CATERWISE FOOD SERVICES LIMITED

CATERWISE FOOD SERVICES LIMITED

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

    Company NameCATERWISE FOOD SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02082827
    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 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 AddressNo

    What are the latest accounts for CATERWISE FOOD SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2017

    What are the latest filings for CATERWISE FOOD SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Adrian Mark Goldacre as a director on Jun 26, 2018

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Sep 29, 2017

    4 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 27, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Termination of appointment of Quenten Charles Wentworth as a director on Jun 08, 2017

    1 pagesTM01

    Appointment of Mr John Clive Cooper as a director on Jun 08, 2017

    2 pagesAP01

    Appointment of Mr Adrian Mark Goldacre as a director on Jun 08, 2017

    2 pagesAP01

    Confirmation statement made on Oct 27, 2016 with updates

    5 pagesCS01

    Termination of appointment of Andrew William Main as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of Desmond Mark Christopher Doyle as a director on Mar 31, 2016

    1 pagesTM01

    Appointment of Mr Quenten Charles Wentworth as a director on Mar 07, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Oct 02, 2015

    4 pagesAA

    Annual return made up to Oct 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Roberta Wheeler as a director on Oct 02, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Oct 03, 2014

    4 pagesAA

    Annual return made up to Oct 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 100
    SH01

    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 pagesAD01

    Accounts for a dormant company made up to Sep 27, 2013

    4 pagesAA

    Annual return made up to Oct 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 100
    SH01

    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 pagesAD02

    Secretary's details changed for Mary-Ann Deasy on Mar 01, 2013

    1 pagesCH03

    Who are the officers of CATERWISE FOOD SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEASY, Mary-Ann
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    Secretary
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    British127820280001
    COOPER, John Clive
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    EnglandBritish221752150001
    BOSTON, Nicholas Ian
    Chestnuts
    Mark Way
    GU7 2BW Godalming
    Surrey
    Secretary
    Chestnuts
    Mark Way
    GU7 2BW Godalming
    Surrey
    British158913350001
    BROCK, Amanda Currie
    262 Ferme Park Road
    Crouch End
    N8 9BL London
    Secretary
    262 Ferme Park Road
    Crouch End
    N8 9BL London
    British250122310001
    DOUGLAS, Irene Crawford
    25 Norfolk Chase
    Warfield
    RG42 3XN Bracknell
    Berkshire
    Secretary
    25 Norfolk Chase
    Warfield
    RG42 3XN Bracknell
    Berkshire
    British72046160002
    MURPHY, Gerald Michael
    14 Aranleigh Gardens
    Rathfarnham
    Dublin
    Ireland
    Secretary
    14 Aranleigh Gardens
    Rathfarnham
    Dublin
    Ireland
    Irish38220350001
    O'SULLIVAN, Michael
    5 Marley
    Grove Road
    IRISH Malahide
    Co Dublin
    Secretary
    5 Marley
    Grove Road
    IRISH Malahide
    Co Dublin
    Irish177619830001
    ROPER, Diane Ruth Margaret
    76 Victoria Road
    CF64 3HZ Penarth
    South Glamorgan
    Secretary
    76 Victoria Road
    CF64 3HZ Penarth
    South Glamorgan
    British19998650002
    BEWLEY, Patrick Ernest
    Algarve
    15 Cunningham Drive
    Dalkey
    Co Dublin
    Ireland
    Director
    Algarve
    15 Cunningham Drive
    Dalkey
    Co Dublin
    Ireland
    IrelandIrish62589890001
    BOSTON, Nicholas Ian
    Millbank Tower 28th Floor
    21-24 Millbank
    SW1P 4QP London
    Director
    Millbank Tower 28th Floor
    21-24 Millbank
    SW1P 4QP London
    EnglandBritish158913350001
    CAHILL, John
    62 Royston Kimmage Road West
    Dublin
    12
    Ireland
    Director
    62 Royston Kimmage Road West
    Dublin
    12
    Ireland
    Irish70811380001
    CAMPBELL, Gordon Forrester
    The Paddocks,Milestone Avenue
    Charvil
    RG10 9TN Reading
    Berkshire
    Director
    The Paddocks,Milestone Avenue
    Charvil
    RG10 9TN Reading
    Berkshire
    British6394940001
    CRONIN, Dan Anthony
    Hilltown Bridge
    Hilltown Carrigaline
    Cork
    Cork
    Ireland
    Director
    Hilltown Bridge
    Hilltown Carrigaline
    Cork
    Cork
    Ireland
    IrelandIrish181760920001
    CRONIN, Dan
    Hilltown House
    Hilltown Bridge
    IRISH Carrigaline
    Cork
    Republic Of Ireland
    Director
    Hilltown House
    Hilltown Bridge
    IRISH Carrigaline
    Cork
    Republic Of Ireland
    Irish49531780001
    CUMMINS, Michael
    Arbores
    Whites Cross
    IRISH Foxrock
    Dublin 18
    Director
    Arbores
    Whites Cross
    IRISH Foxrock
    Dublin 18
    Irish57944930001
    DOYLE, Desmond Mark Christopher
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    EnglandBritish266121440001
    GERRARD, David Andrew
    99 Holywell Road
    LU6 2PD Studham
    Bedfordshire
    Director
    99 Holywell Road
    LU6 2PD Studham
    Bedfordshire
    British82934050002
    GOLDACRE, Adrian Mark
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    EnglandBritish221712170001
    HAMPTON, Paul
    The Rookery
    Church Street
    NN6 9BZ Brixworth
    Northamptonshire
    Director
    The Rookery
    Church Street
    NN6 9BZ Brixworth
    Northamptonshire
    British103699000001
    HUNTER, Brian
    16 Christchurch Road
    GL50 2PL Cheltenham
    Gloucestershire
    Director
    16 Christchurch Road
    GL50 2PL Cheltenham
    Gloucestershire
    British58930420001
    MAIN, Andrew William
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    United KingdomBritish103998070002
    ROPER, Colin Edward
    76 Victoria Road
    CF64 3HZ Penarth
    South Glamorgan
    Director
    76 Victoria Road
    CF64 3HZ Penarth
    South Glamorgan
    British19998640002
    ROPER, Diane Ruth Margaret
    76 Victoria Road
    CF64 3HZ Penarth
    South Glamorgan
    Director
    76 Victoria Road
    CF64 3HZ Penarth
    South Glamorgan
    British19998650002
    TONER, William James
    Ridgewood
    Crawley Drive
    GU15 2AA Camberley
    Surrey
    Director
    Ridgewood
    Crawley Drive
    GU15 2AA Camberley
    Surrey
    British70271530001
    WENTWORTH, Quenten Charles
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    United KingdomAmerican201773600001
    WHEELER, Roberta
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    EnglandBritish113377590001

    Who are the persons with significant control of CATERWISE FOOD SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aramark Partnership Ltd
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    Apr 06, 2016
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredUk Register Of Companies
    Registration Number02115952
    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 CATERWISE FOOD SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(As Defined)
    Transactions
    • Apr 21, 1999Registration of a charge (395)
    • Sep 24, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Equity Bank Limited
    Transactions
    • Feb 19, 1999Registration of a charge (395)
    • Sep 24, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Allied Irish Banks PLC (As Trustee for the Secured Parties (as Defined))
    Transactions
    • Feb 18, 1999Registration of a charge (395)
    • Sep 24, 1999Statement 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