About

Registered Number: 03217619
Date of Incorporation: 27/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2017 (6 years and 5 months ago)
Registered Address: KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

 

Hopkinson Catering Ltd was registered on 27 June 1996, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Hopkinson Catering Ltd. The companies directors are listed as Hopkinson, Fiona, Hopkinson, Frank, Thompson, Paul Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINSON, Frank 10 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
HOPKINSON, Fiona 19 September 2006 - 1
THOMPSON, Paul Andrew 20 October 2001 31 December 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2017
LIQ14 - N/A 10 September 2017
4.68 - Liquidator's statement of receipts and payments 30 March 2017
LIQ MISC - N/A 07 March 2017
LIQ MISC OC - N/A 26 October 2016
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 26 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2016
4.68 - Liquidator's statement of receipts and payments 14 September 2016
4.68 - Liquidator's statement of receipts and payments 17 March 2016
4.68 - Liquidator's statement of receipts and payments 23 September 2015
4.68 - Liquidator's statement of receipts and payments 30 March 2015
4.68 - Liquidator's statement of receipts and payments 18 September 2014
4.68 - Liquidator's statement of receipts and payments 13 March 2014
4.68 - Liquidator's statement of receipts and payments 20 September 2013
4.68 - Liquidator's statement of receipts and payments 15 March 2013
4.68 - Liquidator's statement of receipts and payments 31 August 2012
4.68 - Liquidator's statement of receipts and payments 07 March 2012
4.68 - Liquidator's statement of receipts and payments 12 September 2011
4.68 - Liquidator's statement of receipts and payments 07 March 2011
4.68 - Liquidator's statement of receipts and payments 09 September 2010
4.68 - Liquidator's statement of receipts and payments 15 March 2010
AD01 - Change of registered office address 22 December 2009
4.68 - Liquidator's statement of receipts and payments 17 September 2009
4.68 - Liquidator's statement of receipts and payments 24 March 2009
2.34B - N/A 21 February 2008
2.24B - N/A 26 September 2007
2.16B - N/A 21 September 2007
2.23B - N/A 24 May 2007
2.17B - N/A 30 April 2007
287 - Change in situation or address of Registered Office 10 March 2007
287 - Change in situation or address of Registered Office 10 March 2007
2.12B - N/A 05 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
363s - Annual Return 31 October 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 03 November 2005
AUD - Auditor's letter of resignation 06 April 2005
395 - Particulars of a mortgage or charge 01 February 2005
225 - Change of Accounting Reference Date 28 July 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 05 August 2003
RESOLUTIONS - N/A 21 July 2003
395 - Particulars of a mortgage or charge 22 May 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 16 July 2002
288b - Notice of resignation of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
363s - Annual Return 29 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2001
AA - Annual Accounts 08 May 2001
395 - Particulars of a mortgage or charge 22 November 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 24 September 1999
RESOLUTIONS - N/A 13 August 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
395 - Particulars of a mortgage or charge 20 June 1997
225 - Change of Accounting Reference Date 18 June 1997
MEM/ARTS - N/A 28 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
287 - Change in situation or address of Registered Office 13 January 1997
CERTNM - Change of name certificate 21 October 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
NEWINC - New incorporation documents 27 June 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 January 2005 Outstanding

N/A

Debenture 15 May 2003 Outstanding

N/A

Mortgage debenture 21 November 2000 Fully Satisfied

N/A

Debenture 17 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.