Company NameRanelagh Catering Ltd
Company StatusDissolved
Company Number06387383
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 5 months ago)
Dissolution Date21 May 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Warren Tear
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArrandale Rectory Lane
Windlesham
Surrey
GU20 6BW
Secretary NameCarole Joyce Tear
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressArandale
Rectory Lane
Windlesham
Surrey
GU20 6BW

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£217,749
Cash£91,214
Current Liabilities£23,274

Accounts

Latest Accounts31 March 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 May 2022Final Gazette dissolved following liquidation (1 page)
21 February 2022Return of final meeting in a members' voluntary winding up (13 pages)
9 August 2021Liquidators' statement of receipts and payments to 1 June 2021 (14 pages)
8 July 2021Appointment of a voluntary liquidator (3 pages)
7 July 2021Removal of liquidator by court order (11 pages)
26 August 2020Liquidators' statement of receipts and payments to 1 June 2020 (18 pages)
14 August 2019Liquidators' statement of receipts and payments to 1 June 2019 (15 pages)
3 April 2019Removal of liquidator by court order (7 pages)
3 April 2019Appointment of a voluntary liquidator (4 pages)
9 July 2018Liquidators' statement of receipts and payments to 1 June 2018 (14 pages)
2 August 2017Liquidators' statement of receipts and payments to 1 June 2017 (11 pages)
2 August 2017Liquidators' statement of receipts and payments to 1 June 2017 (11 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 June 2016Registered office address changed from Arandale, Rectory Lane Windlesham Surrey GU20 6BW to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from Arandale, Rectory Lane Windlesham Surrey GU20 6BW to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 21 June 2016 (2 pages)
20 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-02
(1 page)
20 June 2016Declaration of solvency (3 pages)
20 June 2016Declaration of solvency (3 pages)
20 June 2016Appointment of a voluntary liquidator (1 page)
20 June 2016Appointment of a voluntary liquidator (1 page)
20 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-02
(1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
28 May 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
28 May 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
14 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 November 2009Director's details changed for Richard Warren Tear on 18 November 2009 (2 pages)
19 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Richard Warren Tear on 18 November 2009 (2 pages)
19 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
18 December 2008Full accounts made up to 30 September 2008 (8 pages)
18 December 2008Full accounts made up to 30 September 2008 (8 pages)
17 December 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
17 December 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
4 November 2008Return made up to 02/10/08; full list of members (3 pages)
4 November 2008Return made up to 02/10/08; full list of members (3 pages)
2 October 2007Incorporation (17 pages)
2 October 2007Incorporation (17 pages)