SOUNDBITES CATERING LIMITED

SOUNDBITES CATERING LIMITED

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

    Company NameSOUNDBITES CATERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03155526
    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 SOUNDBITES CATERING LIMITED?

    • Unlicenced restaurants and cafes (56102) / Accommodation and food service activities

    Where is SOUNDBITES CATERING LIMITED located?

    Registered Office Address
    39-41 Market Place
    Long Sutton
    PE12 9JA Spalding
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUNDBITES CATERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUNDBYTES CONSULTANCY LIMITEDFeb 05, 1996Feb 05, 1996

    What are the latest accounts for SOUNDBITES CATERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for SOUNDBITES CATERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ to 39-41 Market Place Long Sutton Spalding PE12 9JA on Nov 29, 2019

    1 pagesAD01

    Cessation of Joga Singh Shoker as a person with significant control on Apr 19, 2018

    1 pagesPSC07

    Confirmation statement made on Jan 19, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on Jan 19, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Jan 19, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    10 pagesAA

    Annual return made up to Jan 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 2 Emmanuel Street Cambridge CB1 1NE England to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on Jan 12, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    9 pagesAA

    Termination of appointment of Mark Richard Greening as a director on Sep 29, 2015

    1 pagesTM01

    Termination of appointment of Deborah Lorraine Greening as a secretary on Sep 29, 2015

    1 pagesTM02

    Registered office address changed from 36 Old Pinewood Way Papworth Everard Cambridge Cambs CB23 3GT to 2 Emmanuel Street Cambridge CB1 1NE on May 20, 2015

    1 pagesAD01

    Annual return made up to Jan 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Jan 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    17 pagesAA

    Annual return made up to Jan 10, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Jan 10, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Who are the officers of SOUNDBITES CATERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYUB, Jasim
    Markhams Close
    CB9 9JS Haverhill
    5
    Suffolk
    Director
    Markhams Close
    CB9 9JS Haverhill
    5
    Suffolk
    EnglandBritishOperations Director103472230002
    GREENING, Deborah Lorraine
    Emmanuel Street
    CB1 1NE Cambridge
    2
    England
    Secretary
    Emmanuel Street
    CB1 1NE Cambridge
    2
    England
    BritishOracle Oba46391820001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    GREENING, Mark Richard
    Emmanuel Street
    CB1 1NE Cambridge
    2
    England
    Director
    Emmanuel Street
    CB1 1NE Cambridge
    2
    England
    United KingdomBritishDirector46391750001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of SOUNDBITES CATERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joga Singh Shoker
    SG3 6BJ Knebworth
    25 Gun Lane
    United Kingdom
    Apr 06, 2016
    SG3 6BJ Knebworth
    25 Gun Lane
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jasim Ayub
    CB9 9JS Haverhill
    5 Markhams Close
    Suffolk
    England
    Apr 06, 2016
    CB9 9JS Haverhill
    5 Markhams Close
    Suffolk
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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 SOUNDBITES CATERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 21, 2005
    Delivered On Jan 28, 2005
    Outstanding
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 28, 2005Registration of a charge (395)
    Debenture
    Created On May 23, 2003
    Delivered On Jun 03, 2003
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 03, 2003Registration of a charge (395)
    • Aug 26, 2009Statement 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