This company is commonly known as Cater Investments Limited. The company was founded 23 years ago and was given the registration number 04153791. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CATER INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04153791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 February 2001 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Secretary | 05 February 2001 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 05 February 2001 | Active |
St James' Church, The Green Chignal St James, Chelmsford, CM1 4TY | Director | 05 February 2001 | Active |
St James' Church, The Green Chignal St James, Chelmsford, CM1 4TY | Director | 05 February 2001 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 05 February 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 05 February 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 05 February 2001 | Active |
Gillian Naomi Cater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1940 |
Nationality | : | British |
Address | : | Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE |
Nature of control | : |
|
Mr Michael Arnold Cater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Address | : | Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE |
Nature of control | : |
|
Paul Douglas Cater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Address | : | Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE |
Nature of control | : |
|
Evelyn Mary Cater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-23 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-06-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-25 | Resolution | Resolution. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Officers | Change person director company with change date. | Download |
2019-03-01 | Officers | Change person director company with change date. | Download |
2019-03-01 | Officers | Change person secretary company with change date. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Change account reference date company previous extended. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Address | Move registers to sail company with new address. | Download |
2015-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-18 | Address | Change sail address company with old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.