Dissolved 2017-01-19
Company Information for COFFEE OPTIONS LIMITED
BURY NEW ROAD, WHITEFIELD, M45 7TA,
|
Company Registration Number
07086252
Private Limited Company
Dissolved Dissolved 2017-01-19 |
Company Name | |
---|---|
COFFEE OPTIONS LIMITED | |
Legal Registered Office | |
BURY NEW ROAD WHITEFIELD M45 7TA Other companies in BL8 | |
Company Number | 07086252 | |
---|---|---|
Date formed | 2009-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-01-19 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB321081158 |
Last Datalog update: | 2017-08-18 11:13:47 |
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 | ||
---|---|---|---|---|
COFFEE OPTIONS LIMITED | 272 Bath Street Glasgow G2 4JR | Active | Company formed on the 2019-03-01 |
Officer | Role | Date Appointed |
---|---|---|
PAUL ROBERT STONE |
||
BEVERLEY ANN HESELTINE |
||
LORNA MICHELLE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPTIONS CAR & COMMERCIAL REPAIRS LIMITED | Director | 2009-01-29 | CURRENT | 2009-01-12 | Dissolved 2015-06-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 70 MARKET STREET TOTTINGTON BURY BL8 3LJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/11/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 25/11/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2010 TO 30/09/2010 | |
AR01 | 25/11/10 FULL LIST | |
AP03 | SECRETARY APPOINTED PAUL ROBERT STONE | |
AP01 | DIRECTOR APPOINTED BEVERLEY ANN HESELTINE | |
AP01 | DIRECTOR APPOINTED LORNA MICHELLE TAYLOR | |
SH01 | 01/12/09 STATEMENT OF CAPITAL GBP 9 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-09 |
Appointment of Liquidators | 2015-08-13 |
Resolutions for Winding-up | 2015-08-13 |
Meetings of Creditors | 2015-07-17 |
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
|
|
|
|
|
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 COFFEE OPTIONS LIMITED
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as COFFEE OPTIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COFFEE OPTIONS LIMITED | Event Date | 2016-08-06 |
Notice is hereby given that in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester M45 7TA on 03 October 2016 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 06 August 2016 Office Holder details: Martin Maloney , (IP No. 9628) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester M45 7TA and John Titley , (IP No. 8617) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester M45 7TA . For further details contact: Martin Maloney, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930 Martin Maloney , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COFFEE OPTIONS LIMITED | Event Date | 2015-08-06 |
M Maloney and J M Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA . : For further details contact: M Maloney or J M Titley, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COFFEE OPTIONS LIMITED | Event Date | 2015-08-06 |
At a general meeting of the above named Company, duly convened and held at Leonard Curtis House, Elms Square, Whitefield, M45 7TA on 06 August 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that M Maloney and J M Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA , (IP No. 9628 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding up.” For further details contact: M Maloney or J M Titley, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930 Beverley Heseltine , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COFFEE OPTIONS LIMITED | Event Date | 2015-07-14 |
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 Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 06 August 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. For further details contact: M Maloney on email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. | |||
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. |