Company NameT & L Caterers Limited
Company StatusDissolved
Company Number06724908
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Dissolution Date24 May 2021 (2 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Lorenzo Franco
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address22 York Buildings
Corner John Adam Street
London
WC2N 6JU
Secretary NameMr Lorenzo Franco
StatusClosed
Appointed05 July 2010(1 year, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 24 May 2021)
RoleCompany Director
Correspondence Address22 York Buildings
Corner John Adam Street
London
WC2N 6JU
Director NameMr Antonio Cormano
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleEvent Caterer
Country of ResidenceEngland
Correspondence Address8 Croxden Way
Elstow
Bedford
Bedfordshire
MK42 9FX
Secretary NameMr Antonio Cormano
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croxden Way
Elstow
Bedford
Bedfordshire
MK42 9FX

Location

Registered AddressResolve Advisory Limited
22 York Buildings Corner John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth-£17,785
Cash£3,500
Current Liabilities£43,252

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 May 2021Final Gazette dissolved following liquidation (1 page)
24 February 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
15 January 2021Liquidators' statement of receipts and payments to 8 December 2020 (11 pages)
21 September 2020Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020 (2 pages)
23 June 2020Appointment of a voluntary liquidator (4 pages)
6 June 2018Liquidators' statement of receipts and payments to 8 December 2017 (13 pages)
6 June 2018Liquidators' statement of receipts and payments to 8 December 2016 (9 pages)
6 June 2018Liquidators' statement of receipts and payments to 8 December 2015 (8 pages)
19 May 2016Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages)
19 December 2014Registered office address changed from Mowsbury Golf & Squash Complex Cleat Hill Kimbolton Road Bedford Beds MK41 8DQ to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from Mowsbury Golf & Squash Complex Cleat Hill Kimbolton Road Bedford Beds MK41 8DQ to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 19 December 2014 (2 pages)
18 December 2014Appointment of a voluntary liquidator (2 pages)
18 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-09
(1 page)
18 December 2014Statement of affairs with form 4.19 (7 pages)
18 December 2014Appointment of a voluntary liquidator (2 pages)
18 December 2014Statement of affairs with form 4.19 (7 pages)
13 December 2014Compulsory strike-off action has been suspended (1 page)
13 December 2014Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 November 2012Director's details changed for Mr. Lorenzo Franco on 1 October 2012 (2 pages)
9 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
9 November 2012Director's details changed for Mr. Lorenzo Franco on 1 October 2012 (2 pages)
9 November 2012Director's details changed for Mr. Lorenzo Franco on 1 October 2012 (2 pages)
14 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
30 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 July 2010Registered office address changed from 52a Bedford Road Kempston Bedford Bedfordshire MK42 8BA on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 52a Bedford Road Kempston Bedford Bedfordshire MK42 8BA on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 52a Bedford Road Kempston Bedford Bedfordshire MK42 8BA on 8 July 2010 (1 page)
5 July 2010Termination of appointment of Antonio Cormano as a secretary (1 page)
5 July 2010Appointment of Mr Lorenzo Franco as a secretary (1 page)
5 July 2010Termination of appointment of Antonio Cormano as a director (1 page)
5 July 2010Termination of appointment of Antonio Cormano as a director (1 page)
5 July 2010Termination of appointment of Antonio Cormano as a secretary (1 page)
5 July 2010Appointment of Mr Lorenzo Franco as a secretary (1 page)
9 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr. Lorenzo Franco on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Mr. Antonio Cormano on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Mr. Lorenzo Franco on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Mr. Antonio Cormano on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Mr. Antonio Cormano on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Mr. Lorenzo Franco on 1 December 2009 (2 pages)
5 December 2008Director's change of particulars / lorenzo franco / 04/12/2008 (1 page)
5 December 2008Director's change of particulars / lorenzo franco / 04/12/2008 (1 page)
5 December 2008Director's change of particulars / lorenzo franco / 04/12/2008 (1 page)
5 December 2008Director's change of particulars / lorenzo franco / 04/12/2008 (1 page)
14 November 2008Director's change of particulars / lorenzo franco / 13/11/2008 (1 page)
14 November 2008Director's change of particulars / lorenzo franco / 13/11/2008 (1 page)
15 October 2008Incorporation (17 pages)
15 October 2008Incorporation (17 pages)