CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED

  • Company statusliquidation
  • Company No08092736
  • Age13 years 1 month Incorporated 1 June 2012
  • Officers3

Address

C/O RRS, S&W PARTNERS LLP, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton, SO15 2BG

CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED is an liquidation company incorporated on 1 June 2012 and based in Southampton. The company was registered 13 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    56290 Other food services

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

0 Months Ago on 15 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

2 Months Ago on 15 May 2025

Mortgage Satisfy Charge Full

5 Months Ago on 26 Feb 2025

Legacy

10 Months Ago on 20 Sep 2024

Legacy

10 Months Ago on 20 Sep 2024

Legacy

10 Months Ago on 20 Sep 2024

Appoint Corporate Secretary Company With Name Date

1 Year Ago on 15 May 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 15 May 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 15 May 2024

Liquidation Voluntary Declaration Of Solvency

1 Year Ago on 15 May 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 15 May 2024

Resolution

1 Year Ago on 15 May 2024

Accounts With Accounts Type Audit Exemption Subsiduary

1 Year Ago on 13 Sep 2023

Legacy

1 Year Ago on 13 Sep 2023

Legacy

1 Year Ago on 13 Sep 2023

Legacy

1 Year Ago on 13 Sep 2023

Confirmation Statement With No Updates

2 Years Ago on 15 Jun 2023

Accounts With Accounts Type Audit Exemption Subsiduary

2 Years Ago on 07 Oct 2022

Legacy

2 Years Ago on 07 Oct 2022

Legacy

2 Years Ago on 07 Oct 2022

Legacy

2 Years Ago on 07 Oct 2022

Confirmation Statement With Updates

3 Years Ago on 06 Jun 2022

Notification Of A Person With Significant Control

3 Years Ago on 12 Jan 2022

Cessation Of A Person With Significant Control

3 Years Ago on 12 Jan 2022

Capital Statement Capital Company With Date Currency Figure

3 Years Ago on 21 Dec 2021

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
COMPASS SECRETARIES LIMITEDcorporate secretary 30 Apr 2024
THOMAS, Nicholas Edward Healedirector Oct 196218 Jun 2018
TONER, William Jamesdirector May 195801 Jun 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Ch & Co Catering Limited 31 Dec 2021
Hcmgh Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.