Warning: file_put_contents(c/fd49ed2b16800460f3c645d9c09f3e6d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
P&a Food Management Services Limited, B1 2HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

P&A FOOD MANAGEMENT SERVICES LIMITED

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

This company is commonly known as P&a Food Management Services Limited. The company was founded 25 years ago and was given the registration number 03601088. The firm's registered office is in BIRMINGHAM. You can find them at C/o Deloitte Llp, Four Brindleyplace, Birmingham, . This company's SIC code is 56290 - Other food services.

Company Information

Name:P&A FOOD MANAGEMENT SERVICES LIMITED
Company Number:03601088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:20 July 1998
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:C/o Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Restructuring Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Secretary08 May 2009Active
Kingsfield House, Carthorpe, Bedale, England, DL8 2LL

Director02 November 2007Active
1 Proudfoot Drive, Bishop Auckland, DL14 6PA

Secretary20 July 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 July 1998Active
C/O Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ

Director07 January 2010Active
50 Blackwell, Darlington, DL3 8QT

Director20 July 1998Active
1 Rosedale Avenue, Sunderland, SR6 8BD

Director02 November 2007Active
16 The Green, Kirklevington, Yarm, TS15 9NW

Director01 May 1999Active
1 Proudfoot Drive, Bishop Auckland, DL14 6PA

Director20 July 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 July 1998Active

People with Significant Control

Contract Catering Services (P&A) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kingsfield House, Carthorpe, Bedale, England, DL8 2LL
Nature of control:
  • Ownership of shares 75 to 100 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
2021-12-09Gazette

Gazette dissolved liquidation.

Download
2021-09-09Insolvency

Liquidation in administration move to dissolution.

Download
2021-09-07Address

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

Download
2021-06-29Address

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

Download
2021-04-27Insolvency

Liquidation in administration progress report.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-02Insolvency

Liquidation in administration extension of period.

Download
2020-10-19Insolvency

Liquidation in administration progress report.

Download
2020-05-27Insolvency

Liquidation in administration result creditors meeting.

Download
2020-04-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-03-17Insolvency

Liquidation in administration proposals.

Download
2020-03-11Address

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

Download
2020-03-10Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Change person secretary company with change date.

Download
2019-02-12Officers

Change person secretary company with change date.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type small.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2016-09-21Accounts

Accounts with accounts type full.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-12-12Accounts

Accounts with accounts type full.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.