Company NameCorporate Catering Company Limited
Company StatusDissolved
Company Number02037597
CategoryPrivate Limited Company
Incorporation Date16 July 1986(37 years, 9 months ago)
Dissolution Date15 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameChristine Anne Murphy
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(5 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 15 July 2009)
RoleCaterer
Correspondence Address135 Petersham Road
Richmond
Surrey
TW10 7AA
Director NameDaniel Joseph Murphy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(7 years, 11 months after company formation)
Appointment Duration15 years (closed 15 July 2009)
RoleGeneral Manager
Correspondence Address113 Chertsey Road
Twickenham
TW1 1ER
Secretary NameMr Gerard Peter Hanratty
NationalityIrish
StatusClosed
Appointed10 June 2003(16 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 15 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Ridgeway Gardens
Hornsey Lane Highgate
London
N6 5XR
Director NameAlan John Moxley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 July 1999)
RolePublican
Correspondence Address20 Chobham Road
Frimley
Camberley
Surrey
GU16 5PF
Director NameRosemary Moxley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 July 1999)
RolePublican
Correspondence Address20 Chobham Road
Frimley
Camberley
Surrey
GU16 5PF
Secretary NameRosemary Moxley
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 July 1999)
RoleCompany Director
Correspondence Address20 Chobham Road
Frimley
Camberley
Surrey
GU16 5PF
Director NameMr John Stuart Gordon Lennox
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(11 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 July 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lenton Rise
Richmond
Surrey
TW9 2TP
Secretary NameChristine Ann Murphy
NationalityBritish
StatusResigned
Appointed04 January 1999(12 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 June 2003)
RoleCompany Director
Correspondence Address113 Chertsey Road
Twickenham
TW1 1ER
Director NameMr Gerard Peter Hanratty
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2002(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Ridgeway Gardens
Hornsey Lane Highgate
London
N6 5XR
Director NameAnthony Frederick Garrood
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(16 years, 3 months after company formation)
Appointment Duration2 days (resigned 16 October 2002)
RoleFinancial Director
Correspondence Address44 Riverbank Flats
Laleham Road
Staines
Middlesex
TW18 2QF

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£9,857,368
Gross Profit£5,803,233
Net Worth£399,290
Cash£147,879
Current Liabilities£2,073,371

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2009Liquidators statement of receipts and payments to 8 April 2009 (6 pages)
15 April 2009Return of final meeting in a creditors' voluntary winding up (7 pages)
21 March 2009Liquidators statement of receipts and payments to 25 February 2009 (9 pages)
11 September 2008Liquidators statement of receipts and payments to 25 August 2008 (6 pages)
14 March 2008Liquidators statement of receipts and payments to 25 August 2008 (6 pages)
15 September 2007Liquidators statement of receipts and payments (6 pages)
27 March 2007Liquidators statement of receipts and payments (6 pages)
25 September 2006Liquidators statement of receipts and payments (7 pages)
6 October 2005Administrator's progress report (16 pages)
30 August 2005Result of meeting of creditors (32 pages)
26 August 2005Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
12 August 2005Statement of administrator's revised proposal (30 pages)
14 March 2005Administrator's progress report (12 pages)
8 March 2005Notice of extension of period of Administration (1 page)
24 September 2004Administrator's progress report (16 pages)
10 June 2004Director resigned (1 page)
26 May 2004Statement of affairs (2 pages)
11 May 2004Result of meeting of creditors (2 pages)
10 May 2004Statement of affairs (22 pages)
20 April 2004Statement of administrator's proposal (22 pages)
4 March 2004Registered office changed on 04/03/04 from: 135 petersham road ham richmond upon thames surrey TW10 7AA (1 page)
2 March 2004Appointment of an administrator (4 pages)
25 January 2004Full accounts made up to 31 March 2002 (22 pages)
18 November 2003Return made up to 31/12/02; full list of members (8 pages)
29 August 2003Director resigned (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003New secretary appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
18 October 2002New director appointed (2 pages)
7 August 2002Auditor's resignation (1 page)
8 May 2002Return made up to 31/12/01; no change of members (7 pages)
5 May 2002Full accounts made up to 31 March 2001 (21 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (4 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2000Full accounts made up to 31 March 2000 (21 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (4 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
20 April 2000Registered office changed on 20/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
10 February 2000Return made up to 31/12/99; full list of members (8 pages)
27 January 2000Secretary resigned;director resigned (1 page)
27 January 2000Director resigned (1 page)
16 August 1999Full accounts made up to 31 March 1999 (21 pages)
1 July 1999Declaration of assistance for shares acquisition (4 pages)
25 June 1999New secretary appointed (2 pages)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
5 January 1999Return made up to 31/12/98; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1998Ad 26/10/98--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
30 December 1998Nc inc already adjusted 26/10/98 (1 page)
24 December 1998Auditor's resignation (1 page)
8 December 1998Registered office changed on 08/12/98 from: 39 church road ashford middlesex TW15 2TY (1 page)
16 November 1998Full accounts made up to 31 March 1998 (15 pages)
26 October 1998Director resigned (1 page)
11 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 June 1998Particulars of contract relating to shares (4 pages)
11 June 1998£ nc 100/1000 16/03/98 (1 page)
11 June 1998Ad 16/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 1998Full accounts made up to 31 March 1997 (16 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Return made up to 31/12/97; no change of members (6 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997New director appointed (2 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
24 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (15 pages)
5 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/03/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 January 1996Full accounts made up to 31 March 1995 (11 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
9 April 1995Return made up to 31/12/94; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1989Company name changed P.V. beveridge & company (three) LIMITED\certificate issued on 01/11/89 (2 pages)
13 October 1989Company name changed kalacraft (U.K.) LIMITED\certificate issued on 16/10/89 (2 pages)
4 September 1986Company name changed waterhart LIMITED\certificate issued on 04/09/86 (2 pages)
15 July 1986Incorporation (15 pages)