Active - Proposal to Strike off
Company Information for CATERING PROJECTS GROUP LTD
UNIT 2 WATERLOO COURT MARKHAM LANE, MARKHAM VALE, CHESTERFIELD, S44 5HN,
|
Company Registration Number
06825928
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CATERING PROJECTS GROUP LTD | ||
Legal Registered Office | ||
UNIT 2 WATERLOO COURT MARKHAM LANE MARKHAM VALE CHESTERFIELD S44 5HN Other companies in S43 | ||
Previous Names | ||
|
Company Number | 06825928 | |
---|---|---|
Company ID Number | 06825928 | |
Date formed | 2009-02-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2021 | |
Account next due | 28/02/2023 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-04-07 17:55:20 |
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 |
---|---|---|
TANIA WEBB |
||
MARK BARNES |
||
DAVID MAIN |
||
SHAUN MAISEY |
||
PAUL TURNBULL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE FULHAM |
Company Secretary | ||
ANDREW FULHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4 WHO HOLDINGS LIMITED | Director | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
CPL NOTTINGHAM LTD | Director | 2013-12-18 | CURRENT | 2013-03-22 | Liquidation | |
CATERING PROJECTS SHOP LTD | Director | 2013-12-18 | CURRENT | 2013-11-27 | Active | |
CATERING DESIGN PROJECTS LTD | Director | 2013-12-18 | CURRENT | 2013-11-27 | Active | |
MAINTAINING PROJECTS LTD | Director | 2007-11-09 | CURRENT | 2006-02-24 | Active - Proposal to Strike off | |
CATERING PROJECTS LIMITED | Director | 2004-09-15 | CURRENT | 2004-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark Barnes on 2019-12-01 | |
PSC04 | Change of details for Mr Mark Barnes as a person with significant control on 2019-12-01 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/08/20 TO 31/05/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN MAISEY | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL TURNBULL | |
AP01 | DIRECTOR APPOINTED MR DAVID MAIN | |
AP01 | DIRECTOR APPOINTED MR SHAUN MAISEY | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/18 FROM 15 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ | |
AP03 | Appointment of Ms Tania Webb as company secretary on 2017-10-13 | |
SH20 | Statement by Directors | |
LATEST SOC | 31/08/17 STATEMENT OF CAPITAL;GBP 5555 | |
SH19 | Statement of capital on 2017-08-31 GBP 5,555 | |
CAP-SS | Solvency Statement dated 10/08/17 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068259280001 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 5555 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FULHAM | |
TM02 | Termination of appointment of Jane Fulham on 2016-12-22 | |
AA01 | Previous accounting period extended from 28/02/16 TO 31/08/16 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 5555 | |
SH01 | 26/02/16 STATEMENT OF CAPITAL GBP 5555 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Jane Fulham as company secretary on 2015-05-22 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 20/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FULHAM / 20/04/2015 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 20/02/14 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 06/01/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 06/01/14 STATEMENT OF CAPITAL GBP 400 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM UNIT BARLBOROUGH LINKS NETWORK CENTRE MIDLAND WAY BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4WW UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 20/02/13 FULL LIST | |
AR01 | 20/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 20/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 20/02/10 FULL LIST | |
CERTNM | COMPANY NAME CHANGED PROJECTS GROUP UK LIMITED CERTIFICATE ISSUED ON 03/08/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 CATERING PROJECTS GROUP LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CATERING PROJECTS GROUP 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. |