CATCH 22 TAKEAWAY LIMITED

Register to unlock more data on OkredoRegister

CATCH 22 TAKEAWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07928026

Incorporation date

30/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2012)
dot icon03/10/2025
Liquidators' statement of receipts and payments to 2025-08-13
dot icon27/08/2024
Resolutions
dot icon27/08/2024
Appointment of a voluntary liquidator
dot icon27/08/2024
Statement of affairs
dot icon27/08/2024
Registered office address changed from The Basement 470 Old London Road Hastings East Sussex TN35 5BG United Kingdom to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2024-08-27
dot icon01/07/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/05/2024
Registered office address changed from The Croft, 85 Battery Hill Hastings East Sussex TN35 4AL England to The Basement 470 Old London Road Hastings East Sussex TN35 5BG on 2024-05-07
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon08/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-05-21 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/10/2022
Termination of appointment of Shiralee Ann Brighton as a director on 2022-09-26
dot icon26/09/2022
Certificate of change of name
dot icon28/06/2022
Confirmation statement made on 2022-05-21 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon09/03/2021
Resolutions
dot icon23/02/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon26/03/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon19/03/2019
Registered office address changed from 398 Coast Road Pevensey Bay Pevensey East Sussex BN24 6NY to The Croft, 85 Battery Hill Hastings East Sussex TN35 4AL on 2019-03-19
dot icon27/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2017-12-15 with updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/01/2017
Termination of appointment of Ian Tyler as a director on 2017-01-17
dot icon16/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon23/12/2014
Appointment of Mr Ian Tyler as a director on 2014-12-01
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 2014-02-21
dot icon19/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Appointment of Mr Colin David Brighton as a director
dot icon21/06/2013
Appointment of Mrs Shiralee Ann Brighton as a director
dot icon21/06/2013
Termination of appointment of Rebecca Kenny as a director
dot icon05/03/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon20/04/2012
Statement of capital following an allotment of shares on 2012-04-06
dot icon05/04/2012
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon30/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.58K
-
0.00
3.62K
-
2022
0
15.42K
-
0.00
62.00
-
2023
1
31.05K
-
0.00
-
-
2023
1
31.05K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

31.05K £Ascended101.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Ian
Director
01/12/2014 - 17/01/2017
-
Kenny, Rebecca Jade
Director
30/01/2012 - 21/06/2013
-
Brighton, Colin David
Director
21/06/2013 - Present
20
Brighton, Shiralee Ann
Director
21/06/2013 - 26/09/2022
5

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CATCH 22 TAKEAWAY LIMITED

CATCH 22 TAKEAWAY LIMITED is an(a) Liquidation company incorporated on 30/01/2012 with the registered office located at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CATCH 22 TAKEAWAY LIMITED?

toggle

CATCH 22 TAKEAWAY LIMITED is currently Liquidation. It was registered on 30/01/2012 .

Where is CATCH 22 TAKEAWAY LIMITED located?

toggle

CATCH 22 TAKEAWAY LIMITED is registered at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH.

What does CATCH 22 TAKEAWAY LIMITED do?

toggle

CATCH 22 TAKEAWAY LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does CATCH 22 TAKEAWAY LIMITED have?

toggle

CATCH 22 TAKEAWAY LIMITED had 1 employees in 2023.

What is the latest filing for CATCH 22 TAKEAWAY LIMITED?

toggle

The latest filing was on 03/10/2025: Liquidators' statement of receipts and payments to 2025-08-13.