Dissolved 2015-12-10
Company Information for PUMPKIN CAT LIMITED
BRISTOL, ENGLAND, BS1,
|
Company Registration Number
05504187
Private Limited Company
Dissolved Dissolved 2015-12-10 |
Company Name | ||||||
---|---|---|---|---|---|---|
PUMPKIN CAT LIMITED | ||||||
Legal Registered Office | ||||||
BRISTOL ENGLAND | ||||||
Previous Names | ||||||
|
Company Number | 05504187 | |
---|---|---|
Date formed | 2005-07-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2015-12-10 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-04-29 00:07:41 |
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 | ||
---|---|---|---|---|
PUMPKIN CATERERS LIMITED | 2 LAKEVIEW STABLES ST. CLERE KEMSING SEVENOAKS TN15 6NL | Active - Proposal to Strike off | Company formed on the 2013-03-08 | |
Pumpkin Cat Enterprises, LLC | 13085 Ash Street Thornton CO 80241 | Voluntarily Dissolved | Company formed on the 2011-06-03 | |
PUMPKIN CATERING LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ANTHONY CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN NIGHTINGALE |
Director | ||
CRAIG STUART O'BRIEN |
Director | ||
STEVEN NIGHTINGALE |
Company Secretary | ||
SC CUSTOMER SERVICES LTD |
Company Secretary | ||
RICHARD JAMES HOWARD BRETHERTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAPPER CAT LIMITED | Director | 2008-11-25 | CURRENT | 2008-11-25 | Dissolved 2015-07-28 | |
URBIS (CANALSIDE) LIMITED | Director | 2008-06-12 | CURRENT | 2007-02-28 | Dissolved 2017-06-29 | |
VORAMEX LIMITED | Director | 2007-10-05 | CURRENT | 2004-02-25 | Dissolved 2016-07-06 | |
URBIS (BACKWELL) LIMITED | Director | 2007-08-24 | CURRENT | 2007-08-24 | Dissolved 2014-03-11 | |
URBIS (ROBINSONS) LIMITED | Director | 2007-08-24 | CURRENT | 2007-08-24 | Dissolved 2014-06-10 | |
URBIS (VESTRY HALL) LIMITED | Director | 2007-08-24 | CURRENT | 2007-08-24 | Dissolved 2015-10-08 | |
URBIS (DERRIFORD) LIMITED | Director | 2007-08-16 | CURRENT | 2007-08-16 | Dissolved 2016-03-18 | |
CENTRUM (BRISTOL) MANAGEMENT LIMITED | Director | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
BS3 REGENERATION GROUP LIMITED | Director | 2007-02-09 | CURRENT | 2007-02-09 | Dissolved 2013-09-24 | |
URBIS BUILD LTD | Director | 2007-01-29 | CURRENT | 2007-01-29 | Liquidation | |
URBIS DEVELOPMENT LTD | Director | 2006-01-09 | CURRENT | 2006-01-09 | Dissolved 2015-07-28 | |
LAWRENCE HILL LIMITED | Director | 2005-10-25 | CURRENT | 2005-10-25 | Dissolved 2013-10-29 | |
TOR CONSULTANTS LIMITED | Director | 2005-05-26 | CURRENT | 2005-05-26 | Dissolved 2015-08-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AA01 | PREVEXT FROM 31/05/2013 TO 30/06/2013 | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 09/07/13 FULL LIST | |
RES15 | CHANGE OF NAME 20/03/2013 | |
CERTNM | COMPANY NAME CHANGED URBIS SCP LIMITED CERTIFICATE ISSUED ON 07/06/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN NIGHTINGALE | |
AR01 | 09/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 09/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 17/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKE / 17/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 09/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM THE TRAMSHED 25 LOWER PARK ROW BRISTOL BS1 5BN | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 20/10/2009 | |
CERTNM | COMPANY NAME CHANGED URBIS (GUINEA WHARF) LTD CERTIFICATE ISSUED ON 25/10/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKE / 05/10/2009 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CRAIG O'BRIEN | |
363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: PALACE CHAMBERS 38/39 LONDON RD STROUD GL5 2AJ | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 28/02/07--------- £ SI 79@1=79 £ IC 1/80 | |
CERTNM | COMPANY NAME CHANGED ROUGEMONT DEVELOPMENTS LTD CERTIFICATE ISSUED ON 27/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
88(2)R | AD 09/07/05--------- £ SI 1@1 | |
363a | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2014-12-10 |
Petitions to Wind Up (Companies) | 2014-11-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
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 PUMPKIN CAT LIMITED
Shareholder Funds | 2012-06-01 | £ 80 |
---|---|---|
Shareholder Funds | 2011-06-01 | £ 80 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PUMPKIN CAT LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | PUMPKIN CAT LIMITED | Event Date | 2014-12-01 |
In the High Court Of Justice case number 007478 Liquidator appointed: M Mace 1st Floor , Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | PUMPKIN CAT LIMITED | Event Date | 2014-10-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7478 A Petition to wind up the above-named Company, Registration Number 05504187, of 6TH Floor, Nr 1, Redcliff Street, Bristol, England, BS1 6NP, presented on 20 October 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 December 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 November 2014 . | |||
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. |