Company NameDavid Blunt Catering Management Limited
Company StatusDissolved
Company Number01417695
CategoryPrivate Limited Company
Incorporation Date4 May 1979(45 years ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NamePartycrest Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDavid Howard Blunt
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(12 years, 1 month after company formation)
Appointment Duration25 years, 11 months (closed 06 June 2017)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameIvy Ann Jeannette Jones
NationalityBritish
StatusClosed
Appointed19 June 1991(12 years, 1 month after company formation)
Appointment Duration25 years, 11 months (closed 06 June 2017)
RoleCompany Director
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NamePauline Blunt
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(12 years, 1 month after company formation)
Appointment Duration14 years (resigned 30 June 2005)
RoleCaterer
Correspondence Address14 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PN

Contact

Websitewww.amcatering.net

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1David H. Blunt
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,252
Cash£152,170
Current Liabilities£186,542

Accounts

Latest Accounts15 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 July

Charges

20 September 2000Delivered on: 21 September 2000
Persons entitled: Barclays 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: L/Hold property known as flat 51 and parking spaces 57 and 57A eaton house,38 westferry circus,london E14.
Outstanding
20 September 2000Delivered on: 21 September 2000
Persons entitled: Barclays 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: L/Hold property known as flat 83 and garage space 24 new concordia wharf,mill st,london SE1.
Outstanding
8 June 2000Delivered on: 15 June 2000
Persons entitled: Barclays Bank 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.
Outstanding
23 September 1987Delivered on: 2 October 1987
Satisfied on: 11 March 1989
Persons entitled: Barclays 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: Bugattis ongar road, brentwood, essex. T.N. ex 2867339.
Fully Satisfied
12 December 1986Delivered on: 19 December 1986
Persons entitled: National Westminster 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: Bugattis formerly (the harteguin) ongar road, brentwood. Tn: ex 286733. floating charge over all moveable plant machinery implements utensils furniture and equipment.
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)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (3 pages)
14 March 2017Application to strike the company off the register (3 pages)
2 February 2017Total exemption small company accounts made up to 15 July 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 15 July 2016 (5 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
9 March 2016Total exemption small company accounts made up to 15 July 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 15 July 2015 (4 pages)
25 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 15 July 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 15 July 2014 (4 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
23 September 2013Total exemption small company accounts made up to 15 July 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 15 July 2013 (4 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 15 July 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 15 July 2012 (4 pages)
3 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 15 July 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 15 July 2011 (4 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 15 July 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 15 July 2010 (4 pages)
24 June 2010Secretary's details changed for Ivy Ann Jeannette Jones on 12 June 2010 (1 page)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for David Howard Blunt on 12 June 2010 (2 pages)
24 June 2010Director's details changed for David Howard Blunt on 12 June 2010 (2 pages)
24 June 2010Secretary's details changed for Ivy Ann Jeannette Jones on 12 June 2010 (1 page)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 15 July 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 15 July 2009 (4 pages)
30 June 2009Return made up to 12/06/09; full list of members (3 pages)
30 June 2009Return made up to 12/06/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 15 July 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 15 July 2008 (4 pages)
24 June 2008Return made up to 13/06/08; full list of members (3 pages)
24 June 2008Return made up to 13/06/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 15 July 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 15 July 2007 (4 pages)
3 July 2007Return made up to 13/06/07; no change of members (6 pages)
3 July 2007Return made up to 13/06/07; no change of members (6 pages)
3 April 2007Total exemption small company accounts made up to 15 July 2006 (4 pages)
3 April 2007Total exemption small company accounts made up to 15 July 2006 (4 pages)
19 July 2006Return made up to 13/06/06; full list of members (6 pages)
19 July 2006Return made up to 13/06/06; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 15 July 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 15 July 2005 (6 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
15 July 2005Return made up to 13/06/05; full list of members (7 pages)
15 July 2005Return made up to 13/06/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 15 July 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 15 July 2004 (5 pages)
1 July 2004Return made up to 19/06/04; full list of members (7 pages)
1 July 2004Return made up to 19/06/04; full list of members (7 pages)
28 June 2004Accounts for a small company made up to 15 July 2003 (6 pages)
28 June 2004Accounts for a small company made up to 15 July 2003 (6 pages)
26 April 2004Accounting reference date shortened from 31/07/03 to 15/07/03 (1 page)
26 April 2004Accounting reference date shortened from 31/07/03 to 15/07/03 (1 page)
10 March 2004Registered office changed on 10/03/04 from: 3RD floor, the quadrangle imperial square cheltenham glos GL50 1PZ (1 page)
10 March 2004Registered office changed on 10/03/04 from: 3RD floor, the quadrangle imperial square cheltenham glos GL50 1PZ (1 page)
11 September 2003Auditors resignation (1 page)
11 September 2003Auditors resignation (1 page)
25 June 2003Return made up to 19/06/03; full list of members (7 pages)
25 June 2003Return made up to 19/06/03; full list of members (7 pages)
9 April 2003Accounts for a small company made up to 28 July 2002 (8 pages)
9 April 2003Accounts for a small company made up to 28 July 2002 (8 pages)
28 June 2002Return made up to 19/06/02; full list of members (7 pages)
28 June 2002Return made up to 19/06/02; full list of members (7 pages)
5 April 2002Accounts for a small company made up to 29 July 2001 (8 pages)
5 April 2002Accounts for a small company made up to 29 July 2001 (8 pages)
29 June 2001Return made up to 19/06/01; full list of members (6 pages)
29 June 2001Return made up to 19/06/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 30 July 2000 (8 pages)
14 February 2001Accounts for a small company made up to 30 July 2000 (8 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
8 August 2000Return made up to 19/06/00; full list of members (6 pages)
8 August 2000Return made up to 19/06/00; full list of members (6 pages)
15 June 2000Particulars of mortgage/charge (4 pages)
15 June 2000Particulars of mortgage/charge (4 pages)
19 December 1999Accounts for a small company made up to 25 July 1999 (8 pages)
19 December 1999Accounts for a small company made up to 25 July 1999 (8 pages)
7 July 1999Return made up to 19/06/99; no change of members (4 pages)
7 July 1999Return made up to 19/06/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 26 July 1998 (8 pages)
1 February 1999Accounts for a small company made up to 26 July 1998 (8 pages)
30 July 1998Return made up to 19/06/98; no change of members (4 pages)
30 July 1998Return made up to 19/06/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 27 July 1997 (7 pages)
29 May 1998Accounts for a small company made up to 27 July 1997 (7 pages)
1 October 1997Location of register of directors' interests (1 page)
1 October 1997Location of register of directors' interests (1 page)
9 September 1997Return made up to 19/06/97; full list of members (6 pages)
9 September 1997Return made up to 19/06/97; full list of members (6 pages)
6 February 1997Accounts for a small company made up to 28 July 1996 (8 pages)
6 February 1997Accounts for a small company made up to 28 July 1996 (8 pages)
20 June 1996Return made up to 19/06/96; full list of members (6 pages)
20 June 1996Return made up to 19/06/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 30 July 1995 (8 pages)
8 February 1996Accounts for a small company made up to 30 July 1995 (8 pages)
21 January 1980Company name changed\certificate issued on 21/01/80 (2 pages)
21 January 1980Company name changed\certificate issued on 21/01/80 (2 pages)
4 May 1979Certificate of incorporation (2 pages)
4 May 1979Certificate of incorporation (2 pages)