CITY NET CATERING (UK) LIMITED

CITY NET CATERING (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCITY NET CATERING (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04232021
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CITY NET CATERING (UK) LIMITED?

    • Event catering activities (56210) / Accommodation and food service activities

    Where is CITY NET CATERING (UK) LIMITED located?

    Registered Office Address
    142-148 Main Road
    DA14 6NZ Sidcup
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY NET CATERING (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY NET CATERING LTDJun 11, 2001Jun 11, 2001

    What are the latest accounts for CITY NET CATERING (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for CITY NET CATERING (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CITY NET CATERING (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from * Lsg Sky Chefs Heathrow Boulevard 2 284 Bath Road, Sipson West Drayton Middlesex UB7 0DQ United Kingdom* on Dec 23, 2013

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2013

    Statement of capital on Jun 28, 2013

    • Capital: GBP 17,917
    SH01

    Director's details changed for Mr Lutz Christoph Scharpe on Jun 27, 2013

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2011

    16 pagesAA

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

    3 pagesAR01

    Director's details changed for Mr Lutz Christoph Scharpe on Jun 15, 2012

    2 pagesCH01

    Secretary's details changed for Muhammad Waqas on Jun 15, 2012

    2 pagesCH03

    Registered office address changed from * 27 Central Way Feltham Middlesex TW14 0UU United Kingdom* on Jun 15, 2012

    1 pagesAD01

    Director's details changed for Mr Lutz Christoph Scharpe on Feb 15, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

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

    3 pagesAR01

    Registered office address changed from * 27 Central Way Feltham Middlesex TW14 0UU United Kingdom* on Jun 15, 2011

    1 pagesAD01

    Registered office address changed from * C/O Bollands Minerva Mill Station Road Alcester Warwickshire B49 5ET* on Jun 15, 2011

    1 pagesAD01

    Appointment of Muhammad Waqas as a secretary

    3 pagesAP03

    Termination of appointment of Andrew Abbotts as a secretary

    2 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2009

    22 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Lutz Christoph Scharpe on Nov 01, 2010

    3 pagesCH01

    Who are the officers of CITY NET CATERING (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAQAS, Muhammad
    Heathrow Boulevard 2
    284 Bath Road, Sipson
    UB7 0DQ West Drayton
    Lsg Sky Chefs
    Middlesex
    United Kingdom
    Secretary
    Heathrow Boulevard 2
    284 Bath Road, Sipson
    UB7 0DQ West Drayton
    Lsg Sky Chefs
    Middlesex
    United Kingdom
    British159016440001
    SCHARPE, Lutz Christoph
    Main Road
    DA14 6NZ Sidcup
    142-148
    Kent
    Director
    Main Road
    DA14 6NZ Sidcup
    142-148
    Kent
    United KingdomGermanVp Finance And It Europe155539150005
    ABBOTTS, Andrew John
    C/O Bollands Minerva Mill
    Station Road
    B49 5ET Alcester
    Warwickshire
    Secretary
    C/O Bollands Minerva Mill
    Station Road
    B49 5ET Alcester
    Warwickshire
    BritishUk Head Of Finance139049240001
    ALBON, Diana Bernadette
    4 Selworthy Road
    Castle Bromwich
    B36 0HP Birmingham
    Secretary
    4 Selworthy Road
    Castle Bromwich
    B36 0HP Birmingham
    BritishCompany Secretary115787130002
    HEWITT, Geoffrey Douglas
    23 Denise Drive
    Harborne
    B17 0BN Birmingham
    West Midlands
    Secretary
    23 Denise Drive
    Harborne
    B17 0BN Birmingham
    West Midlands
    British51558170001
    MONIE, Lars Johan Yngve
    Skrallinge Gard
    74082 Orsundsebro
    Secretary
    Skrallinge Gard
    74082 Orsundsebro
    Swedish83406420001
    SAUNDERS, Richard John
    The Grindles
    Kings Coughton
    B49 5QD Alcester
    Warwickshire
    Secretary
    The Grindles
    Kings Coughton
    B49 5QD Alcester
    Warwickshire
    British102524500001
    SOVEREIGN DIRECTORS (T&C) LIMITED
    PO BOX 170 Front Street
    Churchill Building
    Grand Turk
    Turks &Caicos Islands
    Secretary
    PO BOX 170 Front Street
    Churchill Building
    Grand Turk
    Turks &Caicos Islands
    73138440001
    SOVEREIGN SECRETARIES LTD
    4th Floor Palladium House
    1-4 Argyll Street
    W1V 1AD London
    Secretary
    4th Floor Palladium House
    1-4 Argyll Street
    W1V 1AD London
    61184470001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CEDERKVIST, Mette
    Dk-2820 Gentofte
    Fuglegardsvaenget 52
    Denmark
    Director
    Dk-2820 Gentofte
    Fuglegardsvaenget 52
    Denmark
    DanishVice President Finance130904240001
    EASDON, Dale
    C/O Bollands Minerva Mill
    Station Road
    B49 5ET Alcester
    Warwickshire
    Director
    C/O Bollands Minerva Mill
    Station Road
    B49 5ET Alcester
    Warwickshire
    United KingdomBritishChief Operating Officer119032000002
    FROLEN, Bo Harald Wilhem
    Olaks Petrigatan 34
    FOREIGN 41270 Gothenburg
    Sweden
    Director
    Olaks Petrigatan 34
    FOREIGN 41270 Gothenburg
    Sweden
    SwedishManaging Director77595170001
    JENKINSON, Annette
    C/O Bollands Minerva Mill
    Station Road
    B49 5ET Alcester
    Warwickshire
    Director
    C/O Bollands Minerva Mill
    Station Road
    B49 5ET Alcester
    Warwickshire
    EnglandBritishGeneral Manager For North130903990001
    MONIE, Johan
    25 William Close
    Stubbington
    PO14 2PQ Fareham
    Hampshire
    Director
    25 William Close
    Stubbington
    PO14 2PQ Fareham
    Hampshire
    United KingdomSwedishDirector87343590003
    MONIE, Lars Johan Yngve
    Skrallinge Gard
    740 82 Orsundsbro
    Froslunda
    Sweden
    Director
    Skrallinge Gard
    740 82 Orsundsbro
    Froslunda
    Sweden
    SwedishManaging Director83406420002
    SAUNDERS, Richard John
    The Grindles
    Kings Coughton
    B49 5QD Alcester
    Warwickshire
    Director
    The Grindles
    Kings Coughton
    B49 5QD Alcester
    Warwickshire
    United KingdomBritishCatering Manager102524500001
    WOODLEY, Ian George
    Nursery Cottage
    Burhill Road
    KT12 4BE Burhill
    Surrey
    Director
    Nursery Cottage
    Burhill Road
    KT12 4BE Burhill
    Surrey
    United KingdomBritishCompany Director80415910001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SOVEREIGN DIRECTORS (T&C) LIMITED
    PO BOX 170 Front Street
    Churchill Building
    Grand Turk
    Turks &Caicos Islands
    Director
    PO BOX 170 Front Street
    Churchill Building
    Grand Turk
    Turks &Caicos Islands
    73138440001
    SOVEREIGN SECRETARIES LTD
    4th Floor Palladium House
    1-4 Argyll Street
    W1V 1AD London
    Director
    4th Floor Palladium House
    1-4 Argyll Street
    W1V 1AD London
    61184470001

    Does CITY NET CATERING (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Dec 19, 2007
    Delivered On Dec 22, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 04232021 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Apr 12, 2007
    Delivered On Apr 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £343.75 to be held in an interest earning deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Dencora (Docklands) Limited
    Transactions
    • Apr 18, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Apr 12, 2007
    Delivered On Apr 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £7,050 to be held in an interest earning deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Decora (Docklands) Limited
    Transactions
    • Apr 18, 2007Registration of a charge (395)
    Charge of deposit
    Created On Aug 22, 2006
    Delivered On Sep 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 10205943 at 161326 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 05, 2006Registration of a charge (395)
    Charge of deposit
    Created On May 24, 2006
    Delivered On Jun 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £40,000 credited to account designation 10205943 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 06, 2006Registration of a charge (395)
    Fixed and floating charge
    Created On Feb 28, 2006
    Delivered On Mar 03, 2006
    Outstanding
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 03, 2006Registration of a charge (395)
    Deposit agreement to secure own liabilities
    Created On Feb 13, 2004
    Delivered On Feb 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re city net catering (UK) limited and numbered 03090602 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 20, 2004Registration of a charge (395)
    • Dec 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Mar 14, 2003
    Delivered On Mar 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First floating charge all the chargors undertaking and assets whatsoever and wheresoever both present and future.
    Persons Entitled
    • Danske Bank a/S
    Transactions
    • Mar 22, 2003Registration of a charge (395)
    • Feb 18, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 04, 2006Statement of satisfaction of a charge in full or part (403a)

    Does CITY NET CATERING (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2013Commencement of winding up
    Nov 28, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nedim Patrick Ailyan
    142/148 Main Road
    DA14 6NZ Sidcup
    Kent
    practitioner
    142/148 Main Road
    DA14 6NZ Sidcup
    Kent

    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