Company number 03217619
Status Liquidation
Incorporation Date 27 June 1996
Company Type Private Limited Company
Address KPMG LLP, ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH
Home Country United Kingdom
Nature of Business 5530 - Restaurants, 5552 - Catering
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Insolvency:secretary of state's release of liquidator; Court order INSOLVENCY:re block transfer replacement of liq; Resignation of a liquidator. The most likely internet sites of HOPKINSON CATERING LIMITED are www.hopkinsoncatering.co.uk, and www.hopkinson-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hopkinson Catering Limited is a Private Limited Company.
The company registration number is 03217619. Hopkinson Catering Limited has been working since 27 June 1996.
The present status of the company is Liquidation. The registered address of Hopkinson Catering Limited is Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6gh. . HOPKINSON, Fiona is a Secretary of the company. HALL, Gary Donald is a Director of the company. HOPKINSON, Frank is a Director of the company. Secretary GAMBLEN, Timothy John has been resigned. Secretary GORDON, Keith William has been resigned. Nominee Secretary JONES, Sian has been resigned. Secretary THOMPSON, Paul Andrew has been resigned. Nominee Director LEWIS, Nesta Margaret has been resigned. The company operates in "Restaurants".
Current Directors
Resigned Directors
Nominee Secretary
JONES, Sian
Resigned: 05 September 1996
Appointed Date: 27 June 1996
HOPKINSON CATERING LIMITED Events
07 Mar 2017
Insolvency:secretary of state's release of liquidator
26 Oct 2016
Court order INSOLVENCY:re block transfer replacement of liq
26 Oct 2016
Resignation of a liquidator
26 Oct 2016
Appointment of a voluntary liquidator
14 Sep 2016
Liquidators statement of receipts and payments to 20 August 2016
...
... and 61 more events
16 Sep 1996
Director resigned
16 Sep 1996
Secretary resigned
16 Sep 1996
New secretary appointed
16 Sep 1996
New director appointed
27 Jun 1996
Incorporation
24 January 2005
Rent deposit deed
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Valhalla Limited
Description: The sum of £7,344.
15 May 2003
Debenture
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2000
Mortgage debenture
Delivered: 22 November 2000
Status: Satisfied
on 8 February 2007
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1997
Debenture
Delivered: 20 June 1997
Status: Satisfied
on 8 June 2001
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…