CONSULTANT CATERERS LIMITED

Register to unlock more data on OkredoRegister

CONSULTANT CATERERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01566131

Incorporation date

04/06/1981

Size

Small

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1981)
dot icon24/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2025
Liquidators' statement of receipts and payments to 2025-06-03
dot icon05/08/2024
Liquidators' statement of receipts and payments to 2024-06-03
dot icon07/08/2023
Liquidators' statement of receipts and payments to 2022-06-03
dot icon07/08/2023
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/07/2021
Liquidators' statement of receipts and payments to 2021-06-03
dot icon28/07/2021
Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2021-07-28
dot icon19/08/2020
Liquidators' statement of receipts and payments to 2020-06-03
dot icon25/06/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/06/2019
Appointment of an administrator
dot icon25/06/2019
Appointment of an administrator
dot icon24/06/2019
Appointment of a voluntary liquidator
dot icon04/06/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/05/2019
Statement of affairs with form AM02SOA/AM02SOC
dot icon25/04/2019
Result of meeting of creditors
dot icon02/04/2019
Statement of administrator's proposal
dot icon08/03/2019
Registered office address changed from Administration Centre Station Lane Heckmondwike West Yorkshire WF16 0NF to 1st Floor 26-28 Bedford Row London WC1R 4HE on 2019-03-08
dot icon01/03/2019
Appointment of an administrator
dot icon10/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon10/12/2018
Termination of appointment of Nigel Bolam as a director on 2018-10-02
dot icon10/12/2018
Termination of appointment of Nigel Bolam as a secretary on 2018-10-02
dot icon12/03/2018
Appointment of Mr Carl Fredrik Olof Harrling as a director on 2018-03-07
dot icon12/03/2018
Appointment of Mr Jonathan Ralph Steen as a director on 2018-03-07
dot icon12/03/2018
Termination of appointment of Maureen Midgley as a director on 2018-03-07
dot icon12/03/2018
Termination of appointment of Lindsey Dianne Butterworth as a director on 2018-03-07
dot icon12/03/2018
Termination of appointment of Keith Ingram Midgley as a director on 2018-03-07
dot icon08/03/2018
Registration of charge 015661310004, created on 2018-03-07
dot icon15/12/2017
Accounts for a small company made up to 2017-05-31
dot icon29/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon01/06/2017
Termination of appointment of Gary Fisher as a director on 2017-05-31
dot icon03/01/2017
Full accounts made up to 2016-05-31
dot icon08/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon02/12/2015
Full accounts made up to 2015-05-31
dot icon30/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon04/12/2014
Full accounts made up to 2014-05-31
dot icon04/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon02/07/2014
Appointment of Mr Christopher Edward Holder as a director
dot icon13/06/2014
Satisfaction of charge 3 in full
dot icon19/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon18/11/2013
Appointment of Mr Nigel Bolam as a secretary
dot icon18/11/2013
Appointment of Mr Nigel Bolam as a director
dot icon18/11/2013
Full accounts made up to 2013-05-31
dot icon13/11/2013
Termination of appointment of Lindsey Butterworth as a secretary
dot icon08/11/2013
Termination of appointment of Simon Midgley as a director
dot icon02/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon21/11/2012
Full accounts made up to 2012-05-31
dot icon12/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon11/11/2011
Full accounts made up to 2011-05-31
dot icon16/05/2011
Director's details changed for Mrs Lindsey Dianne Butterworth on 2011-03-23
dot icon16/05/2011
Secretary's details changed for Mrs Lindsey Dianne Butterworth on 2011-03-23
dot icon10/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon10/12/2010
Director's details changed for Mrs Lindsey Dianne Butterworth on 2010-10-15
dot icon10/12/2010
Secretary's details changed for Mrs Lindsey Dianne Butterworth on 2010-10-15
dot icon11/11/2010
Full accounts made up to 2010-05-31
dot icon21/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon21/12/2009
Director's details changed for Gary Fisher on 2009-12-21
dot icon16/11/2009
Full accounts made up to 2009-05-31
dot icon10/11/2009
Termination of appointment of Kevin Haley as a director
dot icon05/12/2008
Return made up to 27/11/08; full list of members
dot icon17/11/2008
Full accounts made up to 2008-05-31
dot icon10/10/2008
Auditor's resignation
dot icon30/11/2007
Director resigned
dot icon27/11/2007
Return made up to 27/11/07; full list of members
dot icon25/10/2007
Full accounts made up to 2007-05-31
dot icon23/10/2007
Memorandum and Articles of Association
dot icon23/10/2007
Resolutions
dot icon08/12/2006
Return made up to 27/11/06; full list of members
dot icon30/11/2006
Full accounts made up to 2006-05-31
dot icon26/06/2006
New director appointed
dot icon14/01/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2005
Full accounts made up to 2005-05-31
dot icon29/11/2005
Return made up to 27/11/05; full list of members
dot icon15/07/2005
Particulars of mortgage/charge
dot icon06/12/2004
Return made up to 27/11/04; full list of members
dot icon30/11/2004
Full accounts made up to 2004-05-31
dot icon08/12/2003
Return made up to 27/11/03; full list of members
dot icon18/11/2003
Full accounts made up to 2003-05-31
dot icon07/01/2003
Accounts for a medium company made up to 2002-05-31
dot icon06/12/2002
Return made up to 27/11/02; full list of members
dot icon13/12/2001
Return made up to 27/11/01; full list of members
dot icon23/11/2001
Full accounts made up to 2001-05-31
dot icon27/07/2001
Secretary's particulars changed;director's particulars changed
dot icon14/12/2000
Return made up to 27/11/00; full list of members
dot icon14/11/2000
Accounts for a medium company made up to 2000-05-31
dot icon29/12/1999
Return made up to 27/11/99; full list of members
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Director resigned
dot icon22/11/1999
Full accounts made up to 1999-05-31
dot icon29/12/1998
Return made up to 27/11/98; no change of members
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Director resigned
dot icon25/11/1998
Full accounts made up to 1998-05-31
dot icon02/09/1998
Director resigned
dot icon05/01/1998
Return made up to 27/11/97; no change of members
dot icon07/11/1997
Full accounts made up to 1997-05-31
dot icon18/04/1997
New director appointed
dot icon19/02/1997
Full accounts made up to 1996-05-31
dot icon01/02/1997
Return made up to 27/11/96; full list of members
dot icon10/01/1997
New secretary appointed
dot icon10/01/1997
New director appointed
dot icon11/03/1996
Full accounts made up to 1995-05-31
dot icon22/12/1995
Return made up to 27/11/95; no change of members
dot icon08/03/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
New director appointed
dot icon29/11/1994
Return made up to 27/11/94; no change of members
dot icon11/01/1994
Full accounts made up to 1993-05-31
dot icon23/12/1993
Return made up to 27/11/93; full list of members
dot icon13/01/1993
Full accounts made up to 1992-05-31
dot icon15/12/1992
Return made up to 27/11/92; no change of members
dot icon02/12/1991
Full accounts made up to 1991-05-31
dot icon02/12/1991
Return made up to 27/11/91; no change of members
dot icon30/11/1990
Full accounts made up to 1990-05-31
dot icon30/11/1990
Return made up to 27/11/90; full list of members
dot icon30/11/1989
Full accounts made up to 1989-05-31
dot icon30/11/1989
Return made up to 22/11/89; full list of members
dot icon16/03/1989
Registered office changed on 16/03/89 from: barclays bank chambers northgate cleckheaton BD19 5AA
dot icon06/12/1988
Full accounts made up to 1988-05-31
dot icon06/12/1988
Return made up to 22/11/88; full list of members
dot icon12/10/1988
Secretary resigned;new secretary appointed
dot icon01/06/1988
Full accounts made up to 1987-05-31
dot icon01/12/1987
Return made up to 17/11/87; full list of members
dot icon07/01/1986
Full accounts made up to 1986-05-31
dot icon07/01/1986
Return made up to 12/11/86; full list of members
dot icon03/01/1986
Accounts made up to 1985-05-31
dot icon02/10/1984
Accounts made up to 1983-05-31
dot icon04/06/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2017
dot iconNext confirmation date
27/11/2019
dot iconLast change occurred
31/05/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2017
dot iconNext account date
31/05/2018
dot iconNext due on
28/02/2019
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steen, Jonathan Ralph
Director
07/03/2018 - Present
31
Harrling, Carl Fredrik Olof
Director
07/03/2018 - Present
13
Butterworth, Lindsey Dianne
Director
01/04/1997 - 07/03/2018
5
Midgley, Simon Scott
Director
09/11/1993 - 23/10/2013
3
Holder, Christopher Edward
Director
01/07/2014 - Present
1

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 CONSULTANT CATERERS LIMITED

CONSULTANT CATERERS LIMITED is an(a) Liquidation company incorporated on 04/06/1981 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. 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 CONSULTANT CATERERS LIMITED?

toggle

CONSULTANT CATERERS LIMITED is currently Liquidation. It was registered on 04/06/1981 .

Where is CONSULTANT CATERERS LIMITED located?

toggle

CONSULTANT CATERERS LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does CONSULTANT CATERERS LIMITED do?

toggle

CONSULTANT CATERERS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CONSULTANT CATERERS LIMITED?

toggle

The latest filing was on 24/02/2026: Return of final meeting in a creditors' voluntary winding up.