Company NameN J Catering Limited
Company StatusDissolved
Company Number03658103
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 5 months ago)
Dissolution Date24 March 2015 (9 years ago)
Previous NameThe Production Kitchen Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr David John Hyde
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Adams Quarter The Island
Tallow Road
Brentford
Middlesex
TW8 8ER
Director NameMr Philip Wilson France
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(3 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Calico House
Colvehitch Quay Plantation Wharf
Battersea
SW11 3TN
Secretary NameMatthew Wingrave Beeson
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6, Blythewood Court
159 Carshalton Road
Sutton
Surrey
SM1 4ND
Director NameMr Paul Gould
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2001)
RoleChartered Accountant
Correspondence AddressFlat 4
23 Brambledown Road
Wallington
Surrey
SM6 0TH
Secretary NamePhilip Edward Kirk
NationalityBritish
StatusResigned
Appointed08 March 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 2003)
RoleCompany Director
Correspondence Address18 Parthia Close
Tadworth
Surrey
KT20 5LB
Director NameFreddie Benjamin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 October 2008)
RoleHead Chef
Correspondence Address276 Merton Road
South Fields
London
SW18 5JN
Director NameLisa Hyde
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 2005)
RoleCompany Director
Correspondence Address29 Cavendish Way
West Wickham
Kent
BR4 0LG
Secretary NameMr Philip Wilson France
NationalityBritish
StatusResigned
Appointed26 February 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Calico House
Colvehitch Quay Plantation Wharf
Battersea
SW11 3TN
Secretary NameFraser Daniel Warren
NationalityBritish
StatusResigned
Appointed03 January 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 September 2008)
RoleSecretary
Correspondence Address6 Elthorne Park Road
Ealing
London
W7 2JA
Director NameFraser Daniel Warren
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(9 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 September 2008)
RoleCompany Director
Correspondence Address6 Elthorne Park Road
Ealing
London
W7 2JA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.canapeum.com
Telephone020 89930002
Telephone regionLondon

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Turnover£5,514,824
Gross Profit£1,766,329
Net Worth£226,115
Cash£976
Current Liabilities£1,611,442

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2010Administrator's progress report to 8 August 2010 (20 pages)
9 September 2010Administrator's progress report to 8 August 2010 (20 pages)
9 September 2010Administrator's progress report to 8 August 2010 (20 pages)
19 August 2010Notice of automatic end of Administration (20 pages)
19 August 2010Notice of automatic end of Administration (20 pages)
7 June 2010Court order insolvency:replacement of liquidator :- m r fry replaces d p hudson 28/04/2010 (21 pages)
7 June 2010Insolvency:2.39B vacation of office d p hudson 28/04/2010 (1 page)
7 June 2010Insolvency:2.39B vacation of office d p hudson 28/04/2010 (1 page)
7 June 2010Court order insolvency:replacement of liquidator :- m r fry replaces d p hudson 28/04/2010 (21 pages)
3 March 2010Administrator's progress report to 8 February 2010 (15 pages)
3 March 2010Administrator's progress report to 8 February 2010 (15 pages)
3 March 2010Administrator's progress report to 8 February 2010 (15 pages)
3 February 2010Notice of extension of period of Administration (1 page)
3 February 2010Notice of extension of period of Administration (1 page)
10 September 2009Administrator's progress report to 8 August 2009 (14 pages)
10 September 2009Administrator's progress report to 8 August 2009 (14 pages)
10 September 2009Administrator's progress report to 8 August 2009 (14 pages)
16 April 2009Statement of administrator's proposal (30 pages)
16 April 2009Statement of administrator's proposal (30 pages)
6 March 2009Appointment of an administrator (1 page)
6 March 2009Appointment of an administrator (1 page)
24 February 2009Registered office changed on 24/02/2009 from kings parade lower coombe street croydon surrey CR0 1AA (1 page)
24 February 2009Registered office changed on 24/02/2009 from 32 cornhill london EC3V 3BT (1 page)
24 February 2009Registered office changed on 24/02/2009 from kings parade lower coombe street croydon surrey CR0 1AA (1 page)
24 February 2009Registered office changed on 24/02/2009 from 32 cornhill london EC3V 3BT (1 page)
6 February 2009Company name changed the production kitchen LIMITED\certificate issued on 06/02/09 (2 pages)
6 February 2009Company name changed the production kitchen LIMITED\certificate issued on 06/02/09 (2 pages)
1 December 2008Appointment terminated director and secretary fraser warren (1 page)
1 December 2008Appointment terminated director and secretary fraser warren (1 page)
5 November 2008Appointment terminated director freddie benjamin (1 page)
5 November 2008Appointment terminated director freddie benjamin (1 page)
24 April 2008Full accounts made up to 30 November 2007 (14 pages)
24 April 2008Full accounts made up to 30 November 2007 (14 pages)
25 March 2008Director appointed fraser warren (3 pages)
25 March 2008Director appointed fraser warren (3 pages)
7 February 2008Return made up to 28/10/07; full list of members (3 pages)
7 February 2008Return made up to 28/10/07; full list of members (3 pages)
9 July 2007Full accounts made up to 30 November 2006 (14 pages)
9 July 2007Full accounts made up to 30 November 2006 (14 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
1 March 2007Return made up to 28/10/06; full list of members (6 pages)
1 March 2007Return made up to 28/10/06; full list of members (6 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Secretary's particulars changed (1 page)
19 September 2006Full accounts made up to 30 November 2005 (15 pages)
19 September 2006Full accounts made up to 30 November 2005 (15 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
23 January 2006Return made up to 28/10/05; full list of members (6 pages)
23 January 2006Return made up to 28/10/05; full list of members (6 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
13 May 2005Full accounts made up to 30 November 2004 (13 pages)
13 May 2005Full accounts made up to 30 November 2004 (13 pages)
10 November 2004Return made up to 28/10/04; full list of members (6 pages)
10 November 2004Return made up to 28/10/04; full list of members (6 pages)
5 October 2004Full accounts made up to 30 November 2003 (12 pages)
5 October 2004Full accounts made up to 30 November 2003 (12 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
2 April 2004Full accounts made up to 30 November 2002 (15 pages)
2 April 2004Full accounts made up to 30 November 2002 (15 pages)
5 February 2004Return made up to 28/10/03; full list of members (6 pages)
5 February 2004Return made up to 28/10/03; full list of members (6 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
25 November 2002Return made up to 28/10/02; full list of members (6 pages)
25 November 2002Return made up to 28/10/02; full list of members (6 pages)
19 November 2002Full accounts made up to 30 November 2001 (12 pages)
19 November 2002Full accounts made up to 30 November 2001 (12 pages)
14 May 2002Ad 26/04/02--------- £ si 750@1=750 £ ic 9250/10000 (2 pages)
14 May 2002Ad 26/04/02--------- £ si 750@1=750 £ ic 9250/10000 (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
22 March 2002Ad 11/03/02--------- £ si 2250@1=2250 £ ic 7000/9250 (2 pages)
22 March 2002Ad 11/03/02--------- £ si 2250@1=2250 £ ic 7000/9250 (2 pages)
4 March 2002Ad 24/01/02--------- £ si 6998@1=6998 £ ic 2/7000 (2 pages)
4 March 2002Particulars of contract relating to shares (4 pages)
4 March 2002Ad 24/01/02--------- £ si 6998@1=6998 £ ic 2/7000 (2 pages)
4 March 2002Particulars of contract relating to shares (4 pages)
12 November 2001Return made up to 28/10/01; no change of members (6 pages)
12 November 2001Return made up to 28/10/01; no change of members (6 pages)
25 September 2001Total exemption full accounts made up to 30 November 2000 (13 pages)
25 September 2001Total exemption full accounts made up to 30 November 2000 (13 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Return made up to 28/10/00; full list of members (5 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Return made up to 28/10/00; full list of members (5 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
7 November 2000Full accounts made up to 30 November 1999 (13 pages)
7 November 2000Full accounts made up to 30 November 1999 (13 pages)
9 May 2000New director appointed (3 pages)
9 May 2000New director appointed (3 pages)
14 December 1999Particulars of mortgage/charge (4 pages)
14 December 1999Particulars of mortgage/charge (4 pages)
1 December 1999Return made up to 28/10/99; full list of members (5 pages)
1 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1999Director's particulars changed (1 page)
1 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1999Return made up to 28/10/99; full list of members (5 pages)
1 December 1999Director's particulars changed (1 page)
10 November 1998Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Ad 28/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 November 1998Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Ad 28/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 November 1998New secretary appointed (2 pages)
2 November 1998Registered office changed on 02/11/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 November 1998Registered office changed on 02/11/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Secretary resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Secretary resigned (1 page)
28 October 1998Incorporation (16 pages)
28 October 1998Incorporation (16 pages)