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

CATERING BEST LTD

C/O Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL,
Company Registration Number
04547595
Private Limited Company
Liquidation

Company Overview

About Catering Best Ltd
CATERING BEST LTD was founded on 2002-09-27 and has its registered office in Barnet. The organisation's status is listed as "Liquidation". Catering Best Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CATERING BEST LTD
 
Legal Registered Office
C/O Valentine & Co, Galley House
Moon Lane
Barnet
EN5 5YL
Other companies in NW4
 
Previous Names
STARGUEST LIMITED31/01/2022
Filing Information
Company Number 04547595
Company ID Number 04547595
Date formed 2002-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-09-30
Account next due 06/07/2021
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB805751238  
Last Datalog update: 2023-08-17 11:57:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATERING BEST LTD
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.

Company Officers of CATERING BEST LTD

Current Directors
Officer Role Date Appointed
SARA RIVKA WAGNER
Company Secretary 2002-12-06
ARIEH WAGNER
Director 2005-03-24
ELSE RUTH WAGNER
Director 2002-12-06
SARA RIVKA WAGNER
Director 2005-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
SDG SECRETARIES LIMITED
Nominated Secretary 2002-09-27 2002-11-26
SDG REGISTRARS LIMITED
Nominated Director 2002-09-27 2002-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA RIVKA WAGNER 111 HIGHFIELD AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-27 CURRENT 1992-10-22 Active
ARIEH WAGNER SWISSCLIMATE LIMITED Director 2010-10-25 CURRENT 2009-10-11 Dissolved 2013-11-19
ARIEH WAGNER SWISSCLEAN LIMITED Director 2008-10-31 CURRENT 2008-10-31 Active
ARIEH WAGNER 111 HIGHFIELD AVENUE MANAGEMENT COMPANY LIMITED Director 2008-03-07 CURRENT 1992-10-22 Active
SARA RIVKA WAGNER STIRLING COURT PROPERTY COMPANY LTD Director 2015-08-14 CURRENT 2015-03-06 Active
SARA RIVKA WAGNER HAZ GREENWOOD LTD Director 2015-01-06 CURRENT 2014-11-19 Active
SARA RIVKA WAGNER 111 HIGHFIELD AVENUE MANAGEMENT COMPANY LIMITED Director 2008-07-15 CURRENT 1992-10-22 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
2023-08-17Final Gazette dissolved via compulsory strike-off
2023-05-17Voluntary liquidation. Return of final meeting of creditors
2022-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/22 FROM 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX England
2022-05-19LIQ02Voluntary liquidation Statement of affairs
2022-05-19600Appointment of a voluntary liquidator
2022-05-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-05-18
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ARIEH WAGNER
2022-02-17Compulsory strike-off action has been suspended
2022-02-17DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-31Company name changed starguest LIMITED\certificate issued on 31/01/22
2022-01-31CERTNMCompany name changed starguest LIMITED\certificate issued on 31/01/22
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-08-24PSC07CESSATION OF SARA RIVKA WAGNER AS A PERSON OF SIGNIFICANT CONTROL
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SARA RIVKA WAGNER
2021-08-24TM02Termination of appointment of Sara Rivka Wagner on 2021-08-24
2021-07-05AA01Current accounting period shortened from 06/10/21 TO 05/10/21
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM 103 Leeside Crescent London NW11 0JL England
2021-06-07CH01Director's details changed for Mrs Sara Rivka Wagner on 2021-06-07
2021-06-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARA RIVKA WAGNER on 2021-06-07
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM C/O 32 Castlewood Road London N16 6DW England
2020-10-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/20 FROM First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-09-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05AA01Previous accounting period shortened from 07/10/18 TO 06/10/18
2019-06-19AA01Previous accounting period extended from 24/09/18 TO 07/10/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-09-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21AA01Previous accounting period shortened from 25/09/17 TO 24/09/17
2018-06-25AA01Previous accounting period shortened from 26/09/17 TO 25/09/17
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 300
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-11-21PSC04PSC'S CHANGE OF PARTICULARS / MR ARIEH WAGNER / 08/05/2017
2017-11-21PSC04PSC'S CHANGE OF PARTICULARS / MRS SARA RIVKA WAGNER / 08/05/2017
2017-09-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-26AA01Previous accounting period shortened from 27/09/16 TO 26/09/16
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM Foframe House 35-37 Brent Street London NW4 2EF
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 300
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-10-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26AA01Previous accounting period shortened from 28/09/15 TO 27/09/15
2016-06-29AA01Previous accounting period shortened from 29/09/15 TO 28/09/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-02AR0127/09/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 300
2014-11-10AR0127/09/14 ANNUAL RETURN FULL LIST
2014-09-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30AA01Previous accounting period shortened from 30/09/13 TO 29/09/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 300
2013-12-16AR0127/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0127/09/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-28DISS40DISS40 (DISS40(SOAD))
2012-01-26AR0127/09/11 NO CHANGES
2012-01-24GAZ1FIRST GAZETTE
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-15AR0127/09/10 NO CHANGES
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2010 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH
2009-12-17AR0127/09/09 FULL LIST
2009-07-10AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-10-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARA WAGNER / 27/09/2008
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-23363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 20 THE DRIVE EDGWARE MIDDLESEX HA8 8PT
2006-12-20363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-27363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-26288aNEW DIRECTOR APPOINTED
2004-10-19363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-09-15363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS; AMEND
2004-08-2388(2)RAD 10/12/02--------- £ SI 299@1
2004-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-21363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-08-29287REGISTERED OFFICE CHANGED ON 29/08/03 FROM: SHEARS & PARTNERS MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7LH
2003-01-20CERTNMCOMPANY NAME CHANGED WHOLESALE SERVICES LIMITED CERTIFICATE ISSUED ON 20/01/03
2002-12-16287REGISTERED OFFICE CHANGED ON 16/12/02 FROM: MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7LH
2002-12-10288bDIRECTOR RESIGNED
2002-12-10288bSECRETARY RESIGNED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10288aNEW SECRETARY APPOINTED
2002-12-02287REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 120 EAST ROAD LONDON N1 6AA
2002-09-27NEWINCINCORPORATION 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
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to CATERING BEST LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-05-20
Appointmen2022-05-20
Meetings o2022-05-12
Proposal to Strike Off2012-01-24
Fines / Sanctions
No fines or sanctions have been issued against CATERING BEST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATERING BEST LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Creditors
Creditors Due Within One Year 2012-09-30 £ 74,644
Creditors Due Within One Year 2011-09-30 £ 66,656

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 CATERING BEST LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 3,809
Cash Bank In Hand 2011-09-30 £ 1,962
Current Assets 2012-09-30 £ 75,314
Current Assets 2011-09-30 £ 65,923
Debtors 2012-09-30 £ 71,505
Debtors 2011-09-30 £ 63,961
Shareholder Funds 2012-09-30 £ 2,186
Tangible Fixed Assets 2012-09-30 £ 1,516
Tangible Fixed Assets 2011-09-30 £ 1,634

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CATERING BEST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CATERING BEST LTD
Trademarks
We have not found any records of CATERING BEST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATERING BEST LTD. 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 (56210 - Event catering activities) as CATERING BEST LTD are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where CATERING BEST LTD 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 TypeResolution
Defending partyCATERING BEST LTDEvent Date2022-05-20
 
Initiating party Event TypeAppointmen
Defending partyCATERING BEST LTDEvent Date2022-05-20
Name of Company: CATERING BEST LTD Company Number: 04547595 Nature of Business: Catering Previous Name of Company: Starguest Ltd Registered office: 3 Stirling Court, Stirling Way, Borehamwood, Hertfor…
 
Initiating party Event TypeMeetings o
Defending partyCATERING BEST LTDEvent Date2022-05-12
CATERING BEST LTD (Company Number 04547595 ) Previous Name of Company: Starguest Ltd Registered office: 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX Principal trading address: 1…
 
Initiating party Event TypeProposal to Strike Off
Defending partySTARGUEST LIMITEDEvent Date2012-01-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATERING BEST LTD 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 CATERING BEST LTD 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.