Active - Proposal to Strike off
Company Information for E.F.G. CATERING LIMITED
Unit 1 Cedars Office Park Butt Lane, Normanton On Soar, Loughborough, LEICESTERSHIRE, LE12 5EE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
E.F.G. CATERING LIMITED | |
Legal Registered Office | |
Unit 1 Cedars Office Park Butt Lane Normanton On Soar Loughborough LEICESTERSHIRE LE12 5EE Other companies in LE7 | |
Company Number | 04954307 | |
---|---|---|
Company ID Number | 04954307 | |
Date formed | 2003-11-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-01-31 | |
Account next due | 31/10/2022 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-02-22 04:47:40 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 25/01/22 FROM 8 Merchants Common East Goscote Leicester Leicestershire LE7 3XR | ||
Director's details changed for Mr Jason Gillies on 2022-01-25 | ||
SECRETARY'S DETAILS CHNAGED FOR JASON GILLIES on 2022-01-25 | ||
Change of details for Mr Jason Gillies as a person with significant control on 2022-01-25 | ||
PSC04 | Change of details for Mr Jason Gillies as a person with significant control on 2022-01-25 | |
CH01 | Director's details changed for Mr Jason Gillies on 2022-01-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JASON GILLIES on 2022-01-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/22 FROM 8 Merchants Common East Goscote Leicester Leicestershire LE7 3XR | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
AA01 | Previous accounting period extended from 31/10/20 TO 31/01/21 | |
PSC04 | Change of details for Mr Jason Gillies as a person with significant control on 2020-11-18 | |
CH01 | Director's details changed for Mr Jason Gillies on 2020-11-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Jason Gillies as a person with significant control on 2019-11-05 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/09 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GILLIES | |
AP01 | DIRECTOR APPOINTED JASON GILLIES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/09 FROM 6 Brookbridge Court 1189 Melton Road Syston, Leicester Leicestershire LE7 2JT | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 05/11/08; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2011-11-01 | £ 21,451 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.F.G. CATERING LIMITED
Called Up Share Capital | 2011-11-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 585 |
Current Assets | 2011-11-01 | £ 1,385 |
Fixed Assets | 2011-11-01 | £ 22,001 |
Stocks Inventory | 2011-11-01 | £ 800 |
Tangible Fixed Assets | 2011-11-01 | £ 1,746 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as E.F.G. CATERING LIMITED are:
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. |