Company NameContract Catering Services (P&A) Holdings Limited
Company StatusDissolved
Company Number06375703
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NamePhilkar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edward Arthur Naylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsfield House
Carthorpe
Bedale
North Yorkshire
DL8 2LL
Secretary NameDavid John Hall
NationalityBritish
StatusClosed
Appointed08 May 2009(1 year, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 30 March 2021)
RoleCompany Director
Correspondence Address10 Gunners Vale
Wynyard
Billingham
Cleveland
TS22 5SL
Director NameStephen Charles Silvester
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rosedale Avenue
Sunderland
Tyne & Wear
SR6 8BD
Secretary NameStephen Charles Silvester
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rosedale Avenue
Sunderland
Tyne & Wear
SR6 8BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepafoodmanagement.co.uk
Telephone01845 567804
Telephone regionThirsk

Location

Registered AddressSuite 1 And 4 Kingsfield House
Carthorpe
Bedale
North Yorkshire
DL8 2LL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishCarthorpe
WardTanfield

Shareholders

20k at £1Contract Catering Services (P&a) Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£893,112
Cash£108
Current Liabilities£1,724,789

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 November 2007Delivered on: 13 November 2007
Satisfied on: 14 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over all property and assets present and future including bookdebts buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
6 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
24 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 19,990
(4 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 19,990
  • ANNOTATION Other The address of edward arthur naylor, director of contract catering services (p&a) holdings LIMITED, was replaced with a service address on 05/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of david john hall, secretary of contract catering services (p&a) holdings LIMITED, was replaced with a service address on 05/11/2019 under section 1088 of the Companies Act 2006
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 19,990
  • ANNOTATION Other The address of edward arthur naylor, director of contract catering services (p&a) holdings LIMITED, was replaced with a service address on 05/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of david john hall, secretary of contract catering services (p&a) holdings LIMITED, was replaced with a service address on 05/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 19,990
(4 pages)
3 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 19,990
  • ANNOTATION Other The address of edward arthur naylor, director of contract catering services (p&a) holdings LIMITED, was replaced with a service address on 05/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of david john hall, secretary of contract catering services (p&a) holdings LIMITED, was replaced with a service address on 05/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
3 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 19,990
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 February 2013Company name changed philkar LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-01-12
(3 pages)
6 February 2013Change of name notice (2 pages)
6 February 2013Company name changed philkar LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-01-12
(3 pages)
6 February 2013Change of name notice (2 pages)
13 December 2012Termination of appointment of Stephen Silvester as a director (1 page)
13 December 2012Termination of appointment of Stephen Silvester as a director (1 page)
21 September 2012Director's details changed for Edward Arthur Naylor on 4 April 2011 (2 pages)
21 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
  • ANNOTATION Other The address of edward arthur naylor, director of contract catering services (p&a) holdings LIMITED, was replaced with a service address on 05/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of david john hall, secretary of contract catering services (p&a) holdings LIMITED, was replaced with a service address on 05/11/2019 under section 1088 of the Companies Act 2006
(5 pages)
21 September 2012Director's details changed for Edward Arthur Naylor on 4 April 2011
  • ANNOTATION Other The address of edward arthur naylor, director of contract catering services (p&a) holdings LIMITED, was replaced with a service address on 05/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
21 September 2012Director's details changed for Edward Arthur Naylor on 4 April 2011 (2 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Auditor's resignation (1 page)
18 May 2012Auditor's resignation (1 page)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders
  • ANNOTATION Other The address of david john hall, secretary of contract catering services (p&a) holdings LIMITED, was replaced with a service address on 05/11/2019 under section 1088 of the Companies Act 2006
(5 pages)
27 September 2011Director's details changed for Edward Arthur Naylor on 29 April 2011 (2 pages)
27 September 2011Director's details changed for Edward Arthur Naylor on 29 April 2011 (2 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
13 December 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
13 December 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders
  • ANNOTATION Other The address of david john hall, secretary of contract catering services (p&a) holdings LIMITED, was replaced with a service address on 05/11/2019 under section 1088 of the Companies Act 2006
(5 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
6 August 2010Registered office address changed from Po Box ` 2Nd Floor North Point Darlington County Durham DL3 0PH on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Po Box ` 2Nd Floor North Point Darlington County Durham DL3 0PH on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Po Box ` 2Nd Floor North Point Darlington County Durham DL3 0PH on 6 August 2010 (1 page)
1 October 2009Full accounts made up to 31 March 2009 (16 pages)
1 October 2009Full accounts made up to 31 March 2009 (16 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
17 September 2009Return made up to 17/09/09; full list of members
  • ANNOTATION Other The address of david john hall, secretary of contract catering services (p&a) holdings LIMITED, was replaced with a service address on 05/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
19 May 2009Secretary appointed david john hall (2 pages)
19 May 2009Secretary appointed david john hall
  • ANNOTATION Other The address of david john hall, secretary of contract catering services (p&a) holdings LIMITED, was replaced with a service address on 05/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
14 May 2009Appointment terminated secretary stephen silvester (1 page)
14 May 2009Appointment terminated secretary stephen silvester (1 page)
14 October 2008Full accounts made up to 31 March 2008 (14 pages)
14 October 2008Full accounts made up to 31 March 2008 (14 pages)
24 September 2008Return made up to 19/09/08; full list of members (4 pages)
24 September 2008Return made up to 19/09/08; full list of members (4 pages)
3 July 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
3 July 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
16 June 2008Registered office changed on 16/06/2008 from the imperial centre grange road darlington co durham DL1 5PE (1 page)
16 June 2008Registered office changed on 16/06/2008 from the imperial centre grange road darlington co durham DL1 5PE (1 page)
9 January 2008Ad 02/11/07--------- £ si 19990@1=19990 £ ic 1/19991 (2 pages)
9 January 2008Ad 02/11/07--------- £ si 19990@1=19990 £ ic 1/19991 (2 pages)
10 December 2007Registered office changed on 10/12/07 from: ferryboat house, ferryboat lane sunderland tyne and wear SR5 3JN (1 page)
10 December 2007Registered office changed on 10/12/07 from: ferryboat house, ferryboat lane sunderland tyne and wear SR5 3JN (1 page)
13 November 2007Particulars of mortgage/charge (5 pages)
13 November 2007Particulars of mortgage/charge (5 pages)
19 September 2007Incorporation (17 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Incorporation (17 pages)
19 September 2007Secretary resigned (1 page)