Company NameBoutique Catering Limited
Company StatusDissolved
Company Number05420610
CategoryPrivate Limited Company
Incorporation Date11 April 2005(18 years, 11 months ago)
Dissolution Date1 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Glenn Richard Cooper
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2011(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameMrs Stacey Needham
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2011(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Secretary NameLinda Cooper
StatusClosed
Appointed12 August 2011(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 01 August 2014)
RoleCompany Director
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameMr Dirk Mischendahl
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Southlands Crescent
Leeds
West Yorkshire
LS17 5NX
Secretary NamePhillipa Hale
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Southlands Crescent
Leeds
West Yorkshire
LS17 5NX
Director NameGlenn Richard Cooper
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(2 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 2008)
RoleCompany Director
Correspondence AddressFlat 5 St Ann's Tower
214 Kirkstall Lane, Headingley
Leeds
West Yorkshire
LS6 3DS
Director NameMrs Stacey Needham
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(2 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Becketts Park Drive
Headingley
Leeds
West Yorkshire
LS6 3PJ
Director NameLinda Cooper
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Penrith Crescent
Colne
Lancashire
BB8 8JS
Director NameRichard Cooper
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Penrith Crescent
Colne
Lancashire
BB8 8JS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Glenn Richard Cooper
33.33%
Ordinary
2 at £1Linda Cooper
33.33%
Ordinary
1 at £1Glenn Cooper
16.67%
Ordinary
1 at £1Stacey Needham
16.67%
Ordinary

Financials

Year2014
Net Worth-£363,574
Cash£4,986
Current Liabilities£579,110

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014Final Gazette dissolved following liquidation (1 page)
1 May 2014Notice of move from Administration to Dissolution (38 pages)
19 November 2013Administrator's progress report to 31 October 2013 (39 pages)
18 June 2013Notice of deemed approval of proposals (1 page)
13 June 2013Statement of affairs with form 2.14B (17 pages)
4 June 2013Statement of administrator's proposal (55 pages)
13 May 2013Registered office address changed from Unit 4 Carlton Trading Estate Pickering Street Armley Leeds West Yorkshire LS12 2QG United Kingdom on 13 May 2013 (2 pages)
9 May 2013Appointment of an administrator (1 page)
10 April 2013Satisfaction of charge 3 in full (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Termination of appointment of Richard Cooper as a director (1 page)
2 August 2012Termination of appointment of Linda Cooper as a director (1 page)
13 July 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 7
(4 pages)
5 July 2012Change of share class name or designation (2 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
15 May 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
17 April 2012Appointment of Linda Cooper as a secretary (1 page)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 November 2011Registered office address changed from Unit 5 Carlton Trading Estate Armley Leeds West Yorkshire LS12 2QG on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Unit 5 Carlton Trading Estate Armley Leeds West Yorkshire LS12 2QG on 8 November 2011 (1 page)
7 November 2011Termination of appointment of Phillipa Hale as a secretary (1 page)
30 August 2011Termination of appointment of Dirk Mischendahl as a director (1 page)
30 August 2011Appointment of Mrs Stacey Needham as a director (2 pages)
30 August 2011Appointment of Mr Glenn Cooper as a director (2 pages)
17 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Linda Cooper on 11 April 2010 (2 pages)
11 May 2010Director's details changed for Richard Cooper on 11 April 2010 (2 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 January 2010Previous accounting period shortened from 30 April 2009 to 28 February 2009 (1 page)
19 November 2009Annual return made up to 11 April 2009 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 May 2009Return made up to 11/04/08; full list of members; amend (8 pages)
6 November 2008Director appointed richard cooper (2 pages)
6 November 2008Appointment terminated director glenn cooper (1 page)
6 November 2008Director appointed linda cooper (2 pages)
6 November 2008Appointment terminated director stacey needham (1 page)
12 May 2008Return made up to 11/04/08; full list of members (4 pages)
8 May 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
5 March 2008Registered office changed on 05/03/2008 from logistik LIMITED carlton trading estate pickering street leeds west yorkshire LS12 2QG (1 page)
3 March 2008Director appointed glenn cooper (2 pages)
3 March 2008Director appointed stacey needham (2 pages)
8 June 2007Return made up to 11/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
9 June 2006Return made up to 11/04/06; full list of members (6 pages)
20 April 2005Registered office changed on 20/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 April 2005New director appointed (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
11 April 2005Incorporation (16 pages)