Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOANNA HICKS CATERING LIMITED
Company Information for

JOANNA HICKS CATERING LIMITED

ROUNDS GREEN ROAD, OLDBURY, B69 2DG,
Company Registration Number
07690681
Private Limited Company
Dissolved

Dissolved 2018-07-28

Company Overview

About Joanna Hicks Catering Ltd
JOANNA HICKS CATERING LIMITED was founded on 2011-07-04 and had its registered office in Rounds Green Road. The company was dissolved on the 2018-07-28 and is no longer trading or active.

Key Data
Company Name
JOANNA HICKS CATERING LIMITED
 
Legal Registered Office
ROUNDS GREEN ROAD
OLDBURY
B69 2DG
Other companies in GL7
 
Filing Information
Company Number 07690681
Date formed 2011-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-07-31
Date Dissolved 2018-07-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-14 00:26:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOANNA HICKS CATERING LIMITED
Is this data useful to you?
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.

Company Officers of JOANNA HICKS CATERING LIMITED

Current Directors
Officer Role Date Appointed
JEREMY WILLIAM HICKS
Director 2011-07-04
JOANNA HICKS
Director 2011-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY WILLIAM HICKS LECKSMIX LIMITED Director 1996-03-20 CURRENT 1995-12-15 Active
JEREMY WILLIAM HICKS SLAKE-A-MIX LIMITED Director 1992-08-15 CURRENT 1988-10-14 Dissolved 2014-08-05
JEREMY WILLIAM HICKS CHELMIX CONCRETE LIMITED Director 1992-06-24 CURRENT 1984-01-20 Active
JEREMY WILLIAM HICKS THE TRADITIONAL LIME COMPANY LIMITED Director 1992-06-24 CURRENT 1982-03-02 Active
JEREMY WILLIAM HICKS LECKHAMPTON DAIRIES LIMITED Director 1992-06-24 CURRENT 1958-05-05 Active
JEREMY WILLIAM HICKS JERJONTIM LIMITED Director 1992-06-24 CURRENT 1960-09-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-05AD02SAIL ADDRESS CREATED
2018-01-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-27LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008316
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM GASKILLS FARM HOUSE JACKBARROW ROAD WINSTONE CIRENCESTER GL7 7JZ
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM, GASKILLS FARM HOUSE, JACKBARROW ROAD WINSTONE, CIRENCESTER, GL7 7JZ
2017-04-124.70DECLARATION OF SOLVENCY
2017-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-124.70DECLARATION OF SOLVENCY
2017-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-14AA31/07/16 TOTAL EXEMPTION SMALL
2016-07-17LATEST SOC17/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-04-27AA31/07/15 TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-08AR0104/07/15 FULL LIST
2015-04-28AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-08AR0104/07/14 FULL LIST
2014-03-27AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-10AR0104/07/13 FULL LIST
2013-04-02AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-11AR0104/07/12 FULL LIST
2011-07-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to JOANNA HICKS CATERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-04-07
Resolutions for Winding-up2017-04-07
Appointment of Liquidators2017-04-07
Fines / Sanctions
No fines or sanctions have been issued against JOANNA HICKS CATERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOANNA HICKS CATERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Creditors
Creditors Due Within One Year 2011-07-04 £ 8,923

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31

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 JOANNA HICKS CATERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-04 £ 2
Cash Bank In Hand 2011-07-04 £ 25,012
Current Assets 2011-07-04 £ 26,361
Debtors 2011-07-04 £ 1,349
Shareholder Funds 2011-07-04 £ 17,438

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOANNA HICKS CATERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOANNA HICKS CATERING LIMITED
Trademarks
We have not found any records of JOANNA HICKS CATERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOANNA HICKS CATERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as JOANNA HICKS CATERING LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where JOANNA HICKS CATERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJOANNA HICKS CATERING LIMITEDEvent Date2017-04-04
We hereby given notice that we, James Patrick Nicholas Martin and Mark Newman (IP Nos: 8316 and 8723), licensed insolvency practitioners of CCW Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, B69 2DG were appointed Joint Liquidators of the above-named Company at a general meeting of creditors of the Company held on 30 March 2017. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the Company to us at the above address by 5 May 2017, which is the last date for proving. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims and the distribution will be made without regard to the claim of any person in respect of a debt not already proved. No further public advertisement of an invitation to prove debts will be given. It should be noted that the directors of the Company have made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Date of Appointment: 30 March 2017 Further details contact: Leanne Wylde, Email: info@ccwrecoverysolutions.co.uk Tel: 0121 543 1900. Ag HF10373
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJOANNA HICKS CATERING LIMITEDEvent Date2017-03-30
At a general meeting of the above named Company duly convened and held at Gaskills Farm House, Jackbarrow Road, Winstone, Cirencester, GL7 7JZ on 30 March 2017 the following resolutions were duly passed: That the Company be wound up voluntarily and that James Patrick Nicholas Martin , of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark Newman , of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent,TN1 1EE , (IP Nos: 008316 and 008723) be and they are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Further details contact: Leanne Wylde, Email: info@ccwrecoverysolutions.co.uk Tel: 0121 543 1963. Joanna Hicks , Chairman : Ag HF10373
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJOANNA HICKS CATERING LIMITEDEvent Date2017-03-30
Liquidator's name and address: James Patrick Nicholas Martin , of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark Newman , of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : Further details contact: Leanne Wylde, Email: info@ccwrecoverysolutions.co.uk Tel: 0121 543 1963. Ag HF10373
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOANNA HICKS CATERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOANNA HICKS CATERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.