Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLOTTE CATERING LIMITED
Company Information for

CHARLOTTE CATERING LIMITED

SOUTHEND ON SEA, ESSEX, SS1 2EG,
Company Registration Number
03928484
Private Limited Company
Dissolved

Dissolved 2017-04-24

Company Overview

About Charlotte Catering Ltd
CHARLOTTE CATERING LIMITED was founded on 2000-02-18 and had its registered office in Southend On Sea. The company was dissolved on the 2017-04-24 and is no longer trading or active.

Key Data
Company Name
CHARLOTTE CATERING LIMITED
 
Legal Registered Office
SOUTHEND ON SEA
ESSEX
SS1 2EG
Other companies in NW6
 
Filing Information
Company Number 03928484
Date formed 2000-02-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2017-04-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLOTTE CATERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHARLOTTE CATERING LIMITED
The following companies were found which have the same name as CHARLOTTE CATERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARLOTTE CATERING AND BAKERY INC North Carolina Unknown

Company Officers of CHARLOTTE CATERING LIMITED

Current Directors
Officer Role Date Appointed
KENNETH FONNES
Company Secretary 2011-08-12
STEFAN HOFFART
Director 2004-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARINA KIM FRANCE
Company Secretary 2006-10-05 2011-08-01
ANILA MAGANLAL CHANDARANA
Company Secretary 2000-02-18 2006-10-05
DENISE FOSTER
Company Secretary 2006-06-10 2006-10-05
KIMBERLEY DAVID
Director 2003-01-23 2004-04-02
DENISE CURDWELL
Director 2000-02-18 2003-01-23
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-02-18 2000-02-18
FIRST DIRECTORS LIMITED
Nominated Director 2000-02-18 2000-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFAN HOFFART CHARLOTTE GUEST HOUSE LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2015
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 195 SUMATRA ROAD LONDON NW6 1PF
2014-12-224.70DECLARATION OF SOLVENCY
2014-12-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-22LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-09AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-24AR0118/02/14 FULL LIST
2013-04-25AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-18AR0118/02/13 FULL LIST
2012-08-21AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 195 SUMATRA ROAD LONDON NW6 1HY
2012-02-23AR0118/02/12 FULL LIST
2011-12-08AP03SECRETARY APPOINTED MR KENNETH FONNES
2011-12-08TM02APPOINTMENT TERMINATED, SECRETARY MARINA FRANCE
2011-08-01AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-02AR0118/02/11 FULL LIST
2010-12-07AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-05AR0118/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN HOFFART / 01/11/2009
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MARINA KIM FRANCE / 01/11/2009
2009-11-19AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-13363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-04-06AA28/02/07 TOTAL EXEMPTION SMALL
2009-04-06AA29/02/08 TOTAL EXEMPTION SMALL
2009-04-04DISS40DISS40 (DISS40(SOAD))
2009-04-03363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-12-09GAZ1FIRST GAZETTE
2007-03-07363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-03-07288bSECRETARY RESIGNED
2007-03-07288aNEW SECRETARY APPOINTED
2007-03-07288bSECRETARY RESIGNED
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-15363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-11-15190LOCATION OF DEBENTURE REGISTER
2006-11-15353LOCATION OF REGISTER OF MEMBERS
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 15 LAWN CLOSE, RUISLIP, MIDDLESEX HA4 6ED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-08-01GAZ1FIRST GAZETTE
2006-07-20288aNEW SECRETARY APPOINTED
2005-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-14363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-03-18288bDIRECTOR RESIGNED
2004-02-20363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-07288bDIRECTOR RESIGNED
2003-02-24288aNEW DIRECTOR APPOINTED
2003-02-24363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-02-26363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-03-12363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-05-15288aNEW SECRETARY APPOINTED
2000-04-18288bSECRETARY RESIGNED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18288bDIRECTOR RESIGNED
2000-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to CHARLOTTE CATERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-15
Appointment of Liquidators2014-12-17
Resolutions for Winding-up2014-12-17
Notices to Creditors2014-12-17
Proposal to Strike Off2008-12-09
Proposal to Strike Off2006-08-01
Fines / Sanctions
No fines or sanctions have been issued against CHARLOTTE CATERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLOTTE CATERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2007-02-28
Annual Accounts
2008-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLOTTE CATERING LIMITED

Intangible Assets
Patents
We have not found any records of CHARLOTTE CATERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLOTTE CATERING LIMITED
Trademarks
We have not found any records of CHARLOTTE CATERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLOTTE CATERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as CHARLOTTE CATERING LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where CHARLOTTE CATERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCHARLOTTE CATERING LIMITEDEvent Date2014-12-09
Pursuant to section 109 of the Insolvency Act 1986 Lloyd Biscoe and Wayne Macpherson , both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHARLOTTE CATERING LIMITEDEvent Date2014-12-09
At a General Meeting of the members of Charlotte Catering Limited held on 9 December 2014 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lloyd Biscoe and Wayne Macpherson both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Lloyd Biscoe (IP Number: 009141 ) and Wayne Macpherson (IP Number: 009445 ).
 
Initiating party Event TypeNotices to Creditors
Defending partyCHARLOTTE CATERING LIMITEDEvent Date2014-12-09
The Company was placed into members voluntary liquidation on 9 December 2014 and on the same date, Lloyd Biscoe (IP Number: 009141 ) and Wayne Macpherson (IP Number: 009445 ), both of Begbies Traynor (Central) LLP , of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 26 January 2015 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Lloyd Biscoe of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Lucy Sibun by e-mail at lucy.sibun@begbies-traynor.com or by telephone on 01702 467255.
 
Initiating party Event TypeFinal Meetings
Defending partyCHARLOTTE CATERING LIMITEDEvent Date2014-12-09
The Company was placed into members voluntary liquidation on 09 December 2014 and on the same date, Lloyd Biscoe (IP Number: 009141 ) and Wayne Macpherson (IP Number: 009445 ), both of Begbies Traynor (Central) LLP , of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 , that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG on 12 January 2017 at 10.30 am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Richard Fincken by e-mail at richard.fincken@begbies-traynor.com or by telephone on 01702 467255.
 
Initiating party Event TypeFinal Meetings
Defending partyTHE PARTNERSHIP ESTATE OF DAVID PERCY AND DENISE VIOLET YEOMANSEvent Date2010-04-26
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Partnership will be held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, on 2 June 2010, at 10.30 am, for the purpose of showing how the winding-up has been conducted and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator at RSM Tenon , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , no later than 12.00 noon on the preceding business day. Nigel Fox , Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHARLOTTE CATERING LIMITEDEvent Date2008-12-09
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2007-04-13
(In Liquidation) Registered office: 219 Onslow Drive, Flat 3/R, Glasgow G31 2QE Former Registered Office: 166 Trongate, Glasgow G1 5EN Formerly Trading at: 257 Albert Drive, Glasgow G41 2RN I, Cameron K Russell, Chartered Accountant, 104 Quarry Street, Hamilton ML3 7AX hereby give notice that by the Interlocutor of the Sheriff at Glasgow Court dated 26 March 2007, I was appointed Interim Liquidator of East Meets West Designer Clothing Limited (In Liquidation). Pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, the First Meeting of Creditors will be held within William Duncan & Co, 104 Quarry Street, Hamilton ML3 7AX on Thursday 3 May 2007, at 2.30 pm for the purpose of choosing a Liquidator. The meeting may also consider other resolutions referred to in Rule 4.12(3). All creditors are entitled to attend in person or by proxy and to vote provided their claims and proxies, if any, have been submitted at or before the meeting. Cameron K Russell, C.A. F.I.P.A., F.A.B.R.P, Interim Liquidator William Duncan & Company, Chartered Accountants, 104 Quarry Street, Hamilton ML3 7AX. 6 April 2007.
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHARLOTTE CATERING LIMITEDEvent Date2006-08-01
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2003-11-05
ROXBY LIMITEDROXBY ENGINEERING INTERNATIONAL LIMITEDROBENAIL LIMITEDNotice is hereby given, pursuant to section 48(2) of the Insolvency Act 1986, that Meetings of unsecured Creditors of the above-named Companies will be held at the offices of Milner Boardman & Partners, Century House, Ashley Road, Hale, Cheshire WA15 9TG, on 18 November 2003, at 12.00 noon, 1.00 pm and 1.15 pm respectively, for the purposes of having laid before them a copy of the report prepared by the Administrative Receivers under section 48 of the said Act. The Meetings may, if they think fit, establish a Committee to exercise the functions conferred on Creditors Committees by or under the Act. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meetings. Other Creditors are entitled to vote if they have delivered to us at Milner Boardman & Partners, Century House, Ashley Road, Hale, Cheshire WA15 9TG, no later than 12.00 noon on the business day before the Meetings, written details of the debts they claim to be due to them from the Companies, and the claim has been duly admitted under the provisions of Rule 3.11 of the Insolvency Rules 1986; and there has been lodged with us any proxy which the Creditor intends to be used on his behalf. C Burke, Joint Administrative Receiver 31 October 2003.(271)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLOTTE CATERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLOTTE CATERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.