Liquidation
Company Information for J.& C.CAFES LIMITED
PENTRE FARM HOUSE, MAMHILAD, GWENT, NP4 0JH,
|
Company Registration Number
00496000
Private Limited Company
Liquidation |
Company Name | |
---|---|
J.& C.CAFES LIMITED | |
Legal Registered Office | |
PENTRE FARM HOUSE MAMHILAD GWENT NP4 0JH Other companies in CF10 | |
Company Number | 00496000 | |
---|---|---|
Company ID Number | 00496000 | |
Date formed | 1951-05-31 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/03/2015 | |
Account next due | 21/03/2017 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 20:38:45 |
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 |
---|---|---|
PAUL VICTOR PETER CARPANINI |
||
GABRIEL JOHN CARPANINI |
||
PAUL VICTOR PETER CARPANINI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GIOVANNA CARPANINI |
Director | ||
MERCEOES CARPANINI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.P. CATERERS LIMITED | Company Secretary | 1991-01-31 | CURRENT | 1977-07-21 | Active | |
G.P. CATERERS LIMITED | Director | 1991-01-31 | CURRENT | 1977-07-21 | Active | |
G.P. CATERERS LIMITED | Director | 1991-01-31 | CURRENT | 1977-07-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 32 ST. MARY STREET CARDIFF CF10 1AB | |
AA01 | PREVSHO FROM 28/03/2016 TO 27/03/2016 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 27/04/16 FULL LIST | |
AA | 28/03/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 29/03/2015 TO 28/03/2015 | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 27/04/15 FULL LIST | |
AA | 29/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/03/2014 TO 29/03/2014 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 27/04/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2013 TO 30/03/2013 | |
AR01 | 27/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/10 NO CHANGES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL CARPANINI / 26/04/2009 | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL CARPANINI / 26/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 32 ST. MARY STREET CARDIFF CF10 1AB | |
288c | DIRECTOR'S CHANGE OF PARTICULARS GABRIEL JOHN CARPANINI LOGGED FORM | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS PAUL VICTOR PETER CARPANINI LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 32 ST MARY STREET CARDIFF CF1 2AB | |
288b | APPOINTMENT TERMINATED DIRECTOR GIOVANNA CARPANINI | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2018-01-04 |
Notice of Intended Dividends | 2017-09-01 |
Appointment of Liquidators | 2017-03-17 |
Resolutions for Winding-up | 2017-03-17 |
Meetings of Creditors | 2017-02-23 |
Proposal to Strike Off | 2014-04-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | BARCLAYS BANK LTD | |
CHARGE | Outstanding | BARCLAYS BANK LTD | |
LEGAL CHARGE | Outstanding | JULIAN S. HODGE & COMPANY LTD | |
DEPOSIT OF DEEDS | Outstanding | BARCLAYS BANK LTD |
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 J.& C.CAFES LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as J.& C.CAFES LIMITED are:
SPRINGDENE LIMITED | £ 30,678 |
SANCTUM LIMITED | £ 23,329 |
JUICE FOR LIFE LTD | £ 23,243 |
GREEN AND FORTUNE LIMITED | £ 6,580 |
THE BENGAL SAGE LIMITED | £ 6,034 |
BANGKOK BRASSERIE LIMITED | £ 3,931 |
DE VERE (BLACKPOOL) LIMITED | £ 2,408 |
R V T C LIMITED | £ 2,028 |
SOUTH COAST CATERERS LIMITED | £ 1,750 |
ART OF TAPAS LTD | £ 1,539 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | J & C CAFES LIMITED | Event Date | 2017-12-20 |
Notice is hereby given, that I, Barry Gibson Mitchell of Barry Mitchell & Company, Pentre Farm House, Mamhilad, Gwent NP4 0JH, intend to declare a first and final dividend to unsecured creditors herein within a period of two months from the last date of proving. Last date for receiving proofs: 29 January 2018. Creditors who have not already done so are required to submit a proof of debt form together with such documentary evidence in support of their claim to the Liquidator by the last day of proving. Further details: Telephone 01495 785511, Fax 01495 785707 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | J & C CAFES LIMITED | Event Date | 2017-08-18 |
Notice is hereby given, that I, Barry Gibson Mitchell of Barry Mitchell & Company, Pentre Farm House, Mamhilad, Gwent NP4 0JH, intend to declare a first and final dividend to unsecured creditors herein within a period of two months from the last date of proving. Last date for receiving proofs: 29 September 2017. Creditors who have not already done so are required to submit a proof of debt form together with such documentary evidence in support of their claim to the Liquidator by the last day of proving. Further details: Tel no 01495 785511 : Fax no 01495 785707 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J & C CAFES LIMITED | Event Date | 2017-03-08 |
Liquidator's name and address: Barry Gibson Mitchell , Pentre Farm House, Mamhilad, Gwent NP4 0JH . Further information about this case is available from: Barry Mitchell (Liquidator), Pentre Farm House, Mamhilad, Gwent NP4 0JH, Tel no 01495 785511, Fax no 01495 785707 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J & C CAFES LIMITED | Event Date | 2017-03-08 |
At a General Meeting of the members of the above named Company, duly convened and held at Churchgate House, 3 Church Road, Whitchurch, Cardiff CF14 2DX on 8 March 2017 the following Resolutions were passed: Special Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution: Mr B G Mitchell of Barry Mitchell & Company , Pentre Farm House, Mamhilad, Gwent NP4 0JH be and is hereby appointed Liquidator for the purposes of such winding up. For further details or information: Barry Mitchell , (IP no 5720) at Pentre Farm House, Mamhilad, Gwent NP4 0JH , Tel no 01495 785511 : Fax no 01495 785707 Date of Appointment: 8 March 2017 Paul Victor Peter Carpanini , Director : 8 March 2017 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | J & C CAFES LIMITED | Event Date | 2017-02-15 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act , 1986 , that a meeting of the above-named Company will be held at Hodge Bakshi, Churchgate House, 3 Church Road, Whitchurch, Cardiff CF14 2DX on 8 March 2017 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Barry Mitchell of Barry Mitchell & Company, Pentre Farm House, Mamhilad, Gwent NP4 0JH is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Notice is also given that Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about or be called upon to approve the costs of preparing the Statement of Affairs and convening the meeting. Office Holder Details: Barry Gibson Mitchell, Office Holder no. 5720, Pentre Farm House, Mamhilad, Gwent NP4 0JH. Further details: Tel no 01495 785511, Fax 01495 785707 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | J.& C.CAFES LIMITED | Event Date | 2014-04-01 |
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. |