CATERING COOLING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CATERING COOLING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04019657

Incorporation date

21/06/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Winckley Court, Chapel Street, Preston PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2000)
dot icon05/06/2013
Final Gazette dissolved following liquidation
dot icon12/03/2013
Administrator's progress report to 2013-02-27
dot icon05/03/2013
Notice of move from Administration to Dissolution on 2013-02-27
dot icon01/10/2012
Administrator's progress report to 2012-09-12
dot icon01/10/2012
Notice of extension of period of Administration
dot icon07/05/2012
Administrator's progress report to 2012-04-09
dot icon26/04/2012
Statement of affairs with form 2.14B
dot icon22/12/2011
Notice of deemed approval of proposals
dot icon05/12/2011
Statement of administrator's proposal
dot icon23/10/2011
Registered office address changed from Eco House Unit 20 & 21 Cinnamon Brow Business Park Makerfield Way, Ince Wigan Lancashire WN2 2PR United Kingdom on 2011-10-24
dot icon16/10/2011
Appointment of an administrator
dot icon20/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon14/07/2011
Registered office address changed from The Barn Middle Bleansley Broughton-in-Furness Cumbria LA20 6AR on 2011-07-15
dot icon07/04/2011
Termination of appointment of Donna Blinkhorn as a director
dot icon07/04/2011
Termination of appointment of Paul Thomas as a director
dot icon30/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon14/07/2010
Director's details changed for Paul Robert Thomas on 2010-01-01
dot icon14/07/2010
Director's details changed for Donna Marie Blinkhorn on 2010-01-01
dot icon14/07/2010
Director's details changed for Graham Nigel Baldwin on 2010-01-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Return made up to 22/06/09; full list of members
dot icon26/03/2009
Registered office changed on 27/03/2009 from unit 1 foxfield business park foxfield broughton in furness cumbria LA20 6BO
dot icon25/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/06/2008
Return made up to 22/06/08; full list of members
dot icon29/06/2008
Location of register of members
dot icon31/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/07/2007
Return made up to 22/06/07; full list of members
dot icon31/05/2007
Ad 01/03/07--------- £ si 198@1=198 £ ic 20/218
dot icon29/05/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon24/10/2006
Particulars of mortgage/charge
dot icon27/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/07/2006
Return made up to 22/06/06; full list of members
dot icon17/07/2006
New director appointed
dot icon17/07/2006
Director's particulars changed
dot icon17/07/2006
Secretary's particulars changed
dot icon04/07/2006
New director appointed
dot icon27/06/2006
Ad 30/09/05--------- £ si 7@1
dot icon25/06/2006
New director appointed
dot icon06/03/2006
Ad 30/09/05--------- £ si 15@1=15 £ ic 5/20
dot icon28/02/2006
Registered office changed on 01/03/06 from: unit 4 acorn business centre acorn court butts street leigh WN7 3AD
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/06/2005
Return made up to 22/06/05; full list of members
dot icon01/11/2004
Return made up to 22/06/04; full list of members
dot icon18/08/2004
Ad 30/09/03--------- £ si 3@1=3 £ ic 2/5
dot icon18/08/2004
Resolutions
dot icon08/03/2004
Accounts for a small company made up to 2003-09-30
dot icon15/07/2003
Accounts for a small company made up to 2002-09-30
dot icon29/06/2003
Return made up to 22/06/03; full list of members
dot icon29/06/2003
Secretary's particulars changed;director's particulars changed
dot icon25/02/2003
Particulars of mortgage/charge
dot icon12/08/2002
Return made up to 22/06/02; full list of members
dot icon14/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/07/2001
Return made up to 22/06/01; full list of members
dot icon08/07/2001
Registered office changed on 09/07/01
dot icon29/10/2000
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon13/08/2000
Secretary resigned
dot icon13/08/2000
Director resigned
dot icon13/08/2000
New director appointed
dot icon02/07/2000
New secretary appointed
dot icon02/07/2000
Registered office changed on 03/07/00 from: 83 clerkenwell road london EC1R 5AR
dot icon21/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blinkhorn, David
Director
06/08/2000 - Present
11
Thomas, Paul
Director
11/05/2006 - 12/01/2011
9
Baldwin, Graham Nigel
Director
01/06/2006 - Present
2
Blinkhorn, Donna Marie
Secretary
26/06/2000 - Present
1
Blinkhorn, Donna Marie
Director
25/04/2006 - 07/04/2011
-

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 CATERING COOLING SERVICES LIMITED

CATERING COOLING SERVICES LIMITED is an(a) Dissolved company incorporated on 21/06/2000 with the registered office located at 1 Winckley Court, Chapel Street, Preston PR1 8BU. 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 CATERING COOLING SERVICES LIMITED?

toggle

CATERING COOLING SERVICES LIMITED is currently Dissolved. It was registered on 21/06/2000 and dissolved on 05/06/2013.

Where is CATERING COOLING SERVICES LIMITED located?

toggle

CATERING COOLING SERVICES LIMITED is registered at 1 Winckley Court, Chapel Street, Preston PR1 8BU.

What does CATERING COOLING SERVICES LIMITED do?

toggle

CATERING COOLING SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CATERING COOLING SERVICES LIMITED?

toggle

The latest filing was on 05/06/2013: Final Gazette dissolved following liquidation.