Company NameAthena Catering Hire Limited
Company StatusDissolved
Company Number03701536
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameNicholas Blair Spooner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(3 years, 6 months after company formation)
Appointment Duration19 years, 5 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Middlewich Road
Byley
Middlewich
Cheshire
CW10 9NX
Director NameBlair Johnston Spooner
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(6 days after company formation)
Appointment Duration3 years, 6 months (resigned 02 August 2002)
RoleCompany Director
Correspondence AddressOak Lodge 28 Princess Road
Allostock
Knutsford
Cheshire
WA16 9LQ
Director NameRobert John Billings
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(6 days after company formation)
Appointment Duration20 years, 10 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Middlewich Road
Byley
Middlewich
Cheshire
CW10 9NX
Secretary NameRobert John Billings
NationalityBritish
StatusResigned
Appointed01 February 1999(6 days after company formation)
Appointment Duration20 years, 10 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Middlewich Road
Byley
Middlewich
Cheshire
CW10 9NX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.athenacateringhire.co.uk/
Email address[email protected]
Telephone01606 737007
Telephone regionNorthwich

Location

Registered AddressUnit 20 Middlewich Road
Byley
Middlewich
Cheshire
CW10 9NX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishByley
WardShakerley

Shareholders

1 at £1Nicholas Blair Spooner
50.00%
Ordinary
1 at £1R.j. Billings
50.00%
Ordinary

Financials

Year2014
Net Worth£334,695
Cash£105,044
Current Liabilities£123,961

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

1 December 2000Delivered on: 8 December 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
21 July 2020Cancellation of shares. Statement of capital on 5 December 2019
  • GBP 1
(4 pages)
14 July 2020Purchase of own shares. (3 pages)
13 March 2020Termination of appointment of Robert John Billings as a secretary on 6 December 2019 (1 page)
13 March 2020Termination of appointment of Robert John Billings as a director on 6 December 2019 (1 page)
13 March 2020Cessation of Robert John Billings as a person with significant control on 6 December 2019 (1 page)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
18 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
13 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
29 January 2010Director's details changed for Robert John Billings on 26 October 2009 (2 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Robert John Billings on 26 October 2009 (2 pages)
28 January 2010Director's details changed for Robert John Billings on 26 October 2009 (2 pages)
28 January 2010Secretary's details changed for Robert John Billings on 26 October 2009 (1 page)
28 January 2010Director's details changed for Nicholas Blair Spooner on 26 October 2009 (2 pages)
28 January 2010Director's details changed for Nicholas Blair Spooner on 26 October 2009 (2 pages)
28 January 2010Secretary's details changed for Robert John Billings on 26 October 2009 (1 page)
28 January 2010Director's details changed for Robert John Billings on 26 October 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
16 February 2009Return made up to 26/01/09; full list of members (4 pages)
16 February 2009Return made up to 26/01/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
4 February 2008Return made up to 26/01/08; full list of members (2 pages)
4 February 2008Return made up to 26/01/08; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 March 2007Return made up to 26/01/07; full list of members (7 pages)
5 March 2007Return made up to 26/01/07; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
21 April 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
9 February 2006Return made up to 26/01/06; full list of members (7 pages)
9 February 2006Return made up to 26/01/06; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
10 February 2005Return made up to 26/01/05; full list of members (7 pages)
10 February 2005Return made up to 26/01/05; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
27 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
3 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
23 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
10 February 2003Return made up to 26/01/03; full list of members (7 pages)
10 February 2003Return made up to 26/01/03; full list of members (7 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
16 May 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
16 May 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
21 January 2002Return made up to 26/01/02; full list of members (6 pages)
21 January 2002Return made up to 26/01/02; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
18 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
15 October 2001Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
15 October 2001Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
9 February 2001Return made up to 26/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 February 2001Return made up to 26/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
23 October 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
23 October 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
9 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Registered office changed on 02/03/99 from: 12/14 st mary's street newport shropshire TF10 7AB (1 page)
2 March 1999New secretary appointed;new director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Registered office changed on 02/03/99 from: 12/14 st mary's street newport shropshire TF10 7AB (1 page)
2 March 1999Director resigned (1 page)
2 March 1999New secretary appointed;new director appointed (2 pages)
26 January 1999Incorporation (10 pages)
26 January 1999Incorporation (10 pages)