Company NameBusiness Catering Solutions Northants Ltd
DirectorsPaul McMahon and Nathan Siekierski
Company StatusLiquidation
Company Number11701929
CategoryPrivate Limited Company
Incorporation Date28 November 2018(5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paul McMahon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Nathan Siekierski
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA

Location

Registered AddressCentral Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return27 November 2019 (4 years, 4 months ago)
Next Return Due8 January 2021 (overdue)

Filing History

11 August 2023Liquidators' statement of receipts and payments to 6 June 2023 (15 pages)
9 August 2022Liquidators' statement of receipts and payments to 6 June 2022 (17 pages)
22 March 2022Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 22 March 2022 (2 pages)
24 June 2021Registered office address changed from Edison Court Edison Close Wellingborough Northants NN8 6AH England to 142/148 Main Road Sidcup Kent DA14 6NZ on 24 June 2021 (2 pages)
18 June 2021Statement of affairs (8 pages)
18 June 2021Appointment of a voluntary liquidator (3 pages)
18 June 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-07
(1 page)
11 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
13 August 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
6 January 2020Confirmation statement made on 27 November 2019 with no updates (3 pages)
28 November 2018Incorporation
Statement of capital on 2018-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)