In Administration
Administrative Receiver
Administrative Receiver
Company Information for KERNOW CATERING LTD
CHAMBERLAIN & CO, RESOLUTION HOUSE, 12 MILL HILL, LEEDS, WEST YORKSHIRE, LS1 5DQ,
|
Company Registration Number
08778207
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
KERNOW CATERING LTD | |
Legal Registered Office | |
CHAMBERLAIN & CO RESOLUTION HOUSE 12 MILL HILL LEEDS WEST YORKSHIRE LS1 5DQ Other companies in TR1 | |
Company Number | 08778207 | |
---|---|---|
Company ID Number | 08778207 | |
Date formed | 2013-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/11/2014 | |
Account next due | 31/08/2016 | |
Latest return | 18/11/2014 | |
Return next due | 16/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 00:09:23 |
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 | ||
---|---|---|---|---|
KERNOW CATERING SUPPLIES LIMITED | P.O. BOX: 127 BODMIN CORNWALL PL31 9AS | Dissolved | Company formed on the 2008-12-11 | |
KERNOW CATERING PROPERTIES LTD | 16 LEMON STREET TRURO CORNWALL ENGLAND TR1 2LS | Dissolved | Company formed on the 2015-01-26 | |
KERNOW CATERING EQUIPMENT SOUTH WEST LIMITED | WHEAL ROSE SCORRIER REDRUTH CORNWALL TR16 5DF | Active | Company formed on the 2020-12-04 |
Officer | Role | Date Appointed |
---|---|---|
JOANNA JAYNE TELFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL STOCKER |
Director | ||
JOANNA JAYNE TELFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE THOMAS DANIELL LTD | Director | 2014-07-07 | CURRENT | 2014-07-07 | Dissolved 2016-02-16 |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/11/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/11/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 16 LEMON STREET TRURO CORNWALL TR1 2LS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087782070004 | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JOANNA JANE TELFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL STOCKER | |
AP01 | DIRECTOR APPOINTED MRS JOANNA JAYNE TELFORD | |
LATEST SOC | 22/11/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 18/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STOCKER / 01/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM TRAWLERS BULLER QUAY LOOE CORNWALL PL13 1AH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087782070003 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM ROSE VILLA BARN LITTLE POLGOOTH ST AUSTELL CORNWALL PL26 7DD ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA TELFORD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087782070002 | |
AP01 | DIRECTOR APPOINTED JOANNA JANE TELFORD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087782070001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Meetings of Creditors | 2015-08-25 |
Appointment of Administrators | 2015-06-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FC FUND MANAGERS INVESTMENTS I LIMITED | ||
Outstanding | FC FUND MANAGERS LIMITED | ||
Outstanding | FC FUND MANAGERS LIMITED | ||
Outstanding | FC FUND MANAGERS LIMITED |
|
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 KERNOW CATERING LTD
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as KERNOW CATERING LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | KERNOW CATERING LTD | Event Date | 2015-05-28 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 463 Michael Chamberlain (IP No 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KERNOW CATERING LTD | Event Date | |
In the Leeds District Registry case number 463 Notice is hereby given by Michael Chamberlain of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds, LS1 5DQ that a meeting of creditors is to be held at Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT on 3 September 2015 at 10.00 am. The meeting is a meeting requested under paragraph 52 (2) of Schedule B1 to the Insolvency Act 1986 . A proxy form should be completed and returned to my office by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Michael Chamberlain (IP Number 8735) of Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, LS1 5HQ was appointed Administrator of the Company on 28 May 2015. Michael Chamberlain Administrator : | |||
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. |