Dissolved
Dissolved 2016-07-08
Company Information for CABBOLA LIMITED
55 FETTER LANE, LONDON, EC4A,
|
Company Registration Number
02200740
Private Limited Company
Dissolved Dissolved 2016-07-08 |
Company Name | ||
---|---|---|
CABBOLA LIMITED | ||
Legal Registered Office | ||
55 FETTER LANE LONDON | ||
Previous Names | ||
|
Company Number | 02200740 | |
---|---|---|
Date formed | 1987-11-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2016-07-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 | ||
---|---|---|---|---|
CABBOLA PRODUCTIONS, INC. | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2002-03-27 | |
CABBOLA USA INC | 9 East Loockerman St Ste 3A Dover DE 19901 | Unknown | Company formed on the 2006-08-09 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL GEOFFREY ADAMS |
||
ROBERT DAVID DUNCAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL HILARY MCDERMOTT |
Director | ||
CAROL HILARY MCDERMOTT |
Company Secretary | ||
PAUL WOODFORD |
Director | ||
MOYRA ROMAINE DUNCAN |
Director | ||
MARK ANTHONY HARRIS |
Director | ||
MOYRA ROMAINE DUNCAN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O CHANTREY VELLACOTT DFK LLP RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/09/2012 | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2012 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM THE BAKE HOUSE NARBOROUGH WOOD PARK DESFORD ROAD ENDERBY LEICESTER LEICESTERSHIRE LE19 4XT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL MCDERMOTT | |
LATEST SOC | 04/04/11 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 31/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WOODFORD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID DUNCAN / 31/12/2010 | |
AP01 | DIRECTOR APPOINTED NIGEL GEOFFREY ADAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL MCDERMOTT | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL HILARY MCDERMOTT / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID DUNCAN / 08/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CAROL MCDERMOTT | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/08; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 25 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
88(2)R | AD 01/10/03--------- £ SI 83@1=83 £ IC 19/102 | |
88(2)R | AD 01/08/03--------- £ SI 17@1=17 £ IC 2/19 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
123 | NC INC ALREADY ADJUSTED 12/09/02 | |
RES04 | £ NC 1000/1100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 100/1000 01/03/01 | |
RES04 | NC INC ALREADY ADJUSTED 01/03/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CHARIOTDRIVE LIMITED CERTIFICATE ISSUED ON 12/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 11/04/01 FROM: NUMBER ONE WEST WALK LEICESTER LE1 7NG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
Final Meetings | 2016-01-14 |
Notice of Intended Dividends | 2014-06-23 |
Meetings of Creditors | 2011-12-01 |
Appointment of Administrators | 2011-11-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CAROLYN JANE SHROPSHIRE TRADING AS A C SHROPSHIRE & COMPANY | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FLOATING CHARGE | Satisfied | ARPAL FINANCE LIMITED |
|
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 CABBOLA LIMITED
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as CABBOLA LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CABBOLA LIMITED | Event Date | 2014-06-17 |
Principal Trading Address: Narborough Wood House, Desford Road, Enderby, Leicester, Leicestershire, LE19 4AD Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Craig Povey, the Joint Liquidator of the above named, intend declaring a first interim dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 25 July 2014 the last day for proving, to submit their Proof of Debt to me at Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London, WC1B 5LF and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of Appointment: 18 October 2012. Office Holder details: Craig Povey (IP No 9665) and Richard Toone (IP No: 9146) both of Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London, WC1B 5LF Further details contact: Email: jbeake@cvdfk.com Tel: 020 7509 9000 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CABBOLA LIMITED | Event Date | 2012-10-18 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 15 March 2016 at 10.00 am to be followed at 10.30am by a final meeting of creditors for the purpose of receiving an account 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. A member or creditor entitled to vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidators at CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN, no later than 12.00 noon on the preceding business day. Date of Appointment: 18 October 2012 Office Holder details: Craig Povey , (IP No. 9665) of CVR Global LLP , 1st Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN . Further details contact: Christine Hopkins, Email: Chopkins@cvr.global, Tel: 01273 421200. Craig Povey and Richard Toone , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CABBOLA LIMITED | Event Date | 2011-11-25 |
In the Birmingham District Registry case number 8506 Notice is hereby given by Craig Povey and Kenneth Touhey , both of Chantrey Vellacott DFK , Russell Square House, 10-12 Russell Square, London WC1B 5LF that a meeting of creditors of Cabbola Limited t/a Cabbola Foodservice Equipment, c/o Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London WC1B 5LF is to be held at Chantrey Vellacott DFK LLP, 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS on 13 December 2011 at 10.30 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further details contact: Tel: 0207 509 9430. Craig Povey , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CABBOLA LIMITED | Event Date | 2011-10-26 |
In the Birmingham District Registry case number 8506 Craig James Povey and Kenneth William Touhey (IP Nos 9665 and 8369 ), both of Chantrey Vellacott DFK , Russell Square House, 10-12 Russell Square, London WC1B 5LF Further details contact: Jake Beake, Tel: 0207 509 9430. : | |||
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. |