Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAFE SPORTS ENGLAND (LIVERPOOL) LTD
Company Information for

CAFE SPORTS ENGLAND (LIVERPOOL) LTD

YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG,
Company Registration Number
04672798
Private Limited Company
Liquidation

Company Overview

About Cafe Sports England (liverpool) Ltd
CAFE SPORTS ENGLAND (LIVERPOOL) LTD was founded on 2003-02-20 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Cafe Sports England (liverpool) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CAFE SPORTS ENGLAND (LIVERPOOL) LTD
 
Legal Registered Office
YORKSHIRE HOUSE
18 CHAPEL STREET
LIVERPOOL
MERSEYSIDE
L3 9AG
Other companies in L3
 
Previous Names
CAFE SPORTS ENGLAND LIMITED20/08/2007
Filing Information
Company Number 04672798
Company ID Number 04672798
Date formed 2003-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2012
Account next due 30/06/2014
Latest return 20/02/2013
Return next due 20/03/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAFE SPORTS ENGLAND (LIVERPOOL) LTD
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.

Company Officers of CAFE SPORTS ENGLAND (LIVERPOOL) LTD

Current Directors
Officer Role Date Appointed
KATHLEEN MARY FLANAGAN
Company Secretary 2004-01-20
JAMES LEE CARRAGHER
Director 2008-08-28
JULIAN FLANAGAN
Director 2003-02-20
PAUL PATRICK FLANAGAN
Director 2003-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN FLANAGAN
Company Secretary 2003-02-20 2004-01-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-20 2003-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN MARY FLANAGAN FLANAGAN GROUP LIMITED Company Secretary 2000-06-20 CURRENT 2000-06-20 Active
KATHLEEN MARY FLANAGAN CITY LIFE PROJECTS LIMITED Company Secretary 2000-05-30 CURRENT 2000-04-20 Active
KATHLEEN MARY FLANAGAN FLANAGAN PROPERTY SERVICES LTD. Company Secretary 1998-02-12 CURRENT 1998-02-12 Active
KATHLEEN MARY FLANAGAN FLANAGAN BUILDING & MAINTENANCE SERVICES LTD Company Secretary 1997-01-27 CURRENT 1997-01-27 Active
JAMES LEE CARRAGHER ARBA CONSULTING LTD Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
JAMES LEE CARRAGHER ELOJIC TRAINING UK LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active - Proposal to Strike off
JAMES LEE CARRAGHER JAMIE CARRAGHER LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
JAMES LEE CARRAGHER JAMIE CARRAGHER PROMOTIONS LTD Director 2005-06-28 CURRENT 2005-06-27 Active
JULIAN FLANAGAN BEAUTIFUL HOMES PROVIDER LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
JULIAN FLANAGAN BEAUTIFUL IDEAS COMPANY (NORTH) CIC Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
JULIAN FLANAGAN 42ND STREET BAR AND RESTAURANT LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-23
JULIAN FLANAGAN BEAUTIFUL ENERGY COMPANY LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
JULIAN FLANAGAN UK CHINA NETWORK TRADING COMPANY LIMITED Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2015-05-19
JULIAN FLANAGAN THE LAST FERRY FILM LIMITED Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2015-07-21
JULIAN FLANAGAN MIRACLE PRODUCTIONS UK LIMITED Director 2009-07-27 CURRENT 2009-07-27 Dissolved 2015-02-10
JULIAN FLANAGAN FLANAGAN GROUP LIMITED Director 2000-06-20 CURRENT 2000-06-20 Active
JULIAN FLANAGAN CITY LIFE PROJECTS LIMITED Director 2000-05-30 CURRENT 2000-04-20 Active
JULIAN FLANAGAN FLANAGAN PROPERTY SERVICES LTD. Director 1998-02-12 CURRENT 1998-02-12 Active
JULIAN FLANAGAN FLANAGAN BUILDING & MAINTENANCE SERVICES LTD Director 1997-01-27 CURRENT 1997-01-27 Active
PAUL PATRICK FLANAGAN BEAUTIFUL HOMES PROVIDER LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
PAUL PATRICK FLANAGAN RENEWABLE ENERGY TRAINING ACADEMY CIC Director 2015-09-26 CURRENT 2015-09-26 Dissolved 2017-11-14
PAUL PATRICK FLANAGAN FLORENCE INSTITUTE TRADING CO LIMITED Director 2015-08-11 CURRENT 2011-12-01 Active
PAUL PATRICK FLANAGAN 42ND STREET BAR AND RESTAURANT LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-23
PAUL PATRICK FLANAGAN BEAUTIFUL ENERGY COMPANY LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
PAUL PATRICK FLANAGAN UK CHINA NETWORK TRADING COMPANY LIMITED Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2015-05-19
PAUL PATRICK FLANAGAN THE LAST FERRY FILM LIMITED Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2015-07-21
PAUL PATRICK FLANAGAN MIRACLE PRODUCTIONS UK LIMITED Director 2009-07-27 CURRENT 2009-07-27 Dissolved 2015-02-10
PAUL PATRICK FLANAGAN FLANAGAN GROUP LIMITED Director 2000-06-20 CURRENT 2000-06-20 Active
PAUL PATRICK FLANAGAN CITY LIFE PROJECTS LIMITED Director 2000-05-30 CURRENT 2000-04-20 Active
PAUL PATRICK FLANAGAN FLANAGAN PROPERTY SERVICES LTD. Director 1998-02-12 CURRENT 1998-02-12 Active
PAUL PATRICK FLANAGAN FLANAGAN BUILDING & MAINTENANCE SERVICES LTD Director 1997-01-27 CURRENT 1997-01-27 Active

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
2016-01-06AC92Restoration by order of the court
2015-01-08GAZ2Final Gazette dissolved via compulsory strike-off
2014-10-084.72Voluntary liquidation creditors final meeting
2013-10-30F10.2Notice to Registrar of Companies of Notice of disclaimer
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/13 FROM 44 Hall Lane Aintree Liverpool L9 0EX
2013-10-234.20Volunatary liquidation statement of affairs with form 4.19
2013-10-23600Appointment of a voluntary liquidator
2013-10-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13LATEST SOC13/03/13 STATEMENT OF CAPITAL;GBP 3
2013-03-13AR0120/02/13 ANNUAL RETURN FULL LIST
2012-06-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0120/02/12 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11AR0120/02/11 ANNUAL RETURN FULL LIST
2010-07-02AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-15AR0120/02/10 ANNUAL RETURN FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK FLANAGAN / 20/02/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FLANAGAN / 20/02/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE CARRAGHER / 20/02/2010
2010-04-15CH03SECRETARY'S DETAILS CHNAGED FOR KATHLEEN MARY FLANAGAN on 2010-02-20
2009-08-04AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-06363aReturn made up to 20/02/09; full list of members
2008-09-26288aDirector appointed james lee carragher
2008-09-12395Particulars of a mortgage or charge / charge no: 1
2008-05-14363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-04-30225PREVSHO FROM 29/02/2008 TO 30/09/2007
2007-08-20CERTNMCOMPANY NAME CHANGED CAFE SPORTS ENGLAND LIMITED CERTIFICATE ISSUED ON 20/08/07
2007-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-28363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-05-02363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-05-02288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-05-03287REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW
2005-03-17363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-04-05363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-03-24288aNEW SECRETARY APPOINTED
2004-03-24288bSECRETARY RESIGNED
2004-03-2488(2)RAD 20/01/04--------- £ SI 2@1=2 £ IC 1/3
2003-02-24288bSECRETARY RESIGNED
2003-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to CAFE SPORTS ENGLAND (LIVERPOOL) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-28
Resolutions for Winding-up2013-10-23
Appointment of Liquidators2013-10-23
Fines / Sanctions
No fines or sanctions have been issued against CAFE SPORTS ENGLAND (LIVERPOOL) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 CAFE SPORTS ENGLAND (LIVERPOOL) LTD

Intangible Assets
Patents
We have not found any records of CAFE SPORTS ENGLAND (LIVERPOOL) LTD registering or being granted any patents
Domain Names

CAFE SPORTS ENGLAND (LIVERPOOL) LTD owns 1 domain names.

cafesportsengland.co.uk  

Trademarks
We have not found any records of CAFE SPORTS ENGLAND (LIVERPOOL) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAFE SPORTS ENGLAND (LIVERPOOL) LTD. 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 (56101 - Licensed restaurants) as CAFE SPORTS ENGLAND (LIVERPOOL) LTD 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
Outgoings
Business Rates/Property Tax
No properties were found where CAFE SPORTS ENGLAND (LIVERPOOL) LTD 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 partyCAFÉ SPORTS ENGLAND (LIVERPOOL) LIMITEDEvent Date2014-07-22
Nature of Business: Bar Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 30 September 2014 at 10.00 am to be followed at 10.15 am by a General Meeting of Creditors, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:- To approve the Liquidators final report together with his receipts and payments account. A Member or Creditor entitled to attend and vote at the Meetings is entitled to appoint a Proxy to attend and vote instead of him/her. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless a Member or Creditor is attending in person, proxies must be lodged with me at the address shown above not later than 12 noon on 29 September 2014.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAFÉ SPORTS ENGLAND (LIVERPOOL) LIMITEDEvent Date2013-10-17
Nature of Business: Bar The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 11.45 am on 17 October 2013 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That Robert M Rutherford (IP Number 6852) of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of liquidator: Email address rmr@parkinsbooth.co.uk; Telephone Number 0151 236 4331 J Flanagan , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAFÉ SPORTS ENGLAND (LIVERPOOL) LIMITEDEvent Date2013-10-17
Robert M Rutherford , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Email address: be@parkinsbooth.co.uk; Telephone Number: 0151 236 4331 :
 
Initiating party Event TypeFinal Meetings
Defending party1996 EXCALIBUR AIRWAYS LIMITEDEvent Date2003-08-29
In the Birmingham District RegistryNo 824 of 1996 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at the offices of Deloitte & Touche, Four Brindleyplace, Birmingham B1 2HZ, on 14 October 2003, at 10.30 am, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted, and the property disposed of, of receiving any explanation that may be given by the Liquidator and of determining whether the Liquidator should have his release under section 174 of the above Act. A P Peters, Liquidator 26 August 2003.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAFE SPORTS ENGLAND (LIVERPOOL) LTD 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 SPORTS ENGLAND (LIVERPOOL) LTD 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.