Company Information for BON APPETIT CATERERS LIMITED
3 CHANDLERS HOUSE HAMPTON MEWS, 191-195 SPARROWS HERNE, BUSHEY, HERTFORDSHIRE, WD23 1FL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BON APPETIT CATERERS LIMITED | |
Legal Registered Office | |
3 CHANDLERS HOUSE HAMPTON MEWS 191-195 SPARROWS HERNE BUSHEY HERTFORDSHIRE WD23 1FL Other companies in WD23 | |
Company Number | 05061707 | |
---|---|---|
Company ID Number | 05061707 | |
Date formed | 2004-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2011 | |
Account next due | 31/07/2013 | |
Latest return | 03/03/2013 | |
Return next due | 31/03/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:39:35 |
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 | ||
---|---|---|---|---|
BON APPETIT CATERERS OF TEMPLE BETH EL, INC. | 4308 MADISON ST HOLLYWOOD FL 33021 | Inactive | Company formed on the 2007-09-14 | |
BON APPETIT CATERERS OF MIAMI, INC. | 15600 NW 7TH AVE. MIAMI FL 33169 | Inactive | Company formed on the 1994-04-13 | |
BON APPETIT CATERERS, INC. | 4308 MADISON STREET HOLLYWOOD FL 33021 | Inactive | Company formed on the 1982-09-30 | |
![]() |
BON APPETIT CATERERS INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
ROBERTO CESARE MANZI |
||
ANTONIO MANZI |
||
ROBERTO CESARE MANZI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLAYHOUSE ENTERTAINMENTS LIMITED | Director | 2008-10-06 | CURRENT | 2008-10-06 | Active | |
BON APPETIT GROUP LIMITED | Director | 2016-09-08 | CURRENT | 2016-09-08 | Liquidation | |
NORTHPORT PROPERTY SHERBROOKE ROAD LIMITED | Director | 2014-06-04 | CURRENT | 2014-05-07 | Active - Proposal to Strike off | |
NORTHPORT PROPERTY LIMITED | Director | 2013-07-02 | CURRENT | 2013-07-02 | Active | |
CONDUIT STREET OFFICES LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-11 | Dissolved 2014-09-23 | |
REGHOLD LIMITED | Director | 2013-04-06 | CURRENT | 2013-04-05 | Active - Proposal to Strike off | |
BON APPETIT MAYFAIR LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Active - Proposal to Strike off | |
RPUK INVESTMENTS LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Active | |
PREGO FOOD LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Dissolved 2014-11-12 | |
BON APPETIT (PARKS) LIMITED | Director | 2009-03-25 | CURRENT | 2009-03-25 | Dissolved 2017-08-29 | |
PLAYHOUSE ENTERTAINMENTS LIMITED | Director | 2008-10-06 | CURRENT | 2008-10-06 | Active | |
BON APPETIT STRATFORD LIMITED | Director | 2008-05-07 | CURRENT | 2008-05-07 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-13 | |
LIQ MISC OC | Court order INSOLVENCY:Court order to remove liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:re court order block transfer replacement of liq | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/14 FROM 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2JU | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/13 FROM Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 11/03/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/04/12 TO 31/10/12 | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Roberto Caesare Manzi on 2011-01-01 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERTO CAESARE MANZI on 2010-11-29 | |
AR01 | 03/03/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERTO MANZI / 29/02/2008 | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
RES13 | REGISTER OF MEMBERS ADD 14/02/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/03/04--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-04-11 |
Appointment of Liquidators | 2013-04-11 |
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
|
|
|
|
|
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 BON APPETIT CATERERS LIMITED
BON APPETIT CATERERS LIMITED owns 1 domain names.
bonappetit.co.uk
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as BON APPETIT CATERERS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BON APPETIT CATERERS LIMITED | Event Date | 2013-03-28 |
At a general meeting of the Company, duly convened and held at the offices of ZFP Business Recovery LLP, 6 Dancastle Court, 14 Arcadia Avenue, Finchley, London, N3 2JU on 28 March 2013 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Philip Simons , of ZFP Business Recovery LLP , 6 Dancastle Court, 14 Arcadia Avenue, Finchley, London, N3 2JU , (IP No 9289) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Philip Simons, Tel: 020 8371 9610. Alternative contact: Daniel Mitchell. Roberto Caesare Manzi , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BON APPETIT CATERERS LIMITED | Event Date | 2013-03-28 |
Philip Simons , of ZFP Business Recovery LLP , 6 Dancastle Court, 14 Arcadia Avenue, Finchley, London, N3 2JU . : Further details contact: Philip Simons, Tel: 020 8371 9610. Alternative contact: Daniel Mitchell. | |||
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. |