KATHERINE LIMITED
Overview
| Company Name | KATHERINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC064985 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KATHERINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANDYFORD FOODS LIMITED | May 26, 1978 | May 26, 1978 |
What are the latest accounts for KATHERINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 25, 2009 |
What are the latest filings for KATHERINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Michael Evans as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Evans as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of William Barratt as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of William Barratt as a director | 1 pages | TM01 | ||||||||||
Statement of capital on Jan 26, 2011
| 4 pages | SH19 | ||||||||||
Appointment of Ms Diane Walker as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Hynes as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Appointment of Conor O'leary as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Caroline Bergin as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 25, 2009 | 6 pages | AA | ||||||||||
Accounts made up to Sep 26, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Sep 28, 2007 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Sep 29, 2006 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of KATHERINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Michael | Secretary | Midland Way Barlborough Links Business Park S43 4XA Chesterfield Greencore Uk Centre Derbyshire United Kingdom | 157246330001 | |||||||
| EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Chesterfield Uk Centre Derbyshire United Kingdom | United Kingdom | British | 148060720001 | |||||
| O'LEARY, Conor | Director | Carrigabruce Enniscorthy Ard Na Laoi Co. Wexford Ireland | Ireland | Irish | 143778250002 | |||||
| WALKER, Diane Susan | Director | Manton Wood Enterprise Park Retford Road S80 2RS Worksop Greencore Food To Go Nottinghamshire United Kingdom | United Kingdom | British | 156683540001 | |||||
| BALES, Richard | Secretary | Beckhouse Acklam,Malton YO17 9RG Yorkshire | British | 89392400001 | ||||||
| BARRATT, William Harrison | Secretary | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | British | 100531360001 | ||||||
| CHALK, Richard Neil | Secretary | 48 Aldwark YO1 7BU York | British | 52277340002 | ||||||
| MILLAR, Alistair John | Secretary | Sandyford Foods Limited Sandyford KA9 2SY Prestwick | British | 388190001 | ||||||
| BALL, Christopher John | Director | The Old Rectory East End, Walkington HU17 8RY Beverley | United Kingdom | British | 105078650001 | |||||
| BARR, Peter Edward | Director | Hazlewood Foods Plc Rowditch DE1 1NB Derby | British | 388200001 | ||||||
| BARRATT, William Harrison | Director | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | England | British | 100531360001 | |||||
| BERGIN, Caroline Margaret | Director | 8 Holyrood Park Sandymount Dublin 4 Dublin 4 Republic Of Ireland | Ireland | Irish | 89332200002 | |||||
| BOOKBINDER, Norman Leonard | Director | 4 Portland Court 101 Hendon Lane Finchley N3 3SH London | England | British | 82072310001 | |||||
| CHALK, Richard Neil | Director | 48 Aldwark YO1 7BU York | British | 52277340002 | ||||||
| COODE, David | Director | 7 Parkside Lower Road SL9 8LD Gerrards Cross Buckinghamshire | British | 40999530001 | ||||||
| CURRAN, Patrick Joseph | Director | 146 Lower Road Hullbridge SS5 6BJ Hockley Essex | Irish | 22288400001 | ||||||
| GRAHAM, John Aitken | Director | Sandyford Foods Limited Sandyford KA9 2SY Prestwick | British | 775850001 | ||||||
| HIGGINSON, Kevin Mark | Director | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | United Kingdom | British | 116296480001 | |||||
| HYNES, Anthony Martin | Director | The Piggeries Hassop DE45 1NW Bakewell Derbyshire | England | Irish | 100467690002 | |||||
| JONES, Denis | Director | Hazlewood Foods Plc Rowditch DE1 1NB Derby | British | 55395540001 | ||||||
| LIDDAMENT, Michael Gordon | Director | 10 Belvoir Walk MK41 8LE Bedford Bedfordshire | British | 32865050002 | ||||||
| MCDOUGALL, John Alistair | Director | Sandyford Foods Limited KA9 2SY Prestwick | British | 1564060001 | ||||||
| MILLAR, Alistair John | Director | Town End Farm Symington Ayrshire | British | 388190002 | ||||||
| RANDALL, John | Director | Hazlewood Foods Plc Rowditch DE1 1NB Derby | British | 15603780001 | ||||||
| RISLEY, George Francis | Director | Garden House 1 Church Road Egginton DE65 6HP Derby | British | 30458550003 | ||||||
| SIMONS, John Michael | Director | Riverdale Lodge Ferry Green DE65 6BL Willington Derbyshire | British | 37634780005 | ||||||
| SMITH, Gerard Arthur | Director | 158 Bawtry Road Bassacarr DN4 7BT Doncaster South Yorkshire | England | British | 111889550001 | |||||
| TRUELOVE, Amelia Anne | Director | Bentley Hall Fenny Bentley DE6 1LE Ashbourne Derbyshire | British | 37845970003 | ||||||
| WOODALL, Frederick Peter | Director | The Ridge Pine Walks Prenton CH42 8NF Wirral Merseyside | British | 74795530001 |
Does KATHERINE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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