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

MYCOFFEE LIMITED

CROSSWALL, LONDON, EC3N,
Company Registration Number
04554528
Private Limited Company
Dissolved

Dissolved 2014-09-12

Company Overview

About Mycoffee Ltd
MYCOFFEE LIMITED was founded on 2002-10-07 and had its registered office in Crosswall. The company was dissolved on the 2014-09-12 and is no longer trading or active.

Key Data
Company Name
MYCOFFEE LIMITED
 
Legal Registered Office
CROSSWALL
LONDON
 
Filing Information
Company Number 04554528
Date formed 2002-10-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-09-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-01 12:34:42
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 MYCOFFEE LIMITED
The following companies were found which have the same name as MYCOFFEE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MYCOFFEE LLP Arkansas Unknown
MYCOFFEEBOX INC Delaware Unknown
MYCOFFEECUP LTD 16 CHURCH HILL BEDMOND ABBOTS LANGLEY WD5 0RN Active - Proposal to Strike off Company formed on the 2019-07-29
MYCOFFEEPASS, LLC 2110 W SLAUGHTER LN STE 107-662 AUSTIN TX 78748 Forfeited Company formed on the 2018-09-21
MYCOFFEESHOP L.L.C. 2308 National Dr # 1 Kings Brooklyn NY 11234 Active Company formed on the 2023-01-11
MYCOFFEETALK CONCIERGE SERVICES LLC 6312 LEGEND FALLS ST NORTH LAS VEGAS NV 89081 Dissolved Company formed on the 2010-05-21
MYCOFFEETALK CONCIERGE SERVICES LLC 6312 LEGEND FALLS ST NORTH LAS VEGAS NV 89081 Revoked Company formed on the 2011-07-28
MYCOFFEEUK LIMITED 112c High Street Hadleigh Ipswich IP7 5EL Active - Proposal to Strike off Company formed on the 2021-09-17
MYCOFFEEWORLD LTD 6 THE HIGHWAY HAWARDEN DEESIDE FLINTSHIRE CH5 3DH Active - Proposal to Strike off Company formed on the 2021-07-06

Company Officers of MYCOFFEE LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JAMES WARBURTON
Company Secretary 2002-10-07
PETER MALCOLM ELLIS
Director 2011-01-11
MICHAEL BERNARD ANTHONY FRANCE
Director 2011-01-11
MARK LOWNDES HERON
Director 2002-10-07
JOSEPH MULLEE
Director 2011-01-11
PAUL FRANCIS TRAYNOR
Director 2011-02-01
RUPERT JAMES WARBURTON
Director 2002-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANCIS TRAYNOR
Director 2004-11-02 2009-01-31
GREGORY ANDREW LYNE
Director 2002-10-07 2004-08-06
QA REGISTRARS LIMITED
Nominated Secretary 2002-10-07 2002-10-07
QA NOMINEES LIMITED
Nominated Director 2002-10-07 2002-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MALCOLM ELLIS F&W ASSOCIATES LTD Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2015-08-18
MICHAEL BERNARD ANTHONY FRANCE CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active
MICHAEL BERNARD ANTHONY FRANCE F&W ASSOCIATES LTD Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2015-08-18
MICHAEL BERNARD ANTHONY FRANCE CHRISTOPHER WARD LONDON LIMITED Director 2004-10-04 CURRENT 2004-07-01 Active
JOSEPH MULLEE CITY NORTH FINSBURY PARK LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
JOSEPH MULLEE CITY NORTH (TELFORD HOMES) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
JOSEPH MULLEE CIL INTERNATIONAL HOLDINGS LIMITED. Director 2009-10-01 CURRENT 2002-10-23 Dissolved 2016-06-14
JOSEPH MULLEE CITY NORTH ISLINGTON LIMITED Director 2009-10-01 CURRENT 1957-03-08 Active
JOSEPH MULLEE BDC FORECOURT LIMITED Director 2009-10-01 CURRENT 1984-05-09 Active
JOSEPH MULLEE UPPER STREET CAR PARK LIMITED Director 2009-10-01 CURRENT 1982-05-19 Active
JOSEPH MULLEE ROYAL AGRICULTURAL HALL LIMITED(THE) Director 2009-10-01 CURRENT 1984-12-14 Active
JOSEPH MULLEE BUSINESS DESIGN CENTRE GROUP LIMITED Director 2009-10-01 CURRENT 1954-04-13 Active
JOSEPH MULLEE BDCG HOLDINGS LIMITED Director 2009-09-21 CURRENT 2007-08-28 Active
JOSEPH MULLEE CITY NORTH ISLINGTON HOLDINGS LIMITED Director 2009-09-21 CURRENT 2007-08-09 Active
JOSEPH MULLEE BUSINESS DESIGN CENTRE LIMITED Director 2007-09-10 CURRENT 1981-10-27 Active
RUPERT JAMES WARBURTON CAFFE KIX LIMITED Director 1998-12-02 CURRENT 1998-12-02 In Administration

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
2014-09-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2014
2014-06-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-12-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2013
2012-11-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-10-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2012
2012-10-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-06-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/05/2012
2012-01-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-01-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-12-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-11-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 1 GEORGE STREET SNOW HILL WOLVERHAMPTON WV2 4DG
2011-11-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-23AP01DIRECTOR APPOINTED PAUL FRANCIS TRAYNOR
2011-02-23LATEST SOC23/02/11 STATEMENT OF CAPITAL;GBP 131942.32
2011-02-23SH0101/02/11 STATEMENT OF CAPITAL GBP 131942.32
2011-01-21SH0111/01/11 STATEMENT OF CAPITAL GBP 128792.87
2011-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-17AP01DIRECTOR APPOINTED JOSEPH MULLEE
2011-01-17AP01DIRECTOR APPOINTED PETER MALCOLM ELLIS
2011-01-17AP01DIRECTOR APPOINTED MR MICHAEL BERNARD ANTHONY FRANCE
2011-01-17RES01ADOPT ARTICLES 20/12/2010
2011-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-11-26AR0107/10/10 FULL LIST
2010-03-04AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-01-04AR0107/10/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JAMES WARBURTON / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LOWNDES HERON / 04/01/2010
2009-07-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL TRAYNOR
2008-11-24363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR
2006-11-01363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-31123NC INC ALREADY ADJUSTED 08/02/05
2006-01-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-31RES04NC INC ALREADY ADJUSTED 08/02/05
2006-01-0688(2)RAD 14/09/05--------- £ SI 27525@.25
2006-01-03363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-12-0888(2)RAD 14/09/05--------- £ SI 27525@.25=6881 £ IC 108687/115568
2005-12-07RES04NC INC ALREADY ADJUSTED 14/09/05
2005-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-2188(2)RAD 08/02/05--------- £ SI 90000@.25=22500 £ IC 3127/25627
2005-02-2188(2)RAD 08/02/05--------- £ SI 12500@.25=3125 £ IC 2/3127
2005-02-2188(2)RAD 08/02/05--------- £ SI 32250@.25=8062 £ IC 100625/108687
2005-02-2188(2)RAD 08/02/05--------- £ SI 299992@.25=74998 £ IC 25627/100625
2004-12-16288aNEW DIRECTOR APPOINTED
2004-11-09363aRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS; AMEND
2004-11-09363aRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-09-08395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18288bDIRECTOR RESIGNED
2004-08-17288bDIRECTOR RESIGNED
2004-05-08225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-07-27225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-04-05123NC INC ALREADY ADJUSTED 09/01/03
2003-03-04RES04£ NC 1000/5000000 09/0
2003-03-04RES12VARYING SHARE RIGHTS AND NAMES
2003-01-21287REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 6 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 8BX
2003-01-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to MYCOFFEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-04-03
Notice of Intended Dividends2013-02-14
Appointment of Administrators2011-11-08
Fines / Sanctions
No fines or sanctions have been issued against MYCOFFEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-19 Outstanding BUSINESS DESIGN CENTRE GROUP LIMITED
DEBENTURE 2007-08-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-12-31

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 MYCOFFEE LIMITED

Intangible Assets
Patents
We have not found any records of MYCOFFEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYCOFFEE LIMITED
Trademarks
We have not found any records of MYCOFFEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYCOFFEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as MYCOFFEE LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where MYCOFFEE 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 partyMYCOFFEE LIMITEDEvent Date2014-03-31
Notice is hereby given that the final meetings of the members and creditors of MyCoffee Limited will be held at 12.00 noon and 12.30 pm respectively on 4 June 2014. The meetings will be held at the offices of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Joint Liquidators final report and receipts and payments account be approved; that the Joint Liquidators receive their release and that the Joint Liquidators may destroy the Companys books and records 12 months following the date of dissolution. Proxies to be used at the meetings must be returned to the offices of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB no later than 12.00 noon on the working day immediately before the meetings. Date of appointment: 16 October 2012. Office Holder details: Cameron Gunn, (IP No. 9362) and Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB For further details contact: David Mazzone, Email: david.mazzone@resolvegroupuk.com Tel: 020 3411 1158. Cameron Gunn, Mark Supperstone and Simon Harris , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMYCOFFEE LIMITEDEvent Date2013-02-08
Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended) that I, Cameron Gunn, Joint Liquidator of the above named Company advise that it is my intention to declare a first and final dividend to the unsecured creditors of the Company herein, within a period of two months from the last day of receiving proofs being the 8 March 2013. Unsecured creditors who have not proved are required, on or before 8 March 2013, the last day for proving to submit their Proof of Debt and supporting documentation to Cameron Gunn at ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB. A creditor who has not proved their debt before the date specified above is not entitled to disturb, by reason that they have not participated in it, the dividend so declared.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMYCOFFEE LIMITEDEvent Date2011-11-03
In the High Court of Justice, Chancery Division case number 9520 Cameron Gunn and Mark Supperstone (IP Nos 9362 and 9734 ), both of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB Further details contact: James Thompson, Email: james.thompson@resolvegroupuk.com Tel: 020 7702 9775 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYCOFFEE 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 MYCOFFEE 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.