CATERWISE FOOD SERVICES LIMITED
Overview
| Company Name | CATERWISE FOOD SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02082827 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CATERWISE FOOD SERVICES LIMITED?
- Event catering activities (56210) / Accommodation and food service activities
Where is CATERWISE FOOD SERVICES LIMITED located?
| Registered Office Address | c/o ARAMARK LIMITED 2nd Floor 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CATERWISE FOOD SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 29, 2017 |
What are the latest filings for CATERWISE FOOD SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Termination of appointment of Adrian Mark Goldacre as a director on Jun 26, 2018 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Sep 29, 2017 | 4 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Quenten Charles Wentworth as a director on Jun 08, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Clive Cooper as a director on Jun 08, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adrian Mark Goldacre as a director on Jun 08, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Andrew William Main as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Desmond Mark Christopher Doyle as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Quenten Charles Wentworth as a director on Mar 07, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Oct 02, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Roberta Wheeler as a director on Oct 02, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 03, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Aramark Limited 2Nd Floor Iq Business Park 250 Fowler Avenue Farnborough Hampshire GU14 7JP to C/O Aramark Limited 2Nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP on Nov 12, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 27, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Aramark Limited, Innovation Centre London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom | 1 pages | AD02 | ||||||||||
Secretary's details changed for Mary-Ann Deasy on Mar 01, 2013 | 1 pages | CH03 | ||||||||||
Who are the officers of CATERWISE FOOD SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEASY, Mary-Ann | Secretary | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire England | British | 127820280001 | ||||||
| COOPER, John Clive | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire | England | British | 221752150001 | |||||
| BOSTON, Nicholas Ian | Secretary | Chestnuts Mark Way GU7 2BW Godalming Surrey | British | 158913350001 | ||||||
| BROCK, Amanda Currie | Secretary | 262 Ferme Park Road Crouch End N8 9BL London | British | 250122310001 | ||||||
| DOUGLAS, Irene Crawford | Secretary | 25 Norfolk Chase Warfield RG42 3XN Bracknell Berkshire | British | 72046160002 | ||||||
| MURPHY, Gerald Michael | Secretary | 14 Aranleigh Gardens Rathfarnham Dublin Ireland | Irish | 38220350001 | ||||||
| O'SULLIVAN, Michael | Secretary | 5 Marley Grove Road IRISH Malahide Co Dublin | Irish | 177619830001 | ||||||
| ROPER, Diane Ruth Margaret | Secretary | 76 Victoria Road CF64 3HZ Penarth South Glamorgan | British | 19998650002 | ||||||
| BEWLEY, Patrick Ernest | Director | Algarve 15 Cunningham Drive Dalkey Co Dublin Ireland | Ireland | Irish | 62589890001 | |||||
| BOSTON, Nicholas Ian | Director | Millbank Tower 28th Floor 21-24 Millbank SW1P 4QP London | England | British | 158913350001 | |||||
| CAHILL, John | Director | 62 Royston Kimmage Road West Dublin 12 Ireland | Irish | 70811380001 | ||||||
| CAMPBELL, Gordon Forrester | Director | The Paddocks,Milestone Avenue Charvil RG10 9TN Reading Berkshire | British | 6394940001 | ||||||
| CRONIN, Dan Anthony | Director | Hilltown Bridge Hilltown Carrigaline Cork Cork Ireland | Ireland | Irish | 181760920001 | |||||
| CRONIN, Dan | Director | Hilltown House Hilltown Bridge IRISH Carrigaline Cork Republic Of Ireland | Irish | 49531780001 | ||||||
| CUMMINS, Michael | Director | Arbores Whites Cross IRISH Foxrock Dublin 18 | Irish | 57944930001 | ||||||
| DOYLE, Desmond Mark Christopher | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire England | England | British | 266121440001 | |||||
| GERRARD, David Andrew | Director | 99 Holywell Road LU6 2PD Studham Bedfordshire | British | 82934050002 | ||||||
| GOLDACRE, Adrian Mark | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire | England | British | 221712170001 | |||||
| HAMPTON, Paul | Director | The Rookery Church Street NN6 9BZ Brixworth Northamptonshire | British | 103699000001 | ||||||
| HUNTER, Brian | Director | 16 Christchurch Road GL50 2PL Cheltenham Gloucestershire | British | 58930420001 | ||||||
| MAIN, Andrew William | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire England | United Kingdom | British | 103998070002 | |||||
| ROPER, Colin Edward | Director | 76 Victoria Road CF64 3HZ Penarth South Glamorgan | British | 19998640002 | ||||||
| ROPER, Diane Ruth Margaret | Director | 76 Victoria Road CF64 3HZ Penarth South Glamorgan | British | 19998650002 | ||||||
| TONER, William James | Director | Ridgewood Crawley Drive GU15 2AA Camberley Surrey | British | 70271530001 | ||||||
| WENTWORTH, Quenten Charles | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire | United Kingdom | American | 201773600001 | |||||
| WHEELER, Roberta | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire England | England | British | 113377590001 |
Who are the persons with significant control of CATERWISE FOOD SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aramark Partnership Ltd | Apr 06, 2016 | 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CATERWISE FOOD SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite debenture | Created On Apr 01, 1999 Delivered On Apr 21, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Property k/a 32,33,33A churchill terrace barry south glamorgan t/n wa 550199. 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
| ||||
Transactions
| ||||
| Composite debenture | Created On Jan 29, 1999 Delivered On Feb 19, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite debenture | Created On Jan 29, 1999 Delivered On Feb 18, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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