Company NameFirst Quench Retailing Limited
Company StatusDissolved
Company Number00030129
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NameCater Stoffell & Fortt Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameAndrew Peter Rich
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(107 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Basuto Road
London
SW6 4BL
Director NameMr Martin Brett Boden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(107 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth House The Green
Adderbury
Banbury
Oxfordshire
OX17 3NE
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed05 October 2009(107 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lawns Copse Lane
Chilworth
Southampton
Hampshire
SO16 7JY
Secretary NameTJG Secretaries Limited (Corporation)
StatusClosed
Appointed02 May 2001(99 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 03 February 2015)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameLlb Solicitor Richard Edgar Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration6 years (resigned 29 August 1998)
RoleSecretary
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Secretary NameLlb Solicitor Richard Edgar Bell
NationalityBritish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration6 years (resigned 28 August 1998)
RoleCompany Director
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameBruce Abbott Jones
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(96 years, 6 months after company formation)
Appointment Duration3 months (resigned 29 August 1998)
RoleCompany Director
Correspondence Address1 Hall Drive
Hanbury
Staffordshire
DE13 8TF
Director NameAlan Steven Perelman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish And Australi
StatusResigned
Appointed28 August 1998(96 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2000)
RoleCompany Director
Correspondence Address66 Woodside Avenue
Highgate
London
N6 4ST
Director NameStephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(96 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 September 1999)
RoleCompany Director
Correspondence Address40 Thurleigh Road
London
SW12 8UD
Director NameJeremy Eugene Walton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(96 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2000)
RoleExecutive
Correspondence AddressPolars
Wood End Widdington
Saffron Walden
Essex
CB11 3SN
Director NameKenneth Arnold Oginsky
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(96 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2000)
RoleAccountant
Correspondence Address41 Pinfold Hill
Shenstone
Staffordshire
WS14 0JN
Director NameJohn Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(96 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2000)
RoleMarketing Director
Correspondence AddressPryor House The Green
Preston
Hitchin
Hertfordshire
SG4 7UD
Director NameMr Stewart Miller
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(96 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2000)
RoleManaging Director
Correspondence AddressKing Hams Meadow
Hudnall Lane
Little Gaddesden
Hertfordshire
HP4 1QE
Director NameMichael Paul Holway Hammond
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(96 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address18 Picton Way
Caversham
Reading
Berkshire
RG4 8NJ
Secretary NameRobert Brian Warne
NationalityBritish
StatusResigned
Appointed28 August 1998(96 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressOak Tree Cottage Chase Lane
Haslemere
Surrey
GU27 3AG
Secretary NameMr Russell William Fairhurst
NationalityBritish
StatusResigned
Appointed12 October 1998(96 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Windermere Road
Muswell Hill
London
N10 2RD
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(97 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Director NameMr Paul Francis Fenney
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(98 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorch House
Church Street Buckden
St Neots
Cambridgeshire
PE19 5SX
Director NameGraham Edward Frost
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(98 years, 3 months after company formation)
Appointment Duration7 months (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Director NamePeter John Hallett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(98 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 October 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Square House 5 Shakespeare Road
Kettering
Northamptonshire
NN16 9RB
Director NameMr David Hedley Richardson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(98 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 October 2000)
RoleChartered Accountant (Fca)
Country of ResidenceUnited Kingdom
Correspondence Address47b Church End
Biddenham
Bedford
MK40 4AS
Director NameMichael Charles Johnson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(98 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 May 2001)
RoleInvestment Banker
Correspondence Address19 Hillsleigh Road
London
W8 7LE
Director NameQuentin Richard Stewart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(98 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Anchor Brew House
Shad Thames
London
SE1 2LY
Secretary NamePeter John Hallett
NationalityBritish
StatusResigned
Appointed16 October 2000(98 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Square House 5 Shakespeare Road
Kettering
Northamptonshire
NN16 9RB
Director NameColin Waggett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(99 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2004)
RoleCompany Director
Correspondence Address41 Spring Grove
London
W4 3NH
Director NameZillah Byng-Maddick
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(102 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2006)
RoleCompany Director
Correspondence Address14 Claremont Gardens
Marlow
Bucks
SL7 1BS
Director NameMr John Stephen Masters
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(104 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPerryfield House
Stratton Chase Drive
Chalfont St Giles
Buckinghamshire
HP8 4NS
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(104 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTudor Lodge Hawthorn Hill
Warfield
Bracknell
Berkshire
RG42 6HE
Director NameMrs Kim Gozzett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(105 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 July 2007)
RoleBusiness Partner
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Kelvedon Road Inworth
Colchester
Essex
CO5 9SX
Director NameMr David Malcolm Thomson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(105 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 July 2007)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address60 Brookmans Avenue
Brookmans Park
Hertfordshire
AL9 7QQ
Director NameMr Robert Bradley Kendall
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(105 years, 8 months after company formation)
Appointment Duration1 month (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Russell Road
London
W14 8HU
Director NameYvonne Rose Rankin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(105 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2009)
RoleCEO
Correspondence AddressThe Maples
Holmes Chapel Road
Over Peover
Cheshire
WA16 9RD
Director NameMr Martin William Oliver Healy
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2008(106 years, 10 months after company formation)
Appointment Duration12 months (resigned 05 October 2009)
RoleCfo Thresher Group
Country of ResidenceEngland
Correspondence Address59 Biddulph Mansions Elgin Avenue
London
W9 1HT
Director NameLloyd Anthony Stephens
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(107 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 July 2009)
RoleCompany Director
Correspondence AddressSouth Bank
Warren Farm
Ridgmont
Bedfordshire
MK43 0TS
Director NameJohan Peter Van De Steen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed09 September 2009(107 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Grandison Road
London
SW11 6LS

Location

Registered AddressC/O Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

264.4m at 1Thresher Wines Acquisitions Limited
100.00%
Ordinary

Financials

Year2014
Turnover£687,361,000
Gross Profit£87,816,000
Net Worth£224,075,000
Cash£94,074,000
Current Liabilities£147,451,000

Accounts

Latest Accounts28 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 November 2017Bona Vacantia disclaimer (1 page)
10 July 2017Bona Vacantia disclaimer (1 page)
6 September 2016Bona Vacantia disclaimer (1 page)
6 September 2016Bona Vacantia disclaimer (1 page)
15 July 2016Bona Vacantia disclaimer (1 page)
10 November 2015Bona Vacantia disclaimer (1 page)
8 April 2015Bona Vacantia disclaimer (1 page)
5 March 2015Bona Vacantia disclaimer (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved following liquidation (1 page)
3 November 2014Administrator's progress report to 28 October 2014 (24 pages)
3 November 2014Notice of move from Administration to Dissolution on 28 October 2014 (24 pages)
30 May 2014Administrator's progress report to 28 April 2014 (20 pages)
10 February 2014Termination of appointment of Johan Peter Van De Steen as a director on 31 December 2013 (2 pages)
29 November 2013Administrator's progress report to 28 October 2013 (19 pages)
5 June 2013Notice of extension of period of Administration (1 page)
5 June 2013Administrator's progress report to 28 April 2013 (23 pages)
25 March 2013Notice of extension of period of Administration (1 page)
29 November 2012Administrator's progress report to 28 October 2012 (22 pages)
1 October 2012Administrator's notice of a change in committee membership (1 page)
1 October 2012Amended certificate of constitution of creditors' committee (1 page)
29 May 2012Administrator's progress report to 28 April 2012 (24 pages)
9 May 2012Notice of extension of period of Administration (1 page)
7 February 2012Notice of vacation of office by administrator (4 pages)
5 January 2012Notice of appointment of replacement/additional administrator (1 page)
5 January 2012 (1 page)
5 January 2012Court order insolvency:miscellaneous - court order replacement liquidator (3 pages)
1 December 2011Administrator's progress report to 28 October 2011 (24 pages)
25 November 2011Administrator's progress report to 28 October 2011 (26 pages)
3 June 2011Administrator's progress report to 28 April 2011 (26 pages)
26 November 2010Administrator's progress report to 28 October 2010 (35 pages)
26 October 2010Notice of extension of period of Administration (1 page)
2 June 2010Administrator's progress report to 28 April 2010 (33 pages)
1 June 2010Administrator's progress report to 28 April 2010 (30 pages)
17 May 2010Amended certificate of constitution of creditors' committee (1 page)
17 May 2010Administrator's notice of a change in committee membership (1 page)
7 May 2010Notice of vacation of office by administrator (4 pages)
5 February 2010Amended certificate of constitution of creditors' committee (1 page)
15 January 2010Result of meeting of creditors (3 pages)
11 January 2010Result of meeting of creditors (3 pages)
30 December 2009Statement of administrator's proposal (65 pages)
14 December 2009Statement of affairs with form 2.14B (30 pages)
9 December 2009Appointment of Johan Peter Van De Steen as a director (4 pages)
9 November 2009Registered office address changed from Fqr House Bessemer Road Welwyn Garden City Herts AL7 1BL on 9 November 2009 (1 page)
9 November 2009Registered office address changed from Fqr House Bessemer Road Welwyn Garden City Herts AL7 1BL on 9 November 2009 (1 page)
6 November 2009Appointment of an administrator (1 page)
6 November 2009Appointment of Andrew Peter Rich as a director (3 pages)
5 November 2009Appointment of Martin Brett Boden as a director (3 pages)
5 November 2009Termination of appointment of Martin Healy as a director (2 pages)
5 November 2009Appointment of Jonathan Bradley Cleland as a director (3 pages)
25 August 2009Appointment terminated director yvonne rankin (1 page)
17 August 2009Return made up to 17/08/09; full list of members (3 pages)
11 August 2009Appointment terminated director lloyd stephens (1 page)
5 June 2009Full accounts made up to 28 June 2008 (26 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 10 (11 pages)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
14 April 2009Director appointed yvonne rose rankin logged form (4 pages)
25 March 2009Director appointed lloyd anthony stephens (3 pages)
19 March 2009Appointment terminated director john masters (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 November 2008Location of register of members (1 page)
26 November 2008Secretary's change of particulars / tjg secretaries LIMITED / 17/11/2008 (1 page)
22 October 2008Registered office changed on 22/10/2008 from enjoyment hall bessemer road welwyn garden city hertfordshire AL7 1BL (1 page)
16 October 2008Director appointed martin william oliver healy (3 pages)
7 October 2008Memorandum and Articles of Association (16 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 October 2008Appointment terminated director harvey ainley (1 page)
26 August 2008Return made up to 17/08/08; full list of members (4 pages)
29 April 2008Full accounts made up to 30 June 2007 (27 pages)
7 March 2008Auditor's resignation (1 page)
30 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2007Director resigned (1 page)
11 September 2007New director appointed (5 pages)
31 August 2007Return made up to 17/08/07; full list of members (3 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (3 pages)
31 July 2007Director's particulars changed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
13 June 2007New director appointed (4 pages)
13 June 2007New director appointed (3 pages)
21 March 2007Full accounts made up to 1 July 2006 (30 pages)
21 March 2007Full accounts made up to 1 July 2006 (30 pages)
15 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 December 2006Notice of assignment of name or new name to shares (1 page)
12 December 2006New director appointed (4 pages)
8 December 2006Particulars of mortgage/charge (5 pages)
7 December 2006Director resigned (1 page)
6 October 2006New director appointed (3 pages)
18 August 2006Return made up to 17/08/06; full list of members (3 pages)
26 July 2006Director's particulars changed (1 page)
15 July 2006Declaration of satisfaction of mortgage/charge (6 pages)
2 May 2006Full accounts made up to 2 July 2005 (63 pages)
2 May 2006Full accounts made up to 2 July 2005 (63 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (7 pages)
17 August 2005Return made up to 17/08/05; full list of members (3 pages)
24 February 2005Accounting reference date extended from 01/03/05 to 30/06/05 (1 page)
8 October 2004Full accounts made up to 28 February 2004 (29 pages)
13 September 2004New director appointed (4 pages)
13 September 2004Director resigned (1 page)
13 September 2004Memorandum and Articles of Association (16 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2004Particulars of mortgage/charge (12 pages)
24 August 2004Return made up to 17/08/04; full list of members (6 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (3 pages)
20 January 2004Director's particulars changed (1 page)
5 October 2003Full accounts made up to 1 March 2003 (28 pages)
5 October 2003Full accounts made up to 1 March 2003 (28 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
29 August 2003Return made up to 17/08/03; full list of members (7 pages)
26 July 2003Particulars of mortgage/charge (4 pages)
10 October 2002Auditor's resignation (1 page)
23 August 2002Return made up to 17/08/02; full list of members (6 pages)
17 July 2002Director's particulars changed (1 page)
29 June 2002Full accounts made up to 2 March 2002 (28 pages)
29 June 2002Full accounts made up to 2 March 2002 (28 pages)
10 September 2001Full accounts made up to 3 March 2001 (22 pages)
10 September 2001Full accounts made up to 3 March 2001 (22 pages)
23 August 2001Return made up to 17/08/01; full list of members (7 pages)
5 July 2001New director appointed (3 pages)
5 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2001Auditor's resignation (1 page)
6 June 2001Location of register of members (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Director's particulars changed (1 page)
18 May 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
15 December 2000Particulars of mortgage/charge (11 pages)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Notice of assignment of name or new name to shares (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: dukes court dukes street woking surrey GU21 5XL (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
3 November 2000Full group accounts made up to 4 March 2000 (19 pages)
3 November 2000Full group accounts made up to 4 March 2000 (19 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of assistance for shares acquisition (16 pages)
26 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
23 October 2000Particulars of mortgage/charge (9 pages)
30 August 2000Return made up to 17/08/00; full list of members (6 pages)
21 August 2000New director appointed (1 page)
18 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (1 page)
5 April 2000New director appointed (1 page)
5 April 2000New director appointed (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
24 December 1999Full group accounts made up to 27 February 1999 (27 pages)
27 November 1999Declaration of satisfaction of mortgage/charge (1 page)
15 November 1999Particulars of mortgage/charge (11 pages)
20 October 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
8 September 1999Ad 02/09/99--------- £ si 1@1=1 £ ic 264422401/264422402 (2 pages)
8 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 September 1999Ad 02/09/99--------- £ si 1@1=1 £ ic 264422400/264422401 (2 pages)
8 September 1999£ nc 300275000/300275002 02/09/99 (2 pages)
7 September 1999Return made up to 17/08/99; change of members (12 pages)
30 June 1999Full group accounts made up to 31 August 1998 (26 pages)
13 April 1999Location of register of members (1 page)
10 March 1999Accounting reference date shortened from 31/08/99 to 01/03/99 (1 page)
24 December 1998Secretary's particulars changed (1 page)
21 December 1998Particulars of mortgage/charge (6 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998Secretary resigned (1 page)
16 November 1998New secretary appointed (2 pages)
6 November 1998Statement of affairs (265 pages)
6 November 1998Ad 29/08/98--------- £ si 132210700@1=132210700 £ ic 87211200/219421900 (2 pages)
28 October 1998Company name changed cater stoffell & fortt LIMITED\certificate issued on 29/10/98 (3 pages)
23 October 1998Registered office changed on 23/10/98 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
25 September 1998Statement of affairs (4 pages)
25 September 1998Ad 22/08/98--------- £ si 50000000@1=50000000 £ si [email protected]=82073700 £ ic 132210700/264284400 (2 pages)
15 September 1998Memorandum and Articles of Association (7 pages)
14 September 1998New director appointed (3 pages)
10 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998Return made up to 17/08/98; full list of members (8 pages)
4 September 1998New director appointed (3 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Accounting reference date extended from 24/08/98 to 31/08/98 (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
4 September 1998Conso 28/08/98 (1 page)
4 September 1998New director appointed (3 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 August 1998S-div 05/08/98 (1 page)
19 August 1998£ nc 300000000/300275000 05/08/98 (1 page)
19 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(16 pages)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
22 June 1998Conso 05/06/98 (1 page)
22 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 June 1998Nc inc already adjusted 05/06/98 (1 page)
5 June 1998New director appointed (2 pages)
3 June 1998Full accounts made up to 23 August 1997 (9 pages)
24 September 1997Return made up to 17/08/97; full list of members (8 pages)
3 September 1997Auditor's resignation (1 page)
27 June 1997Full accounts made up to 17 August 1996 (10 pages)
2 October 1996Return made up to 17/08/96; full list of members (9 pages)
23 June 1996Full accounts made up to 19 August 1995 (10 pages)
30 August 1995Return made up to 17/08/95; full list of members (7 pages)
20 June 1986Return made up to 18/06/86; full list of members (6 pages)
3 December 1973Memorandum of association (10 pages)
13 December 1901Certificate of incorporation (1 page)