FRYERS CATERING SERVICES

FRYERS CATERING SERVICES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFRYERS CATERING SERVICES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03552013
    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 FRYERS CATERING SERVICES?

    • Production of meat and poultry meat products (10130) / Manufacturing

    Where is FRYERS CATERING SERVICES located?

    Registered Office Address
    Battlefield Road
    Harlescott
    SY1 4AH Shrewsbury
    Shropshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRYERS CATERING SERVICES?

    Last Accounts
    Last Accounts Made Up ToApr 01, 2007

    What are the latest filings for FRYERS CATERING SERVICES?

    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

    Restoration by order of the court

    3 pagesAC92

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Apr 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 100,100
    SH01

    Annual return made up to Apr 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 100,100
    SH01

    Annual return made up to Apr 23, 2013 with full list of shareholders

    6 pagesAR01

    Annual return made up to Apr 23, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Apr 23, 2011 with full list of shareholders

    6 pagesAR01

    Annual return made up to Apr 23, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Robert Behan on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Norman Heskin on Jan 01, 2010

    2 pagesCH01

    legacy

    1 pages403a

    legacy

    2 pages403a

    legacy

    4 pages363a

    Auditor's resignation

    3 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    legacy

    4 pages363a

    Full accounts made up to Apr 01, 2007

    17 pagesAA

    legacy

    4 pages363a

    Who are the officers of FRYERS CATERING SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLAUGHLIN, John
    9 Rock Court
    IRISH Blackrock
    County Louth
    Secretary
    9 Rock Court
    IRISH Blackrock
    County Louth
    IrishAccountant143590130001
    BEHAN, Robert
    The Walled Gardens
    Mount Juliet Estate
    IRISH Thomastown
    7
    Kilkenny
    Ireland
    Director
    The Walled Gardens
    Mount Juliet Estate
    IRISH Thomastown
    7
    Kilkenny
    Ireland
    IrelandIrishDirector116113100008
    CRACKNELL, Richard Michael
    Bromleys Farm
    2 Pool Street
    NN11 3TS Woodford Halse Daventry
    Northamptonshire
    Director
    Bromleys Farm
    2 Pool Street
    NN11 3TS Woodford Halse Daventry
    Northamptonshire
    United KingdomBritishDirector12127100002
    HESKIN, Norman
    Medinah Close
    Collingtree Park
    NN4 0YS Northampton
    9
    Northamptonshire
    United Kingdom
    Director
    Medinah Close
    Collingtree Park
    NN4 0YS Northampton
    9
    Northamptonshire
    United Kingdom
    EnglandIrishAccountant116113090001
    MORGAN, Bernard Thomas
    Ty Haf School Lane
    Llantrisant
    NP15 1LG Usk
    Gwent
    Secretary
    Ty Haf School Lane
    Llantrisant
    NP15 1LG Usk
    Gwent
    British59433530001
    RAMAMOORTHY, Renganathan
    26 Shooters Hill
    B72 1HX Sutton Coldfield
    West Midlands
    Secretary
    26 Shooters Hill
    B72 1HX Sutton Coldfield
    West Midlands
    BritishServiece79814030001
    SILVERWOOD, Wendy Jeannette
    The Limes Manor Lane
    Newnham
    NN11 3EU Daventry
    Northamptonshire
    Secretary
    The Limes Manor Lane
    Newnham
    NN11 3EU Daventry
    Northamptonshire
    British60536550001
    BATHAM, Terry
    5 Little Warton Road
    B79 0HR Warton
    Staffordshire
    Director
    5 Little Warton Road
    B79 0HR Warton
    Staffordshire
    EnglandBritishSales Director76495380001
    GREY, Roger Norman
    The Grange
    Llandenny
    NP15 1DL Usk
    Gwent
    Director
    The Grange
    Llandenny
    NP15 1DL Usk
    Gwent
    Great BritainBritishCompany Director101817100001
    PALFRAMAN, John
    12 Hollin Lane
    Calder Grove
    WF4 3DG Wakefield
    West Yorkshire
    Director
    12 Hollin Lane
    Calder Grove
    WF4 3DG Wakefield
    West Yorkshire
    BritishDivision Director76495450001
    POWELL, Heidi
    36 Llanover Road
    NP4 9HS Blaenavon
    Gwent
    Director
    36 Llanover Road
    NP4 9HS Blaenavon
    Gwent
    BritishFormation Agent41240040001
    RAMAMOORTHY, Renganathan
    26 Shooters Hill
    B72 1HX Sutton Coldfield
    West Midlands
    Director
    26 Shooters Hill
    B72 1HX Sutton Coldfield
    West Midlands
    EnglandBritishServiece79814030001
    SILVERWOOD, Ian Lisle
    15 Mill Green
    The Wharf
    DE72 2WE Shardlow
    Derbyshire
    Director
    15 Mill Green
    The Wharf
    DE72 2WE Shardlow
    Derbyshire
    BritishCompany Director60536570003
    SILVERWOOD, Wendy Jeannette
    The Limes Manor Lane
    Newnham
    NN11 3EU Daventry
    Northamptonshire
    Director
    The Limes Manor Lane
    Newnham
    NN11 3EU Daventry
    Northamptonshire
    BritishCompany Director60536550001

    Does FRYERS CATERING SERVICES have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 01, 2005
    Delivered On Jun 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • George & Gindy Trust
    Transactions
    • Jun 07, 2005Registration of a charge (395)
    • Aug 21, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 28, 2002
    Delivered On Jul 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    • Sep 03, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 16, 1999
    Delivered On Jul 22, 1999
    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
    • Jul 22, 1999Registration of a charge (395)
    • Oct 24, 2006Statement 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