Mildenhall
Bury St. Edmunds
IP28 7DE
Director Name | Hing How |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | West Yorkshire |
Correspondence Address | 115a Fagley Road Bradford West Yorkshire BD2 3LR |
Secretary Name | Hing How |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | West Yorkshire |
Correspondence Address | 115a Fagley Rd Bradford West Yorkshire BD2 3LR |
Director Name | Ms Carol Sue Shue |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(5 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Essex Park Industrial Estate Essex Street Bradford West Yorkshire BD4 7UA |
Secretary Name | Ms Carol Sue Shue |
---|---|
Status | Resigned |
Appointed | 02 August 2010(5 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | Unit 1 Knowles St Bradford West Yorkshire BD4 6HA |
Director Name | Mr Hing T How |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 January 2020(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE |
Website | moorecatering.co.uk |
---|
Registered Address | M R Insolvency 95 PO Box Heckmondwike West Yorkshire WF16 6AU |
---|
100 at £1 | Carol Sue Shue 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £47,669 |
Cash | £94,081 |
Current Liabilities | £108,530 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 25 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 8 April 2022 (overdue) |
7 January 2013 | Delivered on: 9 January 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 November 2023 | Liquidators' statement of receipts and payments to 28 September 2023 (20 pages) |
---|---|
17 October 2022 | Liquidators' statement of receipts and payments to 28 September 2022 (20 pages) |
5 October 2021 | Appointment of a voluntary liquidator (3 pages) |
5 October 2021 | Resolutions
|
5 October 2021 | Statement of affairs (8 pages) |
5 October 2021 | Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to M R Insolvency 95 Pobox Heckmondwike West Yorkshire WF16 6AU on 5 October 2021 (2 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
25 March 2021 | Notification of Philip Wainwright as a person with significant control on 1 October 2020 (2 pages) |
25 March 2021 | Termination of appointment of Hing T How as a director on 31 October 2020 (1 page) |
20 October 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
20 October 2020 | Appointment of Mr Philip Wainwright as a director on 20 October 2020 (2 pages) |
20 October 2020 | Registered office address changed from Unit 3 Essex Park Industrial Estate Essex Street Bradford West Yorkshire BD4 7UA England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 20 October 2020 (1 page) |
9 April 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
14 January 2020 | Termination of appointment of Carol Sue Shue as a secretary on 9 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Carol Sue Shue as a director on 9 January 2020 (1 page) |
13 January 2020 | Appointment of Mr Hing T How as a director on 9 January 2020 (2 pages) |
30 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
22 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 September 2016 | Confirmation statement made on 28 July 2016 with updates (8 pages) |
17 September 2016 | Confirmation statement made on 28 July 2016 with updates (8 pages) |
15 June 2016 | Registered office address changed from Unit 1 Knowles St Bradford West Yorkshire BD4 6HA to Unit 3 Essex Park Industrial Estate Essex Street Bradford West Yorkshire BD4 7UA on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Unit 1 Knowles St Bradford West Yorkshire BD4 6HA to Unit 3 Essex Park Industrial Estate Essex Street Bradford West Yorkshire BD4 7UA on 15 June 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2012 | Secretary's details changed for Ms Shue Fan Siew on 14 December 2012 (1 page) |
14 December 2012 | Director's details changed for Ms Shue Fan Siew on 14 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Ms Shue Fan Siew on 14 December 2012 (2 pages) |
14 December 2012 | Secretary's details changed for Ms Shue Fan Siew on 14 December 2012 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 September 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
1 September 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
15 January 2011 | Termination of appointment of Hing How as a secretary (1 page) |
15 January 2011 | Appointment of Ms Shue Fan Siew as a secretary (1 page) |
15 January 2011 | Appointment of Ms Shue Fan Siew as a director (2 pages) |
15 January 2011 | Termination of appointment of Hing How as a director (1 page) |
15 January 2011 | Appointment of Ms Shue Fan Siew as a secretary (1 page) |
15 January 2011 | Termination of appointment of Hing How as a secretary (1 page) |
15 January 2011 | Termination of appointment of Hing How as a director (1 page) |
15 January 2011 | Appointment of Ms Shue Fan Siew as a director (2 pages) |
28 July 2010 | Incorporation (23 pages) |
28 July 2010 | Incorporation (23 pages) |