Company NameHousehold Articles Limited
Company StatusDissolved
Company Number04368549
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date24 August 2019 (4 years, 8 months ago)
Previous NameLa Cafetiere Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Lewis Gordon Bingham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoast Road
Greenfield
Holywell
Flintshire
CH8 9DP
Wales
Secretary NameMr Lewis Gordon Bingham
StatusClosed
Appointed02 September 2016(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 24 August 2019)
RoleCompany Director
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Secretary NameAndrew Lindsey Clarey
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Wickham Chase
West Wickham
Kent
BR4 0BD
Director NameSimon Peter Nichol
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(10 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 24 August 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Road
Greenfield
Holywell
Flintshire
CH8 9DP
Wales
Secretary NameMr Lewis Gordon Bingham
NationalityBritish
StatusResigned
Appointed20 December 2002(10 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 01 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Road
Greenfield
Holywell
Flintshire
CH8 9DP
Wales
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitelacafetiere.co.uk

Location

Registered AddressOne
St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Greenfield Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£97,449

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

10 January 2013Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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 2004Delivered 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

Filing History

24 August 2019Final Gazette dissolved following liquidation (1 page)
24 May 2019Notice of move from Administration to Dissolution (42 pages)
7 January 2019Administrator's progress report (43 pages)
26 June 2018Administrator's progress report (42 pages)
18 May 2018Notice of extension of period of Administration (3 pages)
16 April 2018Notice of appointment of a replacement or additional administrator (3 pages)
16 April 2018Notice of order removing administrator from office (19 pages)
19 December 2017Administrator's progress report (44 pages)
19 December 2017Administrator's progress report (44 pages)
26 October 2017Statement of affairs with form AM02SOA (8 pages)
26 October 2017Statement of affairs with form AM02SOA (8 pages)
6 June 2017Statement of administrator's proposal (73 pages)
6 June 2017Statement of administrator's proposal (73 pages)
1 June 2017Registered 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 2017Registered 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 2017Appointment of an administrator (3 pages)
29 May 2017Appointment of an administrator (3 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
14 September 2016Termination of appointment of Lewis Gordon Bingham as a secretary on 1 September 2016 (1 page)
14 September 2016Appointment of Mr Lewis Gordon Bingham as a secretary on 2 September 2016 (2 pages)
14 September 2016Appointment of Mr Lewis Gordon Bingham as a secretary on 2 September 2016 (2 pages)
14 September 2016Termination of appointment of Lewis Gordon Bingham as a secretary on 1 September 2016 (1 page)
5 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
5 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
24 August 2016Secretary's details changed for Simon Peter Nichol on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Simon Peter Nichol as a director on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Simon Peter Nichol as a director on 24 August 2016 (1 page)
24 August 2016Secretary's details changed for Simon Peter Nichol on 24 August 2016 (1 page)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
18 December 2015Auditor's resignation (1 page)
18 December 2015Auditor's resignation (1 page)
18 December 2015Auditor's resignation (1 page)
18 December 2015Auditor's resignation (1 page)
15 November 2015Accounts for a small company made up to 31 December 2014 (9 pages)
15 November 2015Accounts for a small company made up to 31 December 2014 (9 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
15 March 2014Satisfaction of charge 4 in full (4 pages)
15 March 2014Satisfaction of charge 4 in full (4 pages)
11 March 2014Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
11 March 2014Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
11 March 2014Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
11 March 2014Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
7 March 2014Change of name notice (2 pages)
7 March 2014Company name changed la cafetiere LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
(2 pages)
7 March 2014Change of name notice (2 pages)
7 March 2014Company name changed la cafetiere LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
(2 pages)
19 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 650,002.00
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 650,002.00
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2010Secretary's details changed for Simon Peter Nichol on 1 February 2010 (1 page)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Secretary's details changed for Simon Peter Nichol on 1 February 2010 (1 page)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Secretary's details changed for Simon Peter Nichol on 1 February 2010 (1 page)
12 October 2009Director's details changed for Lewis Gordon Bingham on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Lewis Gordon Bingham on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Lewis Gordon Bingham on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Peter Nichol on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Peter Nichol on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Peter Nichol on 1 October 2009 (2 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
15 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 February 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 April 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
30 March 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
15 February 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2004Particulars of mortgage/charge (5 pages)
14 September 2004Particulars of mortgage/charge (5 pages)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 March 2004Return made up to 06/02/04; full list of members (5 pages)
17 March 2004Return made up to 06/02/04; full list of members (5 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 February 2003Return made up to 06/02/03; full list of members (5 pages)
25 February 2003Return made up to 06/02/03; full list of members (5 pages)
9 February 2003Registered office changed on 09/02/03 from: sanderstead station approach south croydon surrey CR2 0YY (1 page)
9 February 2003Registered office changed on 09/02/03 from: sanderstead station approach south croydon surrey CR2 0YY (1 page)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Secretary resigned (1 page)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Location of register of members (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Location of register of members (1 page)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2002Registered office changed on 14/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
6 February 2002Incorporation (18 pages)
6 February 2002Incorporation (18 pages)