Company Information for CAFE TWOCANN LIMITED
1ST FLOOR NORTH, ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
|
Company Registration Number
05894686
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAFE TWOCANN LIMITED | |
Legal Registered Office | |
1ST FLOOR NORTH, ANCHOR COURT KEEN ROAD CARDIFF CF24 5JW Other companies in SA3 | |
Company Number | 05894686 | |
---|---|---|
Company ID Number | 05894686 | |
Date formed | 2006-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 07:03:26 |
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 |
---|---|---|
CATHERINE LAURA CANN |
||
CATHERINE LAURA CANN |
||
DENNIS ROY CANN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWOCANNSPC LIMITED | Director | 2017-04-24 | CURRENT | 2017-04-24 | Active - Proposal to Strike off | |
KATERING TWOCANN LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
D & C CATERING LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Dissolved 2016-09-13 | |
TWOCANNSPC LIMITED | Director | 2017-04-24 | CURRENT | 2017-04-24 | Active - Proposal to Strike off | |
KATERING TWOCANN LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
TWOCANN MEDIA LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
D & C CATERING LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-17 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-17 | |
SH01 | 01/04/16 STATEMENT OF CAPITAL GBP 80050 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/17 FROM 9 Nicholl Court Mumbles Swansea West Glamorgan SA3 4LZ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058946860002 | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 02/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058946860001 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/12 FROM Ty Dewin 16 Station Road Port Talbot West Glamorgan SA13 1JB | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ROY CANN / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LAURA CANN / 02/08/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 9 NICHOLL COURT MUMBLES SWANSEA SA3 4LZ | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
88(2)R | AD 13/09/07--------- £ SI 10@1=10 £ IC 50/60 | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-22 |
Resolution | 2017-08-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | ROBERT JOHN DAVIES |
Creditors Due After One Year | 2012-08-01 | £ 286,336 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 241,807 |
Creditors Due Within One Year | 2012-08-01 | £ 115,124 |
Creditors Due Within One Year | 2011-08-01 | £ 151,829 |
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 TWOCANN LIMITED
Called Up Share Capital | 2012-08-01 | £ 50 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 50 |
Cash Bank In Hand | 2012-08-01 | £ 13,361 |
Cash Bank In Hand | 2011-08-01 | £ 27,111 |
Current Assets | 2012-08-01 | £ 38,337 |
Current Assets | 2011-08-01 | £ 49,463 |
Debtors | 2012-08-01 | £ 5,976 |
Debtors | 2011-08-01 | £ 3,750 |
Fixed Assets | 2012-08-01 | £ 68,165 |
Fixed Assets | 2011-08-01 | £ 63,720 |
Shareholder Funds | 2012-08-01 | £ 294,958 |
Shareholder Funds | 2011-08-01 | £ 280,453 |
Stocks Inventory | 2012-08-01 | £ 19,000 |
Stocks Inventory | 2011-08-01 | £ 18,602 |
Tangible Fixed Assets | 2012-08-01 | £ 68,165 |
Tangible Fixed Assets | 2011-08-01 | £ 63,720 |
Debtors and other cash assets
CAFE TWOCANN LIMITED owns 1 domain names.
cafetwocann.co.uk
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CAFE TWOCANN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CAFE TWOCANN LIMITED | Event Date | 2017-08-18 |
Liquidator's name and address: Huw Powell and David Hill of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW : Any person who requires further information may contact the Joint Liquidators by telephone on 029 2089 4270. Alternatively enquiries can be made to Heather Irvine by email at heather.irvine@begbies-traynor.com or by telephone on 029 2089 4270. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAFE TWOCANN LIMITED | Event Date | 2017-08-18 |
At a General Meeting of the members of the above named company, duly convened and held at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 18 August 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Huw Powell and David Hill of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Office Holder Details: Huw Powell and David Hill (IP numbers 18930 and 6904 ) of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW . Date of Appointment: 18 August 2017 . Any person who requires further information may contact the Joint Liquidators by telephone on 029 2089 4270. Alternatively enquiries can be made to Heather Irvine by email at heather.irvine@begbies-traynor.com or by telephone on 029 2089 4270. Dennis Cann , Chair : Dated: 18 August 2017 | |||
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. |