ABC CATERING AND PARTY EQUIPMENT HIRE LIMITED

Register to unlock more data on OkredoRegister

ABC CATERING AND PARTY EQUIPMENT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01426042

Incorporation date

06/06/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey KT13 0TJCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon12/02/2026
Final Gazette dissolved following liquidation
dot icon12/11/2025
Return of final meeting in a members' voluntary winding up
dot icon09/01/2025
Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2025-01-09
dot icon09/11/2024
Liquidators' statement of receipts and payments to 2024-10-25
dot icon02/11/2023
Declaration of solvency
dot icon02/11/2023
Resolutions
dot icon02/11/2023
Appointment of a voluntary liquidator
dot icon02/11/2023
Registered office address changed from 93 Priory Road Cheam Sutton SM3 8LY England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2023-11-02
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with updates
dot icon14/07/2023
Confirmation statement made on 2023-03-01 with updates
dot icon04/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon03/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon12/01/2023
Termination of appointment of Clive James Newton as a director on 2022-12-30
dot icon22/08/2022
Registered office address changed from Unit 2 Wealdstone Road Sutton Surrey SM3 9QN to 93 Priory Road Cheam Sutton SM3 8LY on 2022-08-22
dot icon16/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/03/2022
Confirmation statement made on 2022-02-20 with updates
dot icon02/08/2021
Satisfaction of charge 4 in full
dot icon02/08/2021
Satisfaction of charge 014260420005 in full
dot icon16/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon11/08/2015
Registration of charge 014260420005, created on 2015-08-05
dot icon27/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon24/10/2014
Satisfaction of charge 2 in full
dot icon24/10/2014
Satisfaction of charge 1 in full
dot icon24/10/2014
Satisfaction of charge 3 in full
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon29/03/2011
Termination of appointment of Marian Newton as a secretary
dot icon26/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon25/03/2010
Director's details changed for Mrs Marian Newton on 2010-03-18
dot icon25/03/2010
Director's details changed for Mr Clive James Newton on 2010-03-18
dot icon25/03/2010
Director's details changed for Mr Colin James Newton on 2010-03-18
dot icon25/03/2010
Director's details changed for Lisa Jane Legg on 2010-03-18
dot icon25/03/2010
Director's details changed for Deborah Marian Muino on 2010-03-18
dot icon07/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/02/2009
Return made up to 20/02/09; full list of members
dot icon24/02/2009
Registered office changed on 24/02/2009 from 2 wealdstone road sutton surrey SM3 9QN
dot icon24/02/2009
Location of debenture register
dot icon24/02/2009
Location of register of members
dot icon24/02/2009
Director appointed mr clive james newton
dot icon04/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/02/2008
Return made up to 20/02/08; full list of members
dot icon15/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/04/2007
Return made up to 20/02/07; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/03/2006
Return made up to 20/02/06; full list of members
dot icon02/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/03/2005
Return made up to 20/02/05; full list of members
dot icon18/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/05/2004
Return made up to 20/02/04; full list of members
dot icon26/11/2003
Registered office changed on 26/11/03 from: 95 priory rd north cheam surrey SM3 8LY
dot icon17/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon20/03/2003
Return made up to 20/02/03; full list of members
dot icon11/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon06/03/2002
Return made up to 20/02/02; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-09-30
dot icon12/04/2001
Particulars of mortgage/charge
dot icon01/03/2001
Return made up to 20/02/01; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-09-30
dot icon29/02/2000
Return made up to 20/02/00; full list of members
dot icon23/04/1999
Accounts for a small company made up to 1998-09-30
dot icon25/02/1999
Return made up to 20/02/99; full list of members
dot icon18/04/1998
Ad 10/04/98--------- £ si 3000@1=3000 £ ic 5000/8000
dot icon18/04/1998
Resolutions
dot icon24/03/1998
New director appointed
dot icon24/03/1998
Resolutions
dot icon16/03/1998
Accounts for a small company made up to 1997-09-30
dot icon06/03/1998
Return made up to 20/02/98; full list of members
dot icon15/04/1997
Accounts for a small company made up to 1996-09-30
dot icon17/03/1997
Return made up to 20/02/97; full list of members
dot icon24/03/1996
Return made up to 20/02/96; full list of members
dot icon27/02/1996
Accounts for a small company made up to 1995-05-31
dot icon27/02/1996
Accounting reference date extended from 31/05 to 30/09
dot icon13/03/1995
Return made up to 20/02/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-05-31
dot icon18/04/1994
New director appointed
dot icon18/04/1994
Return made up to 20/02/94; no change of members
dot icon23/02/1994
Accounts for a small company made up to 1993-05-31
dot icon24/03/1993
New director appointed
dot icon04/03/1993
Certificate of change of name
dot icon03/03/1993
Return made up to 20/02/93; full list of members
dot icon12/01/1993
Full accounts made up to 1992-05-31
dot icon20/03/1992
New director appointed
dot icon20/03/1992
Return made up to 20/02/92; full list of members
dot icon30/01/1992
Full accounts made up to 1991-05-31
dot icon03/05/1991
Full accounts made up to 1990-05-31
dot icon06/03/1991
Return made up to 20/02/91; no change of members
dot icon12/04/1990
Full accounts made up to 1989-05-31
dot icon12/04/1990
Return made up to 20/02/90; full list of members
dot icon02/04/1990
New director appointed
dot icon07/08/1989
Return made up to 20/07/89; full list of members
dot icon06/06/1989
Full accounts made up to 1988-05-31
dot icon16/05/1988
Return made up to 09/03/88; full list of members
dot icon11/02/1988
Accounts for a small company made up to 1987-05-31
dot icon01/12/1987
Particulars of mortgage/charge
dot icon21/10/1987
Particulars of mortgage/charge
dot icon07/04/1987
Return made up to 13/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Accounts for a small company made up to 1986-05-31
dot icon24/06/1986
Return made up to 07/03/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£117,889.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
31/07/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
954.98K
-
0.00
106.80K
-
2023
7
876.89K
-
0.00
117.89K
-
2023
7
876.89K
-
0.00
117.89K
-

Employees

2023

Employees

7 Ascended- *

Net Assets(GBP)

876.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

117.89K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lisa Jane Legg
Director
12/03/1998 - Present
1
Muino, Deborah Marian
Director
28/02/1994 - Present
2
Newton, Clive James
Director
24/02/2009 - 30/12/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABC CATERING AND PARTY EQUIPMENT HIRE LIMITED

ABC CATERING AND PARTY EQUIPMENT HIRE LIMITED is an(a) Dissolved company incorporated on 06/06/1979 with the registered office located at 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey KT13 0TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ABC CATERING AND PARTY EQUIPMENT HIRE LIMITED?

toggle

ABC CATERING AND PARTY EQUIPMENT HIRE LIMITED is currently Dissolved. It was registered on 06/06/1979 and dissolved on 12/02/2026.

Where is ABC CATERING AND PARTY EQUIPMENT HIRE LIMITED located?

toggle

ABC CATERING AND PARTY EQUIPMENT HIRE LIMITED is registered at 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey KT13 0TJ.

What does ABC CATERING AND PARTY EQUIPMENT HIRE LIMITED do?

toggle

ABC CATERING AND PARTY EQUIPMENT HIRE LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does ABC CATERING AND PARTY EQUIPMENT HIRE LIMITED have?

toggle

ABC CATERING AND PARTY EQUIPMENT HIRE LIMITED had 7 employees in 2023.

What is the latest filing for ABC CATERING AND PARTY EQUIPMENT HIRE LIMITED?

toggle

The latest filing was on 12/02/2026: Final Gazette dissolved following liquidation.