KATHERINE LIMITED

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

    Company NameKATHERINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC064985
    JurisdictionScotland
    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 KATHERINE LIMITED?

    • (7499) /

    Where is KATHERINE LIMITED located?

    Registered Office Address
    C/O Campsie Mineral Water
    Veitch Place
    G65 7DA Lennoxtown Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of KATHERINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDYFORD FOODS LIMITEDMay 26, 1978May 26, 1978

    What are the latest accounts for KATHERINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 25, 2009

    What are the latest filings for KATHERINE LIMITED?

    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

    Appointment of Mr Michael Evans as a director

    2 pagesAP01

    Appointment of Mr Michael Evans as a secretary

    2 pagesAP03

    Termination of appointment of William Barratt as a secretary

    1 pagesTM02

    Termination of appointment of William Barratt as a director

    1 pagesTM01

    Statement of capital on Jan 26, 2011

    • Capital: GBP 2
    4 pagesSH19

    Appointment of Ms Diane Walker as a director

    2 pagesAP01

    Termination of appointment of Anthony Hynes as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Appointment of Conor O'leary as a director

    3 pagesAP01

    Termination of appointment of Caroline Bergin as a director

    2 pagesTM01

    Annual return made up to Jan 17, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 25, 2009

    6 pagesAA

    Accounts made up to Sep 26, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Sep 28, 2007

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Sep 29, 2006

    6 pagesAA

    legacy

    2 pages363a

    Who are the officers of KATHERINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Chesterfield
    Greencore Uk Centre
    Derbyshire
    United Kingdom
    Secretary
    Midland Way
    Barlborough Links Business Park
    S43 4XA Chesterfield
    Greencore Uk Centre
    Derbyshire
    United Kingdom
    157246330001
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Chesterfield
    Uk Centre
    Derbyshire
    United Kingdom
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Chesterfield
    Uk Centre
    Derbyshire
    United Kingdom
    United KingdomBritish148060720001
    O'LEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co. Wexford
    Ireland
    Director
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co. Wexford
    Ireland
    IrelandIrish143778250002
    WALKER, Diane Susan
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United Kingdom
    Director
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United Kingdom
    United KingdomBritish156683540001
    BALES, Richard
    Beckhouse
    Acklam,Malton
    YO17 9RG Yorkshire
    Secretary
    Beckhouse
    Acklam,Malton
    YO17 9RG Yorkshire
    British89392400001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Secretary
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    British100531360001
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Secretary
    48 Aldwark
    YO1 7BU York
    British52277340002
    MILLAR, Alistair John
    Sandyford Foods Limited
    Sandyford
    KA9 2SY Prestwick
    Secretary
    Sandyford Foods Limited
    Sandyford
    KA9 2SY Prestwick
    British388190001
    BALL, Christopher John
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    Director
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    United KingdomBritish105078650001
    BARR, Peter Edward
    Hazlewood Foods Plc
    Rowditch
    DE1 1NB Derby
    Director
    Hazlewood Foods Plc
    Rowditch
    DE1 1NB Derby
    British388200001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritish100531360001
    BERGIN, Caroline Margaret
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    Director
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    IrelandIrish89332200002
    BOOKBINDER, Norman Leonard
    4 Portland Court
    101 Hendon Lane Finchley
    N3 3SH London
    Director
    4 Portland Court
    101 Hendon Lane Finchley
    N3 3SH London
    EnglandBritish82072310001
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Director
    48 Aldwark
    YO1 7BU York
    British52277340002
    COODE, David
    7 Parkside
    Lower Road
    SL9 8LD Gerrards Cross
    Buckinghamshire
    Director
    7 Parkside
    Lower Road
    SL9 8LD Gerrards Cross
    Buckinghamshire
    British40999530001
    CURRAN, Patrick Joseph
    146 Lower Road
    Hullbridge
    SS5 6BJ Hockley
    Essex
    Director
    146 Lower Road
    Hullbridge
    SS5 6BJ Hockley
    Essex
    Irish22288400001
    GRAHAM, John Aitken
    Sandyford Foods Limited
    Sandyford
    KA9 2SY Prestwick
    Director
    Sandyford Foods Limited
    Sandyford
    KA9 2SY Prestwick
    British775850001
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritish116296480001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrish100467690002
    JONES, Denis
    Hazlewood Foods Plc
    Rowditch
    DE1 1NB Derby
    Director
    Hazlewood Foods Plc
    Rowditch
    DE1 1NB Derby
    British55395540001
    LIDDAMENT, Michael Gordon
    10 Belvoir Walk
    MK41 8LE Bedford
    Bedfordshire
    Director
    10 Belvoir Walk
    MK41 8LE Bedford
    Bedfordshire
    British32865050002
    MCDOUGALL, John Alistair
    Sandyford Foods Limited
    KA9 2SY Prestwick
    Director
    Sandyford Foods Limited
    KA9 2SY Prestwick
    British1564060001
    MILLAR, Alistair John
    Town End Farm
    Symington
    Ayrshire
    Director
    Town End Farm
    Symington
    Ayrshire
    British388190002
    RANDALL, John
    Hazlewood Foods Plc
    Rowditch
    DE1 1NB Derby
    Director
    Hazlewood Foods Plc
    Rowditch
    DE1 1NB Derby
    British15603780001
    RISLEY, George Francis
    Garden House 1 Church Road
    Egginton
    DE65 6HP Derby
    Director
    Garden House 1 Church Road
    Egginton
    DE65 6HP Derby
    British30458550003
    SIMONS, John Michael
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    Director
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    British37634780005
    SMITH, Gerard Arthur
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    Director
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    EnglandBritish111889550001
    TRUELOVE, Amelia Anne
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    British37845970003
    WOODALL, Frederick Peter
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    Director
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    British74795530001

    Does KATHERINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 22, 1988
    Delivered On Aug 05, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 05, 1988Registration of a charge
    Standard security
    Created On May 18, 1983
    Delivered On May 26, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That plot or area of ground extending to 4625.38 square metres at sandyford toll, sandyford.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 26, 1983Registration of a charge
    Floating charge
    Created On Dec 29, 1982
    Delivered On Jan 07, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 07, 1983Registration of a charge

    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