Dissolved 2018-08-10
Company Information for CAFE VALANCE LIMITED
SWANSEA, SA1 4PT,
|
Company Registration Number
06280752
Private Limited Company
Dissolved Dissolved 2018-08-10 |
Company Name | |
---|---|
CAFE VALANCE LIMITED | |
Legal Registered Office | |
SWANSEA SA1 4PT Other companies in SA5 | |
Company Number | 06280752 | |
---|---|---|
Date formed | 2007-06-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-06-30 | |
Date Dissolved | 2018-08-10 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 09:25:27 |
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 | ||
---|---|---|---|---|
CAFE VALANCE LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/17 FROM 112 Walter Road Swansea SA1 5QQ Wales | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/16 FROM 32 Elgin Street Manselton Swansea SA5 8QF | |
AA | 27/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/06/15 TO 27/06/15 | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 28/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/06/14 TO 28/06/14 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AA | 29/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | 29/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/12 TO 29/06/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/12 FROM 301 Neath Road Plasmarl Swansea SA6 8JU Wales | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/11 FROM 27 Gorseionon Road Penllergaer Swansea SA4 9AE | |
AR01 | 15/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE DAY / 15/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW CROUCH / 15/06/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE DAY / 15/06/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-10-26 |
Appointment of Liquidators | 2017-10-26 |
Notices to Creditors | 2017-10-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due After One Year | 2012-06-30 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 101,396 |
Creditors Due Within One Year | 2011-07-01 | £ 132,645 |
Provisions For Liabilities Charges | 2012-06-30 | £ 0 |
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 CAFE VALANCE LIMITED
Called Up Share Capital | 2012-06-30 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1 |
Current Assets | 2012-06-30 | £ 13,575 |
Current Assets | 2011-07-01 | £ 29,151 |
Debtors | 2011-07-01 | £ 15,739 |
Fixed Assets | 2012-06-30 | £ 143,519 |
Fixed Assets | 2011-07-01 | £ 145,622 |
Shareholder Funds | 2012-06-30 | £ 55,699 |
Shareholder Funds | 2011-07-01 | £ 42,129 |
Stocks Inventory | 2012-06-30 | £ 13,575 |
Stocks Inventory | 2011-07-01 | £ 13,412 |
Tangible Fixed Assets | 2012-06-30 | £ 113,519 |
Tangible Fixed Assets | 2011-07-01 | £ 115,622 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CAFE VALANCE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CAFE VALANCE LIMITED | Event Date | 2017-10-20 |
At a General Meeting of the above-named Company, duly convened and held at 63 Walter Road, Swansea, SA1 4PT , on 20 October 2017 at 11.00 a.m. the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily" and "that Gary Stones (IP No 6609 ) of Stones & Co , 63, Walter Road, Swansea, SA1 4PT be appointed Liquidator of the Company." For further details contact Gareth Stones on telephone 01792 654607 , or by email at stones.co@btconnect.com . | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CAFE VALANCE LIMITED | Event Date | 2017-10-20 |
NOTICE IS GIVEN by Gary Stones that the creditors of the above named Company, which was wound up voluntarily on 20 October 2017, are required, on or before 23 November 2017 to send their full names and addresses together with full particulars of their debts or claims to Stones & Co., 63 Walter Road, Swansea, SA1 4PT, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Liquidator: Gary Stones (IP No.6609 ) of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT . Date of appointment: 20 October 2017 . For further details contact Gareth Stones on telephone 01792 654607 , or by email at stones.co@btconnect.com . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAFE VALANCE LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: GARY STONES , STONES & CO, 63 WALTER ROAD, SWANSEA, SA1 4PT : | |||
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. |