Company NameCaterone Limited
Company StatusDissolved
Company Number02601100
CategoryPrivate Limited Company
Incorporation Date12 April 1991(33 years ago)
Dissolution Date15 April 2013 (11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGraham Hamilton Maw
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(4 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 15 April 2013)
RoleCompany Director
Correspondence Address26 Hawthorne Avenue
Willerby
Hull
East Yorkshire
HU10 6JQ
Director NameJohn Francis Hamilton Maw
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(4 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 15 April 2013)
RoleCompany Director
Correspondence AddressThe Lodge
19 Newbegin
Beverley
East Yorkshire
HU17 8EG
Secretary NameJohn Francis Hamilton Maw
NationalityBritish
StatusClosed
Appointed08 August 2002(11 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 15 April 2013)
RoleCompany Director
Correspondence AddressThe Lodge
19 Newbegin
Beverley
East Yorkshire
HU17 8EG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMichael Bertano
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(1 week after company formation)
Appointment Duration11 years, 3 months (resigned 08 August 2002)
RoleHotelier
Correspondence Address32 Braids Walk
Kirk Ella
Hull
East Yorkshire
HU10 7PD
Secretary NameMrs Mairead Mary Bertano
NationalityBritish
StatusResigned
Appointed19 April 1991(1 week after company formation)
Appointment Duration11 years, 3 months (resigned 08 August 2002)
RoleCompany Director
Correspondence Address32 Braids Walk
Kirk Ella
Hull
East Yorkshire
HU10 7PD
Director NameMrs Mairead Mary Bertano
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 1995)
RoleManagerees
Correspondence Address18 Wolfreton Garth
Kirkella
Hull
East Yorkshire
HU10 7AD

Location

Registered AddressC/O Haines Watts
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£105,014
Cash£1,632
Current Liabilities£415,755

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2013Final Gazette dissolved following liquidation (1 page)
15 April 2013Final Gazette dissolved following liquidation (1 page)
15 January 2013Liquidators statement of receipts and payments to 26 November 2009 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 May 2008 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 May 2009 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 November 2011 (5 pages)
15 January 2013Liquidators statement of receipts and payments to 26 May 2008 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 November 2008 (5 pages)
15 January 2013Liquidators statement of receipts and payments to 26 November 2010 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 November 2011 (5 pages)
15 January 2013Liquidators statement of receipts and payments to 26 May 2010 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 November 2012 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
15 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2013Liquidators statement of receipts and payments to 26 May 2009 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 May 2012 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
15 January 2013Liquidators statement of receipts and payments to 26 November 2012 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 28 December 2012 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 May 2008 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 28 December 2012 (5 pages)
15 January 2013Liquidators statement of receipts and payments to 28 December 2012 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 November 2008 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 November 2012 (5 pages)
15 January 2013Liquidators statement of receipts and payments to 26 May 2011 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 November 2009 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
15 January 2013Liquidators statement of receipts and payments to 26 May 2012 (5 pages)
15 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2013Liquidators statement of receipts and payments to 26 November 2011 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 May 2012 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 May 2009 (5 pages)
15 January 2013Liquidators statement of receipts and payments to 26 November 2008 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 26 November 2009 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
5 July 2007Liquidators' statement of receipts and payments (5 pages)
5 July 2007Liquidators' statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007Liquidators' statement of receipts and payments (5 pages)
1 February 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007Liquidators' statement of receipts and payments (5 pages)
27 July 2006Liquidators' statement of receipts and payments (5 pages)
27 July 2006Liquidators statement of receipts and payments (5 pages)
27 July 2006Liquidators' statement of receipts and payments (6 pages)
27 July 2006Liquidators' statement of receipts and payments (5 pages)
27 July 2006Liquidators statement of receipts and payments (6 pages)
27 July 2006Liquidators' statement of receipts and payments (6 pages)
16 December 2005Liquidators statement of receipts and payments (5 pages)
16 December 2005Liquidators' statement of receipts and payments (5 pages)
16 December 2005Liquidators' statement of receipts and payments (5 pages)
1 September 2005Notice of ceasing to act as a voluntary liquidator (1 page)
1 September 2005Notice of ceasing to act as a voluntary liquidator (1 page)
16 August 2005C/O replacement of liquidator (10 pages)
16 August 2005C/O replacement of liquidator (10 pages)
10 August 2005S/S release of liquidator (1 page)
10 August 2005S/S release of liquidator (1 page)
3 August 2005Appointment of a voluntary liquidator (1 page)
3 August 2005Appointment of a voluntary liquidator (1 page)
2 August 2005Liquidators statement of receipts and payments (5 pages)
2 August 2005Liquidators' statement of receipts and payments (5 pages)
2 August 2005Liquidators' statement of receipts and payments (5 pages)
9 February 2005Notice of completion of voluntary arrangement (6 pages)
9 February 2005Notice of completion of voluntary arrangement (6 pages)
30 November 2004Liquidators' statement of receipts and payments (6 pages)
30 November 2004Liquidators' statement of receipts and payments (6 pages)
30 November 2004Liquidators statement of receipts and payments (6 pages)
29 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2003 (6 pages)
29 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2003 (6 pages)
11 December 2003Statement of affairs (9 pages)
11 December 2003Statement of affairs (9 pages)
11 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2003Appointment of a voluntary liquidator (1 page)
11 December 2003Appointment of a voluntary liquidator (1 page)
11 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2003Registered office changed on 08/09/03 from: 6 silver street hull east yorkshire HU1 1JA (1 page)
8 September 2003Registered office changed on 08/09/03 from: 6 silver street hull east yorkshire HU1 1JA (1 page)
15 May 2003Return made up to 12/04/03; full list of members (8 pages)
15 May 2003Return made up to 12/04/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 November 2002Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
20 November 2002Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
7 May 2002Return made up to 12/04/02; full list of members (8 pages)
7 May 2002Return made up to 12/04/02; full list of members (8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
9 May 2001Return made up to 12/04/01; full list of members (8 pages)
9 May 2001Return made up to 12/04/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Return made up to 12/04/00; full list of members (8 pages)
21 April 2000Director's particulars changed (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
21 April 1999Return made up to 12/04/99; no change of members (4 pages)
21 April 1999Return made up to 12/04/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 May 1998Return made up to 12/04/98; full list of members (7 pages)
5 May 1998Return made up to 12/04/98; full list of members (7 pages)
19 February 1998Nc inc already adjusted 28/01/98 (1 page)
19 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1998Ad 28/01/98--------- £ si 40000@1=40000 £ ic 145000/185000 (2 pages)
19 February 1998Ad 28/01/98--------- £ si 40000@1=40000 £ ic 145000/185000 (2 pages)
19 February 1998Nc inc already adjusted 28/01/98 (1 page)
19 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 December 1997Director's particulars changed (1 page)
2 December 1997Secretary's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
2 December 1997Secretary's particulars changed (1 page)
4 July 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 July 1997Return made up to 12/04/97; no change of members (5 pages)
3 May 1997Return made up to 12/04/96; no change of members (5 pages)
3 May 1997Return made up to 12/04/96; no change of members
  • 363(287) ‐ Registered office changed on 03/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
6 December 1995Return made up to 12/04/95; full list of members (6 pages)
6 December 1995Return made up to 12/04/95; full list of members (6 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (4 pages)
5 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1995£ nc 1000/145000 05/04/95 (1 page)
11 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 May 1995Memorandum and Articles of Association (12 pages)
11 May 1995Memorandum and Articles of Association (16 pages)
11 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 May 1995Ad 05/04/95--------- £ si 144900@1=144900 £ ic 100/145000 (2 pages)
11 May 1995Ad 05/04/95--------- £ si 144900@1=144900 £ ic 100/145000 (2 pages)
11 May 1995£ nc 1000/145000 05/04/95 (1 page)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Accounting reference date shortened from 31/07 to 31/03 (1 page)
3 May 1995Accounting reference date shortened from 31/07 to 31/03 (1 page)
3 May 1995Particulars of mortgage/charge (3 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (3 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 July 1992Return made up to 12/04/92; full list of members (6 pages)
18 March 1992Particulars of mortgage/charge (3 pages)
18 March 1992Particulars of mortgage/charge (3 pages)
12 April 1991Incorporation (15 pages)
12 April 1991Incorporation (15 pages)