Company NameSingleton Catering Limited
Company StatusDissolved
Company Number08577903
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date22 May 2017 (6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMr Leslie Edward Singleton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address5 Cornel Mews
High Heaton
Newcastle-Upon-Tyne
Tyne And Wear
NE7 7PZ

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

520 at £1Leslie Edward Singleton
52.00%
Ordinary
240 at £1Leslie Singleton
24.00%
Ordinary
240 at £1Monica Singleton
24.00%
Ordinary

Financials

Year2014
Net Worth-£46,898
Cash£11,613
Current Liabilities£134,086

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 May 2017Final Gazette dissolved following liquidation (1 page)
22 May 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Return of final meeting in a creditors' voluntary winding up (28 pages)
22 February 2017Return of final meeting in a creditors' voluntary winding up (28 pages)
12 February 2016Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 12 February 2016 (2 pages)
12 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
(1 page)
12 February 2016Appointment of a voluntary liquidator (1 page)
12 February 2016Appointment of a voluntary liquidator (1 page)
12 February 2016Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 12 February 2016 (2 pages)
12 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
(1 page)
9 February 2016Statement of affairs with form 4.19 (6 pages)
9 February 2016Statement of affairs with form 4.19 (6 pages)
20 January 2016Registered office address changed from 4 High Street Stanley County Durham DH9 0DQ to 1 st James Gate Newcastle upon Tyne NE1 4AD on 20 January 2016 (2 pages)
20 January 2016Registered office address changed from 4 High Street Stanley County Durham DH9 0DQ to 1 st James Gate Newcastle upon Tyne NE1 4AD on 20 January 2016 (2 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(3 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(3 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(3 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(3 pages)
7 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 March 2014Registered office address changed from 5 Cornel Mews High Heaton Newcastle-upon-Tyne Tyne and Wear NE7 7PZ England on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 5 Cornel Mews High Heaton Newcastle-upon-Tyne Tyne and Wear NE7 7PZ England on 28 March 2014 (1 page)
20 March 2014Previous accounting period shortened from 30 June 2014 to 30 November 2013 (3 pages)
20 March 2014Previous accounting period shortened from 30 June 2014 to 30 November 2013 (3 pages)
20 June 2013Incorporation (34 pages)
20 June 2013Incorporation (34 pages)