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

COFFEETECH LIMITED

SURREY, ENGLAND, SM1,
Company Registration Number
02727128
Private Limited Company
Dissolved

Dissolved 2015-02-27

Company Overview

About Coffeetech Ltd
COFFEETECH LIMITED was founded on 1992-06-30 and had its registered office in Surrey. The company was dissolved on the 2015-02-27 and is no longer trading or active.

Key Data
Company Name
COFFEETECH LIMITED
 
Legal Registered Office
SURREY
ENGLAND
 
Previous Names
NOTICELEASE LIMITED08/12/1995
Filing Information
Company Number 02727128
Date formed 1992-06-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2015-02-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-31 09:03:20
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 COFFEETECH LIMITED
The following companies were found which have the same name as COFFEETECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COFFEETECH SYSTEMS LIMITED 2nd Floor 272 London Road Wallington SURREY SM6 7DJ Active - Proposal to Strike off Company formed on the 2003-06-27
COFFEETECH AUSTRALIA PTY LTD WA 6230 Dissolved Company formed on the 1995-01-10
COFFEETECH INDUSTRIES, INC. 14000 MINT TRAIL DR SAN ANTONIO TX 78232 Dissolved Company formed on the 2019-02-01
COFFEETECH INDUSTRIES, INC. 14000 MINT TRAIL DR HILL COUNTRY VILLAGE TX 78232 Active Company formed on the 2021-09-14

Company Officers of COFFEETECH LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JAMES GAFFNEY
Company Secretary 2011-02-15
DERYCK CHARLES GAFFNEY
Director 1997-11-25
DUNCAN JAMES GAFFNEY
Director 2001-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA ELIZABETH GAFFNEY
Company Secretary 2004-07-22 2011-02-15
NEIL DUNCAN MCCAFFERTY
Company Secretary 1997-11-25 2004-07-22
DERYCK CHARLES GAFFNEY
Company Secretary 1992-10-06 1997-11-25
DUNCAN JAMES GAFFNEY
Director 1992-10-06 1997-11-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-06-30 1992-10-06
INSTANT COMPANIES LIMITED
Nominated Director 1992-06-30 1992-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERYCK CHARLES GAFFNEY FOODTECH LIMITED Director 2010-02-26 CURRENT 2010-02-26 Dissolved 2015-07-21
DERYCK CHARLES GAFFNEY EVERSYS UK LIMITED Director 2005-12-29 CURRENT 1994-08-31 Active
DUNCAN JAMES GAFFNEY GAFAM CAPITAL LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
DUNCAN JAMES GAFFNEY COFFEETECH SYSTEMS LIMITED Director 2003-06-27 CURRENT 2003-06-27 Active - Proposal to Strike off
DUNCAN JAMES GAFFNEY EVERSYS UK LIMITED Director 1994-08-31 CURRENT 1994-08-31 Active
DUNCAN JAMES GAFFNEY ROCKWELL MCKENNA HOLDINGS U.K. LIMITED Director 1991-11-16 CURRENT 1990-11-16 Active - Proposal to Strike off

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
2015-02-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-06-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2014
2013-06-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-234.20STATEMENT OF AFFAIRS/4.19
2013-05-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 2ND FLOOR 272 LONDON ROAD WALLINGTON SURREY SM6 7DJ ENGLAND
2013-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-21AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-10AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-07-13LATEST SOC13/07/12 STATEMENT OF CAPITAL;GBP 100
2012-07-13AR0130/06/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-18AR0130/06/11 FULL LIST
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY MARIA GAFFNEY
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 9 HOLMETHORPE AVENUE HOLMETHORPE INDUSTRIAL ESTATE REDHILL SURREY RH1 2NB
2011-03-01AP03SECRETARY APPOINTED MR DUNCAN JAMES GAFFNEY
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-17AR0130/06/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-08-10363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-03363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-31363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-11363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-30288aNEW SECRETARY APPOINTED
2004-07-30288bSECRETARY RESIGNED
2004-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/04
2004-07-16363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-04363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/02
2002-07-31363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-07-04287REGISTERED OFFICE CHANGED ON 04/07/02 FROM: COMMERCIAL HOUSE VICARAGE ROAD CROYDON CR0 4JS
2002-01-25395PARTICULARS OF MORTGAGE/CHARGE
2002-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-31288aNEW DIRECTOR APPOINTED
2001-07-12363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-18363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-25AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-08-04363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-22363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-10288aNEW SECRETARY APPOINTED
1997-12-10288bDIRECTOR RESIGNED
1997-12-10288bSECRETARY RESIGNED
1997-12-10288aNEW DIRECTOR APPOINTED
1997-07-22363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-03363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1996-02-04AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-07CERTNMCOMPANY NAME CHANGED NOTICELEASE LIMITED CERTIFICATE ISSUED ON 08/12/95
1995-09-13363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1995-02-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-07-12363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COFFEETECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-11
Resolutions for Winding-up2013-05-16
Appointment of Liquidators2013-05-16
Notices to Creditors2013-05-16
Fines / Sanctions
No fines or sanctions have been issued against COFFEETECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2002-01-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-02-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 COFFEETECH LIMITED

Intangible Assets
Patents
We have not found any records of COFFEETECH LIMITED registering or being granted any patents
Domain Names

COFFEETECH LIMITED owns 1 domain names.

coffeetech.co.uk  

Trademarks
We have not found any records of COFFEETECH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COFFEETECH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2011-05-05 GBP £129

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where COFFEETECH 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 partyCOFFEETECH LIMITEDEvent Date2014-09-08
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 17 November 2014 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of appointment: 9 May 2014. Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA, (IP No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA For further details contact: Email: tba@turpinba.co.uk, Tel: 020 8661 7878. Alternative contact: Matthew Crosland. Martin C Armstrong , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOFFEETECH LIMITEDEvent Date2013-05-09
At a general meeting of the above-named Company, duly convened and held at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA on 9 May 2013 the following resolutions were duly passed as a Special and Ordinary Resolution respectively: 1. That the company be wound up voluntarily. 2. That Martin C Armstrong (IP No 6212) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA , also being the registered office of the Company be appointed liquidator for the purposes of such winding up. (for further details contact this office on 0208 661 7878 or by email at tba@turpinba.co.uk .) Duncan Gaffney , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOFFEETECH LIMITEDEvent Date2013-05-09
Martin C Armstrong , Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA , 020 8661 7878 , Email: martin.armstrong@turpinba.co.uk . :
 
Initiating party Event TypeNotices to Creditors
Defending partyCOFFEETECH LIMITEDEvent Date2013-05-09
In accordance with Rule 4.106 I, Martin C Armstrong , of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA , give notice that on 9 May 2013 , I was appointed Liquidator of Coffeetech Limited by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 10 June 2013 , to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned, Martin C Armstrong , at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA , the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details Creditors can contact this office on 0208 661 7878 or by email at tba@turpinba.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COFFEETECH 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 COFFEETECH 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.