Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAFE FLO LIMITED
Company Information for

CAFE FLO LIMITED

LONDON, EC2P,
Company Registration Number
02070374
Private Limited Company
Dissolved

Dissolved 2017-04-13

Company Overview

About Cafe Flo Ltd
CAFE FLO LIMITED was founded on 1986-11-04 and had its registered office in London. The company was dissolved on the 2017-04-13 and is no longer trading or active.

Key Data
Company Name
CAFE FLO LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02070374
Date formed 1986-11-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2001-12-31
Date Dissolved 2017-04-13
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CAFE FLO LIMITED
The following companies were found which have the same name as CAFE FLO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAFE FLO Singapore Dissolved Company formed on the 2008-09-11
CAFE FLOOD INCORPORATED California Unknown
CAFE FLOR DE PINO, INC. 210 NW 27 COURT MIAMI FL 33125 Inactive Company formed on the 2009-02-20
CAFE FLOR DE PINO, INC 1713 WEST FLAGLER ST MIAMI FL 33135 Inactive Company formed on the 2013-01-10
CAFE FLOR DE PINO, INC. 1713 WFLAGER ST MIAMI FL 33135 Inactive Company formed on the 1999-06-21
CAFE FLOR DE PINO INC 1713 WEST FLAGLER STREET MIAMI FL 33135 Inactive Company formed on the 2017-02-06
CAFE FLORAL LTD MORRITT HOUSE, 54-60 STATION APPROACH SOUTH RUISLIP RUISLIP HA4 6SA Active - Proposal to Strike off Company formed on the 2015-12-10
CAFE FLORA INC Pennsylvannia Unknown
CAFE FLORA LLC 230-42 88TH AVENUE Queens Queens Village NY 11427 Active Company formed on the 2024-02-13
CAFE FLORENCE LIMITED 65 GROVE CRESCENT KINGSBURY KINGSBURY LONDON NW9 0LS Dissolved Company formed on the 2004-10-07
CAFE FLORE INCORPORATED California Unknown
Cafe Florentina Inc Maryland Unknown
CAFE FLORES INC Oklahoma Unknown
CAFE FLORENTINE LLC 8647 CLINTON STREET Oneida NEW HARTFORD NY 13413 Active Company formed on the 2022-12-15
CAFE FLORIAN Singapore Dissolved Company formed on the 2008-09-10
CAFE FLORIDITA, INC. 21150 N.E. 38TH AVENUE AVENTURA FL 33180 Inactive Company formed on the 2000-06-16
CAFE FLORIO LLC California Unknown
CAFE FLORIANA LTD 100 HOWARD STREET NORTH SHIELDS TYNE AND WEAR NE30 1NA Active Company formed on the 2023-01-11
CAFE FLOWERS, INC 549 HIGBIE LANE Suffolk W. ISLIP NY 11795 Active Company formed on the 2006-11-13
CAFE FLOWERS LLC California Unknown

Company Officers of CAFE FLO LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR HENRY HOWARTH DAVY
Company Secretary 2002-04-29
ARTHUR HENRY HOWARTH DAVY
Director 2002-04-29
RAYMOND ALEXANDER PATRICK DE FAZIO
Director 2002-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
CONSTANTINOS MICHAEL
Director 2002-06-01 2004-05-25
WAYNE HOUGH
Company Secretary 2000-01-17 2002-04-29
PATRICK CHARTIER
Director 1999-10-01 2002-04-29
WAYNE HOUGH
Director 2000-11-30 2002-04-29
JEAN PAUL BRAYER
Director 1996-02-01 2001-09-18
STEPHEN GAMBLE
Company Secretary 1999-02-19 2000-01-14
STEPHEN GAMBLE
Director 1999-02-19 2000-01-14
RICHARD OWEN WEST
Director 1996-07-01 1999-10-01
ALISON HURLOCK
Company Secretary 1998-04-08 1998-10-30
ALISON HURLOCK
Director 1998-04-08 1998-10-30
SEAN ERNAN FAY
Company Secretary 1995-05-26 1997-11-28
SEAN ERNAN FAY
Director 1995-03-31 1997-11-28
OLIVIER JEAN LA VIGNE DU CADET
Director 1995-05-22 1996-07-19
DIDIER LUNEAU
Director 1995-03-31 1996-02-01
FREDERIC DELORMEL
Director 1994-09-19 1995-10-02
NICHOLAS DANE DEW
Company Secretary 1991-12-31 1995-05-26
NICHOLAS DANE DEW
Director 1991-12-31 1995-05-26
RUSSEL NATHAN JOFFE
Director 1991-12-31 1994-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR HENRY HOWARTH DAVY MED KITCHEN (SJS) LIMITED Company Secretary 2005-12-14 CURRENT 2005-12-14 Dissolved 2014-07-08
ARTHUR HENRY HOWARTH DAVY WINEPAGE LIMITED Company Secretary 2003-11-11 CURRENT 2001-04-04 RECEIVERSHIP
ARTHUR HENRY HOWARTH DAVY OSIA LIMITED Company Secretary 2003-02-19 CURRENT 2002-11-13 Dissolved 2016-11-19
ARTHUR HENRY HOWARTH DAVY CAFE MED LIMITED Company Secretary 2001-08-03 CURRENT 1994-01-04 Dissolved 2017-03-23
ARTHUR HENRY HOWARTH DAVY OSIA LIMITED Director 2003-02-19 CURRENT 2002-11-13 Dissolved 2016-11-19
ARTHUR HENRY HOWARTH DAVY CAFE MED LIMITED Director 2001-08-03 CURRENT 1994-01-04 Dissolved 2017-03-23
ARTHUR HENRY HOWARTH DAVY WINEPAGE LIMITED Director 2001-08-01 CURRENT 2001-04-04 RECEIVERSHIP
RAYMOND ALEXANDER PATRICK DE FAZIO MALBEC RESTAURANTS LIMITED Director 2017-11-13 CURRENT 2017-11-07 Active
RAYMOND ALEXANDER PATRICK DE FAZIO CALDWELL RESTAURANTS LIMITED Director 2015-09-01 CURRENT 2014-11-18 Liquidation
RAYMOND ALEXANDER PATRICK DE FAZIO CALDWELL LONDON LIMITED Director 2014-11-28 CURRENT 2014-11-20 Active
RAYMOND ALEXANDER PATRICK DE FAZIO OCS LEASE LIMITED Director 2012-09-04 CURRENT 2012-09-04 Active - Proposal to Strike off
RAYMOND ALEXANDER PATRICK DE FAZIO GRD LEASE LIMITED Director 2012-09-04 CURRENT 2012-09-04 Active
RAYMOND ALEXANDER PATRICK DE FAZIO PASHLAND LIMITED Director 2012-09-03 CURRENT 2012-09-03 Active - Proposal to Strike off
RAYMOND ALEXANDER PATRICK DE FAZIO BLENHEIM (LDR) LIMITED Director 2012-02-03 CURRENT 2012-02-03 Dissolved 2015-03-05
RAYMOND ALEXANDER PATRICK DE FAZIO ELENA PROPERTIES LIMITED Director 2011-01-27 CURRENT 2010-12-21 Dissolved 2014-02-04
RAYMOND ALEXANDER PATRICK DE FAZIO MED KITCHEN (SML) LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2015-10-27
RAYMOND ALEXANDER PATRICK DE FAZIO MERLOT TRADING LIMITED Director 2008-12-01 CURRENT 2008-07-29 Dissolved 2013-10-18
RAYMOND ALEXANDER PATRICK DE FAZIO LONDON RESTAURANT PROPERTIES LIMITED Director 2007-12-06 CURRENT 2007-12-06 Dissolved 2013-10-16
RAYMOND ALEXANDER PATRICK DE FAZIO THE FOUR 'S' CORPORATION (SOHO) LIMITED Director 2007-11-13 CURRENT 2005-01-24 Dissolved 2014-02-12
RAYMOND ALEXANDER PATRICK DE FAZIO THE FOUR 'S' CORPORATION LIMITED Director 2007-11-13 CURRENT 1991-06-14 Dissolved 2014-04-08
RAYMOND ALEXANDER PATRICK DE FAZIO MED KITCHEN (SJS) LIMITED Director 2005-12-14 CURRENT 2005-12-14 Dissolved 2014-07-08
RAYMOND ALEXANDER PATRICK DE FAZIO FREEDMAN NO.1 LIMITED Director 2005-04-08 CURRENT 2005-02-03 Dissolved 2014-04-08
RAYMOND ALEXANDER PATRICK DE FAZIO OSIA LIMITED Director 2003-02-19 CURRENT 2002-11-13 Dissolved 2016-11-19
RAYMOND ALEXANDER PATRICK DE FAZIO CAFE MED LIMITED Director 2001-08-03 CURRENT 1994-01-04 Dissolved 2017-03-23
RAYMOND ALEXANDER PATRICK DE FAZIO MERLOT LIMITED Director 2001-08-03 CURRENT 1994-01-25 Active
RAYMOND ALEXANDER PATRICK DE FAZIO WINEPAGE LIMITED Director 2001-08-01 CURRENT 2001-04-04 RECEIVERSHIP

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-134.43REPORT OF FINAL MEETING OF CREDITORS
2007-06-11COCOMPCOURT ORDER TO COMPULSORY WIND UP
2007-04-204.31APPOINTMENT OF LIQUIDATOR
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 21 LOUDOUN ROAD ST JOHNS WOOD LONDON NW8 0NB
2007-04-12L64.07NOTICE OF COMPLETION OF WINDING UP
2006-10-24COCOMPCOURT ORDER TO COMPULSORY WIND UP
2006-04-18SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2006-02-14SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2005-12-20SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2005-08-16SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2005-07-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2005-06-15652aAPPLICATION FOR STRIKING-OFF
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-23225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-06-02288bDIRECTOR RESIGNED
2004-01-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/03
2003-05-12363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-05-08RES13GUARANTEE & DEBENTURE 29/04/02
2002-05-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-01-02363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-03288bDIRECTOR RESIGNED
2001-03-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-03-09288aNEW DIRECTOR APPOINTED
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-27288aNEW SECRETARY APPOINTED
2000-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-06288aNEW DIRECTOR APPOINTED
1999-11-29288bDIRECTOR RESIGNED
1999-11-02244DELIVERY EXT'D 3 MTH 31/12/98
1999-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-18363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-23363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-24363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-27AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-12288NEW DIRECTOR APPOINTED
1996-08-12288DIRECTOR RESIGNED
1996-02-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-01-03363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
5530 - Restaurants



Licences & Regulatory approval
We could not find any licences issued to CAFE FLO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-28
Fines / Sanctions
No fines or sanctions have been issued against CAFE FLO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-05-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-11-25 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBNENTURE 1992-06-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-11-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-09-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-05 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-01-29 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CAFE FLO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAFE FLO LIMITED
Trademarks
We have not found any records of CAFE FLO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAFE FLO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-12-04 GBP £287 Specialists Fees
Kent County Council 2014-10-24 GBP £257 Catering Provisions and Catering Equipment
Kent County Council 2014-09-22 GBP £278 Specialists Fees
Kent County Council 2014-03-26 GBP £254 Catering Provisions and Catering Equipment
Kent County Council 2014-03-20 GBP £500 External Training

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.

Outgoings
Business Rates/Property Tax
No properties were found where CAFE FLO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCAFE FLO LIMITEDEvent Date2016-10-25
In the High Court, case number 3222 Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Date of meeting: 6 December 2016. Time of meeting: 10:00 am. NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of creditors of the above named Company will take place in accordance with this notice, for the purposes of receiving an account showing the manner in which winding-up has been conducted, the property of the Company disposed of and hearing any explanation that may be given by the Joint Liquidators on the conduct of the administration of the Company. Furthermore, it will be determined whether the Joint Liquidators should have their release under the provisions of Section 174 of the Insolvency Act 1986. All creditors entitled to vote at the meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at the above address by no later than 12 noon on the business day prior to the meeting, together with a completed proof of debt form if you have not already lodged one. Date of Appointment: 28 March 2007 Joint Liquidator's Name and Address: Amanda Wade (IP No. 9442) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAFE FLO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAFE FLO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.