UKBizDB.co.uk

RABBIT CATERING LIMITED

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

This company is commonly known as Rabbit Catering Limited. The company was founded 27 years ago and was given the registration number 03248386. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:RABBIT CATERING LIMITED
Company Number:03248386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 September 1996
End of financial year:31 October 2016
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bulman House, Regent Centre, Gosforth, NE3 3LS

Director08 February 2017Active
Little Corby Marqvis Grove, Norton, Stockton On Tees, TS20 1QQ

Secretary11 September 1996Active
15-16 Stockholm Close, Tyne Tunnel Trading Estate, North Shields, NE29 7SF

Secretary14 May 2002Active
3rd Floor, 2 Luke Street, London, EC2A 4NT

Nominee Secretary11 September 1996Active
Little Corby Marqvis Grove, Norton, Stockton On Tees, TS20 1QQ

Director11 September 1996Active
Little Corby Marqvis Grove, Norton, Stockton On Tees, TS20 1QQ

Director11 September 1996Active
15-16 Stockholm Close, Tyne Tunnel Trading Estate, North Shields, NE29 7SF

Director14 May 2002Active
15-16 Stockholm Close, Tyne Tunnel Trading Estate, North Shields, NE29 7SF

Director14 May 2002Active
2 Luke Street, London, EC2A 4NT

Nominee Director11 September 1996Active

People with Significant Control

Mr Baldev Singh Ladhar
Notified on:03 September 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:1, St James Gate, Newcastle Upon Tyne, NE1 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Bhagwant Kaur Ladhar
Notified on:03 September 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Bulman House, Regent Centre, Gosforth, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Amarjit Singh Ladhar
Notified on:03 September 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:Bulman House, Regent Centre, Gosforth, NE3 3LS
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved liquidation.

Download
2023-04-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-17Insolvency

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

Download
2021-05-20Insolvency

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

Download
2020-07-15Address

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

Download
2020-05-15Insolvency

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

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Insolvency

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

Download
2018-06-22Insolvency

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

Download
2017-09-06Insolvency

Liquidation disclaimer notice.

Download
2017-05-03Address

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

Download
2017-04-26Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-26Resolution

Resolution.

Download
2017-02-21Address

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

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2017-02-08Officers

Termination secretary company with name termination date.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption full.

Download
2016-04-01Mortgage

Mortgage satisfy charge full.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.