Company Information for COFFEE CAPITAL (UK) LIMITED
MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
05234646
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COFFEE CAPITAL (UK) LIMITED | ||
Legal Registered Office | ||
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in EN4 | ||
Previous Names | ||
|
Company Number | 05234646 | |
---|---|---|
Company ID Number | 05234646 | |
Date formed | 2004-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 27/12/2016 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 14:26:15 |
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 |
---|---|---|
CAROLINE JEAN HALDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARIMA ZITOUNE |
Company Secretary | ||
CAROLINE HALDEN |
Company Secretary | ||
PAUL EDGINTON |
Director | ||
NOMINEE SECRETARY LTD |
Nominated Secretary | ||
NOMINEE DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLIE RAES LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-25 | Active | |
MUDDY PAWS LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active - Proposal to Strike off | |
HAVE FUN PLAY GOLF LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Dissolved 2016-04-12 | |
JUICES UNITED LIMITED | Director | 2006-08-08 | CURRENT | 2006-08-08 | Dissolved 2014-06-03 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM UNIT 2 7C HIGH STREET BARNET EN5 5UE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM UNIT 2 7C HIGH STREET BARNET EN5 5UE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/08/15 FULL LIST | |
AR01 | 07/08/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM UNIT 2 7C HIGH STREET BARNET EN5 5UE UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 11 ASHURST ROAD COCKFOSTERS HERTFORDSHIRE EN4 9LE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/09/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KARIMA ZITOUNE | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 28/03/2014 TO 27/03/2014 | |
AA01 | PREVSHO FROM 29/03/2013 TO 28/03/2013 | |
AA01 | PREVSHO FROM 30/03/2013 TO 29/03/2013 | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2012 TO 30/03/2012 | |
AR01 | 17/09/12 FULL LIST | |
RES15 | CHANGE OF NAME 15/12/2011 | |
CERTNM | COMPANY NAME CHANGED CREATIVE EDGE LTD CERTIFICATE ISSUED ON 16/12/11 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 FULL LIST | |
AR01 | 17/09/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLINE HALDEN | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 04/12/07 FROM: 21 CHRISTIE GARDENS CHADWELL HEATH ROMFORD RM6 4SA | |
363s | RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/11/05 | |
363s | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/12/04 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 24/12/04--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-02-10 |
Resolutions for Winding-up | 2017-02-09 |
Meetings of Creditors | 2017-01-19 |
Meetings of Creditors | 2016-12-29 |
Proposal to Strike Off | 2014-09-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
Creditors Due Within One Year | 2012-03-31 | £ 53,801 |
---|---|---|
Creditors Due Within One Year | 2011-03-31 | £ 16,428 |
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 COFFEE CAPITAL (UK) LIMITED
Current Assets | 2012-03-31 | £ 48,201 |
---|---|---|
Debtors | 2012-03-31 | £ 40,490 |
Fixed Assets | 2012-03-31 | £ 8,056 |
Fixed Assets | 2011-03-31 | £ 8,130 |
Shareholder Funds | 2012-03-31 | £ 2,456 |
Stocks Inventory | 2012-03-31 | £ 7,285 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as COFFEE CAPITAL (UK) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COFFEE CAPITAL (UK) LIMITED | Event Date | 2017-01-30 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 30 January 2017 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution. 1.That the Company be wound up voluntarily 2.That Kikis Kallis is hereby appointed Liquidator for the purposes of such Winding-up Contact details: Kikis Kallis (IP No. 004692 ) Liquidator , Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: Peter@kallis.co.uk 0208 446 6699 C Halden , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COFFEE CAPITAL (UK) LIMITED | Event Date | 2017-01-30 |
Liquidator's name and address: Kikis Kallis, Liquidator Kallis & Co, Mountview Court 1148 High Road, London N20 0RA Alternative contact: Peter@kallis.co.uk 020 8446 6699 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COFFEE CAPITAL (UK) LIMITED | Event Date | 2016-12-20 |
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 Kallis & Company, 1148 High Road, Whetstone, London N20 0RA on the 12 day of January 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is also hereby given, pursuant to Section 98 (2) (a) of the Insolvency Act 1986 , that Kikis Kallis of 1148 High Road aforesaid is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the above companys affairs as they may reasonably require. The meeting is being convened at the above address to save costs. If creditors would like the meeting to be held at a location more convenient to the companys trading premises then they should contact Kallis & Company. Creditors wishing to vote at the meeting must lodge their proofs of debt and (unless attending in person) proxies with Kikis Kallis as above, not later than 12.00 noon on the last business day before the meeting. Unless they wish to surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. The meeting may receive information about, or be asked to approve the costs of preparing the statement of affairs and convening the meeting. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COFFEE CAPITAL (UK) LIMITED | Event Date | 2016-12-20 |
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 Kallis & Company, 1148 High Road, Whetstone, London N20 0RA on the 30 day of January 2017 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is also hereby given, pursuant to Section 98 (2) (a) of the Insolvency Act 1986, that Kikis Kallis of 1148 High Road aforesaid is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the above company's affairs as they may reasonably require. The meeting is being convened at the above address to save costs. If creditors would like the meeting to be held at a location more convenient to the companys trading premises then they should contact Kallis & Company. Creditors wishing to vote at the meeting must lodge their proofs of debt and (unless attending in person) proxies with Kikis Kallis as above, not later than 12.00 noon on the last business day before the meeting. Unless they wish to surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. The meeting may receive information about, or be asked to approve the costs of preparing the statement of affairs and convening the meeting. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COFFEE CAPITAL (UK) LIMITED | Event Date | 2014-09-09 |
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. |