Company Information for CAFE INVESTMENTS (UK) LIMITED
THE MANOR HOUSE 260, ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
|
Company Registration Number
05481681
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAFE INVESTMENTS (UK) LIMITED | |
Legal Registered Office | |
THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS Other companies in N4 | |
Company Number | 05481681 | |
---|---|---|
Company ID Number | 05481681 | |
Date formed | 2005-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 15/06/2015 | |
Return next due | 13/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:03:33 |
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. |
Officer | Role | Date Appointed |
---|---|---|
FERNANDO PAULO DE OLIVEIRA |
||
FERNANDO PAULO DE OLIVEIRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOAO RIBEIRO |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BE LIVE INVESTMENTS LIMITED | Director | 2016-10-31 | CURRENT | 2016-01-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-29 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-29 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 2ND FLOOR 123 FONTHILL RD LONDON N4 3HH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 2ND FLOOR 123 FONTHILL RD LONDON N4 3HH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 15/06/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO PAULO DE OLIVEIRA / 01/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOAO RIBEIRO | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 2ND FLOOR 89-93 FONTHILL RD LONDON N4 3JH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-05 |
Resolutions for Winding-up | 2016-04-05 |
Meetings of Creditors | 2016-03-22 |
Proposal to Strike Off | 2012-10-09 |
Proposal to Strike Off | 2011-10-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes
Creditors Due Within One Year | 2012-07-01 | £ 39,672 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 47,322 |
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 INVESTMENTS (UK) LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 2,627 |
Cash Bank In Hand | 2011-07-01 | £ 8,028 |
Current Assets | 2012-07-01 | £ 7,195 |
Current Assets | 2011-07-01 | £ 12,319 |
Fixed Assets | 2012-07-01 | £ 76,859 |
Fixed Assets | 2011-07-01 | £ 73,298 |
Shareholder Funds | 2012-07-01 | £ 44,382 |
Shareholder Funds | 2011-07-01 | £ 38,295 |
Stocks Inventory | 2012-07-01 | £ 4,568 |
Stocks Inventory | 2011-07-01 | £ 4,291 |
Tangible Fixed Assets | 2012-07-01 | £ 76,859 |
Tangible Fixed Assets | 2011-07-01 | £ 73,298 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as CAFE INVESTMENTS (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CAFE INVESTMENTS (UK) LIMITED | Event Date | 2016-03-30 |
Joanne Wright and Emma Bower , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Blair Lomax | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAFE INVESTMENTS (UK) LIMITED | Event Date | 2016-03-30 |
Notice is hereby given that on 30 March 2016 the following resolutions were passed: That the Company be wound up voluntarily and that Joanne Wright and Emma Bower , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , (IP Nos. 15550 and 17650) be and are hereby appointed joint liquidators for the purposes of such winding up. The appointments of Joanne Wright and Emma Bower were confirmed by the creditors. Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Blair Lomax Fernando De Ollveira , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CAFE INVESTMENTS (UK) LIMITED | Event Date | 2016-03-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Hamilton House, Ground Floor, Mabledon Place, Euston, London, WC1H 9BB on 30 March 2016 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Joanne Wright and Emma Bower are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Company’s affairs as is reasonably required. Resolutions to be passed at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is further given that a list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Blair Lomax, Tel: 0114 2356780 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAFE INVESTMENTS (UK) LIMITED | Event Date | 2012-10-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAFE INVESTMENTS (UK) LIMITED | Event Date | 2011-10-18 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | UK COVERS (WHOLESALE) LIMITED | Event Date | 2008-07-30 |
In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, Jeremy Berman of Berley, 76 New Cavendish Street, London W1G 9TB gives notice that on 15 July 2008 he was appointed Liquidator of the Company pursuant to Paragraph 83(7)(b) of Schedule B1 to the Insolvency Act 1986. Notice is hereby given that Creditors of the Company, which is being voluntarily wound up, are required before 31 October 2008 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Jeremy Berman of Berley, 76 New Cavendish Street, London W1G 9TB the Liquidator of the Company, and, if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Jeremy Berman , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2001-07-06 | |
CAMMELL LAIRD HOLDINGS PLCNotice is hereby given that a Meeting of Creditors of the above-named Company will be held at Liverpool Moat House, Paradise Street, Liverpool, on 17 July 2001, at 11.30 am, to consider the Administrators proposals under section 23(1) of the Insolvency Act 1986, and to consider establishing a Creditors Committee. A Creditor will be entitled to vote only if a written statement of claim is given to me at KPMG Corporate Recovery, 8 Princes Parade, Liverpool L3 1QH, not later than 12 noon on 16 July 2001, and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me by the date of the Meeting. A Company may vote either by proxy or through a representative appointed by Board Resolution. R Oldfield, Joint Administrator 26 June 2001.(816) | |||
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. |