WINCHESTERS CATERING COMPANY LIMITED


Company number SC119009
Status RECEIVERSHIP
Incorporation Date 12 July 1989
Company Type Private Limited Company
Address 11 ALBYN PLACE, ABERDEEN
Home Country United Kingdom
Nature of Business 1513 - Production meat & poultry products
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are First Gazette notice for compulsory strike-off; Receiver/Manager's abstract of receipts and payments; Receiver/Manager's abstract of receipts and payments. The most likely internet sites of WINCHESTERS CATERING COMPANY LIMITED are www.winchesterscateringcompany.co.uk, and www.winchesters-catering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Winchesters Catering Company Limited is a Private Limited Company. The company registration number is SC119009. Winchesters Catering Company Limited has been working since 12 July 1989. The present status of the company is RECEIVERSHIP. The registered address of Winchesters Catering Company Limited is 11 Albyn Place Aberdeen. . FRASER, Ian is a Secretary of the company. CLARK, Robert is a Director of the company. Secretary CLARK, Robert has been resigned. Secretary DAVID O'DONNELL & CO. has been resigned. Secretary GORDON, John Coutts has been resigned. Director CLARE, Nigel John Richard has been resigned. Director GORDON, John Coutts has been resigned. Director REID, Alxander Cockburn has been resigned. The company operates in "Production meat & poultry products".


Current Directors

Secretary
FRASER, Ian
Appointed Date: 13 October 1993

Director
CLARK, Robert
Appointed Date: 03 November 1989

Resigned Directors

Secretary
CLARK, Robert
Resigned: 12 October 1993
Appointed Date: 02 August 1993

Secretary
DAVID O'DONNELL & CO.
Resigned: 09 July 1993
Appointed Date: 09 February 1990

Secretary
GORDON, John Coutts
Resigned: 09 February 1990
Appointed Date: 03 November 1989

Director
CLARE, Nigel John Richard
Resigned: 02 September 1993
Appointed Date: 08 January 1990
69 years old

Director
GORDON, John Coutts
Resigned: 29 October 1993
Appointed Date: 03 November 1989
91 years old

Director
REID, Alxander Cockburn
Resigned: 08 September 1990
Appointed Date: 09 April 1990

WINCHESTERS CATERING COMPANY LIMITED Events

09 Feb 2016
First Gazette notice for compulsory strike-off
12 Jan 1998
Receiver/Manager's abstract of receipts and payments
02 Oct 1997
Receiver/Manager's abstract of receipts and payments
02 Oct 1997
Receiver/Manager's abstract of receipts and payments
07 Mar 1995
Notice of receiver's report

...
... and 24 more events
14 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Feb 1990
Registered office changed on 14/02/90 from: hogarth house 43 queen street edinburgh EH2 3NY

13 Feb 1990
Company name changed macroberts quality foods LIMITED\certificate issued on 14/02/90

02 Nov 1989
Company name changed chilt LIMITED\certificate issued on 03/11/89

12 Jul 1989
Incorporation

WINCHESTERS CATERING COMPANY LIMITED Charges

12 December 1990
Standard security
Delivered: 20 December 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 77-85 king street inverbervie.
8 October 1990
Floating charge
Delivered: 15 October 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…