ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bertie's Catering Limited

Bertie's Catering Limited is a dissolved company incorporated on 24 June 2013 with the registered office located in Holmfirth, West Yorkshire. Bertie's Catering Limited was registered 12 years ago.
Status
Dissolved
Dissolved on 14 January 2021 (4 years ago)
Was 7 years old at the time of dissolution
Following liquidation
Company No
08580825
Private limited company
Age
12 years
Incorporated 24 June 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Yorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Chef • British • Lives in England • Born in May 1970
Director • British • Lives in England • Born in Dec 1965
David Andrew Cooper
PSC • British • Lives in England • Born in Dec 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elland Leasing Limited
David Andrew Cooper is a mutual person.
Active
Dick.Co Limited
David Andrew Cooper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
30 Apr 2017
For period 30 Jul30 Apr 2017
Traded for 9 months
Cash in Bank
£112.03K
Increased by £52.41K (+88%)
Turnover
Unreported
Same as previous period
Employees
43
Increased by 4 (+10%)
Total Assets
£144.36K
Increased by £22.8K (+19%)
Total Liabilities
-£126.11K
Increased by £23.71K (+23%)
Net Assets
£18.25K
Decreased by £904 (-5%)
Debt Ratio (%)
87%
Increased by 3.11% (+4%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 14 Jan 2021
Registered Address Changed
6 Years Ago on 8 Aug 2019
Voluntary Liquidator Appointed
6 Years Ago on 7 Feb 2019
Registered Address Changed
6 Years Ago on 7 Feb 2019
Mr Jonathan David Nichols (PSC) Details Changed
7 Years Ago on 1 Aug 2018
Mr Jonathan David Nichols Details Changed
7 Years Ago on 1 Aug 2018
Confirmation Submitted
7 Years Ago on 12 Jul 2018
Full Accounts Submitted
8 Years Ago on 29 Aug 2017
Mr Jonathan David Nichols (PSC) Details Changed
8 Years Ago on 21 Jul 2017
Jonathan David Nichols (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Bertie's Catering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 14 Jan 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 14 Oct 2020
Liquidators' statement of receipts and payments to 20 January 2020
Submitted on 3 Feb 2020
Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 8 August 2019
Submitted on 8 Aug 2019
Registered office address changed from 12 Greenhead Road Huddersfield HD1 4EN England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 7 February 2019
Submitted on 7 Feb 2019
Appointment of a voluntary liquidator
Submitted on 7 Feb 2019
Resolutions
Submitted on 7 Feb 2019
Statement of affairs
Submitted on 7 Feb 2019
Director's details changed for Mr Jonathan David Nichols on 1 August 2018
Submitted on 13 Aug 2018
Change of details for Mr Jonathan David Nichols as a person with significant control on 1 August 2018
Submitted on 13 Aug 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year