Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABBOLA LIMITED
Company Information for

CABBOLA LIMITED

55 FETTER LANE, LONDON, EC4A,
Company Registration Number
02200740
Private Limited Company
Dissolved

Dissolved 2016-07-08

Company Overview

About Cabbola Ltd
CABBOLA LIMITED was founded on 1987-11-30 and had its registered office in 55 Fetter Lane. The company was dissolved on the 2016-07-08 and is no longer trading or active.

Key Data
Company Name
CABBOLA LIMITED
 
Legal Registered Office
55 FETTER LANE
LONDON
 
Previous Names
CHARIOTDRIVE LIMITED12/04/2001
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CABBOLA LIMITED
The following companies were found which have the same name as CABBOLA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CABBOLA LIMITED

Current Directors
Officer Role Date Appointed
NIGEL GEOFFREY ADAMS
Director 2010-11-01
ROBERT DAVID DUNCAN
Director 1992-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL HILARY MCDERMOTT
Director 2009-07-01 2011-06-29
CAROL HILARY MCDERMOTT
Company Secretary 2001-08-30 2010-12-31
PAUL WOODFORD
Director 2001-05-17 2010-08-31
MOYRA ROMAINE DUNCAN
Director 2001-08-30 2007-04-17
MARK ANTHONY HARRIS
Director 2001-02-01 2003-05-31
MOYRA ROMAINE DUNCAN
Company Secretary 1992-03-31 2001-08-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2015
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O CHANTREY VELLACOTT DFK LLP RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF
2014-12-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2014
2013-12-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2013
2012-10-182.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-10-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/09/2012
2012-09-112.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2012-09-112.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2012-05-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2012
2012-01-252.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-11-302.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-11-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM THE BAKE HOUSE NARBOROUGH WOOD PARK DESFORD ROAD ENDERBY LEICESTER LEICESTERSHIRE LE19 4XT
2011-11-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MCDERMOTT
2011-04-04LATEST SOC04/04/11 STATEMENT OF CAPITAL;GBP 120
2011-04-04AR0131/03/11 FULL LIST
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOODFORD
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID DUNCAN / 31/12/2010
2011-01-18AP01DIRECTOR APPOINTED NIGEL GEOFFREY ADAMS
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY CAROL MCDERMOTT
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-08AR0131/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL HILARY MCDERMOTT / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID DUNCAN / 08/04/2010
2009-08-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-10288aDIRECTOR APPOINTED CAROL MCDERMOTT
2009-04-07363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-06-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-16363sRETURN MADE UP TO 31/03/08; CHANGE OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-12288bDIRECTOR RESIGNED
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 25 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AP
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-04363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-21363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-17225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-01363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-01288cDIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-2388(2)RAD 01/10/03--------- £ SI 83@1=83 £ IC 19/102
2003-09-0488(2)RAD 01/08/03--------- £ SI 17@1=17 £ IC 2/19
2003-05-28288bDIRECTOR RESIGNED
2003-04-17363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-04123NC INC ALREADY ADJUSTED 12/09/02
2002-10-01RES04£ NC 1000/1100
2002-10-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-17363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-05288aNEW SECRETARY APPOINTED
2002-03-05288bSECRETARY RESIGNED
2001-11-05288cDIRECTOR'S PARTICULARS CHANGED
2001-09-11288aNEW DIRECTOR APPOINTED
2001-09-11288aNEW DIRECTOR APPOINTED
2001-06-04123£ NC 100/1000 01/03/01
2001-06-04RES04NC INC ALREADY ADJUSTED 01/03/01
2001-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-17363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-12CERTNMCOMPANY NAME CHANGED CHARIOTDRIVE LIMITED CERTIFICATE ISSUED ON 12/04/01
2001-04-11287REGISTERED OFFICE CHANGED ON 11/04/01 FROM: NUMBER ONE WEST WALK LEICESTER LE1 7NG
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to CABBOLA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-14
Notice of Intended Dividends2014-06-23
Meetings of Creditors2011-12-01
Appointment of Administrators2011-11-09
Fines / Sanctions
No fines or sanctions have been issued against CABBOLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-06-14 Outstanding CAROLYN JANE SHROPSHIRE TRADING AS A C SHROPSHIRE & COMPANY
MORTGAGE DEBENTURE 1998-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1988-08-01 Satisfied ARPAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2010-03-31

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

Intangible Assets
Patents
We have not found any records of CABBOLA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABBOLA LIMITED
Trademarks
We have not found any records of CABBOLA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABBOLA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as CABBOLA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CABBOLA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyCABBOLA LIMITEDEvent Date2014-06-17
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 TypeFinal Meetings
Defending partyCABBOLA LIMITEDEvent Date2012-10-18
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 TypeMeetings of Creditors
Defending partyCABBOLA LIMITEDEvent Date2011-11-25
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 TypeAppointment of Administrators
Defending partyCABBOLA LIMITEDEvent Date2011-10-26
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABBOLA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CABBOLA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1