Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAR & CATERING EQUIPMENT (RHYL) LIMITED
Company Information for

BAR & CATERING EQUIPMENT (RHYL) LIMITED

C/O LANGTONS, THE PLAZA, 100 OLD HALL STREET, LIVERPOOL, L3 9QJ,
Company Registration Number
00835215
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bar & Catering Equipment (rhyl) Ltd
BAR & CATERING EQUIPMENT (RHYL) LIMITED was founded on 1965-01-25 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Bar & Catering Equipment (rhyl) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BAR & CATERING EQUIPMENT (RHYL) LIMITED
 
Legal Registered Office
C/O LANGTONS, THE PLAZA
100 OLD HALL STREET
LIVERPOOL
L3 9QJ
Other companies in CH1
 
Filing Information
Company Number 00835215
Company ID Number 00835215
Date formed 1965-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 06/02/2020
Account next due 06/11/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-12-09 10:12:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAR & CATERING EQUIPMENT (RHYL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAR & CATERING EQUIPMENT (RHYL) LIMITED

Current Directors
Officer Role Date Appointed
MARY DEAN
Company Secretary 1991-12-31
MARY DEAN
Director 1991-12-31
TONY JOHN DEAN
Director 1993-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN DEAN
Director 1991-12-31 1993-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY DEAN AMERICAN CATERING EQUIPMENT (U.K.) LIMITED Company Secretary 1991-12-31 CURRENT 1986-12-08 Active
MARY DEAN WOLF RANGE (U.K.) LIMITED Company Secretary 1991-12-31 CURRENT 1988-07-26 Active - Proposal to Strike off
MARY DEAN SOUTHBEND (U.K.) LIMITED Company Secretary 1990-12-31 CURRENT 1987-01-15 Active - Proposal to Strike off
MARY DEAN AMERICAN CATERING EQUIPMENT (U.K.) LIMITED Director 1991-12-31 CURRENT 1986-12-08 Active
MARY DEAN WOLF RANGE (U.K.) LIMITED Director 1991-12-31 CURRENT 1988-07-26 Active - Proposal to Strike off
MARY DEAN SOUTHBEND (U.K.) LIMITED Director 1990-12-31 CURRENT 1987-01-15 Active - Proposal to Strike off
TONY JOHN DEAN AMERICAN CATERING EQUIPMENT (U.K.) LIMITED Director 2015-08-18 CURRENT 1986-12-08 Active
TONY JOHN DEAN CHANTRY COURT (CHESTER) MANAGEMENT LIMITED Director 2010-07-13 CURRENT 1990-03-22 Active
TONY JOHN DEAN LLANNERCH HALL LTD Director 2007-03-16 CURRENT 2003-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-21DS01Application to strike the company off the register
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 5 Chantry Court Sovereign Way Chester Cheshire CH1 4QN
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 06/02/20
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY JOHN DEAN
2020-01-10PSC07CESSATION OF TONY JOHN DEAN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-10PSC04Change of details for Mr Michael John Dean as a person with significant control on 2019-12-12
2019-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 06/02/19
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 06/02/18
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 06/02/17
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 3000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-10-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 3000
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 3000
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 3000
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-01-26AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-01-19AR0131/12/10 ANNUAL RETURN FULL LIST
2010-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2010-01-21AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY JOHN DEAN / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY DEAN / 21/01/2010
2010-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARY DEAN on 2010-01-21
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/10 FROM 5, Chantry Court, Sovereign Way, West Park, Chester. CH1 0QN.
2009-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/09
2009-01-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-01-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-02-13363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-12-19RES03EXEMPTION FROM APPOINTING AUDITORS
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-30363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-12363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-01-28363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-13363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-01-11363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-17363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-01-05363(288)DIRECTOR RESIGNED
1994-01-05363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-02-11287REGISTERED OFFICE CHANGED ON 11/02/93 FROM: 5 CHANTRY COURT SOVEREIGN WAY CHESTER WEST CHESTER, CHESHIRE CH1 4QN
1993-01-14363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1992-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/92
1992-01-15363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BAR & CATERING EQUIPMENT (RHYL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAR & CATERING EQUIPMENT (RHYL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-10-22 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-08-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-11-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-03-19 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1979-12-05 Satisfied CELTIC BANK LIMITED
Intangible Assets
Patents
We have not found any records of BAR & CATERING EQUIPMENT (RHYL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAR & CATERING EQUIPMENT (RHYL) LIMITED
Trademarks
We have not found any records of BAR & CATERING EQUIPMENT (RHYL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAR & CATERING EQUIPMENT (RHYL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BAR & CATERING EQUIPMENT (RHYL) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BAR & CATERING EQUIPMENT (RHYL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAR & CATERING EQUIPMENT (RHYL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAR & CATERING EQUIPMENT (RHYL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.