Company NameChartham Catering Limited
Company StatusDissolved
Company Number03907600
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date7 July 2010 (13 years, 9 months ago)
Previous NameChilham Catering Limited

Business Activity

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

Directors

Director NameMrs Lisa Robertson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(7 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 07 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Goosefields
Head Hill Road Goodnestone
Faversham
Kent
ME13 9BT
Director NameMr Philip Lennard Robertson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(7 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 07 July 2010)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address5 Goosefields
Head Hill Road Goodnestone
Faversham
Kent
ME13 9BT
Secretary NameMrs Lisa Robertson
NationalityBritish
StatusClosed
Appointed29 August 2000(7 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 07 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Goosefields
Head Hill Road Goodnestone
Faversham
Kent
ME13 9BT
Director NameRoger Philip Cooper
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCatering
Correspondence Address113 Green Walk
Dartford
Kent
DA1 4JP
Secretary NameMr Philip Lennard Robertson
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address5 Goosefields
Head Hill Road Goodnestone
Faversham
Kent
ME13 9BT
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBn Jackson Norton
1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,510
Cash£360
Current Liabilities£184,205

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 July 2010Final Gazette dissolved following liquidation (2 pages)
7 July 2010Final Gazette dissolved via compulsory strike-off (2 pages)
28 June 2010Liquidators statement of receipts and payments to 26 March 2010 (6 pages)
28 June 2010Liquidators' statement of receipts and payments to 26 March 2010 (6 pages)
7 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 December 2009Liquidators' statement of receipts and payments to 23 November 2009 (5 pages)
5 December 2009Liquidators statement of receipts and payments to 23 November 2009 (5 pages)
8 June 2009Liquidators statement of receipts and payments to 23 May 2009 (5 pages)
8 June 2009Liquidators' statement of receipts and payments to 23 May 2009 (5 pages)
1 December 2008Liquidators' statement of receipts and payments to 23 November 2008 (5 pages)
1 December 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
11 June 2008Liquidators' statement of receipts and payments to 23 November 2008 (5 pages)
11 June 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
12 December 2007Liquidators' statement of receipts and payments (5 pages)
12 December 2007Liquidators statement of receipts and payments (5 pages)
4 June 2007Liquidators' statement of receipts and payments (5 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
2 June 2006Registered office changed on 02/06/06 from: unit 1 & 2 mill lane, chilham canterbury kent CT4 8EF (1 page)
2 June 2006Registered office changed on 02/06/06 from: unit 1 & 2 mill lane, chilham canterbury kent CT4 8EF (1 page)
1 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2006Statement of affairs (11 pages)
1 June 2006Appointment of a voluntary liquidator (1 page)
1 June 2006Statement of affairs (11 pages)
1 June 2006Appointment of a voluntary liquidator (1 page)
1 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2006Memorandum and Articles of Association (8 pages)
12 May 2006Memorandum and Articles of Association (8 pages)
25 April 2006Company name changed chilham catering LIMITED\certificate issued on 25/04/06 (2 pages)
25 April 2006Company name changed chilham catering LIMITED\certificate issued on 25/04/06 (2 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 May 2005Return made up to 17/01/05; full list of members (3 pages)
31 May 2005Return made up to 17/01/05; full list of members (3 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (16 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (16 pages)
16 April 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(7 pages)
16 April 2004Return made up to 17/01/04; full list of members (7 pages)
2 October 2003Total exemption full accounts made up to 31 January 2003 (15 pages)
2 October 2003Total exemption full accounts made up to 31 January 2003 (15 pages)
9 April 2003Return made up to 17/01/03; full list of members (7 pages)
9 April 2003Return made up to 17/01/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
18 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 February 2002Return made up to 17/01/02; full list of members (6 pages)
4 February 2002Return made up to 17/01/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
13 February 2001Return made up to 17/01/01; full list of members (7 pages)
13 February 2001Return made up to 17/01/01; full list of members (7 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
16 November 2000Ad 29/08/00--------- £ si 89@1=89 £ ic 1/90 (2 pages)
16 November 2000Ad 29/08/00--------- £ si 89@1=89 £ ic 1/90 (2 pages)
16 November 2000Ad 29/08/00--------- £ si 10@1=10 £ ic 90/100 (2 pages)
16 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 November 2000Ad 29/08/00--------- £ si 10@1=10 £ ic 90/100 (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
17 January 2000Incorporation (13 pages)
17 January 2000Incorporation (13 pages)