UKBizDB.co.uk

CATER INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Secretary05 February 2001Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director05 February 2001Active
St James' Church, The Green Chignal St James, Chelmsford, CM1 4TY

Director05 February 2001Active
St James' Church, The Green Chignal St James, Chelmsford, CM1 4TY

Director05 February 2001Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director05 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 February 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-23Gazette

Gazette dissolved liquidation.

Download
2020-09-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-26Address

Change registered office address company with date old address new address.

Download
2019-06-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-06-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-25Resolution

Resolution.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Officers

Change person secretary company with change date.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Change account reference date company previous extended.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Address

Move registers to sail company with new address.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-12Accounts

Accounts with accounts type total exemption small.

Download
2014-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-28Accounts

Accounts with accounts type total exemption small.

Download
2013-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-18Address

Change sail address company with old address.

Download

Copyright © 2024. All rights reserved.