Company NameRaymond Barnes Caterers Limited
Company StatusDissolved
Company Number01450850
CategoryPrivate Limited Company
Incorporation Date26 September 1979(44 years, 7 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raymond Charles Barnes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration28 years, 11 months (closed 24 November 2020)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressUnit 9 Ripley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
Secretary NameStephen Alan Baker
NationalityBritish
StatusClosed
Appointed11 August 2004(24 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 24 November 2020)
RoleCompany Director
Correspondence Address28 Meadowcroft Crescent
Castleford
West Yorkshire
WF10 4SN
Director NameLeslie Barnes
Date of BirthApril 1924 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 1998)
RoleCaterer
Correspondence Address260 Queens Drive
Ossett
Wakefield
W/Yorks
Wf5
Secretary NameMr Raymond Charles Barnes
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westwinds
Ackworth
Pontefract
West Yorkshire
WF7 7RP
Director NameIan John Parkin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(14 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 May 2000)
RoleCompany Director
Correspondence Address21 Weetworth Park
Castleford
West Yorkshire
WF10 4DP
Secretary NameMr Ian Spencer Peter Copplestone
NationalityBritish
StatusResigned
Appointed24 May 2000(20 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 August 2004)
RoleCatering
Country of ResidenceEngland
Correspondence Address21 St James Meadow
Boroughbridge
North Yorkshire
YO51 9NW

Contact

Websitebarnes-catering.co.uk
Telephone01924 896148
Telephone regionWakefield

Location

Registered Address9 Ripley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Ian John Parkin
9.09%
Ordinary
75 at £1Raymond Charles Barnes
68.18%
Ordinary
25 at £1Leslie Barnes
22.73%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

16 January 2001Delivered on: 23 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 April 1991Delivered on: 29 April 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed chargee over all book and other debts floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
28 August 2020Application to strike the company off the register (1 page)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 110
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 110
(5 pages)
7 December 2015Registered office address changed from Providence Court Low Crankley Easingwold York YO61 3NY to 9 Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Providence Court Low Crankley Easingwold York YO61 3NY to 9 Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 7 December 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 110
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 110
(5 pages)
10 October 2014Director's details changed for Mr Raymond Charles Barnes on 29 September 2014 (3 pages)
10 October 2014Director's details changed for Mr Raymond Charles Barnes on 29 September 2014 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 110
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 110
(4 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Mr Raymond Charles Barnes on 4 January 2010 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Mr Raymond Charles Barnes on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Raymond Charles Barnes on 4 January 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 September 2009Registered office changed on 23/09/2009 from 18 westwinds high ackworth pontefract WF7 7RP (1 page)
23 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 September 2009Registered office changed on 23/09/2009 from 18 westwinds high ackworth pontefract WF7 7RP (1 page)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
11 April 2008Return made up to 31/12/07; full list of members (3 pages)
11 April 2008Return made up to 31/12/07; full list of members (3 pages)
3 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
3 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
13 March 2007Return made up to 31/12/06; full list of members (2 pages)
13 March 2007Return made up to 31/12/06; full list of members (2 pages)
24 April 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
24 April 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 June 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
3 June 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(6 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(6 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004Secretary resigned (1 page)
20 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
20 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
31 January 2004Return made up to 31/12/03; full list of members (6 pages)
31 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 June 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
27 June 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
19 March 2003Return made up to 31/12/02; full list of members (6 pages)
19 March 2003Return made up to 31/12/02; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
23 October 2001Registered office changed on 23/10/01 from: 9 ripley drive normanon industrial estate normanon wakefield WF6 1QT (1 page)
23 October 2001Registered office changed on 23/10/01 from: 9 ripley drive normanon industrial estate normanon wakefield WF6 1QT (1 page)
19 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
19 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
15 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
3 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 October 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 October 1996 (5 pages)
24 February 1997Return made up to 31/12/96; no change of members (4 pages)
24 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 November 1996Accounts for a small company made up to 31 October 1995 (4 pages)
25 November 1996Accounts for a small company made up to 31 October 1995 (4 pages)
20 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 20/02/96
(4 pages)
20 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 20/02/96
(4 pages)
26 September 1979Incorporation (17 pages)
26 September 1979Incorporation (17 pages)