Company NameS A R Catering Limited
Company StatusDissolved
Company Number07791710
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 6 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

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

Director

Director NameMr Fuad Sabbah
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address178 Chepstow Avenue
Manchester
M33 4GE

Location

Registered AddressTong Hall
Tong Lane
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£7,166
Cash£456
Current Liabilities£1,767

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 December 2021Final Gazette dissolved following liquidation (1 page)
21 September 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
18 May 2021Liquidators' statement of receipts and payments to 12 March 2021 (16 pages)
28 May 2020Liquidators' statement of receipts and payments to 12 March 2020 (15 pages)
16 May 2019Liquidators' statement of receipts and payments to 12 March 2019 (15 pages)
26 May 2018Liquidators' statement of receipts and payments to 12 March 2018 (14 pages)
23 May 2017Liquidators' statement of receipts and payments to 12 March 2017 (11 pages)
23 May 2017Liquidators' statement of receipts and payments to 12 March 2017 (11 pages)
4 May 2016Liquidators statement of receipts and payments to 12 March 2016 (19 pages)
4 May 2016Liquidators' statement of receipts and payments to 12 March 2016 (19 pages)
4 May 2016Liquidators' statement of receipts and payments to 12 March 2016 (19 pages)
9 April 2015Registered office address changed from 62 Seymour Grove Manchester M16 0LN England to Tong Hall Tong Lane Tong West Yorkshire BD4 0RR on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 62 Seymour Grove Manchester M16 0LN England to Tong Hall Tong Lane Tong West Yorkshire BD4 0RR on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 62 Seymour Grove Manchester M16 0LN England to Tong Hall Tong Lane Tong West Yorkshire BD4 0RR on 9 April 2015 (1 page)
7 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Statement of affairs with form 4.19 (5 pages)
7 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Statement of affairs with form 4.19 (5 pages)
7 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-13
(1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
7 March 2015Voluntary strike-off action has been suspended (1 page)
7 March 2015Voluntary strike-off action has been suspended (1 page)
27 February 2015Application to strike the company off the register (3 pages)
27 February 2015Application to strike the company off the register (3 pages)
4 November 2014Registered office address changed from 29 London Road Alderley Edge Cheshire SK9 7JT to 62 Seymour Grove Manchester M16 0LN on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 29 London Road Alderley Edge Cheshire SK9 7JT to 62 Seymour Grove Manchester M16 0LN on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 29 London Road Alderley Edge Cheshire SK9 7JT to 62 Seymour Grove Manchester M16 0LN on 4 November 2014 (1 page)
4 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 August 2014Director's details changed for Faud Sabbah on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Faud Sabbah on 19 August 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 January 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
29 September 2011Incorporation (34 pages)
29 September 2011Incorporation (34 pages)