MICHELLE AND CO CATERING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B29 7LH

Company number 01015698
Status Active
Incorporation Date 25 June 1971
Company Type Private Limited Company
Address 118 SELLY PARK ROAD, SELLY PARK, BIRMINGHAM, WEST MIDLANDS, B29 7LH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100 . The most likely internet sites of MICHELLE AND CO CATERING LIMITED are www.michelleandcocatering.co.uk, and www.michelle-and-co-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. Michelle and Co Catering Limited is a Private Limited Company. The company registration number is 01015698. Michelle and Co Catering Limited has been working since 25 June 1971. The present status of the company is Active. The registered address of Michelle and Co Catering Limited is 118 Selly Park Road Selly Park Birmingham West Midlands B29 7lh. . BISHOP, Mu is a Secretary of the company. BISHOP, Mu is a Director of the company. BISHOP, Nigel Jacques Marie Claude is a Director of the company. Secretary BARR, Freda has been resigned. Secretary SANCHEZ-BISHOP, Mary Louise Gabrielle has been resigned. Secretary VALE, John David has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BISHOP, Mu
Appointed Date: 18 May 2006

Director
BISHOP, Mu
Appointed Date: 18 May 2006
49 years old


Resigned Directors

Secretary
BARR, Freda
Resigned: 18 May 2006
Appointed Date: 03 April 2002

Secretary
SANCHEZ-BISHOP, Mary Louise Gabrielle
Resigned: 03 April 2002
Appointed Date: 01 July 1996

Secretary
VALE, John David
Resigned: 01 July 1996

Persons With Significant Control

Mr Nigel Jacques Marie Claude Bishop
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

MICHELLE AND CO CATERING LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 Aug 2015
Director's details changed for Mu Ren on 24 December 2009
...
... and 100 more events
24 Jun 1988
First gazette

21 May 1987
Accounting reference date shortened from 06/04 to 31/03

02 Apr 1987
Return made up to 31/12/86; full list of members

03 May 1986
Return made up to 31/12/85; full list of members

25 Jun 1971
Incorporation

MICHELLE AND CO CATERING LIMITED Charges

5 August 2009
Mortgage deed
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 152-125A high street harborne birmingham,t/no.WM733817…
22 April 2009
Debenture
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2004
Charge deed
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property k/a 69 high street, harborne, birmingham t/no…
27 October 2000
Charge deed
Delivered: 2 November 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 152/152A high street harbourne birmingham and all its…
14 March 2000
Debenture
Delivered: 16 March 2000
Status: Satisfied on 30 April 2004
Persons entitled: Girobank PLC
Description: Specific property charged being 69/69A high street harborne…
25 March 1998
Mortgage
Delivered: 27 March 1998
Status: Satisfied on 28 April 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 204 lightwoods road smethwick west midlands…
25 March 1998
Mortgage
Delivered: 27 March 1998
Status: Satisfied on 28 April 2000
Persons entitled: Lloyds Bank PLC
Description: L/H 69 high street harbone birmingham.. Together with all…
25 February 1998
Debenture
Delivered: 4 March 1998
Status: Satisfied on 7 April 2000
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 December 1994
Legal mortgage
Delivered: 28 December 1994
Status: Satisfied on 7 April 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 204 lightwoods road bearwood birmingham…
22 December 1992
Legal mortgage
Delivered: 6 January 1993
Status: Satisfied on 7 April 2000
Persons entitled: National Westminster Bank PLC
Description: 41 dawson street bearwood smethwick warley west…