Company NamePilgrims Catering Limited
Company StatusDissolved
Company Number02828216
CategoryPrivate Limited Company
Incorporation Date18 June 1993(30 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Julian Antony Caffyn
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1993(3 days after company formation)
Appointment Duration30 years, 10 months
RoleManaging Director
Correspondence Address14 Truro Road
Ramsgate
Kent
CT11 8DX
Secretary NameMr Stephen George Beeching
NationalityBritish
StatusCurrent
Appointed21 June 1993(3 days after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address12 Ravenscourt Road
Rough Common
Canterbury
Kent
CT2 9DH
Director NameVictoria Gillian Mary Boucherat
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleExecutive Chef
Correspondence Address31 Cranleigh Gardens
Whitstable
Kent
CT5 4RL
Director NameJanet Lillian Macrae
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address77 Cornwall Road
Greenhill
Hernebay
Kent
CT6 7SZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 February 2004Dissolved (1 page)
15 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2003Liquidators statement of receipts and payments (9 pages)
9 September 2003Liquidators statement of receipts and payments (9 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
4 September 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002Sec.state's cert.-release of liq (1 page)
31 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
31 January 2002O/C - removal of liquidator (9 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
1 September 2000Liquidators statement of receipts and payments (5 pages)
1 March 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
3 September 1997Liquidators statement of receipts and payments (5 pages)
30 August 1996Liquidators statement of receipts and payments (5 pages)
31 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 August 1995Appointment of a voluntary liquidator (2 pages)
15 August 1995Registered office changed on 15/08/95 from: westgate hall suite westgate hall road off st.peters lane canterbury CT1 2VT (1 page)
29 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
26 May 1995Accounting reference date shortened from 30/09 to 31/05 (1 page)
16 June 1994Return made up to 18/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)