Company Information for 365 CATERING LTD
DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
|
Company Registration Number
07156551
Private Limited Company
Liquidation |
Company Name | |
---|---|
365 CATERING LTD | |
Legal Registered Office | |
DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD Other companies in HU3 | |
Company Number | 07156551 | |
---|---|---|
Company ID Number | 07156551 | |
Date formed | 2010-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 31/01/2019 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 18:18:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
365 CATERING HOME LTD | 29B BRIDGE AVE LONDON W6 9JA | Active | Company formed on the 2017-10-11 | |
365 CATERING LTD | Unknown | |||
365 CATERING LTD | FLAT 66 THE EXCHANGE SCARBROOK ROAD CROYDON SURREY CR0 1UH | Active - Proposal to Strike off | Company formed on the 2022-09-02 | |
365 CATERING EQUIPMENT LIMITED | COMMUNITY HOUSE BADGER STREET BURY BL9 6AD | Active | Company formed on the 2024-01-08 |
Officer | Role | Date Appointed |
---|---|---|
JO GREEN |
||
PAUL DAVID GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GREEN |
Company Secretary | ||
DAVID CHARLES GREEN |
Director | ||
NEIL FIRTH |
Director | ||
CRAIG DARLEY |
Director | ||
PAUL DAVID GREEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGENT SMART LIMITED | Director | 2017-04-28 | CURRENT | 2017-04-28 | Active | |
LIME PROPERTY (HULL) LIMITED | Director | 2015-10-19 | CURRENT | 2015-10-19 | Active | |
GO STORAGE LTD | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
THANKS KEITH LTD | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
NIGHTEL EXPRESS LTD | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active - Proposal to Strike off | |
NIGHTEL TWO LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | In Administration/Administrative Receiver | |
NIGHTEL LTD | Director | 2009-09-30 | CURRENT | 2009-09-30 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/19 FROM The Pod St Andrews Quay Hull East Yorkshire HU3 4SA | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
TM02 | Termination of appointment of David Green on 2018-08-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES GREEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 28/02/18 TO 30/04/18 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/16 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL FIRTH | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID GREEN | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/13 FROM the Conservatory the Hesslewood Estate Ferriby Road Hessle East Yorkshire HU13 0LH England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG DARLEY | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Craig Darley on 2011-08-08 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 27/09/10 STATEMENT OF CAPITAL GBP 80 | |
AR01 | 25/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2011 FROM WORLD TRADE CENTRE ONE HUMBER QUAYS HULL EAST YORKSHIRE HU1 2BN ENGLAND | |
AP01 | DIRECTOR APPOINTED NEIL FIRTH | |
AP01 | DIRECTOR APPOINTED JO GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREEN / 29/04/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-04-09 |
Winding-Up Orders | 2018-10-10 |
Petitions to Wind Up (Companies) | 2018-09-07 |
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 Within One Year | 2014-02-28 | £ 171,578 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 143,798 |
Creditors Due Within One Year | 2013-02-28 | £ 143,798 |
Creditors Due Within One Year | 2012-02-29 | £ 106,254 |
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 365 CATERING LTD
Called Up Share Capital | 2014-02-28 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 0 |
Cash Bank In Hand | 2014-02-28 | £ 8,399 |
Cash Bank In Hand | 2013-02-28 | £ 11,854 |
Cash Bank In Hand | 2013-02-28 | £ 11,854 |
Current Assets | 2014-02-28 | £ 259,039 |
Current Assets | 2013-02-28 | £ 214,084 |
Current Assets | 2013-02-28 | £ 214,084 |
Current Assets | 2012-02-29 | £ 165,402 |
Debtors | 2014-02-28 | £ 244,581 |
Debtors | 2013-02-28 | £ 196,315 |
Debtors | 2013-02-28 | £ 196,315 |
Debtors | 2012-02-29 | £ 162,876 |
Shareholder Funds | 2014-02-28 | £ 96,473 |
Shareholder Funds | 2013-02-28 | £ 71,513 |
Shareholder Funds | 2013-02-28 | £ 71,513 |
Shareholder Funds | 2012-02-29 | £ 60,730 |
Stocks Inventory | 2014-02-28 | £ 6,059 |
Stocks Inventory | 2013-02-28 | £ 5,915 |
Stocks Inventory | 2013-02-28 | £ 5,915 |
Stocks Inventory | 2012-02-29 | £ 2,526 |
Tangible Fixed Assets | 2014-02-28 | £ 9,012 |
Tangible Fixed Assets | 2013-02-28 | £ 1,227 |
Tangible Fixed Assets | 2013-02-28 | £ 1,227 |
Tangible Fixed Assets | 2012-02-29 | £ 1,582 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as 365 CATERING LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | 365 CATERING LIMITED | Event Date | 2019-04-09 |
In the High Court of Justice No 6844 of 2018 365 CATERING LIMITED (Company Number 07156551 ) Registered office: Devonshire House, 60 Goswell Road, London EC1M 7AD Principal trading address: The Pod, S… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | 365 CATERING LTD | Event Date | 2018-10-03 |
In the High Court Of Justice case number 006844 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | 365 CATERING LTD | Event Date | 2018-08-16 |
In the HIGH COURT OF JUSTICE (CHANCERY DIVISION) COMPANIES COURT case number 006844 CR: 2018-006844 A Petition to wind up the above-named company of The Pod, St Andrews Quay, Hull, East Yorkshire HU3 4SA presented on 16 August 2018 by BRAKE BROS LIMITED of Eureka House, Eureka Business Park, Ashford, Kent TN25 4AG , claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL . Date: Wednesday 3 October 2018 . Time: 10:30 am (or as soon thereafter as the petition can be heard.) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its solicitor in accordance with Rule 7.14 by 16.00 hours on Tuesday 2 October 2018 | |||
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. |