Company NameRalton Care Homes Ltd.
Company StatusDissolved
Company Number00769585
CategoryPrivate Limited Company
Incorporation Date1 August 1963(60 years, 9 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameRalton Catering Co Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMs Satyabhama Pudaruth
NationalityMauritian
StatusClosed
Appointed22 May 2009(45 years, 10 months after company formation)
Appointment Duration8 years (closed 06 June 2017)
RoleCompliance Officer
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMr Bhanu Choudhrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2015(52 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 06 June 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMrs Betty Louise Hardwick
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(28 years after company formation)
Appointment Duration11 years, 4 months (resigned 02 December 2002)
RoleHousewife
Correspondence AddressRavenhill Terrace
7 The Laurels
Rugeley
Staffordshire
WS15 1BE
Director NameMr Gary Charles Hardwick
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(28 years after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 1995)
RoleCaterer
Correspondence Address53 Stafford Road
Great Wyrley
Walsall
West Midlands
WS6 6BA
Director NameKeith Leonard Hardwick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(28 years after company formation)
Appointment Duration11 years, 4 months (resigned 02 December 2002)
RoleCaterer
Correspondence Address31 Canterbury Way
Cannock
Staffordshire
WS12 5YR
Director NameMr Philip Hardwick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(28 years after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2003)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address26 Kingfisher Drive
Little Haywood
Stafford
Staffordshire
ST18 0FH
Secretary NameMrs Betty Louise Hardwick
NationalityBritish
StatusResigned
Appointed27 July 1991(28 years after company formation)
Appointment Duration11 years, 4 months (resigned 02 December 2002)
RoleCompany Director
Correspondence AddressRavenhill Terrace
7 The Laurels
Rugeley
Staffordshire
WS15 1BE
Director NameRobert Wade Peters
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(33 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1998)
RoleDirector Of Nursing
Correspondence Address2 Frances Drive
Bloxwich
Walsall
West Midlands
WS3 3NH
Director NameDr Carl Ashley Roobottom
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(33 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 December 2002)
RoleDoctor
Correspondence Address7 Warren Park
Woolwich
Plymouth
PL6 7QR
Director NameMr Bhanu Choudhrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(39 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
Victoria
London
SW1P 2PN
Director NameDr Anil Kumar Sobti
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(39 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2007)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address10 Chad Road
Edgbaston
Birmingham
B15 3EN
Secretary NameMrs Sian Elizabeth Sobti
NationalityBritish
StatusResigned
Appointed02 December 2002(39 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chad Road
Edgbaston
Birmingham
West Midlands
B15 3EN
Director NameMrs Patricia Maureen Hodgkinson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(44 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 September 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Vincent Square
Victoria
London
SW1P 2PN
Director NameMr Cherian Padinjarethalakal Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(52 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
Victoria
London
SW1P 2PN
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed19 June 2003(39 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 May 2009)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Websitealphacarehomes.com
Email address[email protected]
Telephone01922 409928
Telephone regionWalsall

Location

Registered Address23 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

54.4k at £1Falcon Lodge LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

7 April 2000Delivered on: 11 April 2000
Satisfied on: 5 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a new town service station stafford road grat wyrley walsall staffordshire t/n SF349282. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 November 1995Delivered on: 21 November 1995
Satisfied on: 5 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-kernel hotel and cafe stafford road newtown walsall staffordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 November 1995Delivered on: 21 November 1995
Satisfied on: 5 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 September 1993Delivered on: 24 September 1993
Satisfied on: 3 July 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a kernel hotel and cafe, stafford road, newtown, nr. Walsall, west midlands by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 1989Delivered on: 11 August 1989
Satisfied on: 16 December 1993
Persons entitled: Bass Mitchell & Butlers Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The fully licensed premises k/a the kernel hotel at stafford road, newton near walsall, west midalnds together with fixtures, fittings & goodwill of the business & benefit of the licences relating thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 October 1984Delivered on: 20 October 1984
Satisfied on: 16 December 1993
Persons entitled: Bass Mitchells and Butlers LTD

Classification: Charge
Secured details: £40,000 and all monies due or to become due from the company to the chargee on any account current or stated for goods supplied or otherwise.
Particulars: F/H the kernel hotel stafford road newtown nr walsall staffordshire together with the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1982Delivered on: 20 August 1982
Satisfied on: 16 December 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H kernal hotel and cafe stafford road new town nr walsall staffs together with all trade and other fixtures and the goodwill of the business, the benefit of all licences.
Fully Satisfied
2 October 1981Delivered on: 2 October 1981
Satisfied on: 16 December 1993
Persons entitled: Courage Brewing Limited

Classification: Legal charge
Secured details: £25,000.
Particulars: Kernal hotel and cafe stafford road, norton, near wallsall, staffordshire.
Fully Satisfied
1 June 2007Delivered on: 13 June 2007
Satisfied on: 19 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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 charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 July 2004Delivered on: 17 July 2004
Satisfied on: 26 June 2007
Persons entitled: The Royal 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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 July 1972Delivered on: 24 July 1972
Satisfied on: 16 December 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kernel cafe, stafford road, newtown, walsall, staffordshire to the with all fixtures.
Fully Satisfied

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2017Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017 (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the company off the register (3 pages)
9 March 2017Application to strike the company off the register (3 pages)
6 March 2017Resolutions
  • RES13 ‐ Strike off 17/02/2017
(1 page)
6 March 2017Resolutions
  • RES13 ‐ Strike off 17/02/2017
(1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 October 2015Termination of appointment of Patricia Maureen Hodgkinson as a director on 29 September 2015 (1 page)
6 October 2015Termination of appointment of Patricia Maureen Hodgkinson as a director on 29 September 2015 (1 page)
1 October 2015Appointment of Mr Bhanu Choudhrie as a director on 22 September 2015 (2 pages)
1 October 2015Appointment of Mr Bhanu Choudhrie as a director on 22 September 2015 (2 pages)
1 October 2015Appointment of Mr Cherian Padinjarethalakal Thomas as a director on 22 September 2015 (2 pages)
1 October 2015Appointment of Mr Cherian Padinjarethalakal Thomas as a director on 22 September 2015 (2 pages)
19 August 2015Satisfaction of charge 11 in full (2 pages)
19 August 2015Satisfaction of charge 11 in full (2 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 54,400
(3 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 54,400
(3 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 54,400
(3 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 54,400
(3 pages)
19 February 2014Termination of appointment of Bhanu Choudhrie as a director (1 page)
19 February 2014Termination of appointment of Bhanu Choudhrie as a director (1 page)
19 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
30 July 2013Director's details changed for Mrs Patricia Hodgkinson on 2 July 2012 (2 pages)
30 July 2013Director's details changed for Mr Bhanu Choudhrie on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Bhanu Choudhrie on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mrs Patricia Hodgkinson on 2 July 2012 (2 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
31 December 2012Full accounts made up to 31 March 2012 (11 pages)
31 December 2012Full accounts made up to 31 March 2012 (11 pages)
3 September 2012Director's details changed for Patricia Hodgkinson on 2 July 2012 (2 pages)
3 September 2012Director's details changed for Patricia Hodgkinson on 2 July 2012 (2 pages)
3 September 2012Director's details changed for Patricia Hodgkinson on 2 July 2012 (2 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
11 May 2011Secretary's details changed for Ms Satyabhama Pudaruth on 16 April 2011 (1 page)
11 May 2011Secretary's details changed for Ms Satyabhama Pudaruth on 16 April 2011 (1 page)
11 May 2011Secretary's details changed for Ms Satyabhama Pudaruth on 16 April 2011 (1 page)
11 May 2011Secretary's details changed for Ms Satyabhama Pudaruth on 16 April 2011 (1 page)
3 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
3 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
21 April 2010Resolutions
  • RES13 ‐ Resignation of auditors 15/04/2010
(1 page)
21 April 2010Resolutions
  • RES13 ‐ Resignation of auditors 15/04/2010
(1 page)
15 April 2010Auditor's resignation (1 page)
15 April 2010Auditor's resignation (1 page)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
24 August 2009Return made up to 27/07/09; full list of members (4 pages)
24 August 2009Return made up to 27/07/09; full list of members (4 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Location of register of members (1 page)
28 May 2009Secretary appointed satyabhama pudaruth (2 pages)
28 May 2009Registered office changed on 28/05/2009 from units 3-4 croft house moons moat drive north moons moat redditch worcestershire B98 9HN (1 page)
28 May 2009Secretary appointed satyabhama pudaruth (2 pages)
28 May 2009Registered office changed on 28/05/2009 from units 3-4 croft house moons moat drive north moons moat redditch worcestershire B98 9HN (1 page)
28 May 2009Appointment terminated secretary jd secretariat LIMITED (1 page)
28 May 2009Appointment terminated secretary jd secretariat LIMITED (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
4 September 2008Return made up to 27/07/08; full list of members (5 pages)
4 September 2008Return made up to 27/07/08; full list of members (5 pages)
21 April 2008Declaration of assistance for shares acquisition (7 pages)
21 April 2008Declaration of assistance for shares acquisition (7 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
8 August 2007Return made up to 27/07/07; full list of members (5 pages)
8 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
8 August 2007Return made up to 27/07/07; full list of members (5 pages)
8 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
29 August 2006Accounts for a dormant company made up to 31 March 2006 (9 pages)
29 August 2006Accounts for a dormant company made up to 31 March 2006 (9 pages)
14 August 2006Return made up to 27/07/06; full list of members (6 pages)
14 August 2006Return made up to 27/07/06; full list of members (6 pages)
18 January 2006Full accounts made up to 31 March 2005 (22 pages)
18 January 2006Full accounts made up to 31 March 2005 (22 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Secretary's particulars changed (1 page)
15 September 2005Secretary's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
17 August 2005Return made up to 27/07/05; full list of members (6 pages)
17 August 2005Return made up to 27/07/05; full list of members (6 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Return made up to 27/07/04; full list of members (6 pages)
4 August 2004Return made up to 27/07/04; full list of members (6 pages)
17 July 2004Particulars of mortgage/charge (4 pages)
17 July 2004Particulars of mortgage/charge (4 pages)
2 July 2004Full accounts made up to 31 March 2004 (20 pages)
2 July 2004Full accounts made up to 31 March 2004 (20 pages)
28 May 2004Director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
29 November 2003Return made up to 27/07/03; full list of members (6 pages)
29 November 2003Return made up to 27/07/03; full list of members (6 pages)
18 November 2003Location of register of members (1 page)
18 November 2003Location of register of members (1 page)
6 October 2003Auditor's resignation (1 page)
6 October 2003Auditor's resignation (1 page)
9 August 2003Full accounts made up to 31 March 2003 (20 pages)
9 August 2003Full accounts made up to 31 March 2003 (20 pages)
31 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
31 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
24 July 2003Accounts for a medium company made up to 30 September 2002 (22 pages)
24 July 2003Accounts for a medium company made up to 30 September 2002 (22 pages)
18 July 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
18 July 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
4 July 2003Registered office changed on 04/07/03 from: the old mill 14 hanover street bromsgrove worcestershire B61 7JH (1 page)
4 July 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
4 July 2003New secretary appointed (2 pages)
4 July 2003New secretary appointed (2 pages)
4 July 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
4 July 2003Registered office changed on 04/07/03 from: the old mill 14 hanover street bromsgrove worcestershire B61 7JH (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
24 December 2002New director appointed (3 pages)
24 December 2002New director appointed (3 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Secretary resigned;director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Secretary resigned;director resigned (1 page)
8 December 2002Registered office changed on 08/12/02 from: hardwick court nursing home stafford road great wyrley walsall staffordshire WS6 6BA (1 page)
8 December 2002Registered office changed on 08/12/02 from: hardwick court nursing home stafford road great wyrley walsall staffordshire WS6 6BA (1 page)
2 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
3 April 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
5 October 2001Return made up to 27/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2001Return made up to 27/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
2 August 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
20 September 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
4 April 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
6 December 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
6 April 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
22 September 1998Return made up to 27/07/98; no change of members (6 pages)
22 September 1998Return made up to 27/07/98; no change of members (6 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
1 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 August 1997Return made up to 27/07/97; no change of members (6 pages)
1 August 1997Return made up to 27/07/97; no change of members (6 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
28 June 1997Director resigned (1 page)
28 June 1997Director resigned (1 page)
28 June 1997Registered office changed on 28/06/97 from: 42 berwyn grove cheslyn hay near walsall staffs WS6 7DN (1 page)
28 June 1997Registered office changed on 28/06/97 from: 42 berwyn grove cheslyn hay near walsall staffs WS6 7DN (1 page)
28 June 1997Return made up to 27/07/96; full list of members (6 pages)
28 June 1997Return made up to 27/07/96; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 December 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
2 December 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
16 September 1996Company name changed ralton catering co LIMITED\certificate issued on 17/09/96 (2 pages)
16 September 1996Company name changed ralton catering co LIMITED\certificate issued on 17/09/96 (2 pages)
17 July 1996Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
17 July 1996Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
3 July 1996Declaration of satisfaction of mortgage/charge (1 page)
3 July 1996Declaration of assistance for shares acquisition (7 pages)
3 July 1996Declaration of assistance for shares acquisition (7 pages)
3 July 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 January 1996Registered office changed on 08/01/96 from: kernel cafe stafford road great wyrley walsall staffs WS6 6BA (1 page)
8 January 1996Registered office changed on 08/01/96 from: kernel cafe stafford road great wyrley walsall staffs WS6 6BA (1 page)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
23 August 1995Return made up to 27/07/95; no change of members (4 pages)
23 August 1995Return made up to 27/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)