Company NamePrep Catering Ltd
Company StatusDissolved
Company NumberSC388197
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 4 months ago)
Dissolution Date24 June 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Robert Charles Sheriffs
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(same day as company formation)
RoleHotel Operator
Country of ResidenceScotland
Correspondence Address10 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr Stephen Leslie Jones
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressWoodburn Culmill
Kiltarlity
Inverness
IV4 7HP
Scotland

Contact

Websiteprepcatering.co.uk
Email address[email protected]
Telephone01463 239806
Telephone regionInverness

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Robert Charles Sheriffs
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,327
Current Liabilities£81,174

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 June 2017Final Gazette dissolved following liquidation (1 page)
24 June 2017Final Gazette dissolved following liquidation (1 page)
24 March 2017Order of court for early dissolution (1 page)
24 March 2017Order of court for early dissolution (1 page)
13 May 2016Registered office address changed from Brockies Lodge Hotel Kiltarlity Beauly Inverness IV4 7HW United Kingdom to 10 Ardross Street Inverness IV3 5NS on 13 May 2016 (2 pages)
13 May 2016Court order notice of winding up (1 page)
13 May 2016Notice of winding up order (1 page)
13 May 2016Registered office address changed from Brockies Lodge Hotel Kiltarlity Beauly Inverness IV4 7HW United Kingdom to 10 Ardross Street Inverness IV3 5NS on 13 May 2016 (2 pages)
13 May 2016Notice of winding up order (1 page)
13 May 2016Court order notice of winding up (1 page)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(14 pages)
4 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(14 pages)
4 December 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(14 pages)
4 December 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 December 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(14 pages)
4 December 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(14 pages)
4 December 2014Administrative restoration application (3 pages)
4 December 2014Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 December 2014Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 December 2014Administrative restoration application (3 pages)
4 December 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(14 pages)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(3 pages)
8 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(3 pages)
8 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(3 pages)
11 October 2012Termination of appointment of Stephen Jones as a director (1 page)
11 October 2012Termination of appointment of Stephen Jones as a director (1 page)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)