Company Information for CAFE AU LAIT LIMITED
C/O PCR (BRISTOL) LLP THE BASEMENT, ALMA ROAD, CLIFTON, BRISTOL, BS8 2DP,
|
Company Registration Number
07255277
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAFE AU LAIT LIMITED | |
Legal Registered Office | |
C/O PCR (BRISTOL) LLP THE BASEMENT ALMA ROAD CLIFTON BRISTOL BS8 2DP Other companies in BA1 | |
Company Number | 07255277 | |
---|---|---|
Company ID Number | 07255277 | |
Date formed | 2010-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:03:39 |
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 AU LAIT CATERING LIMITED | ENTERPRISE HOUSE, 2 THE CREST HENDON HENDON LONDON NW4 2HW | Dissolved | Company formed on the 2004-05-05 | |
CAFE AU LAIT ACCOUNTING SERVICES LIMITED | 1ST FLOOR, 147 - 149 TELEGRAPH ROAD HESWALL WIRRAL CH60 7SE | Active | Company formed on the 2014-10-23 | |
CAFE AU LAIT FASHIONS INC. | 9250 AVE DU PARC BUR 710 MONTREAL Quebec H2N 1Z2 | Active | Company formed on the 1986-03-19 | |
CAFE AU LAIT, LLC | 733 THIRD AVENUE New York NEW YORK NY 10017 | Active | Company formed on the 1995-10-24 | |
CAFE AU LAIT NATUREL, LLC | 80 STATE STREET Nassau ALBANY NY 12207 | Active | Company formed on the 2006-07-11 | |
CAFE AU LAIT PARIS LTD. | 4424 16TH AVE KINGS BROOKLYN NEW YORK 11219 | Active | Company formed on the 2002-05-24 | |
CAFE AU LAIT CO. | 1001 COOPER PT RD STE 140-350 OLYMPIA WA 98502 | Inactive | Company formed on the 2000-09-08 | |
CAFE AU LAIT (LONDON) LTD | OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ | Liquidation | Company formed on the 2015-06-10 | |
CAFE AU LAIT CREATIVE INC. | 322 EAST 93RD ST., STE. 12 New York NEW YORK NY 10128 | Active | Company formed on the 2015-05-26 | |
CAFE AU LAIT (VIC) PTY LTD | External administration (in receivership/liquidation | Company formed on the 2013-10-24 | ||
CAFE AU LAIT INC, | 11618 ASHRIDGE PLACE ORLANDO FL 32824 | Inactive | Company formed on the 2005-12-12 | |
CAFE AU LAIT DINNER CLUB, LLC | 1023 MANATEE AVE. WEST BRADENTON FL 34205 | Inactive | Company formed on the 2008-06-26 | |
CAFE AU LAIT LLC | 9511 COLLINS AVE SURFSIDE FL 33154 | Inactive | Company formed on the 2015-12-14 | |
CAFE AU LAIT OF FLORIDA, LLC | 1015 SPRING LAKES BLVD. BRADENTON FL 34210 | Inactive | Company formed on the 2007-03-26 | |
CAFE AU LAIT COOKIE COMPANY LLC | 3985 CORTEZ ROAD W BRADENTON FL 34210 | Inactive | Company formed on the 2008-09-04 | |
CAFE AU LAIT, INC. | 2655 LEJEUNE RD CORAL GABLES FL 33134 | Inactive | Company formed on the 1993-04-16 | |
CAFE AU LAIT (BATH) LIMITED | First Floor 11 Upper Borough Walls Bath BA1 1RG | Active | Company formed on the 2017-06-14 | |
CAFE AU LAIT LIMITED | Unknown | |||
CAFE AU LAIT (LONDON) LTD | Unknown | |||
CAFE AU LAIT INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE FIONA BONNICI |
||
MARTIN PAUL BONNICI |
||
NATALIE LOUISE BONNICI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINVEST PARTNERSHIP LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active - Proposal to Strike off | |
TREADSTONE RECYCLING LTD | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2016-11-01 | |
CREST ESTATE AGENTS LIMITED | Director | 2006-08-03 | CURRENT | 2006-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/17 FROM Ground Floor 4, Chapel Row Bath BA1 1HN | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/16 FULL LIST | |
AR01 | 17/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE LOUISE BONNICI / 01/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE LOUISE BONNICI / 01/06/2015 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE LOUISE BONNICI / 01/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL BONNICI / 01/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FIONA BONNICI / 01/11/2011 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/11 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Notice of | 2017-11-14 |
Appointmen | 2017-08-11 |
Resolution | 2017-08-11 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-08-04 |
Deemed Con | 2017-07-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BATH AND NORTH EAST SOMERSET COUNCIL | |
RENT DEPOSIT DEED | Outstanding | BATH AND NORTH EAST SOMERSET COUNCIL |
Creditors Due After One Year | 2012-06-01 | £ 18,563 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 202,750 |
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 AU LAIT LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 14,406 |
Current Assets | 2012-06-01 | £ 57,096 |
Debtors | 2012-06-01 | £ 40,480 |
Fixed Assets | 2012-06-01 | £ 71,995 |
Shareholder Funds | 2012-06-01 | £ 92,222 |
Stocks Inventory | 2012-06-01 | £ 2,210 |
Tangible Fixed Assets | 2012-06-01 | £ 68,662 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Recoveries |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CAFE AU LAIT LIMITED | Event Date | 2017-11-14 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | CAFE AU LAIT LIMITED | Event Date | 2017-08-04 |
On 28/07/2017 the above-named company went into insolvent liquidation. I, Martin Paul Bonnici of 78a, High Street, Wick, Bristol BS30 5QH was a director of the above-named company during the 12months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Caf au Lait (Bath) Limited Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAFE AU LAIT LIMITED | Event Date | 2017-07-28 |
Liquidator's name and address: Samuel Talby (IP No. 9404 ) and Mark Phillips (IP No. 9320 ) both of PCR (Bristol) LLP , Bush House, 77A Alma Road, Clifton, Bristol, BS8 2DP : Ag LF50554 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAFE AU LAIT LIMITED | Event Date | 2017-07-28 |
Notice is hereby given that the following resolutions were passed on 28 July 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Samuel Talby (IP No. 9404 ) and Mark Phillips (IP No. 9320 ) both of PCR (Bristol) LLP , Bush House, 77A Alma Road, Clifton, Bristol, BS8 2DP be appointed Joint Liquidators of the Company, and that they be authorised to act either jointly or separately." Further details contact: The Joint Liquidators, Tel: 0117 239 0343 . Alternative contact: Clive Hobbs Ag LF50554 | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | CAFE AU LAIT LIMITED | Event Date | 2017-07-14 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the 'conveners') are seeking deemed consent from creditors on the nomination of Joint Liquidators. A resolution to wind up the Company is to be considered on 28 July 2017 . The decision date for any objections to be made to this proposed decision is 28 July 2017 . In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Directors not later than 23.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at PCR (Bristol) LLP, 77a Alma Road, Clifton, Bristol, BS8 2DP during business hours 10.00 am and 4.00 pm on the two business days prior to the Decision Date. The notice of objection must be delivered together with a proof in respect of the creditor's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to PCR (Bristol) LLP, 77a Alma Road, Clifton, Bristol, BS8 2DP. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Directors of the Company, before the decision date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. It is the convener's responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Names and address of nominated Liquidators: Samuel Talby (IP No. 9404 ) and Mark Phillips (IP No. 9320 ) both of PCR (Bristol) LLP , 77A Alma Road, Clifton, Bristol, BS8 2DP Further details contact: Clive Hobbs, Tel: 0117 239 0343 , Email: clivehobbs@pcrllp.co.uk . Ag KF41022 | |||
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. |