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 Name | ||
---|---|---|
CATERING BEST LTD | ||
Legal Registered Office | ||
C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL Other companies in NW4 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2023-08-17 11:57:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARA RIVKA WAGNER |
||
ARIEH WAGNER |
||
ELSE RUTH WAGNER |
||
SARA RIVKA WAGNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
111 HIGHFIELD AVENUE MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-02-27 | CURRENT | 1992-10-22 | Active | |
SWISSCLIMATE LIMITED | Director | 2010-10-25 | CURRENT | 2009-10-11 | Dissolved 2013-11-19 | |
SWISSCLEAN LIMITED | Director | 2008-10-31 | CURRENT | 2008-10-31 | Active | |
111 HIGHFIELD AVENUE MANAGEMENT COMPANY LIMITED | Director | 2008-03-07 | CURRENT | 1992-10-22 | Active | |
STIRLING COURT PROPERTY COMPANY LTD | Director | 2015-08-14 | CURRENT | 2015-03-06 | Active | |
HAZ GREENWOOD LTD | Director | 2015-01-06 | CURRENT | 2014-11-19 | Active | |
111 HIGHFIELD AVENUE MANAGEMENT COMPANY LIMITED | Director | 2008-07-15 | CURRENT | 1992-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/05/22 FROM 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARIEH WAGNER | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
Company name changed starguest LIMITED\certificate issued on 31/01/22 | ||
CERTNM | Company name changed starguest LIMITED\certificate issued on 31/01/22 | |
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES | |
PSC07 | CESSATION OF SARA RIVKA WAGNER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA RIVKA WAGNER | |
TM02 | Termination of appointment of Sara Rivka Wagner on 2021-08-24 | |
AA01 | Current accounting period shortened from 06/10/21 TO 05/10/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/21 FROM 103 Leeside Crescent London NW11 0JL England | |
CH01 | Director's details changed for Mrs Sara Rivka Wagner on 2021-06-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SARA RIVKA WAGNER on 2021-06-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/21 FROM C/O 32 Castlewood Road London N16 6DW England | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/20 FROM First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 07/10/18 TO 06/10/18 | |
AA01 | Previous accounting period extended from 24/09/18 TO 07/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 25/09/17 TO 24/09/17 | |
AA01 | Previous accounting period shortened from 26/09/17 TO 25/09/17 | |
LATEST SOC | 21/11/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ARIEH WAGNER / 08/05/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS SARA RIVKA WAGNER / 08/05/2017 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/09/16 TO 26/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/17 FROM Foframe House 35-37 Brent Street London NW4 2EF | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/09/15 TO 27/09/15 | |
AA01 | Previous accounting period shortened from 29/09/15 TO 28/09/15 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/13 TO 29/09/13 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 27/09/11 NO CHANGES | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 NO CHANGES | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH | |
AR01 | 27/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARA WAGNER / 27/09/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 20 THE DRIVE EDGWARE MIDDLESEX HA8 8PT | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 10/12/02--------- £ SI 299@1 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/08/03 FROM: SHEARS & PARTNERS MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7LH | |
CERTNM | COMPANY NAME CHANGED WHOLESALE SERVICES LIMITED CERTIFICATE ISSUED ON 20/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 16/12/02 FROM: MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7LH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-05-20 |
Appointmen | 2022-05-20 |
Meetings o | 2022-05-12 |
Proposal to Strike Off | 2012-01-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
Creditors Due Within One Year | 2012-09-30 | £ 74,644 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 66,656 |
Creditors and other liabilities
|
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as CATERING BEST LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CATERING BEST LTD | Event Date | 2022-05-20 |
Initiating party | Event Type | Appointmen | |
Defending party | CATERING BEST LTD | Event Date | 2022-05-20 |
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 Type | Meetings o | |
Defending party | CATERING BEST LTD | Event Date | 2022-05-12 |
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 Type | Proposal to Strike Off | |
Defending party | STARGUEST LIMITED | Event Date | 2012-01-24 |
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. |