HOPKINS CATERING EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

HOPKINS CATERING EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02273178

Incorporation date

01/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Geoffery Martin & Co 3rd Floor, One Park Row, Leeds LS1 5HNCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1988)
dot icon04/07/2023
Restoration by order of the court
dot icon01/03/2022
Final Gazette dissolved following liquidation
dot icon01/12/2021
Notice of move from Administration to Dissolution
dot icon28/06/2021
Administrator's progress report
dot icon30/12/2020
Administrator's progress report
dot icon11/12/2020
Notice of extension of period of Administration
dot icon08/07/2020
Administrator's progress report
dot icon20/12/2019
Administrator's progress report
dot icon05/12/2019
Notice of extension of period of Administration
dot icon15/07/2019
Administrator's progress report
dot icon16/03/2019
Statement of administrator's proposal
dot icon13/03/2019
Statement of affairs with form AM02SOA
dot icon21/02/2019
Notice of deemed approval of proposals
dot icon11/02/2019
Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffery Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 2019-02-11
dot icon09/01/2019
Registered office address changed from 151 Kent Road Pudsey Leeds West Yorkshire LS28 9NF to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 2019-01-09
dot icon03/01/2019
Appointment of an administrator
dot icon17/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/11/2016
Satisfaction of charge 5 in full
dot icon24/11/2016
Satisfaction of charge 6 in full
dot icon07/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/08/2015
Appointment of Mr Martin John Wilson as a director on 2015-01-27
dot icon24/08/2015
Termination of appointment of Martin John Wilson as a director on 2015-01-26
dot icon19/08/2015
Appointment of Mr Martin John Wilson as a director on 2015-01-26
dot icon03/07/2015
Statement of capital following an allotment of shares on 2015-06-17
dot icon12/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-02-01
dot icon28/07/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon19/06/2014
Statement of capital following an allotment of shares on 2014-02-01
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon21/05/2013
Registered office address changed from 151 Valley Mills Kent Road Pudsey West Yorkshire LS28 9NF on 2013-05-21
dot icon07/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/11/2012
Previous accounting period shortened from 2013-01-31 to 2012-08-31
dot icon10/07/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon16/05/2012
Previous accounting period extended from 2011-08-31 to 2012-01-31
dot icon26/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon31/08/2011
Appointment of Miss Victoria Hopkins as a director
dot icon10/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon01/03/2011
Termination of appointment of Andrew Hopkins as a director
dot icon23/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon07/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon07/06/2010
Termination of appointment of Andrew Hopkins as a secretary
dot icon07/06/2010
Director's details changed for Andrew Michael Hopkins on 2010-03-01
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon29/03/2010
Memorandum and Articles of Association
dot icon16/03/2010
Statement of capital following an allotment of shares on 2010-03-02
dot icon16/03/2010
Statement of company's objects
dot icon16/03/2010
Resolutions
dot icon02/06/2009
Registered office changed on 02/06/2009 from 27A lidget hill pudsey leeds west yorkshire LS28 7LG
dot icon27/05/2009
Return made up to 11/05/09; full list of members
dot icon27/05/2009
Location of debenture register
dot icon27/05/2009
Location of register of members
dot icon27/05/2009
Registered office changed on 27/05/2009 from valley mills kent road pudsey LS28 9NF
dot icon16/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon10/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/07/2008
Return made up to 11/05/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/06/2007
Ad 01/08/05-31/08/06 £ si 117000@1
dot icon21/05/2007
Return made up to 11/05/07; full list of members
dot icon23/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/01/2007
Memorandum and Articles of Association
dot icon16/01/2007
Ad 31/08/06--------- £ si 117000@1=117000 £ ic 1000/118000
dot icon12/01/2007
Nc inc already adjusted 31/08/06
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon21/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/05/2006
Return made up to 11/05/06; full list of members
dot icon11/05/2006
Location of register of members
dot icon04/03/2006
Particulars of mortgage/charge
dot icon24/05/2005
Return made up to 11/05/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/05/2004
Return made up to 11/05/04; full list of members
dot icon13/01/2004
Accounts for a small company made up to 2003-08-31
dot icon03/12/2003
Secretary's particulars changed;director's particulars changed
dot icon05/06/2003
Return made up to 11/05/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-08-31
dot icon21/05/2002
Return made up to 11/05/02; full list of members
dot icon07/12/2001
Accounts for a small company made up to 2001-08-31
dot icon13/06/2001
Return made up to 11/05/01; full list of members
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Resolutions
dot icon17/11/2000
Accounts for a small company made up to 2000-08-31
dot icon02/06/2000
Return made up to 11/05/00; full list of members
dot icon22/02/2000
Accounts for a small company made up to 1999-08-31
dot icon26/05/1999
Return made up to 11/05/99; no change of members
dot icon13/01/1999
Accounts for a small company made up to 1998-08-31
dot icon17/06/1998
Return made up to 11/05/98; no change of members
dot icon11/02/1998
Accounts for a small company made up to 1997-08-31
dot icon14/10/1997
Resolutions
dot icon28/06/1997
Return made up to 11/05/97; full list of members
dot icon24/12/1996
Accounts for a small company made up to 1996-08-31
dot icon21/05/1996
Return made up to 11/05/96; no change of members
dot icon04/12/1995
Accounts for a small company made up to 1995-08-31
dot icon26/09/1995
Secretary's particulars changed
dot icon26/09/1995
Director's particulars changed
dot icon22/05/1995
Return made up to 11/05/95; no change of members
dot icon05/02/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/05/1994
Return made up to 11/05/94; full list of members
dot icon22/03/1994
Declaration of satisfaction of mortgage/charge
dot icon22/03/1994
Declaration of satisfaction of mortgage/charge
dot icon24/01/1994
Accounts for a small company made up to 1993-08-31
dot icon02/06/1993
Particulars of mortgage/charge
dot icon28/05/1993
Return made up to 11/05/93; full list of members
dot icon19/05/1993
Director resigned
dot icon27/01/1993
Full accounts made up to 1992-08-31
dot icon24/09/1992
Particulars of mortgage/charge
dot icon12/05/1992
Return made up to 11/05/92; no change of members
dot icon07/05/1992
Full accounts made up to 1991-08-31
dot icon25/09/1991
Particulars of mortgage/charge
dot icon11/05/1991
Return made up to 11/05/91; no change of members
dot icon23/01/1991
Full accounts made up to 1990-08-31
dot icon11/09/1990
Secretary resigned;new secretary appointed;director resigned
dot icon22/08/1990
Full accounts made up to 1989-08-31
dot icon03/08/1990
Return made up to 14/06/89; full list of members
dot icon03/08/1990
Return made up to 11/05/90; full list of members
dot icon16/10/1989
Accounting reference date extended from 31/03 to 31/08
dot icon30/08/1988
Certificate of change of name
dot icon16/08/1988
New director appointed
dot icon08/08/1988
Wd 22/06/88 ad 01/07/88--------- £ si 998@1=998 £ ic 2/1000
dot icon05/08/1988
Nc inc already adjusted
dot icon05/08/1988
Resolutions
dot icon12/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/07/1988
Registered office changed on 12/07/88 from: research house 104 whitchurch road cardiff CF4 3LY
dot icon12/07/1988
Resolutions
dot icon12/07/1988
Resolutions
dot icon01/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2017
dot iconNext confirmation date
11/05/2019
dot iconLast change occurred
31/08/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2017
dot iconNext account date
31/08/2018
dot iconNext due on
31/05/2019
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, Victoria
Director
01/08/2011 - Present
2
Wilson, Martin John
Director
27/01/2015 - Present
6
Wilson, Martin John
Director
26/01/2015 - 26/01/2015
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About HOPKINS CATERING EQUIPMENT LIMITED

HOPKINS CATERING EQUIPMENT LIMITED is an(a) Active company incorporated on 01/07/1988 with the registered office located at C/O Geoffery Martin & Co 3rd Floor, One Park Row, Leeds LS1 5HN. There are currently 2 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 HOPKINS CATERING EQUIPMENT LIMITED?

toggle

HOPKINS CATERING EQUIPMENT LIMITED is currently Active. It was registered on 01/07/1988 and dissolved on 01/03/2022.

Where is HOPKINS CATERING EQUIPMENT LIMITED located?

toggle

HOPKINS CATERING EQUIPMENT LIMITED is registered at C/O Geoffery Martin & Co 3rd Floor, One Park Row, Leeds LS1 5HN.

What does HOPKINS CATERING EQUIPMENT LIMITED do?

toggle

HOPKINS CATERING EQUIPMENT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for HOPKINS CATERING EQUIPMENT LIMITED?

toggle

The latest filing was on 04/07/2023: Restoration by order of the court.