Company Information for THE TROUBADOUR CAFE LIMITED
OPUS RESTRUCTURING LLP, 4th Floor Euston House 24 Eversholt Street, London, NW1 1DB,
|
Company Registration Number
03533231
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE TROUBADOUR CAFE LIMITED | |
Legal Registered Office | |
OPUS RESTRUCTURING LLP 4th Floor Euston House 24 Eversholt Street London NW1 1DB Other companies in SW5 | |
Company Number | 03533231 | |
---|---|---|
Company ID Number | 03533231 | |
Date formed | 1998-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-08-31 | |
Account next due | 31/05/2015 | |
Latest return | 24/03/2015 | |
Return next due | 21/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-10-10 11:56:09 |
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 |
---|---|---|
SUSAN GLYNNE THORNHILL |
||
SIMON THORNHILL |
||
SUSAN GLYNNE THORNHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE TROUBADOUR DELICATESSEN LIMITED | Company Secretary | 2000-08-09 | CURRENT | 2000-08-09 | Dissolved 2016-03-22 | |
THE TROUBADOUR CLUB LIMITED | Company Secretary | 2000-08-09 | CURRENT | 2000-08-09 | Dissolved 2018-05-29 | |
TROUBADOUR FINANCE LTD | Director | 2014-01-15 | CURRENT | 2014-01-15 | Dissolved 2016-02-23 | |
THE BROMPTON BURGER COMPANY LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Dissolved 2015-09-01 | |
TROUBADOUR CATERING LTD | Director | 2014-01-10 | CURRENT | 2014-01-10 | Dissolved 2016-02-23 | |
THE TROUBADOUR DELICATESSEN LIMITED | Director | 2000-08-09 | CURRENT | 2000-08-09 | Dissolved 2016-03-22 | |
THE TROUBADOUR CLUB LIMITED | Director | 2000-08-09 | CURRENT | 2000-08-09 | Dissolved 2018-05-29 | |
TROUBADOUR FINANCE LTD | Director | 2014-01-15 | CURRENT | 2014-01-15 | Dissolved 2016-02-23 | |
THE BROMPTON BURGER COMPANY LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Dissolved 2015-09-01 | |
TROUBADOUR CATERING LTD | Director | 2014-01-10 | CURRENT | 2014-01-10 | Dissolved 2016-02-23 | |
THE TROUBADOUR DELICATESSEN LIMITED | Director | 2000-08-09 | CURRENT | 2000-08-09 | Dissolved 2016-03-22 | |
THE TROUBADOUR CLUB LIMITED | Director | 2000-08-09 | CURRENT | 2000-08-09 | Dissolved 2018-05-29 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-02 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/21 FROM C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
2.24B | Administrator's progress report to 2017-01-29 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/01/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/01/2017 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-07-05 | |
2.31B | Notice of extension of period of Administration | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/16 FROM C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD | |
2.24B | Administrator's progress report to 2016-01-29 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/15 FROM 263-267 Old Brompton Road Earls Court London SW5 9JA | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 537437 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 537437 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN THORNHILL / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THORNHILL / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THORNHILL / 11/08/2008 | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 12 NEW FETTER LANE LONDON EC4A 1AG | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON THORNHILL / 01/04/2009 | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
AA | 31/08/06 TOTAL EXEMPTION FULL | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 24/03/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/03/05; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: SUITE A JUBILEE CENTRE 10-12 LOMBARD ROAD SOUTH WIMBLEDON LONDON SW19 3TZ | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03 | |
363s | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 23/08/02--------- £ SI 14300@1=14300 £ IC 523136/537436 | |
88(2)R | AD 11/04/02--------- £ SI 39214@1=39214 £ IC 483922/523136 | |
363s | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
88(2)R | AD 10/12/01--------- £ SI 11715@1=11715 £ IC 472207/483922 | |
88(2)R | AD 12/10/01--------- £ SI 456407@1=456407 £ IC 15800/472207 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 200000/10000000 16/ | |
123 | NC INC ALREADY ADJUSTED 16/08/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 24/04/01 FROM: EDCO HOUSE 10-12 HIGH STREET COLLIERS WOOD LONDON SW19 2AE | |
363s | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99 | |
88(2)R | AD 31/05/99--------- £ SI 800@1=800 £ IC 15000/15800 | |
88(2)R | AD 28/05/98--------- £ SI 14998@1 | |
363s | RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 253 GRAYS INN ROAD LONDON WC1X 0QT | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/05/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED EVERBY LIMITED CERTIFICATE ISSUED ON 27/04/98 | |
SRES01 | ADOPT MEM AND ARTS 20/04/98 | |
123 | NC INC ALREADY ADJUSTED 20/04/98 |
Meetings o | 2018-07-09 |
Appointment of Liquidators | 2017-02-15 |
Meetings of Creditors | 2015-09-17 |
Appointment of Administrators | 2015-08-06 |
Petitions to Wind Up (Companies) | 2015-06-17 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | C HOARE & CO | |
DEBENTURE | Outstanding | C HOARE & CO | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 600,778 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 407,267 |
Creditors Due After One Year | 2012-08-31 | £ 407,267 |
Creditors Due After One Year | 2011-08-31 | £ 454,010 |
Creditors Due Within One Year | 2013-08-31 | £ 538,777 |
Creditors Due Within One Year | 2012-08-31 | £ 564,878 |
Creditors Due Within One Year | 2012-08-31 | £ 564,878 |
Creditors Due Within One Year | 2011-08-31 | £ 513,805 |
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 THE TROUBADOUR CAFE LIMITED
Called Up Share Capital | 2013-08-31 | £ 537,436 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 537,436 |
Called Up Share Capital | 2012-08-31 | £ 537,436 |
Called Up Share Capital | 2011-08-31 | £ 537,436 |
Cash Bank In Hand | 2013-08-31 | £ 25,705 |
Cash Bank In Hand | 2012-08-31 | £ 26,251 |
Cash Bank In Hand | 2012-08-31 | £ 26,251 |
Cash Bank In Hand | 2011-08-31 | £ 33,195 |
Current Assets | 2013-08-31 | £ 261,106 |
Current Assets | 2012-08-31 | £ 640,731 |
Current Assets | 2012-08-31 | £ 640,731 |
Current Assets | 2011-08-31 | £ 645,170 |
Debtors | 2013-08-31 | £ 189,329 |
Debtors | 2012-08-31 | £ 566,195 |
Debtors | 2012-08-31 | £ 566,195 |
Debtors | 2011-08-31 | £ 570,873 |
Debtors Due After One Year | 2013-08-31 | £ 0 |
Fixed Assets | 2013-08-31 | £ 2,193,548 |
Fixed Assets | 2012-08-31 | £ 394,950 |
Fixed Assets | 2012-08-31 | £ 394,950 |
Fixed Assets | 2011-08-31 | £ 452,174 |
Secured Debts | 2012-08-31 | £ 104,000 |
Secured Debts | 2011-08-31 | £ 164,000 |
Shareholder Funds | 2013-08-31 | £ 1,315,099 |
Shareholder Funds | 2012-08-31 | £ 63,536 |
Shareholder Funds | 2012-08-31 | £ 63,536 |
Shareholder Funds | 2011-08-31 | £ 129,529 |
Stocks Inventory | 2013-08-31 | £ 46,072 |
Stocks Inventory | 2012-08-31 | £ 48,285 |
Stocks Inventory | 2012-08-31 | £ 48,285 |
Stocks Inventory | 2011-08-31 | £ 41,102 |
Tangible Fixed Assets | 2013-08-31 | £ 2,144,374 |
Tangible Fixed Assets | 2012-08-31 | £ 335,420 |
Tangible Fixed Assets | 2012-08-31 | £ 335,420 |
Tangible Fixed Assets | 2011-08-31 | £ 382,288 |
Debtors and other cash assets
THE TROUBADOUR CAFE LIMITED owns 1 domain names.
troubadour.co.uk
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE TROUBADOUR CAFE LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | THE TROUBADOUR CAFE LIMITED | Event Date | 2018-07-09 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE TROUBADOUR CAFE LIMITED | Event Date | 2017-02-03 |
Liquidator's name and address: Steven John Parker and Trevor John Binyon , both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN . : For further details contact: Samantha Neads, E-mail: samantha.neads@opusllp.com, Tel: 020 7268 3333. Ag FF111366 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE TROUBADOUR CAFE LIMITED | Event Date | 2015-09-15 |
In the High Court of Justice Chancery Division case number 5055 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the Company to be conducted by way of correspondence under Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B to be received at Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD on 02 October 2015 at 12.00 noon. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at Opus Restructuring LLP, One Euston Square, 40 Melton Street, London NW1 2FD, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 30 July 2015. Office Holder details: Steven John Parker (IP No. 8989) and Trevor John Binyon (IP No. 9285) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London NW1 2FD. Further details contact: Samantha Neads, Email: samantha.neads@opusllp.com Tel: 020 7268 3337. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THE TROUBADOUR CAFE LIMITED | Event Date | 2015-07-30 |
In the High Court of Justice, Chancery Division case number 5055 Steven John Parker and Trevor John Binyon (IP Nos 8989 and 9285 ), both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD For further details contact: Samantha Neads on email: samantha.neads@opusllp.com or tel: 020 7268 3337. : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE TROUBADOUR CAFE LIMITED | Event Date | 1970-01-01 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court A Petition to wind up the above-named Company, Registration Number 03533231, of ,263-267 Old Brompton Road, Earls Court, London, SW5 9JA, presented on 15 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 29 June 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 June 2015 . | |||
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. |