |||
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. |