Company NamePemberman's Catering Ltd.
Company StatusDissolved
Company Number08342753
CategoryPrivate Limited Company
Incorporation Date31 December 2012(11 years, 3 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Chris Shipston Hughman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address41 Western Avenue
Epping
Essex
CM16 4JS
Secretary NameMrs Frances Hughman
StatusClosed
Appointed01 August 2015(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 22 December 2020)
RoleCompany Director
Correspondence Address5 Bell Common
Epping
Essex
CM16 4DY
Director NameMr Ian John Edward Pemberton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(same day as company formation)
RoleCatering
Country of ResidenceEngland
Correspondence AddressUnit 6, Bassett Business Units Hurricane Way
North Weald
Epping
Essex
CM16 6AA

Contact

Websitewww.pembermans.com
Email address[email protected]
Telephone01992 813054
Telephone regionLea Valley

Location

Registered Address962 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7JD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
2 September 2020Application to strike the company off the register (3 pages)
21 August 2020Resolutions
  • RES13 ‐ Application to strike off 06/08/2020
(1 page)
27 July 2020Registered office address changed from 41 Western Avenue Epping CM16 4JS England to 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD on 27 July 2020 (1 page)
11 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
22 January 2020Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
20 January 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
15 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 February 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
2 January 2019Registered office address changed from 41 Western Avenue Epping Essex CM16 4JS England to 41 Western Avenue Epping CM16 4JS on 2 January 2019 (1 page)
20 November 2018Registered office address changed from Unit 6, Bassett Business Units Hurricane Way North Weald Epping Essex CM16 6AA to 41 Western Avenue Epping Essex CM16 4JS on 20 November 2018 (1 page)
20 November 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 April 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
5 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
28 November 2015Termination of appointment of Ian John Edward Pemberton as a director on 26 July 2015 (1 page)
28 November 2015Termination of appointment of Ian John Edward Pemberton as a director on 26 July 2015 (1 page)
28 November 2015Appointment of Mrs Frances Hughman as a secretary on 1 August 2015 (2 pages)
28 November 2015Appointment of Mrs Frances Hughman as a secretary on 1 August 2015 (2 pages)
28 November 2015Appointment of Mrs Frances Hughman as a secretary on 1 August 2015 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Registered office address changed from 41 Western Avenue Epping Essex CM16 4JS to Unit 6, Bassett Business Units Hurricane Way North Weald Epping Essex CM16 6AA on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 41 Western Avenue Epping Essex CM16 4JS to Unit 6, Bassett Business Units Hurricane Way North Weald Epping Essex CM16 6AA on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 41 Western Avenue Epping Essex CM16 4JS to Unit 6, Bassett Business Units Hurricane Way North Weald Epping Essex CM16 6AA on 8 January 2015 (1 page)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)