SILENT PARTNERS CATERING LIMITED

Register to unlock more data on OkredoRegister

SILENT PARTNERS CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03388896

Incorporation date

18/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Rcm Advisory Limited 64-66 Westwick Street, Norwich, Norfolk NR2 4SZCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1997)
dot icon01/10/2018
Final Gazette dissolved following liquidation
dot icon01/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon28/09/2017
Registered office address changed from Rcm Advisory Limited 64-66 Westwick Street Norwich Norfolk WR2 4SZ to Rcm Advicosry Limited 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2017-09-29
dot icon17/09/2017
Registered office address changed from 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY to Rcm Advisory Limited 64-66 Westwick Street Norwich Norfolk WR2 4SZ on 2017-09-18
dot icon29/11/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/08/2016
Registered office address changed from Little Melton Food Park Little Melton Norwich Norfolk NR9 3NP to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2016-08-03
dot icon31/07/2016
Statement of affairs with form 4.19
dot icon31/07/2016
Appointment of a voluntary liquidator
dot icon31/07/2016
Resolutions
dot icon26/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/10/2013
Registration of charge 033888960003
dot icon23/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon21/02/2011
Registered office address changed from Unit 18 Charles Wood Road Rashes Green Industrial Estate Dereham Norfolk NR19 1SX on 2011-02-22
dot icon17/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon26/10/2010
Registered office address changed from Silent Partners Catering Ltd Bell Boat Yard Brundall Norwich Norfolk NR13 5PY on 2010-10-27
dot icon20/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon20/06/2010
Director's details changed for Dawn Tracy Knibb on 2010-06-19
dot icon20/06/2010
Director's details changed for Richard David Bullent on 2010-06-19
dot icon20/06/2010
Director's details changed for Trevor Duncan Knibb on 2010-06-19
dot icon20/06/2010
Secretary's details changed for Dawn Tracy Knibb on 2010-06-19
dot icon24/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/09/2009
Return made up to 19/06/09; no change of members
dot icon19/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon31/07/2008
Return made up to 19/06/08; full list of members
dot icon31/07/2008
Location of debenture register
dot icon31/07/2008
Location of register of members
dot icon31/07/2008
Registered office changed on 01/08/2008 from bell boatyard brundall norwich NR13 5PY
dot icon06/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/07/2007
Return made up to 19/06/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/07/2006
Return made up to 19/06/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon23/07/2005
Return made up to 19/06/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon19/10/2004
Return made up to 19/06/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon21/07/2003
Return made up to 19/06/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon30/07/2002
Return made up to 19/06/02; full list of members
dot icon28/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon25/03/2002
Director's particulars changed
dot icon25/03/2002
Secretary's particulars changed;director's particulars changed
dot icon05/03/2002
New director appointed
dot icon23/07/2001
Return made up to 19/06/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon15/03/2001
Memorandum and Articles of Association
dot icon13/03/2001
Certificate of change of name
dot icon12/07/2000
Return made up to 19/06/00; full list of members
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Secretary resigned;director resigned
dot icon17/04/2000
New secretary appointed
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon29/03/2000
Full accounts made up to 1999-06-30
dot icon19/07/1999
Return made up to 19/06/99; change of members
dot icon04/05/1999
Secretary resigned
dot icon04/05/1999
New secretary appointed;new director appointed
dot icon04/05/1999
Secretary resigned;director resigned
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon17/03/1999
Particulars of mortgage/charge
dot icon10/09/1998
Return made up to 19/06/98; full list of members
dot icon20/07/1998
New secretary appointed
dot icon05/04/1998
Director resigned
dot icon14/07/1997
Secretary resigned
dot icon14/07/1997
Director resigned
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New secretary appointed;new director appointed
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon18/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/06/1997 - 18/06/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/06/1997 - 18/06/1997
67500
Knibb, Trevor Duncan
Director
30/03/2000 - Present
2
Knibb, Dawn Tracy
Director
30/03/2000 - Present
2
Small, Caroline Tracy
Director
18/06/1997 - 10/03/1998
-

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 SILENT PARTNERS CATERING LIMITED

SILENT PARTNERS CATERING LIMITED is an(a) Dissolved company incorporated on 18/06/1997 with the registered office located at Rcm Advisory Limited 64-66 Westwick Street, Norwich, Norfolk NR2 4SZ. There are currently 4 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 SILENT PARTNERS CATERING LIMITED?

toggle

SILENT PARTNERS CATERING LIMITED is currently Dissolved. It was registered on 18/06/1997 and dissolved on 01/10/2018.

Where is SILENT PARTNERS CATERING LIMITED located?

toggle

SILENT PARTNERS CATERING LIMITED is registered at Rcm Advisory Limited 64-66 Westwick Street, Norwich, Norfolk NR2 4SZ.

What does SILENT PARTNERS CATERING LIMITED do?

toggle

SILENT PARTNERS CATERING LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for SILENT PARTNERS CATERING LIMITED?

toggle

The latest filing was on 01/10/2018: Final Gazette dissolved following liquidation.