CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED

Register to unlock more data on OkredoRegister

CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08092736

Incorporation date

01/06/2012

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

C/O RRS, S&W PARTNERS LLP, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2012)
dot icon06/10/2025
Removal of liquidator by court order
dot icon02/10/2025
Appointment of a voluntary liquidator
dot icon15/07/2025
Liquidators' statement of receipts and payments to 2025-05-01
dot icon15/05/2025
Registered office address changed from C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2025-05-15
dot icon26/02/2025
Satisfaction of charge 080927360009 in full
dot icon20/09/2024
Filing exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/09/2024
Notice of agreement to exemption from filing of accounts 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
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 icon15/05/2024
Resolutions
dot icon15/05/2024
Appointment of a voluntary liquidator
dot icon15/05/2024
Declaration of solvency
dot icon15/05/2024
Registered office address changed from 550 Second Floor Thames Valley Park Reading RG6 1PT England to C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2024-05-15
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 icon13/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/09/2023
Audit exemption statement of guarantee by parent company 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 icon15/06/2023
Confirmation statement made on 2023-06-01 with no updates
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 icon06/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon12/01/2022
Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31
dot icon12/01/2022
Cessation of Hcmgh Limited as a person with significant control on 2021-12-31
dot icon21/12/2021
Statement of capital on 2021-12-21
dot icon21/12/2021
Statement by Directors
dot icon21/12/2021
Solvency Statement dated 20/12/21
dot icon21/12/2021
Resolutions
dot icon20/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon11/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
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 icon04/06/2020
Confirmation statement made on 2020-06-01 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 icon28/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon28/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon13/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon13/11/2019
Audit exemption statement of guarantee by parent company 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 icon26/07/2019
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 080927360005 in full
dot icon11/06/2019
Satisfaction of charge 080927360006 in full
dot icon11/06/2019
Satisfaction of charge 080927360007 in full
dot icon11/06/2019
Satisfaction of charge 080927360008 in full
dot icon11/06/2019
Satisfaction of charge 080927360002 in full
dot icon11/06/2019
Satisfaction of charge 080927360003 in full
dot icon11/06/2019
Satisfaction of charge 080927360004 in full
dot icon06/06/2019
Registration of charge 080927360009, created on 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon06/10/2018
Accounts for a small company 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 icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon05/12/2017
Registration of charge 080927360008, created on 2017-12-01
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon05/06/2017
Registration of charge 080927360007, created on 2017-06-01
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 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 080927360006, created on 2016-07-15
dot icon25/06/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
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 icon23/11/2015
Registration of charge 080927360005, created on 2015-11-18
dot icon21/10/2015
Auditor's resignation
dot icon25/09/2015
Full accounts 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 icon03/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon29/06/2015
Resolutions
dot icon19/06/2015
Appointment of Mr William James Toner as a director on 2015-06-01
dot icon19/06/2015
Appointment of Madeleine Suzanne Musselwhite as a secretary on 2015-06-01
dot icon19/06/2015
Termination of appointment of Nigel Andrew Johnson as a director on 2015-06-01
dot icon04/06/2015
Registration of charge 080927360004, created on 2015-06-01
dot icon04/06/2015
Satisfaction of charge 080927360001 in full
dot icon03/06/2015
Registration of charge 080927360003, created on 2015-06-01
dot icon02/06/2015
Registration of charge 080927360002, created on 2015-06-01
dot icon21/08/2014
Registration of charge 080927360001, 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 Richard William Moody 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
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 icon15/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon01/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon31/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon28/03/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon29/01/2013
Appointment of Aldwych Secretaries Limited as a secretary
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-06-08
dot icon01/06/2012
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
01/06/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Nicholas Edward Heale
Director
18/06/2018 - Present
60
COMPASS SECRETARIES LIMITED
Corporate Secretary
30/04/2024 - Present
61
Toner, William James
Director
01/06/2015 - Present
71
Seymour, Adam
Secretary
27/03/2020 - 30/04/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED

CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED is an(a) Liquidation company incorporated on 01/06/2012 with the registered office located at C/O RRS, S&W PARTNERS LLP, 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 CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED?

toggle

CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED is currently Liquidation. It was registered on 01/06/2012 .

Where is CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED located?

toggle

CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED is registered at C/O RRS, S&W PARTNERS LLP, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BG.

What does CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED do?

toggle

CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED?

toggle

The latest filing was on 06/10/2025: Removal of liquidator by court order.