About

Registered Number: 03945980
Date of Incorporation: 13/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: ARAMARK LIMITED, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire, GU14 7JP

 

Established in 2000, Aramark Catering Ltd are based in Farnborough in Hampshire, it has a status of "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTELL, Barbara 08 November 2000 19 December 2003 1
BEUERMANN, Christine Annette 04 April 2000 18 October 2000 1
KENDALL, Emma Joanne 18 October 2000 08 November 2000 1
MCADAM, Michael Gerrard 12 November 2002 08 August 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 July 2018
TM01 - Termination of appointment of director 28 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
AA - Annual Accounts 04 May 2018
DS01 - Striking off application by a company 02 May 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 28 June 2017
TM01 - Termination of appointment of director 12 June 2017
AP01 - Appointment of director 12 June 2017
AP01 - Appointment of director 12 June 2017
CS01 - N/A 13 March 2017
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
AP01 - Appointment of director 08 March 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 13 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 15 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2013
AD04 - Change of location of company records to the registered office 14 March 2013
CH03 - Change of particulars for secretary 14 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 07 March 2012
AR01 - Annual Return 07 March 2011
CH03 - Change of particulars for secretary 22 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2010
AD01 - Change of registered office address 22 October 2010
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 16 September 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 19 March 2010
TM01 - Termination of appointment of director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
TM01 - Termination of appointment of director 26 February 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 18 March 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 30 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
363s - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
AA - Annual Accounts 03 August 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
AA - Annual Accounts 16 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 22 December 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 July 2003
363s - Annual Return 19 March 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
AA - Annual Accounts 23 January 2003
AA - Annual Accounts 23 January 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
225 - Change of Accounting Reference Date 17 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 August 2002
AUD - Auditor's letter of resignation 10 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
363s - Annual Return 07 May 2002
363s - Annual Return 16 May 2001
287 - Change in situation or address of Registered Office 27 March 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
SA - Shares agreement 18 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
SA - Shares agreement 12 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2001
395 - Particulars of a mortgage or charge 22 December 2000
RESOLUTIONS - N/A 20 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2000
RESOLUTIONS - N/A 06 December 2000
RESOLUTIONS - N/A 06 December 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
RESOLUTIONS - N/A 21 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
287 - Change in situation or address of Registered Office 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
CERTNM - Change of name certificate 25 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 20 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.