Company NameGarland Catering Equipment Limited
Company StatusDissolved
Company Number03355773
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameWelbilt UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMaurice Delon Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2009(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1650 Westbury Court
Manitowoc
Wisconsin 54220
United States
Director NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2009(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited States Of America Illinois
Correspondence Address14 Marywood Trail
Wheaton
Illinois
60187
Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Graham Philip Brisley Veal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 08 January 2013)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameS & W Berisford Limited (Corporation)
StatusClosed
Appointed18 April 1997(same day as company formation)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2009(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 08 January 2013)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed12 October 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address108c Bramley Road
Oakwood
London
N14 4HT
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusResigned
Appointed31 January 2001(3 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2009)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(11 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 2009)
RoleSecretary
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatch Farm
Bossingham Road
Stelling Minnis
Kent
CT4 6AQ
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(11 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD
Director NameBerisford (Overseas) Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

1 at £1Enodis Group LTD
50.00%
Ordinary
1 at £1S & W Berisford LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (4 pages)
12 September 2012Application to strike the company off the register (4 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 2
(8 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 2
(8 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for S & W Berisford Limited on 18 April 2010 (2 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
20 April 2010Secretary's details changed for Prima Secretary Limited on 18 April 2010 (2 pages)
20 April 2010Secretary's details changed for Prima Secretary Limited on 18 April 2010 (2 pages)
20 April 2010Director's details changed for S & W Berisford Limited on 18 April 2010 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
8 May 2009Registered office changed on 08/05/2009 from the place 175 high holborn london WC1V 7AA (1 page)
8 May 2009Registered office changed on 08/05/2009 from the place 175 high holborn london WC1V 7AA (1 page)
23 April 2009Director appointed thomas doerr (3 pages)
23 April 2009Return made up to 18/04/09; full list of members (5 pages)
23 April 2009Return made up to 18/04/09; full list of members (5 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Director appointed thomas doerr (3 pages)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
27 March 2009Appointment terminated secretary rhonda syms (1 page)
27 March 2009Appointment Terminated Secretary rhonda syms (1 page)
2 March 2009Director appointed maurice delon jones (1 page)
2 March 2009Director appointed maurice delon jones (1 page)
26 February 2009Appointment terminated director david hooper (1 page)
26 February 2009Appointment Terminated Director david hooper (1 page)
25 February 2009Director appointed michael james kachmer (3 pages)
25 February 2009Director appointed michael james kachmer (3 pages)
24 February 2009Director appointed kevin nicholas blades (1 page)
24 February 2009Director appointed kevin nicholas blades (1 page)
25 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
25 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 October 2008Director's change of particulars / david hooper / 27/10/2008 (2 pages)
30 October 2008Director's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA (2 pages)
29 April 2008Registered office changed on 29/04/2008 from theplace 175 high holborn london WC1V 7AA (1 page)
29 April 2008Registered office changed on 29/04/2008 from theplace 175 high holborn london WC1V 7AA (1 page)
29 April 2008Return made up to 18/04/08; full list of members (4 pages)
29 April 2008Return made up to 18/04/08; full list of members (4 pages)
28 April 2008Director appointed david ross hooper (1 page)
28 April 2008Director appointed david ross hooper (1 page)
28 April 2008Appointment Terminated Director berisford (overseas) LIMITED (1 page)
28 April 2008Appointment terminated director berisford (overseas) LIMITED (1 page)
22 December 2007Accounts made up to 29 September 2007 (1 page)
22 December 2007Accounts for a dormant company made up to 29 September 2007 (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
18 April 2007Return made up to 18/04/07; full list of members (2 pages)
18 April 2007Return made up to 18/04/07; full list of members (2 pages)
4 November 2006Accounts made up to 30 September 2006 (1 page)
4 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
19 April 2006Return made up to 18/04/06; full list of members (2 pages)
19 April 2006Return made up to 18/04/06; full list of members (2 pages)
19 October 2005Accounts made up to 1 October 2005 (1 page)
19 October 2005Accounts for a dormant company made up to 1 October 2005 (1 page)
19 October 2005Accounts for a dormant company made up to 1 October 2005 (1 page)
27 April 2005Return made up to 18/04/05; full list of members (5 pages)
27 April 2005Return made up to 18/04/05; full list of members (5 pages)
12 October 2004Accounts made up to 2 October 2004 (2 pages)
12 October 2004Accounts for a dormant company made up to 2 October 2004 (2 pages)
12 October 2004Accounts for a dormant company made up to 2 October 2004 (2 pages)
22 April 2004Return made up to 18/04/04; full list of members (4 pages)
22 April 2004Return made up to 18/04/04; full list of members (4 pages)
11 November 2003Accounts made up to 27 September 2003 (1 page)
11 November 2003Accounts for a dormant company made up to 27 September 2003 (1 page)
2 May 2003Return made up to 18/04/03; full list of members (6 pages)
2 May 2003Return made up to 18/04/03; full list of members (6 pages)
28 October 2002Accounts made up to 28 September 2002 (2 pages)
28 October 2002Accounts for a dormant company made up to 28 September 2002 (2 pages)
16 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2002Director's particulars changed (1 page)
3 May 2002Director's particulars changed (1 page)
30 April 2002Return made up to 18/04/02; full list of members (5 pages)
30 April 2002Return made up to 18/04/02; full list of members (5 pages)
20 February 2002Accounts made up to 29 September 2001 (1 page)
20 February 2002Accounts for a dormant company made up to 29 September 2001 (1 page)
11 May 2001Return made up to 18/04/01; no change of members (5 pages)
11 May 2001Director's particulars changed (1 page)
11 May 2001Return made up to 18/04/01; no change of members (5 pages)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
11 May 2001Director's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
11 May 2001Director's particulars changed (1 page)
5 March 2001Accounts made up to 30 September 2000 (2 pages)
5 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
14 July 2000Accounts for a dormant company made up to 2 October 1999 (2 pages)
14 July 2000Accounts for a dormant company made up to 2 October 1999 (2 pages)
14 July 2000Accounts made up to 2 October 1999 (2 pages)
11 May 2000Return made up to 18/04/00; full list of members (7 pages)
11 May 2000Return made up to 18/04/00; full list of members (7 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Return made up to 18/04/99; full list of members (7 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Return made up to 18/04/99; full list of members (7 pages)
17 March 1999Accounts made up to 26 September 1998 (6 pages)
17 March 1999Accounts for a dormant company made up to 26 September 1998 (6 pages)
5 March 1999Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page)
5 March 1999Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
20 May 1998Return made up to 18/04/98; full list of members (7 pages)
20 May 1998Return made up to 18/04/98; full list of members (7 pages)
29 August 1997Company name changed welbilt uk LIMITED\certificate issued on 01/09/97 (2 pages)
29 August 1997Company name changed welbilt uk LIMITED\certificate issued on 01/09/97 (2 pages)
19 May 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
19 May 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
27 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1997Incorporation (15 pages)