Company NameTaste Contract Catering Limited
Company StatusDissolved
Company Number06645887
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Suzanne Ailes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Great Cumberland Place Marble Arch
London
W1H 7LW
Secretary NameDerek Ailes
StatusClosed
Appointed02 May 2012(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 05 July 2016)
RoleCompany Director
Correspondence AddressOne Great Cumberland Place Marble Arch
London
W1H 7LW
Director NameMs Alison Christine Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 High Street
Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2011
Net Worth-£5,597
Cash£1,762
Current Liabilities£64,662

Accounts

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

Filing History

5 July 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
5 April 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
1 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
1 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
15 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 April 2015Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages)
30 March 2015Liquidators statement of receipts and payments to 23 January 2015 (16 pages)
30 March 2015Liquidators' statement of receipts and payments to 23 January 2015 (16 pages)
30 March 2015Liquidators' statement of receipts and payments to 23 January 2015 (16 pages)
13 February 2014Appointment of a voluntary liquidator (1 page)
13 February 2014Appointment of a voluntary liquidator (1 page)
6 February 2014Registered office address changed from 27 High Street Bookham Leatherhead Surrey KT23 4AA England on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 27 High Street Bookham Leatherhead Surrey KT23 4AA England on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 27 High Street Bookham Leatherhead Surrey KT23 4AA England on 6 February 2014 (2 pages)
4 February 2014Statement of affairs with form 4.19 (6 pages)
4 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2014Statement of affairs with form 4.19 (6 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(3 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
2 May 2012Appointment of Derek Ailes as a secretary (1 page)
2 May 2012Appointment of Derek Ailes as a secretary (1 page)
23 March 2012Termination of appointment of Alison Brown as a director (1 page)
23 March 2012Termination of appointment of Alison Brown as a director (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
29 August 2010Director's details changed for Ms Alison Christine Brown on 14 July 2010 (2 pages)
29 August 2010Director's details changed for Mrs Suzanne Ailes on 14 July 2010 (2 pages)
29 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
29 August 2010Director's details changed for Ms Alison Christine Brown on 14 July 2010 (2 pages)
29 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
29 August 2010Director's details changed for Mrs Suzanne Ailes on 14 July 2010 (2 pages)
25 April 2010Registered office address changed from 96a Kingsmead Avenue Worcester Park KT4 8UT England on 25 April 2010 (1 page)
25 April 2010Registered office address changed from 96a Kingsmead Avenue Worcester Park KT4 8UT England on 25 April 2010 (1 page)
19 April 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
19 April 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
14 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (2 pages)
14 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (2 pages)
16 September 2009Return made up to 14/07/09; full list of members (3 pages)
16 September 2009Return made up to 14/07/09; full list of members (3 pages)
14 July 2008Incorporation (17 pages)
14 July 2008Incorporation (17 pages)