Carthorpe
Bedale
North Yorkshire
DL8 2LL
Secretary Name | David John Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 30 March 2021) |
Role | Company Director |
Correspondence Address | 10 Gunners Vale Wynyard Billingham Cleveland TS22 5SL |
Director Name | Stephen Charles Silvester |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rosedale Avenue Sunderland Tyne & Wear SR6 8BD |
Secretary Name | Stephen Charles Silvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rosedale Avenue Sunderland Tyne & Wear SR6 8BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pafoodmanagement.co.uk |
---|---|
Telephone | 01845 567804 |
Telephone region | Thirsk |
Registered Address | Suite 1 And 4 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Carthorpe |
Ward | Tanfield |
20k at £1 | Contract Catering Services (P&a) Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £893,112 |
Cash | £108 |
Current Liabilities | £1,724,789 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 November 2007 | Delivered 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 |
---|
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
3 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 February 2013 | Company name changed philkar LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Change of name notice (2 pages) |
6 February 2013 | Company name changed philkar LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Change of name notice (2 pages) |
13 December 2012 | Termination of appointment of Stephen Silvester as a director (1 page) |
13 December 2012 | Termination of appointment of Stephen Silvester as a director (1 page) |
21 September 2012 | Director's details changed for Edward Arthur Naylor on 4 April 2011 (2 pages) |
21 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders
|
21 September 2012 | Director's details changed for Edward Arthur Naylor on 4 April 2011
|
21 September 2012 | Director's details changed for Edward Arthur Naylor on 4 April 2011 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Auditor's resignation (1 page) |
18 May 2012 | Auditor's resignation (1 page) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
27 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders
|
27 September 2011 | Director's details changed for Edward Arthur Naylor on 29 April 2011 (2 pages) |
27 September 2011 | Director's details changed for Edward Arthur Naylor on 29 April 2011 (2 pages) |
27 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
13 December 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
20 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders
|
20 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Registered office address changed from Po Box ` 2Nd Floor North Point Darlington County Durham DL3 0PH on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Po Box ` 2Nd Floor North Point Darlington County Durham DL3 0PH on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Po Box ` 2Nd Floor North Point Darlington County Durham DL3 0PH on 6 August 2010 (1 page) |
1 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members
|
19 May 2009 | Secretary appointed david john hall (2 pages) |
19 May 2009 | Secretary appointed david john hall
|
14 May 2009 | Appointment terminated secretary stephen silvester (1 page) |
14 May 2009 | Appointment terminated secretary stephen silvester (1 page) |
14 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
24 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
3 July 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
3 July 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from the imperial centre grange road darlington co durham DL1 5PE (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from the imperial centre grange road darlington co durham DL1 5PE (1 page) |
9 January 2008 | Ad 02/11/07--------- £ si 19990@1=19990 £ ic 1/19991 (2 pages) |
9 January 2008 | Ad 02/11/07--------- £ si 19990@1=19990 £ ic 1/19991 (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: ferryboat house, ferryboat lane sunderland tyne and wear SR5 3JN (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: ferryboat house, ferryboat lane sunderland tyne and wear SR5 3JN (1 page) |
13 November 2007 | Particulars of mortgage/charge (5 pages) |
13 November 2007 | Particulars of mortgage/charge (5 pages) |
19 September 2007 | Incorporation (17 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Incorporation (17 pages) |
19 September 2007 | Secretary resigned (1 page) |