Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE TROUBADOUR CAFE LIMITED
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 Overview

About The Troubadour Cafe Ltd
THE TROUBADOUR CAFE LIMITED was founded on 1998-03-24 and has its registered office in London. The organisation's status is listed as "Liquidation". The Troubadour Cafe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TROUBADOUR CAFE LIMITED
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.

Company Officers of THE TROUBADOUR CAFE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN GLYNNE THORNHILL
Company Secretary 1998-05-11
SIMON THORNHILL
Director 1998-05-11
SUSAN GLYNNE THORNHILL
Director 1998-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-03-24 1998-05-11
COMBINED NOMINEES LIMITED
Nominated Director 1998-03-24 1998-05-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-03-24 1998-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN GLYNNE THORNHILL THE TROUBADOUR DELICATESSEN LIMITED Company Secretary 2000-08-09 CURRENT 2000-08-09 Dissolved 2016-03-22
SUSAN GLYNNE THORNHILL THE TROUBADOUR CLUB LIMITED Company Secretary 2000-08-09 CURRENT 2000-08-09 Dissolved 2018-05-29
SIMON THORNHILL TROUBADOUR FINANCE LTD Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2016-02-23
SIMON THORNHILL THE BROMPTON BURGER COMPANY LIMITED Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2015-09-01
SIMON THORNHILL TROUBADOUR CATERING LTD Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2016-02-23
SIMON THORNHILL THE TROUBADOUR DELICATESSEN LIMITED Director 2000-08-09 CURRENT 2000-08-09 Dissolved 2016-03-22
SIMON THORNHILL THE TROUBADOUR CLUB LIMITED Director 2000-08-09 CURRENT 2000-08-09 Dissolved 2018-05-29
SUSAN GLYNNE THORNHILL TROUBADOUR FINANCE LTD Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2016-02-23
SUSAN GLYNNE THORNHILL THE BROMPTON BURGER COMPANY LIMITED Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2015-09-01
SUSAN GLYNNE THORNHILL TROUBADOUR CATERING LTD Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2016-02-23
SUSAN GLYNNE THORNHILL THE TROUBADOUR DELICATESSEN LIMITED Director 2000-08-09 CURRENT 2000-08-09 Dissolved 2016-03-22
SUSAN GLYNNE THORNHILL THE TROUBADOUR CLUB LIMITED Director 2000-08-09 CURRENT 2000-08-09 Dissolved 2018-05-29

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
2023-10-10Final Gazette dissolved via compulsory strike-off
2023-07-10Voluntary liquidation. Return of final meeting of creditors
2023-03-25Voluntary liquidation Statement of receipts and payments to 2023-02-02
2023-03-25Voluntary liquidation Statement of receipts and payments to 2023-02-02
2022-03-29LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-02
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX
2021-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-02
2020-04-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-02
2019-03-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-02
2018-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-02
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN
2017-05-26NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-02-232.24BAdministrator's progress report to 2017-01-29
2017-02-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/01/2017
2017-02-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/01/2017
2017-02-032.34BNotice of move from Administration to creditors voluntary liquidation
2016-08-112.24BAdministrator's progress report to 2016-07-05
2016-08-112.31BNotice of extension of period of Administration
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD
2016-03-032.24BAdministrator's progress report to 2016-01-29
2015-10-212.23BResult of meeting of creditors
2015-09-212.17BStatement of administrator's proposal
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/15 FROM 263-267 Old Brompton Road Earls Court London SW5 9JA
2015-08-132.12BAppointment of an administrator
2015-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 537437
2015-04-21AR0124/03/15 ANNUAL RETURN FULL LIST
2014-05-31AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 537437
2014-03-24AR0124/03/14 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0124/03/13 ANNUAL RETURN FULL LIST
2012-04-12AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0124/03/12 ANNUAL RETURN FULL LIST
2011-05-19AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-11AR0124/03/11 FULL LIST
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-28AR0124/03/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN THORNHILL / 24/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THORNHILL / 24/03/2010
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THORNHILL / 11/08/2008
2009-09-15AA31/08/08 TOTAL EXEMPTION FULL
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 12 NEW FETTER LANE LONDON EC4A 1AG
2009-05-12363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON THORNHILL / 01/04/2009
2009-01-14363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION FULL
2008-04-01AA31/08/06 TOTAL EXEMPTION FULL
2008-01-22AUDAUDITOR'S RESIGNATION
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/08/05
2007-05-08363sRETURN MADE UP TO 24/03/07; NO CHANGE OF MEMBERS
2006-09-25363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/08/03
2005-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-20363sRETURN MADE UP TO 24/03/05; CHANGE OF MEMBERS
2003-10-16287REGISTERED OFFICE CHANGED ON 16/10/03 FROM: SUITE A JUBILEE CENTRE 10-12 LOMBARD ROAD SOUTH WIMBLEDON LONDON SW19 3TZ
2003-09-02225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03
2003-04-09363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-10-12395PARTICULARS OF MORTGAGE/CHARGE
2002-10-12395PARTICULARS OF MORTGAGE/CHARGE
2002-09-0688(2)RAD 23/08/02--------- £ SI 14300@1=14300 £ IC 523136/537436
2002-05-1488(2)RAD 11/04/02--------- £ SI 39214@1=39214 £ IC 483922/523136
2002-03-21363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-03-1388(2)RAD 10/12/01--------- £ SI 11715@1=11715 £ IC 472207/483922
2001-11-2088(2)RAD 12/10/01--------- £ SI 456407@1=456407 £ IC 15800/472207
2001-10-31395PARTICULARS OF MORTGAGE/CHARGE
2001-09-28RES04£ NC 200000/10000000 16/
2001-09-28123NC INC ALREADY ADJUSTED 16/08/01
2001-06-02395PARTICULARS OF MORTGAGE/CHARGE
2001-04-24287REGISTERED OFFICE CHANGED ON 24/04/01 FROM: EDCO HOUSE 10-12 HIGH STREET COLLIERS WOOD LONDON SW19 2AE
2001-03-28363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-10-10AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-03-29363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-11-30AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-11-30225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99
1999-11-1688(2)RAD 31/05/99--------- £ SI 800@1=800 £ IC 15000/15800
1999-09-0888(2)RAD 28/05/98--------- £ SI 14998@1
1999-08-25363sRETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS
1999-08-25288cDIRECTOR'S PARTICULARS CHANGED
1999-08-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-25288aNEW DIRECTOR APPOINTED
1999-08-25288bDIRECTOR RESIGNED
1999-08-19287REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 253 GRAYS INN ROAD LONDON WC1X 0QT
1998-05-30288aNEW DIRECTOR APPOINTED
1998-05-20287REGISTERED OFFICE CHANGED ON 20/05/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF
1998-05-20288bDIRECTOR RESIGNED
1998-05-20288bSECRETARY RESIGNED
1998-05-20288aNEW SECRETARY APPOINTED
1998-04-24CERTNMCOMPANY NAME CHANGED EVERBY LIMITED CERTIFICATE ISSUED ON 27/04/98
1998-04-23SRES01ADOPT MEM AND ARTS 20/04/98
1998-04-23123NC INC ALREADY ADJUSTED 20/04/98
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs



Licences & Regulatory approval
We could not find any licences issued to THE TROUBADOUR CAFE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2018-07-09
Appointment of Liquidators2017-02-15
Meetings of Creditors2015-09-17
Appointment of Administrators2015-08-06
Petitions to Wind Up (Companies)2015-06-17
Fines / Sanctions
No fines or sanctions have been issued against THE TROUBADOUR CAFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-10-12 Outstanding C HOARE & CO
DEBENTURE 2002-10-12 Outstanding C HOARE & CO
LEGAL CHARGE 2001-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31

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 THE TROUBADOUR CAFE LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of THE TROUBADOUR CAFE LIMITED registering or being granted any patents
Domain Names

THE TROUBADOUR CAFE LIMITED owns 1 domain names.

troubadour.co.uk  

Trademarks
We have not found any records of THE TROUBADOUR CAFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TROUBADOUR CAFE 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 (56101 - Licensed restaurants) as THE TROUBADOUR CAFE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where THE TROUBADOUR CAFE 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 TypeMeetings o
Defending partyTHE TROUBADOUR CAFE LIMITEDEvent Date2018-07-09
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE TROUBADOUR CAFE LIMITEDEvent Date2017-02-03
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 TypeMeetings of Creditors
Defending partyTHE TROUBADOUR CAFE LIMITEDEvent Date2015-09-15
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 TypeAppointment of Administrators
Defending partyTHE TROUBADOUR CAFE LIMITEDEvent Date2015-07-30
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 TypePetitions to Wind Up (Companies)
Defending partyTHE TROUBADOUR CAFE LIMITEDEvent Date1970-01-01
SolicitorHM 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE TROUBADOUR CAFE 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 THE TROUBADOUR CAFE 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.