Company Information for BOUQUET GARNI CATERING LIMITED
206 TURNERS HILL, CHESHUNT, WALTHAM CROSS, EN8 9DE,
|
Company Registration Number
04991635
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BOUQUET GARNI CATERING LIMITED | |
Legal Registered Office | |
206 TURNERS HILL CHESHUNT WALTHAM CROSS EN8 9DE Other companies in CB10 | |
Company Number | 04991635 | |
---|---|---|
Company ID Number | 04991635 | |
Date formed | 2003-12-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 10/12/2015 | |
Return next due | 07/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-09 05:35:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOUQUET GARNI CATERING LLC | California | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/19 FROM Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Trevor Colchester on 2018-08-24 | |
TM02 | Termination of appointment of Julia Colchester on 2017-09-08 | |
PSC04 | Change of details for Mr Trevor Colchester as a person with significant control on 2018-08-24 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Trevor Colchester on 2017-09-11 | |
PSC04 | Change of details for Mr Trevor Colchester as a person with significant control on 2017-09-11 | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA COLCHESTER on 2015-10-06 | |
CH01 | Director's details changed for Trevor Colchester on 2015-10-06 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/14 FROM 27 New Hall Lane Great Cambourne Cambridge CB23 6GD United Kingdom | |
CH01 | Director's details changed for Trevor Colchester on 2014-01-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA COLCHESTER on 2014-01-23 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR COLCHESTER / 31/10/2009 | |
AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/02/2009 FROM CART HOUSE 2 COPLEY HILL B PK CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CAMBRIDGESHIRE CB22 3GN | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
128(3) | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES | |
88(2) | AD 23/06/08 GBP SI 1@1=1 GBP IC 1/2 | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 27 NEW HALL LANE CAMBOURNE CAMBRIDGE CB23 4AB | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM C/O ESSTY THE GRANGE, 20 MARKET STREET CAMBRIDGE CAMBRIDGESHIRE CB4 5QG | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/07 FROM: THE GRANGE, 20 MARKET STREET CAMBRIDGE CAMBRIDGESHIRE CB4 5QG | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/06 FROM: C/O ESSTY 1 MUNRO HOUSE TRAFALGAR WAY BAR HILL CAMBRIDGESHIRE CB3 8SQ | |
363a | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/08/04 FROM: C/O TAXASSIST DIRECT SUITE 1B. NEWTON HOUSE 147. ST. NEOTS ROAD, HARDWICK CAMBRIDGE CB3 7QJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
Creditors Due After One Year | 2012-03-31 | £ 4,745 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 55,579 |
Creditors Due Within One Year | 2012-03-31 | £ 56,371 |
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 BOUQUET GARNI CATERING LIMITED
Current Assets | 2013-03-31 | £ 55,492 |
---|---|---|
Current Assets | 2012-03-31 | £ 60,833 |
Debtors | 2013-03-31 | £ 51,874 |
Debtors | 2012-03-31 | £ 57,703 |
Stocks Inventory | 2013-03-31 | £ 3,204 |
Stocks Inventory | 2012-03-31 | £ 2,962 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as BOUQUET GARNI CATERING LIMITED are:
MITIE CATERING SERVICES LIMITED | £ 5,723,518 |
THE GENUINE DINING CO. LIMITED | £ 330,399 |
PRIDE CATERING PARTNERSHIP LIMITED | £ 267,568 |
CATERHOUSE LIMITED | £ 76,439 |
VENUE CATERING PARTNER LIMITED | £ 68,947 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 61,931 |
GEORGINA E MOORE LIMITED | £ 56,016 |
BEALES GOURMET LIMITED | £ 52,771 |
NORLAND INTEGRATED SERVICES LIMITED | £ 31,781 |
IMPACT BRANDS TRADING COMPANY LTD | £ 28,132 |
ELIOR UK PLC | £ 21,444,795 |
COMPASS SERVICES (U.K.) LIMITED | £ 8,994,892 |
MITIE CATERING SERVICES LIMITED | £ 8,810,973 |
THE GENUINE DINING CO. LIMITED | £ 6,373,587 |
ACCENT FRESH LIMITED | £ 4,622,036 |
CLASS CATERING SERVICES LIMITED | £ 3,130,723 |
BROOKLANDS LIMITED | £ 1,281,501 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 873,303 |
PRINCIPAL CATERING CONSULTANTS LIMITED | £ 732,183 |
THE MONASTERY MANCHESTER LIMITED | £ 565,049 |
ELIOR UK PLC | £ 21,444,795 |
COMPASS SERVICES (U.K.) LIMITED | £ 8,994,892 |
MITIE CATERING SERVICES LIMITED | £ 8,810,973 |
THE GENUINE DINING CO. LIMITED | £ 6,373,587 |
ACCENT FRESH LIMITED | £ 4,622,036 |
CLASS CATERING SERVICES LIMITED | £ 3,130,723 |
BROOKLANDS LIMITED | £ 1,281,501 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 873,303 |
PRINCIPAL CATERING CONSULTANTS LIMITED | £ 732,183 |
THE MONASTERY MANCHESTER LIMITED | £ 565,049 |
ELIOR UK PLC | £ 21,444,795 |
COMPASS SERVICES (U.K.) LIMITED | £ 8,994,892 |
MITIE CATERING SERVICES LIMITED | £ 8,810,973 |
THE GENUINE DINING CO. LIMITED | £ 6,373,587 |
ACCENT FRESH LIMITED | £ 4,622,036 |
CLASS CATERING SERVICES LIMITED | £ 3,130,723 |
BROOKLANDS LIMITED | £ 1,281,501 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 873,303 |
PRINCIPAL CATERING CONSULTANTS LIMITED | £ 732,183 |
THE MONASTERY MANCHESTER LIMITED | £ 565,049 |
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. |