Greenfield
Holywell
Flintshire
CH8 9DP
Wales
Secretary Name | Mr Lewis Gordon Bingham |
---|---|
Status | Closed |
Appointed | 02 September 2016(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 August 2019) |
Role | Company Director |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Secretary Name | Andrew Lindsey Clarey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Wickham Chase West Wickham Kent BR4 0BD |
Director Name | Simon Peter Nichol |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 August 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coast Road Greenfield Holywell Flintshire CH8 9DP Wales |
Secretary Name | Mr Lewis Gordon Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coast Road Greenfield Holywell Flintshire CH8 9DP Wales |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | lacafetiere.co.uk |
---|
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Greenfield Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £97,449 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 January 2013 | Delivered on: 15 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 September 2012 | Delivered on: 28 September 2012 Satisfied on: 15 March 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 April 2012 | Delivered on: 10 May 2012 Satisfied on: 8 December 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 August 2010 | Delivered on: 28 August 2010 Satisfied on: 12 January 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 September 2004 | Delivered on: 14 September 2004 Satisfied on: 12 July 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2019 | Notice of move from Administration to Dissolution (42 pages) |
7 January 2019 | Administrator's progress report (43 pages) |
26 June 2018 | Administrator's progress report (42 pages) |
18 May 2018 | Notice of extension of period of Administration (3 pages) |
16 April 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
16 April 2018 | Notice of order removing administrator from office (19 pages) |
19 December 2017 | Administrator's progress report (44 pages) |
19 December 2017 | Administrator's progress report (44 pages) |
26 October 2017 | Statement of affairs with form AM02SOA (8 pages) |
26 October 2017 | Statement of affairs with form AM02SOA (8 pages) |
6 June 2017 | Statement of administrator's proposal (73 pages) |
6 June 2017 | Statement of administrator's proposal (73 pages) |
1 June 2017 | Registered office address changed from Coast Road Greenfield Holywell Flintshire CH8 9DP to C/O Mazars Llp One St Peter's Square Manchester M2 3DE on 1 June 2017 (2 pages) |
1 June 2017 | Registered office address changed from Coast Road Greenfield Holywell Flintshire CH8 9DP to C/O Mazars Llp One St Peter's Square Manchester M2 3DE on 1 June 2017 (2 pages) |
29 May 2017 | Appointment of an administrator (3 pages) |
29 May 2017 | Appointment of an administrator (3 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
14 September 2016 | Termination of appointment of Lewis Gordon Bingham as a secretary on 1 September 2016 (1 page) |
14 September 2016 | Appointment of Mr Lewis Gordon Bingham as a secretary on 2 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Lewis Gordon Bingham as a secretary on 2 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Lewis Gordon Bingham as a secretary on 1 September 2016 (1 page) |
5 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
5 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
24 August 2016 | Secretary's details changed for Simon Peter Nichol on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Simon Peter Nichol as a director on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Simon Peter Nichol as a director on 24 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Simon Peter Nichol on 24 August 2016 (1 page) |
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
18 December 2015 | Auditor's resignation (1 page) |
18 December 2015 | Auditor's resignation (1 page) |
18 December 2015 | Auditor's resignation (1 page) |
18 December 2015 | Auditor's resignation (1 page) |
15 November 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
15 November 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
15 March 2014 | Satisfaction of charge 4 in full (4 pages) |
15 March 2014 | Satisfaction of charge 4 in full (4 pages) |
11 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
11 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
11 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
11 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
7 March 2014 | Change of name notice (2 pages) |
7 March 2014 | Company name changed la cafetiere LIMITED\certificate issued on 07/03/14
|
7 March 2014 | Change of name notice (2 pages) |
7 March 2014 | Company name changed la cafetiere LIMITED\certificate issued on 07/03/14
|
19 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
21 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2010 | Secretary's details changed for Simon Peter Nichol on 1 February 2010 (1 page) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Secretary's details changed for Simon Peter Nichol on 1 February 2010 (1 page) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Secretary's details changed for Simon Peter Nichol on 1 February 2010 (1 page) |
12 October 2009 | Director's details changed for Lewis Gordon Bingham on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Lewis Gordon Bingham on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Lewis Gordon Bingham on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Peter Nichol on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Peter Nichol on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Peter Nichol on 1 October 2009 (2 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
15 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 February 2007 | Return made up to 06/02/07; full list of members
|
22 February 2007 | Return made up to 06/02/07; full list of members
|
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 April 2006 | Return made up to 06/02/06; full list of members
|
3 April 2006 | Return made up to 06/02/06; full list of members
|
30 March 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 March 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 February 2005 | Return made up to 06/02/05; full list of members
|
15 February 2005 | Return made up to 06/02/05; full list of members
|
14 September 2004 | Particulars of mortgage/charge (5 pages) |
14 September 2004 | Particulars of mortgage/charge (5 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 March 2004 | Return made up to 06/02/04; full list of members (5 pages) |
17 March 2004 | Return made up to 06/02/04; full list of members (5 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
25 February 2003 | Return made up to 06/02/03; full list of members (5 pages) |
25 February 2003 | Return made up to 06/02/03; full list of members (5 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: sanderstead station approach south croydon surrey CR2 0YY (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: sanderstead station approach south croydon surrey CR2 0YY (1 page) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
30 August 2002 | Resolutions
|
30 August 2002 | Resolutions
|
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
30 August 2002 | Resolutions
|
30 August 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
30 August 2002 | Resolutions
|
30 August 2002 | Resolutions
|
30 August 2002 | Location of register of members (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Location of register of members (1 page) |
30 August 2002 | Resolutions
|
14 February 2002 | Registered office changed on 14/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
6 February 2002 | Incorporation (18 pages) |
6 February 2002 | Incorporation (18 pages) |