ARAN CATERERS LIMITED

Register to unlock more data on OkredoRegister

ARAN CATERERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01317500

Incorporation date

17/06/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

Brook Point, 1412 - 1420 High Road, London N20 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1977)
dot icon21/03/2012
Final Gazette dissolved following liquidation
dot icon21/12/2011
Return of final meeting in a creditors' voluntary winding up
dot icon03/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/01/2011
Statement of affairs with form 4.19
dot icon20/01/2011
Appointment of a voluntary liquidator
dot icon20/01/2011
Resolutions
dot icon19/01/2011
Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY on 2011-01-19
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon24/03/2010
Register(s) moved to registered inspection location
dot icon24/03/2010
Register inspection address has been changed
dot icon24/03/2010
Director's details changed for Carlo Mario Giovanni Cacchioli on 2009-10-01
dot icon24/03/2010
Director's details changed for Mr Bruno Cacchioli on 2009-10-01
dot icon24/03/2010
Director's details changed for Mr Luigi Terzaga on 2009-10-01
dot icon24/03/2010
Secretary's details changed for Carlo Mario Giovanni Cacchioli on 2009-10-01
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 9
dot icon23/09/2009
Director appointed mr bruno cacchioli
dot icon01/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 05/03/09; full list of members
dot icon13/03/2009
Location of register of members
dot icon13/03/2009
Location of debenture register
dot icon13/03/2009
Registered office changed on 13/03/2009 from laser house 132-140 goswell road london EC1V 7DY
dot icon13/03/2009
Director and Secretary's Change of Particulars / carlo cacchioli / 06/03/2008 / HouseName/Number was: la, now: la villa d'alba; Street was: villa d'alba, now: the south border; Area was: the south border, now:
dot icon08/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 05/03/08; full list of members
dot icon11/03/2008
Director and Secretary's Change of Particulars / carlo cacchioli / 04/03/2008 / HouseName/Number was: , now: la; Street was: three gables, now: villa d'alba; Area was: 13 the south border, now: the south border; Post Code was: CR8 3LL, now: CR8 3LD
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon11/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 05/03/07; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 05/03/06; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/08/2005
Registered office changed on 03/08/05 from: c/o marchant lewis & co 4TH floor 19 margaret street london W1W 8RR
dot icon11/03/2005
Return made up to 05/03/05; full list of members
dot icon06/09/2004
Accounts for a small company made up to 2003-12-31
dot icon12/03/2004
Return made up to 05/03/04; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon12/03/2003
Return made up to 05/03/03; full list of members
dot icon12/03/2003
Registered office changed on 12/03/03
dot icon26/10/2002
Accounts for a small company made up to 2001-12-31
dot icon03/05/2002
Return made up to 05/03/02; full list of members
dot icon28/02/2002
Particulars of mortgage/charge
dot icon06/07/2001
Secretary resigned
dot icon06/07/2001
New secretary appointed
dot icon06/07/2001
Accounts for a small company made up to 2000-12-31
dot icon25/05/2001
Return made up to 05/03/01; full list of members
dot icon17/08/2000
Accounts for a small company made up to 1999-12-31
dot icon21/03/2000
Return made up to 05/03/00; full list of members
dot icon17/06/1999
Accounts for a medium company made up to 1998-12-31
dot icon31/03/1999
Return made up to 05/03/99; no change of members
dot icon14/08/1998
Accounts for a medium company made up to 1997-12-31
dot icon24/03/1998
Return made up to 05/03/98; no change of members
dot icon09/06/1997
Accounts for a small company made up to 1996-12-31
dot icon04/04/1997
Return made up to 05/03/97; full list of members
dot icon10/06/1996
Particulars of mortgage/charge
dot icon17/05/1996
Accounts for a small company made up to 1995-12-31
dot icon08/03/1996
Return made up to 05/03/96; no change of members
dot icon05/06/1995
Accounts for a small company made up to 1994-12-31
dot icon09/03/1995
Return made up to 05/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Particulars of mortgage/charge
dot icon18/07/1994
Accounts for a small company made up to 1993-12-31
dot icon20/04/1994
Return made up to 05/03/94; full list of members
dot icon16/06/1993
Full accounts made up to 1992-12-31
dot icon15/03/1993
Return made up to 05/03/93; no change of members
dot icon15/03/1993
Director's particulars changed
dot icon10/08/1992
Particulars of mortgage/charge
dot icon10/08/1992
Particulars of mortgage/charge
dot icon25/03/1992
Accounts for a small company made up to 1991-12-31
dot icon25/03/1992
Return made up to 05/03/92; full list of members
dot icon25/03/1992
Secretary's particulars changed;director's particulars changed
dot icon08/04/1991
Resolutions
dot icon08/04/1991
Resolutions
dot icon08/04/1991
Accounts for a small company made up to 1990-12-31
dot icon08/04/1991
Return made up to 05/03/91; no change of members
dot icon08/06/1990
Registered office changed on 08/06/90 from: c/o trent raymond company suite 209-186 princes house 36-40 jermyn st london SW1Y 6DN
dot icon30/03/1990
Accounts for a small company made up to 1989-12-31
dot icon30/03/1990
Return made up to 06/03/90; full list of members
dot icon05/06/1989
Accounts for a small company made up to 1988-12-31
dot icon05/06/1989
Return made up to 16/03/89; full list of members
dot icon02/06/1988
Accounts for a small company made up to 1987-12-31
dot icon02/06/1988
Return made up to 11/04/88; full list of members
dot icon09/07/1987
Return made up to 18/03/87; full list of members
dot icon12/05/1987
Accounts for a small company made up to 1986-12-31
dot icon28/01/1987
Particulars of mortgage/charge
dot icon05/09/1986
Secretary resigned;new secretary appointed
dot icon22/05/1986
Accounts for a small company made up to 1985-12-31
dot icon22/05/1986
Return made up to 05/03/86; full list of members
dot icon23/12/1985
Allotment of shares
dot icon04/01/1978
Allotment of shares
dot icon02/06/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cacchioli, Bruno Giovanni
Director
23/09/2009 - Present
2
Cacchioli, Carlo Mario Giovanni
Secretary
31/12/2000 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARAN CATERERS LIMITED

ARAN CATERERS LIMITED is an(a) Dissolved company incorporated on 17/06/1977 with the registered office located at Brook Point, 1412 - 1420 High Road, London N20 9BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARAN CATERERS LIMITED?

toggle

ARAN CATERERS LIMITED is currently Dissolved. It was registered on 17/06/1977 and dissolved on 21/03/2012.

Where is ARAN CATERERS LIMITED located?

toggle

ARAN CATERERS LIMITED is registered at Brook Point, 1412 - 1420 High Road, London N20 9BH.

What does ARAN CATERERS LIMITED do?

toggle

ARAN CATERERS LIMITED operates in the Catering (55.52 - SIC 2003) sector.

What is the latest filing for ARAN CATERERS LIMITED?

toggle

The latest filing was on 21/03/2012: Final Gazette dissolved following liquidation.