WOW CATERING SUPPLIES LIMITED

WOW CATERING SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWOW CATERING SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01847116
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WOW CATERING SUPPLIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WOW CATERING SUPPLIES LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7JT London
    Undeliverable Registered Office AddressNo

    What were the previous names of WOW CATERING SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINDSOR WHOLESALE LIMITEDJan 09, 1985Jan 09, 1985
    FRUITACE LIMITEDSep 10, 1984Sep 10, 1984

    What are the latest accounts for WOW CATERING SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WOW CATERING SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 11, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 31,850
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Dec 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 31,850
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 23/06/2014
    RES13

    Miscellaneous

    Section 519
    3 pagesMISC

    Annual return made up to Dec 11, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 31,850
    SH01

    Appointment of Mr Brian Michael May as a director

    2 pagesAP01

    Appointment of Mr Paul Nicholas Hussey as a director

    2 pagesAP01

    Termination of appointment of Matthew Johnson as a director

    1 pagesTM01

    Termination of appointment of Georgina Thompson as a director

    1 pagesTM01

    Termination of appointment of Steven Norris as a director

    1 pagesTM01

    Appointment of Mr Andrew James Ball as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director

    2 pagesAP01

    Termination of appointment of Andrew Mooney as a director

    1 pagesTM01

    Annual return made up to Dec 11, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Director's details changed for Steven Robert Norris on Nov 21, 2011

    2 pagesCH01

    Annual return made up to Dec 11, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of WOW CATERING SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    BALL, Andrew James
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish95118620004
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish28010290009
    MAY, Brian Michael
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish49698960004
    PETSCHEK, Robert
    29 Bathurst Walk
    Richings Park
    SL0 9EE Iver
    Buckinghamshire
    Secretary
    29 Bathurst Walk
    Richings Park
    SL0 9EE Iver
    Buckinghamshire
    Usa48278320004
    BRADFORD, Christopher Derrick
    Twin Oaks
    2 Bracken Wood Ravenstone Road
    GU15 1SX Camberley
    Surrey
    Director
    Twin Oaks
    2 Bracken Wood Ravenstone Road
    GU15 1SX Camberley
    Surrey
    United KingdomBritish97212000001
    CUNNINGHAM, James Alan
    115 Broomwood Road
    SW11 6JU London
    Director
    115 Broomwood Road
    SW11 6JU London
    EnglandBritish51864840002
    CUNNINGHAM, James Alan
    115 Broomwood Road
    SW11 6JU London
    Director
    115 Broomwood Road
    SW11 6JU London
    EnglandBritish51864840002
    GABRIEL, Alex
    7 The Avenue
    EN5 4EN High Barnes
    Hertfordshire
    Director
    7 The Avenue
    EN5 4EN High Barnes
    Hertfordshire
    British28541600001
    GARNER, Brian Stephen
    Cornerways
    Kilpin Green
    MK16 9LZ North Crawley
    Buckinghamshire
    Director
    Cornerways
    Kilpin Green
    MK16 9LZ North Crawley
    Buckinghamshire
    EnglandBritish27162650001
    GREEN, Mark David
    45 Windermere Avenue
    Finchley
    N3 3RD London
    Director
    45 Windermere Avenue
    Finchley
    N3 3RD London
    Great BritainBritish48740390001
    GREENWAY, Richard Ian
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritish127785840001
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritish28010290009
    JOHNSON, Matthew Ronald
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandAustralian99732230001
    LIDDIARD, Carolyn Jane
    88 Agamemnon Road
    NW6 1EH London
    Director
    88 Agamemnon Road
    NW6 1EH London
    United KingdomBritish232152090001
    MATTHEWS, David John
    Oakley House
    Oakley Road Caversham
    RG4 7RL Reading
    Berkshire
    Director
    Oakley House
    Oakley Road Caversham
    RG4 7RL Reading
    Berkshire
    EnglandBritish101577480001
    MAY, Brian Michael
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritish49698960004
    MERRICK, Paul Antony
    41 Eskdale Road
    Stoke Mandeville
    HP22 5UJ Aylesbury
    Buckinghamshire
    Director
    41 Eskdale Road
    Stoke Mandeville
    HP22 5UJ Aylesbury
    Buckinghamshire
    United KingdomBritish50738120002
    MOONEY, Andrew John
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritish34345860002
    MOONEY, Andrew John
    Rydes Hill Lodge Aldershot Road
    Worplesdon
    GU3 3AG Guildford
    Surrey
    Director
    Rydes Hill Lodge Aldershot Road
    Worplesdon
    GU3 3AG Guildford
    Surrey
    United KingdomBritish34345860002
    NORRIS, Steven Robert
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritish163741180002
    PETSCHEK, Robert
    29 Bathurst Walk
    Richings Park
    SL0 9EE Iver
    Buckinghamshire
    Director
    29 Bathurst Walk
    Richings Park
    SL0 9EE Iver
    Buckinghamshire
    Usa48278320004
    THOMPSON, Georgina Alexandra Elizabeth
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritish175531290001

    Who are the persons with significant control of WOW CATERING SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lockhart Catering Equipment Limited
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7JT London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WOW CATERING SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 02, 1995
    Delivered On Nov 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 08, 1995Registration of a charge (395)
    • Jul 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 07, 1991
    Delivered On Mar 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 22, 1991Registration of a charge
    • Nov 04, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0