Company NameContract Catering Services (P&A) Group Limited
Company StatusDissolved
Company Number08284553
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Dissolution Date4 July 2023 (9 months, 2 weeks ago)
Previous NameCatering Services (P&A) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMr Edward Arthur Naylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 And 4 Kingfield House
Carthorpe
Bedale
North Yorkshire
DL8 2LL

Location

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

Shareholders

1000 at £1Edward Naylor
100.00%
Ordinary

Financials

Year2014
Net Worth£85,000
Current Liabilities£120,000

Accounts

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

Filing History

6 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
12 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
27 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 7 November 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)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
25 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(3 pages)
25 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(3 pages)
1 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(3 pages)
1 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(3 pages)
1 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(3 pages)
2 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(3 pages)
2 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(3 pages)
19 June 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
19 June 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
6 February 2013Company name changed catering services (p&a) 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 catering services (p&a) 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)
11 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 1,000
(4 pages)
11 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 1,000
(4 pages)
7 November 2012Incorporation (21 pages)
7 November 2012Incorporation (21 pages)