Company NameDesign Catering Equipment Limited
Company StatusDissolved
Company Number03689684
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)
Dissolution Date8 February 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen Hewitt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(11 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 08 February 2018)
RoleDesign Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Crown Royal Industrial Estate
Shawcross Street
Stockport
Cheshire
SK1 3EY
Director NameMr Robin Paul Kenneth Williamson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(11 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 08 February 2018)
RoleSenior Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Crown Royal Industrial Estate
Shawcross Street
Stockport
Cheshire
SK1 3EY
Director NameMr Peter Michael Ramsay
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2003)
RoleAdmin Manager
Correspondence Address31 Avon Road
Hale
Altrincham
Cheshire
WA15 0LB
Director NameMr Paul Rawlinson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(1 week, 1 day after company formation)
Appointment Duration12 years, 7 months (resigned 17 August 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Crown Royal Industrial Estate Shawcross Str
Stockport
Cheshire
SK1 3EY
Secretary NameMr Peter Michael Ramsay
NationalityBritish
StatusResigned
Appointed06 January 1999(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address31 Avon Road
Hale
Altrincham
Cheshire
WA15 0LB
Director NameJoanne Patricia Rawlinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(4 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Crown Royal Industrial Estate Shawcross Str
Stockport
Cheshire
SK1 3EY
Secretary NameJoanne Patricia Rawlinson
NationalityBritish
StatusResigned
Appointed31 October 2003(4 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 August 2011)
RoleCompany Director
Correspondence AddressUnit 5 Crown Royal Industrial Estate Shawcross Str
Stockport
Cheshire
SK1 3EY
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Contact

Websitewww.designcatering.com/
Telephone0161 4760552
Telephone regionManchester

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£9,287,969
Gross Profit£2,011,719
Net Worth£1,433,306
Cash£488,313
Current Liabilities£2,180,233

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

8 November 2017Notice of move from Administration to Dissolution (13 pages)
27 September 2017Administrator's progress report (13 pages)
8 September 2017Notice of order removing administrator from office (19 pages)
8 September 2017Notice of appointment of a replacement or additional administrator (3 pages)
9 April 2017Administrator's progress report to 18 March 2017 (14 pages)
6 October 2016Administrator's progress report to 18 September 2016 (14 pages)
9 September 2016Notice of extension of period of Administration (1 page)
2 August 2016Notice of appointment of replacement/additional administrator (1 page)
2 August 2016Notice of vacation of office by administrator (11 pages)
9 May 2016Administrator's progress report to 18 March 2016 (16 pages)
20 October 2015Administrator's progress report to 18 September 2015 (14 pages)
25 August 2015Notice of extension of period of Administration (1 page)
28 April 2015Administrator's progress report to 18 March 2015 (19 pages)
23 March 2015Notice of extension of period of Administration (1 page)
24 October 2014Administrator's progress report to 18 September 2014 (21 pages)
19 September 2014Statement of affairs with form 2.14B/2.15B (9 pages)
13 June 2014Notice of deemed approval of proposals (1 page)
19 May 2014Statement of administrator's proposal (46 pages)
28 March 2014Registered office address changed from 3 Crown Royal Industrial Estate Shawcross Street Stockport Cheshire SK1 3EY on 28 March 2014 (2 pages)
27 March 2014Appointment of an administrator (1 page)
28 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
6 January 2014Director's details changed for Mr Stephen Hewitt on 30 December 2012 (2 pages)
6 January 2014Director's details changed for Mr Robin Paul Kenneth Williamson on 30 December 2012 (2 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(5 pages)
6 January 2014Registered office address changed from Unit 5 Crown Royal Industrial Estate Shawcross Street Stockport Cheshire SK1 3EY on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Unit 5 Crown Royal Industrial Estate Shawcross Street Stockport Cheshire SK1 3EY on 6 January 2014 (1 page)
6 September 2013Satisfaction of charge 3 in full (1 page)
3 May 2013Full accounts made up to 30 April 2012 (20 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
23 August 2011Termination of appointment of Paul Rawlinson as a director (2 pages)
23 August 2011Termination of appointment of Joanne Rawlinson as a secretary (2 pages)
23 August 2011Termination of appointment of Joanne Rawlinson as a director (2 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
28 September 2010Appointment of Stephen Hewitt as a director (3 pages)
28 September 2010Appointment of Robin Paul Kenneth Williamson as a director (3 pages)
10 September 2010Accounts for a small company made up to 30 April 2010 (9 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
8 January 2010Secretary's details changed for Joanne Patricia Rawlinson on 1 December 2009 (1 page)
8 January 2010Director's details changed for Paul Rawlinson on 1 November 2009 (2 pages)
8 January 2010Secretary's details changed for Joanne Patricia Rawlinson on 1 December 2009 (1 page)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Joanne Patricia Rawlinson on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Paul Rawlinson on 1 November 2009 (2 pages)
8 January 2010Director's details changed for Joanne Patricia Rawlinson on 1 December 2009 (2 pages)
11 March 2009Registered office changed on 11/03/2009 from 1210 centre park square warrington cheshire WA1 1RU (1 page)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
12 January 2009Return made up to 29/12/08; full list of members (5 pages)
11 March 2008Return made up to 29/12/07; no change of members
  • 363(287) ‐ Registered office changed on 11/03/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 February 2007Return made up to 29/12/06; full list of members (8 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 February 2006Return made up to 29/12/05; full list of members (8 pages)
1 November 2005Accounts for a small company made up to 30 April 2005 (8 pages)
17 December 2004Return made up to 29/12/04; full list of members (8 pages)
29 October 2004Accounts for a small company made up to 30 April 2004 (8 pages)
29 January 2004Return made up to 29/12/03; full list of members (7 pages)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003New secretary appointed;new director appointed (1 page)
23 August 2003Accounts for a small company made up to 30 April 2003 (9 pages)
21 January 2003Return made up to 29/12/02; full list of members (7 pages)
1 October 2002Ad 09/09/02--------- £ si 25@1=25 £ ic 100/125 (2 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2002Ad 09/09/02--------- £ si 50@1=50 £ ic 150/200 (2 pages)
1 October 2002Ad 09/09/02--------- £ si 25@1=25 £ ic 125/150 (2 pages)
1 October 2002Memorandum and Articles of Association (10 pages)
25 September 2002Accounts for a small company made up to 30 April 2002 (8 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
8 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2001Return made up to 29/12/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Ad 28/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(6 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Location of register of members (non legible) (1 page)
18 January 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
18 January 1999Location - directors interests register: non legible (1 page)
18 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Secretary resigned (1 page)
29 December 1998Incorporation (18 pages)