CAPITAL CATERING CO. LIMITED

Register to unlock more data on OkredoRegister

CAPITAL CATERING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01435931

Incorporation date

10/07/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cvr Global Llp 5 Prospect House Meri, Dians Cross Ocean Way, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1979)
dot icon11/08/2023
Final Gazette dissolved following liquidation
dot icon11/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon30/01/2023
Liquidators' statement of receipts and payments to 2022-11-21
dot icon14/01/2022
Liquidators' statement of receipts and payments to 2021-11-21
dot icon18/01/2021
Liquidators' statement of receipts and payments to 2020-11-21
dot icon11/01/2020
Liquidators' statement of receipts and payments to 2019-11-21
dot icon14/12/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/12/2018
Statement of affairs
dot icon08/12/2018
Appointment of a voluntary liquidator
dot icon08/12/2018
Resolutions
dot icon30/11/2018
Registered office address changed from 4 Bear Court Basingstoke Hampshire RG24 8QT to C/O Cvr Global Llp 5 Prospect House Meri Dians Cross Ocean Way Southampton Hampshire SO14 3TJ on 2018-11-30
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon24/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Termination of appointment of Joanna Elizabeth Dashwood Menard as a director on 2017-06-08
dot icon24/07/2017
Termination of appointment of Joanna Elizabeth Dashwood Menard as a secretary on 2017-06-08
dot icon10/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon09/06/2015
Statement by Directors
dot icon09/06/2015
Statement of capital on 2015-06-09
dot icon09/06/2015
Solvency Statement dated 07/05/15
dot icon09/06/2015
Memorandum and Articles of Association
dot icon09/06/2015
Resolutions
dot icon19/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Registration of charge 014359310004
dot icon12/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon16/10/2013
Satisfaction of charge 2 in full
dot icon16/10/2013
Satisfaction of charge 3 in full
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2013
Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 2013-06-25
dot icon12/05/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon26/04/2013
Resolutions
dot icon19/03/2013
Resolutions
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/04/2010
Change of share class name or designation
dot icon21/04/2010
Resolutions
dot icon22/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon22/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 08/03/09; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 08/03/08; full list of members
dot icon10/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 08/03/07; full list of members
dot icon30/01/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon19/05/2006
Return made up to 08/03/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 08/03/05; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/03/2004
Return made up to 08/03/04; full list of members
dot icon07/01/2004
Particulars of mortgage/charge
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/10/2003
Registered office changed on 28/10/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE
dot icon21/09/2003
Auditor's resignation
dot icon10/03/2003
Return made up to 08/03/03; full list of members
dot icon06/11/2002
Registered office changed on 06/11/02 from: jacob cavenagh & skeet chartered accountants 14 reading road south fleet hampshire GU13 9QL
dot icon31/10/2002
Accounts for a small company made up to 2001-12-31
dot icon04/04/2002
Return made up to 08/03/02; full list of members
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon26/04/2001
Ad 19/10/00--------- £ si 175000@1
dot icon25/04/2001
Return made up to 08/03/01; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon20/04/2000
Return made up to 08/03/00; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon16/03/1999
Return made up to 08/03/99; full list of members
dot icon30/12/1998
Accounts for a small company made up to 1997-12-31
dot icon27/03/1998
Return made up to 08/03/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1996-12-31
dot icon02/04/1997
Return made up to 08/03/97; no change of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon15/03/1996
Return made up to 08/03/96; full list of members
dot icon06/03/1996
Ad 31/10/95--------- £ si 1665@1=1665 £ ic 1000/2665
dot icon06/03/1996
Resolutions
dot icon06/03/1996
New director appointed
dot icon17/11/1995
Director resigned
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon16/03/1995
Return made up to 08/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Accounts for a small company made up to 1993-12-31
dot icon20/03/1994
Registered office changed on 20/03/94 from: lancashire house 217 uxbridge road ealing london W13 9AA
dot icon18/03/1994
Return made up to 08/03/94; no change of members
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon08/06/1993
Return made up to 08/03/93; no change of members
dot icon29/10/1992
Return made up to 08/03/92; full list of members
dot icon08/05/1992
Full accounts made up to 1991-12-31
dot icon08/05/1992
Full accounts made up to 1990-12-31
dot icon14/06/1991
Return made up to 08/03/91; no change of members
dot icon23/04/1991
Full accounts made up to 1989-12-31
dot icon26/03/1991
Return made up to 08/03/90; no change of members
dot icon13/06/1990
New director appointed
dot icon13/06/1990
New director appointed
dot icon30/04/1990
Ad 12/02/90--------- £ si 200@1=200 £ ic 800/1000
dot icon25/04/1990
Memorandum and Articles of Association
dot icon25/04/1990
Ad 31/10/89--------- £ si 798@1=798 £ ic 2/800
dot icon20/02/1990
Resolutions
dot icon20/02/1990
Resolutions
dot icon19/12/1989
Resolutions
dot icon19/12/1989
Resolutions
dot icon08/12/1989
Particulars of mortgage/charge
dot icon05/04/1989
Full accounts made up to 1988-12-31
dot icon05/04/1989
Return made up to 08/03/89; full list of members
dot icon08/02/1989
Full accounts made up to 1987-12-31
dot icon08/02/1989
Return made up to 31/10/88; full list of members
dot icon28/01/1988
Registered office changed on 28/01/88 from: africa house 64/78 kingsway london WC2B 6BX
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/01/1980
Certificate of change of name
dot icon10/07/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Menard, Laurence Jacques Maurice
Director
22/02/1996 - 30/08/1996
-

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CAPITAL CATERING CO. LIMITED

CAPITAL CATERING CO. LIMITED is an(a) Dissolved company incorporated on 10/07/1979 with the registered office located at C/O Cvr Global Llp 5 Prospect House Meri, Dians Cross Ocean Way, Southampton, Hampshire SO14 3TJ. 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 CAPITAL CATERING CO. LIMITED?

toggle

CAPITAL CATERING CO. LIMITED is currently Dissolved. It was registered on 10/07/1979 and dissolved on 11/08/2023.

Where is CAPITAL CATERING CO. LIMITED located?

toggle

CAPITAL CATERING CO. LIMITED is registered at C/O Cvr Global Llp 5 Prospect House Meri, Dians Cross Ocean Way, Southampton, Hampshire SO14 3TJ.

What does CAPITAL CATERING CO. LIMITED do?

toggle

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

What is the latest filing for CAPITAL CATERING CO. LIMITED?

toggle

The latest filing was on 11/08/2023: Final Gazette dissolved following liquidation.