BITE CATERING LIMITED

Register to unlock more data on OkredoRegister

BITE CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05097580

Incorporation date

07/04/2004

Size

Dormant

Contacts

Registered address

Registered address

Evelyn Partners, 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2004)
dot icon14/11/2024
Final Gazette dissolved following liquidation
dot icon20/09/2024
Notice of agreement to exemption from filing of accounts for period ending 31/12/23
dot icon20/09/2024
Filing exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/08/2024
Return of final meeting in a members' voluntary winding up
dot icon15/05/2024
Termination of appointment of Adam Seymour as a secretary on 2024-04-30
dot icon15/05/2024
Appointment of Compass Secretaries Limited as a secretary on 2024-04-30
dot icon12/12/2023
Removal of liquidator by court order
dot icon12/12/2023
Appointment of a voluntary liquidator
dot icon07/11/2023
Liquidators' statement of receipts and payments to 2023-09-06
dot icon13/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/10/2022
Declaration of solvency
dot icon21/09/2022
Registered office address changed from 550 Second Floor Thames Valley Park Reading RG6 1PT England to Evelyn Partners, 4th Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2022-09-21
dot icon21/09/2022
Appointment of a voluntary liquidator
dot icon21/09/2022
Resolutions
dot icon07/06/2022
Satisfaction of charge 050975800010 in full
dot icon12/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon14/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon11/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon09/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon01/04/2020
Appointment of Mr Adam Seymour as a secretary on 2020-03-27
dot icon01/04/2020
Termination of appointment of Nicholas Edward Heale Thomas as a secretary on 2020-03-27
dot icon12/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon12/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon12/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon12/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon19/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon04/09/2019
Termination of appointment of Madeleine Suzanne Musselwhite as a director on 2019-05-31
dot icon24/06/2019
Memorandum and Articles of Association
dot icon24/06/2019
Resolutions
dot icon11/06/2019
Satisfaction of charge 050975800004 in full
dot icon11/06/2019
Satisfaction of charge 050975800005 in full
dot icon11/06/2019
Satisfaction of charge 050975800003 in full
dot icon11/06/2019
Satisfaction of charge 050975800006 in full
dot icon11/06/2019
Satisfaction of charge 050975800007 in full
dot icon11/06/2019
Satisfaction of charge 050975800008 in full
dot icon11/06/2019
Satisfaction of charge 050975800009 in full
dot icon06/06/2019
Registration of charge 050975800010, created on 2019-05-31
dot icon09/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon20/12/2018
Termination of appointment of Nicola Tinniswood as a director on 2018-12-20
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Appointment of Mr Nicholas Edward Heale Thomas as a director on 2018-06-18
dot icon05/07/2018
Appointment of Mr Nicholas Edward Heale Thomas as a secretary on 2018-06-18
dot icon05/07/2018
Termination of appointment of Madeleine Suzanne Musselwhite as a secretary on 2018-06-18
dot icon05/07/2018
Termination of appointment of Caroline Emma Fry as a director on 2018-06-01
dot icon19/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon05/12/2017
Registration of charge 050975800009, created on 2017-12-01
dot icon05/09/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Registration of charge 050975800008, created on 2017-06-01
dot icon18/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon08/11/2016
Director's details changed for Mr William James Toner on 2016-11-08
dot icon08/11/2016
Secretary's details changed for Madeleine Suzanne Musselwhite on 2016-11-08
dot icon08/10/2016
Accounts for a small company made up to 2015-12-31
dot icon18/08/2016
Registered office address changed from 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom to 550 Second Floor Thames Valley Park Reading RG6 1PT on 2016-08-18
dot icon15/07/2016
Registration of charge 050975800007, created on 2016-07-15
dot icon27/04/2016
Director's details changed for Mr William James Toner on 2016-04-26
dot icon27/04/2016
Secretary's details changed for Madeleine Suzanne Musselwhite on 2016-04-26
dot icon27/04/2016
Registered office address changed from Bryants Farm Kiln Road Dunsden Reading RG4 9PB England to 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA on 2016-04-27
dot icon12/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon14/03/2016
Appointment of Mrs Nicola Tinniswood as a director on 2016-03-14
dot icon14/03/2016
Appointment of Mrs Caroline Emma Fry as a director on 2016-03-14
dot icon23/11/2015
Registration of charge 050975800006, created on 2015-11-18
dot icon21/10/2015
Auditor's resignation
dot icon22/09/2015
Accounts for a small company made up to 2014-12-31
dot icon22/09/2015
Registered office address changed from Liss House Station Road Liss Hampshire GU33 7AD to Bryants Farm Kiln Road Dunsden Reading RG4 9PB on 2015-09-22
dot icon02/07/2015
Appointment of Mr William James Toner as a director on 2015-06-01
dot icon02/07/2015
Appointment of Madeleine Suzanne Musselwhite as a secretary on 2015-06-01
dot icon02/07/2015
Termination of appointment of Nigel Andrew Johnson as a director on 2015-06-01
dot icon29/06/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon19/06/2015
Resolutions
dot icon04/06/2015
Registration of charge 050975800005, created on 2015-06-01
dot icon04/06/2015
Satisfaction of charge 050975800002 in full
dot icon03/06/2015
Registration of charge 050975800004, created on 2015-06-01
dot icon02/06/2015
Registration of charge 050975800003, created on 2015-06-01
dot icon21/08/2014
Registration of charge 050975800002, created on 2014-08-01
dot icon13/08/2014
Appointment of Ms Madeleine Suzanne Musselwhite as a director on 2014-08-01
dot icon13/08/2014
Termination of appointment of Aldwych Secretaries Limited as a secretary on 2014-08-01
dot icon13/08/2014
Termination of appointment of Anthony John Bobath as a director on 2014-08-01
dot icon13/08/2014
Registered office address changed from Frederick House 1 Augusta Place Leamington Spa Warwickshire CV32 5EL to Liss House Station Road Liss Hampshire GU33 7AD on 2014-08-13
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon28/04/2014
Termination of appointment of Nicholas Parker as a director
dot icon22/04/2014
Previous accounting period extended from 2013-08-31 to 2013-12-31
dot icon22/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-04-07
dot icon12/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-04-07
dot icon04/07/2013
Appointment of Aldwych Secretaries Limited as a secretary
dot icon04/07/2013
Appointment of Mr Anthony John Bobath as a director
dot icon04/07/2013
Appointment of Mr Nigel Andrew Johnson as a director
dot icon25/06/2013
Registered office address changed from , 2 Mcnicol Drive, London, NW10 7AW on 2013-06-25
dot icon20/06/2013
Statement of capital following an allotment of shares on 2007-04-27
dot icon17/06/2013
Termination of appointment of Charles Bigham as a director
dot icon17/06/2013
Satisfaction of charge 1 in full
dot icon02/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon23/01/2013
Full accounts made up to 2012-08-31
dot icon27/11/2012
Termination of appointment of Simon Macfarlane as a director
dot icon12/07/2012
Auditor's resignation
dot icon04/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon04/05/2012
Director's details changed for Mr Simon Macfarlane on 2011-12-23
dot icon04/05/2012
Director's details changed for Charles Richard Petty Bigham on 2012-04-07
dot icon16/02/2012
Full accounts made up to 2011-08-31
dot icon23/12/2011
Appointment of Mr Simon Macfarlane as a director
dot icon02/06/2011
Full accounts made up to 2010-08-31
dot icon19/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon24/06/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon24/06/2010
Termination of appointment of Howard Nelson as a director
dot icon24/06/2010
Termination of appointment of Howard Nelson as a secretary
dot icon01/06/2010
Accounts for a small company made up to 2009-08-31
dot icon09/04/2010
Register inspection address has been changed
dot icon09/04/2010
Director's details changed for Charles Richard Petty Bigham on 2010-04-01
dot icon09/04/2010
Director's details changed for Nicholas John Docwra Parker on 2010-04-01
dot icon26/06/2009
Accounts for a small company made up to 2008-08-31
dot icon20/04/2009
Return made up to 07/04/09; full list of members
dot icon25/06/2008
Accounts for a small company made up to 2007-08-31
dot icon16/04/2008
Return made up to 07/04/08; full list of members
dot icon16/04/2008
Secretary appointed mr howard paul nelson
dot icon16/04/2008
Director appointed mr howard paul nelson
dot icon06/03/2008
Appointment terminated secretary charles bigham
dot icon24/07/2007
Accounts for a small company made up to 2006-08-31
dot icon30/04/2007
Return made up to 07/04/07; full list of members
dot icon26/04/2007
New secretary appointed
dot icon25/04/2007
Secretary resigned
dot icon19/06/2006
Return made up to 07/04/06; full list of members
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
Secretary resigned
dot icon07/02/2006
Accounts for a small company made up to 2005-08-27
dot icon18/01/2006
S-div 20/12/05
dot icon16/01/2006
Auditor's resignation
dot icon02/09/2005
Accounting reference date extended from 30/04/05 to 31/08/05
dot icon15/06/2005
Particulars of mortgage/charge
dot icon06/06/2005
Registered office changed on 06/06/05 from: savoy house, savoy circus, london, W3 7DA
dot icon02/06/2005
Return made up to 07/04/05; full list of members
dot icon10/06/2004
Ad 07/04/04--------- £ si 84@1=84 £ ic 1/85
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/04/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toner, William James
Director
31/05/2015 - Present
71
Thomas, Nicholas Edward Heale
Director
18/06/2018 - Present
60
COMPASS SECRETARIES LIMITED
Corporate Secretary
30/04/2024 - Present
61
Nelson, Howard Paul
Director
29/02/2008 - 23/06/2010
9
Parker, Nicholas John Docwra
Director
06/04/2004 - 23/04/2014
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 BITE CATERING LIMITED

BITE CATERING LIMITED is an(a) Dissolved company incorporated on 07/04/2004 with the registered office located at Evelyn Partners, 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. There are currently 3 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 BITE CATERING LIMITED?

toggle

BITE CATERING LIMITED is currently Dissolved. It was registered on 07/04/2004 and dissolved on 14/11/2024.

Where is BITE CATERING LIMITED located?

toggle

BITE CATERING LIMITED is registered at Evelyn Partners, 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG.

What does BITE CATERING LIMITED do?

toggle

BITE CATERING LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for BITE CATERING LIMITED?

toggle

The latest filing was on 14/11/2024: Final Gazette dissolved following liquidation.