AUTOMATIC CATERING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

AUTOMATIC CATERING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01030688

Incorporation date

11/11/1971

Size

Dormant

Contacts

Registered address

Registered address

No. 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1971)
dot icon19/11/2013
Final Gazette dissolved following liquidation
dot icon19/08/2013
Return of final meeting in a members' voluntary winding up
dot icon12/12/2012
Termination of appointment of Paul Nicholas Hussey as a secretary on 2012-12-10
dot icon12/12/2012
Termination of appointment of Paul Nicholas Hussey as a director on 2012-12-10
dot icon11/12/2012
Termination of appointment of Andrew James Ball as a director on 2012-12-10
dot icon16/10/2012
Registered office address changed from York House 45 Seymour Street London W1H 7JT on 2012-10-16
dot icon12/10/2012
Declaration of solvency
dot icon12/10/2012
Insolvency resolution
dot icon12/10/2012
Resolutions
dot icon12/10/2012
Appointment of a voluntary liquidator
dot icon28/09/2012
Termination of appointment of Brian Michael May as a director on 2012-09-28
dot icon21/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon15/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon02/08/2011
Appointment of Mr Andrew James Ball as a director
dot icon01/08/2011
Termination of appointment of David Matthews as a director
dot icon14/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon28/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/11/2009
Resolutions
dot icon24/11/2009
Statement of company's objects
dot icon12/10/2009
Director's details changed for David John Matthews on 2009-10-01
dot icon25/08/2009
Return made up to 21/08/09; full list of members
dot icon22/05/2009
Accounts made up to 2008-12-31
dot icon27/08/2008
Return made up to 21/08/08; full list of members
dot icon28/05/2008
Accounts made up to 2007-12-31
dot icon03/04/2008
Director's Change of Particulars / brian may / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT
dot icon02/04/2008
Director and Secretary's Change of Particulars / paul hussey / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: c/o bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT
dot icon25/03/2008
Registered office changed on 25/03/2008 from 110 park street london W1K 6NX
dot icon28/08/2007
Return made up to 21/08/07; full list of members
dot icon07/08/2007
Accounts made up to 2006-12-31
dot icon24/08/2006
Return made up to 21/08/06; full list of members
dot icon12/04/2006
Accounts made up to 2005-12-31
dot icon17/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon25/08/2005
Return made up to 21/08/05; full list of members
dot icon03/02/2005
Accounts made up to 2004-12-31
dot icon09/09/2004
Return made up to 21/08/04; no change of members
dot icon07/07/2004
Director's particulars changed
dot icon06/07/2004
Secretary's particulars changed;director's particulars changed
dot icon06/04/2004
Accounts made up to 2003-12-31
dot icon03/09/2003
Return made up to 21/08/03; full list of members
dot icon18/04/2003
Accounts made up to 2002-12-31
dot icon04/09/2002
Return made up to 21/08/02; no change of members
dot icon14/06/2002
Accounts made up to 2001-12-31
dot icon19/09/2001
Registered office changed on 19/09/01 from: 110 park street london W1Y 3RB
dot icon14/09/2001
Return made up to 21/08/01; no change of members
dot icon02/04/2001
Accounts made up to 2000-12-31
dot icon29/09/2000
Return made up to 21/08/00; full list of members
dot icon06/06/2000
Accounts made up to 1999-12-31
dot icon06/09/1999
Return made up to 21/08/99; no change of members
dot icon12/08/1999
Accounts made up to 1998-12-31
dot icon14/05/1999
Director resigned
dot icon14/05/1999
New director appointed
dot icon24/02/1999
Certificate of change of name
dot icon01/09/1998
Return made up to 21/08/98; no change of members
dot icon20/03/1998
Accounts made up to 1997-12-31
dot icon11/01/1998
Secretary's particulars changed;director's particulars changed
dot icon14/10/1997
Director's particulars changed
dot icon09/09/1997
Return made up to 21/08/97; full list of members
dot icon19/05/1997
Director resigned
dot icon14/05/1997
New director appointed
dot icon19/03/1997
Accounts made up to 1996-12-31
dot icon17/12/1996
Director's particulars changed
dot icon11/09/1996
Return made up to 21/08/96; full list of members
dot icon04/03/1996
Accounts made up to 1995-12-31
dot icon12/12/1995
Resolutions
dot icon12/10/1995
Full accounts made up to 1994-12-31
dot icon11/09/1995
Return made up to 21/08/95; full list of members
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon05/09/1994
Return made up to 21/08/94; full list of members
dot icon21/12/1993
Secretary resigned;new secretary appointed
dot icon20/12/1993
Director resigned;new director appointed
dot icon26/11/1993
Return made up to 21/08/93; full list of members
dot icon22/10/1993
Registered office changed on 22/10/93 from: kestrel house garth rd morden surrey SM4 4LP
dot icon13/10/1993
Director resigned
dot icon21/09/1993
New director appointed
dot icon21/09/1993
Director resigned;new director appointed
dot icon20/08/1993
Accounts made up to 1992-12-31
dot icon02/08/1993
Director resigned;new director appointed
dot icon16/10/1992
Resolutions
dot icon16/10/1992
Return made up to 21/08/92; no change of members
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon28/01/1992
Director resigned
dot icon16/10/1991
Return made up to 21/08/91; no change of members
dot icon26/09/1991
Full accounts made up to 1990-12-31
dot icon18/12/1990
Return made up to 18/09/90; full list of members
dot icon30/11/1990
Full accounts made up to 1989-12-31
dot icon29/11/1989
Memorandum and Articles of Association
dot icon29/11/1989
Resolutions
dot icon02/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1989
Registered office changed on 02/11/89 from: 42 doughty st london WC1N 2LF
dot icon02/11/1989
Accounting reference date shortened from 30/04 to 31/12
dot icon05/10/1989
Auditor's resignation
dot icon03/10/1989
Declaration of satisfaction of mortgage/charge
dot icon03/10/1989
Declaration of satisfaction of mortgage/charge
dot icon03/10/1989
Declaration of satisfaction of mortgage/charge
dot icon03/10/1989
Declaration of satisfaction of mortgage/charge
dot icon03/10/1989
Declaration of satisfaction of mortgage/charge
dot icon06/09/1989
Accounts for a small company made up to 1989-04-30
dot icon06/09/1989
Return made up to 21/08/89; full list of members
dot icon01/12/1988
Return made up to 06/10/88; full list of members
dot icon01/12/1988
Accounts for a small company made up to 1988-04-30
dot icon23/10/1987
Accounts for a small company made up to 1987-04-30
dot icon23/10/1987
Return made up to 13/10/87; full list of members
dot icon14/04/1987
Particulars of mortgage/charge
dot icon08/01/1987
Particulars of mortgage/charge
dot icon08/01/1987
Particulars of mortgage/charge
dot icon16/10/1986
Accounts for a small company made up to 1986-04-30
dot icon16/10/1986
Return made up to 09/10/86; full list of members
dot icon16/10/1986
Director resigned
dot icon11/11/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussey, Paul Nicholas
Secretary
22/11/1993 - 10/12/2012
114
Williams, David Michael
Director
29/04/1999 - 05/01/2006
112
Ball, Andrew James
Director
01/08/2011 - 10/12/2012
100
May, Brian Michael
Director
05/01/2006 - 28/09/2012
141
Williams, David Michael
Director
22/11/1993 - 30/04/1997
112

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 AUTOMATIC CATERING SUPPLIES LIMITED

AUTOMATIC CATERING SUPPLIES LIMITED is an(a) Dissolved company incorporated on 11/11/1971 with the registered office located at No. 1 Dorset Street, Southampton, Hampshire SO15 2DP. There is currently no 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 AUTOMATIC CATERING SUPPLIES LIMITED?

toggle

AUTOMATIC CATERING SUPPLIES LIMITED is currently Dissolved. It was registered on 11/11/1971 and dissolved on 19/11/2013.

Where is AUTOMATIC CATERING SUPPLIES LIMITED located?

toggle

AUTOMATIC CATERING SUPPLIES LIMITED is registered at No. 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does AUTOMATIC CATERING SUPPLIES LIMITED do?

toggle

AUTOMATIC CATERING SUPPLIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTOMATIC CATERING SUPPLIES LIMITED?

toggle

The latest filing was on 19/11/2013: Final Gazette dissolved following liquidation.