Company Information for CAFE CREAM LIMITED
2 THE CRESCENT, TAUNTON, SOMERSET, TA1 4EA,
|
Company Registration Number
05110007
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAFE CREAM LIMITED | |
Legal Registered Office | |
2 THE CRESCENT TAUNTON SOMERSET TA1 4EA | |
Company Number | 05110007 | |
---|---|---|
Company ID Number | 05110007 | |
Date formed | 2004-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB880137428 |
Last Datalog update: | 2020-11-06 06:47:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAFE CREAM SUPPLIES LIMITED | 180 ALIBON ROAD DAGENHAM UNITED KINGDOM RM10 8DE | Dissolved | Company formed on the 2016-07-20 | |
CAFE CREAM ONE LTD | 31 UPTON LANE LONDON UNITED KINGDOM E7 9PA | Dissolved | Company formed on the 2017-01-25 | |
CAFE CREAM 20 LTD | 1ST FLOOR 39-40 HIGH STREET TAUNTON TA1 3PN | Active | Company formed on the 2020-10-09 | |
CAFE CREAM LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KATE VICTORIA KRAVIS |
||
KATE VICTORIA KRAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCUS DOV KRAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELECTRIC YELLOW LIMITED | Director | 2007-02-20 | CURRENT | 2007-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-09-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/20 FROM 20a the Avenue Minehead TA24 5AZ United Kingdom | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/19 FROM 4 Chartfield House Castle Street Taunton TA1 4AS England | |
CH01 | Director's details changed for Ms Kate Victoria Kravis on 2019-04-14 | |
PSC04 | Change of details for Ms Kate Victoria Kravis as a person with significant control on 2018-09-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATE VICTORIA KRAVIS on 2018-09-18 | |
CH01 | Director's details changed for Ms Kate Victoria Kravis on 2018-09-18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/18 FROM Oak House Station Road Washford Taunton Somerset | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 23/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM OAK HOUSE STATION ROAD WASHFORD TAUNTON SOMERSET UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM NEW BURINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PW | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/04/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATE VICTORIA KRAVIS / 01/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATE VICTORIA KRAVIS / 01/02/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARCUS KRAVIS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-10-01 |
Appointment of Liquidators | 2020-09-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALLIANCE & LEICESTER COMMERCIAL BANK PLC |
Bank Borrowings Overdrafts | 2012-12-31 | £ 2,589 |
---|---|---|
Creditors Due After One Year | 2012-01-01 | £ 114,925 |
Creditors Due Within One Year | 2012-01-01 | £ 48,611 |
Other Creditors Due Within One Year | 2012-01-01 | £ 31,018 |
Taxation Social Security Due Within One Year | 2012-01-01 | £ 9,486 |
Trade Creditors Within One Year | 2012-01-01 | £ 5,018 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAFE CREAM LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 464 |
Current Assets | 2012-01-01 | £ 127,513 |
Debtors | 2012-01-01 | £ 119,539 |
Fixed Assets | 2012-01-01 | £ 31,377 |
Other Debtors | 2012-01-01 | £ 118,580 |
Shareholder Funds | 2012-01-01 | £ 4,646 |
Stocks Inventory | 2012-01-01 | £ 7,510 |
Tangible Fixed Assets | 2012-12-31 | £ 26,295 |
Tangible Fixed Assets | 2012-01-01 | £ 31,377 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as CAFE CREAM LIMITED are:
TESCO PLC | £ 31,119 |
DERBY FOOD STORE LTD | £ 27,646 |
TESCO STORES LIMITED | £ 26,574 |
WAITROSE LIMITED | £ 2,021 |
TALKLIGHT LIMITED | £ 1,340 |
BOWKER ROBERTS LIMITED | £ 1,108 |
BAINS SUPERSAVE LTD | £ 1,022 |
EAST PARK NEWS LIMITED | £ 713 |
NJS (UK) LTD | £ 450 |
NIJJAR SUPERMARKET LIMITED | £ 370 |
TESCO STORES LIMITED | £ 18,294,808 |
SAINSBURY'S SUPERMARKETS LTD | £ 5,117,342 |
ALDI STORES LIMITED | £ 960,107 |
ASHLYNS CATERING LIMITED | £ 499,214 |
WAITROSE LIMITED | £ 406,795 |
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION | £ 306,527 |
PARRYS SUPERMARKETS LIMITED | £ 216,455 |
RIVERSIDE ICES LIMITED | £ 91,711 |
HERON FOODS LIMITED | £ 88,511 |
VARIETY FOODS LIMITED | £ 76,610 |
TESCO STORES LIMITED | £ 18,294,808 |
SAINSBURY'S SUPERMARKETS LTD | £ 5,117,342 |
ALDI STORES LIMITED | £ 960,107 |
ASHLYNS CATERING LIMITED | £ 499,214 |
WAITROSE LIMITED | £ 406,795 |
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION | £ 306,527 |
PARRYS SUPERMARKETS LIMITED | £ 216,455 |
RIVERSIDE ICES LIMITED | £ 91,711 |
HERON FOODS LIMITED | £ 88,511 |
VARIETY FOODS LIMITED | £ 76,610 |
TESCO STORES LIMITED | £ 18,294,808 |
SAINSBURY'S SUPERMARKETS LTD | £ 5,117,342 |
ALDI STORES LIMITED | £ 960,107 |
ASHLYNS CATERING LIMITED | £ 499,214 |
WAITROSE LIMITED | £ 406,795 |
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION | £ 306,527 |
PARRYS SUPERMARKETS LIMITED | £ 216,455 |
RIVERSIDE ICES LIMITED | £ 91,711 |
HERON FOODS LIMITED | £ 88,511 |
VARIETY FOODS LIMITED | £ 76,610 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CAFE CREAM LIMITED | Event Date | 2020-09-15 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAFE CREAM LIMITED | Event Date | 2020-09-15 |
SPECIAL AND ORDINARY RESOLUTIONS (Pursuant to Sections 282 & 283 of the Companies Act 2006 and Sections 84(1) and 100 of the Insolvency Act 1986) On 15 September 2020 the members of the above-named company have duly passed the following WRITTEN RESOLUTIONS: Special Resolution "That the company be wound up voluntarily". Ordinary Resolution "That Gareth Buckley of The Insolvency Company, 2 The Crescent, Taunton, Somerset TA1 4EA, be appointed liquidator of the company for the purposes of the winding-up". "That the Insolvency Company be paid in the sum of 5,900 plus disbursements and VAT in respect of assisting with convening the decision procedure for creditors and for the preparation of the statement of affairs, report to creditors and the necessary paperwork required to place the company into liquidation; such fees to be paid from the funds held by The Insolvency Company". CREDITORS DECISION PROCEDURE At the subsequent creditors' decision procedure on 15 September 2020 the resolutions were ratified confirming the appointment of Gareth Buckley as liquidator. Kate Kravis : Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |