About

Registered Number: 04402293
Date of Incorporation: 25/03/2002 (23 years ago)
Company Status: Liquidation
Registered Address: 8 Baird House Second Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7YA

 

Founded in 2002, Halfpenny Green Catering Ltd have registered office in West Midlands, it's status is listed as "Liquidation". We don't currently know the number of employees at this company. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETCH, Christopher Mark 30 November 2003 - 1
JAMES, Paul Anthony 25 March 2002 30 November 2003 1
PETCH, Tracy Ann 25 March 2002 23 February 2007 1
Secretary Name Appointed Resigned Total Appointments
PETCH, Doreen Ada 24 December 2007 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 01 February 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
363s - Annual Return 04 April 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 16 December 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
363s - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 17 April 2003
395 - Particulars of a mortgage or charge 08 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
287 - Change in situation or address of Registered Office 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
NEWINC - New incorporation documents 25 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.