Liquidation
Company Information for KOFEE LIMITED
UNIT 41A, THE TRENCHERS, QUADRANT, SWANSEA, SA1 3QW,
|
Company Registration Number
05842564
Private Limited Company
Liquidation |
Company Name | |
---|---|
KOFEE LIMITED | |
Legal Registered Office | |
UNIT 41A, THE TRENCHERS QUADRANT SWANSEA SA1 3QW Other companies in CF48 | |
Company Number | 05842564 | |
---|---|---|
Company ID Number | 05842564 | |
Date formed | 2006-06-09 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 17:45:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KOFEE HOUSE LIMITED | 7 HARPTON CLOSE YATELEY HAMPSHIRE UNITED KINGDOM GU46 7SH | Dissolved | Company formed on the 2015-08-21 | |
KOFEE KAREL, INC. | 1176 SHERMAN HILL RD NW POULSBO WA 98370 | Dissolved | Company formed on the 2009-01-02 | |
KOFEE LLANELLI LTD | RABART HOUSE PANT INDUSTRIAL ESTATE DOWLAIS MERTHYR TYDFIL MID GLAMORGAN CF48 2SR | Dissolved | Company formed on the 2013-07-01 | |
KOFEE LTD | 153-155 LONDON ROAD HEMEL HEMPSTEAD HERTS HP3 9SQ | Active | Company formed on the 2021-03-22 | |
KOFEE MERTHYR TYDFIL LIMITED | Orchard Street Business Centre,13-14 Orchard Street ORCHARD STREET Bristol BS1 5EH | Liquidation | Company formed on the 2014-04-02 |
Officer | Role | Date Appointed |
---|---|---|
SALAM BOUIMAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUTH VANESSA ROBERSON |
Company Secretary | ||
CLIFTON JOHN ROBERSON |
Director | ||
RUTH VANESSA ROBERSON |
Director |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
CVA4 | Notice of completion of voluntary arrangement | |
COCOMP | Compulsory winding up order | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM UNIT 41 UNIT 41A, THE TRENCHERS QUADRANT SWANSEA SA1 3QW WALES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 11 AXIS COURT MALLARD WAY, RIVERSIDE BUSINESS PARK SWANSEA VALE SWANSEA SA7 0AJ WALES | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/16 FROM C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Salam Bouimad on 2015-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFTON ROBERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH ROBERSON | |
TM02 | Termination of appointment of Ruth Roberson on 2015-08-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/06/14 TO 30/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/14 FROM C/O Pulman Cooper Ltd Rabarts Building Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SALAM BOUIMAD | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/14 FROM Ty Gwyn, 16 Winchfawr Road Heolgerrig Methyr Tydfil CF48 1RD | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
SH01 | 27/06/14 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 23/06/14 STATEMENT OF CAPITAL GBP 1000 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ROBERSON / 09/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFTON JOHN ROBERSON / 09/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: TY GWYN 16 WINCHFAWR MERTHYR TYDFIL METHYR TYDFIL CF48 1RD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up | 2018-08-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-07-01 | £ 30,066 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 41,627 |
Creditors Due Within One Year | 2012-07-01 | £ 134,876 |
Creditors Due Within One Year | 2011-07-01 | £ 117,374 |
Creditors and other liabilities
|
|
|
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 KOFEE LIMITED
Called Up Share Capital | 2012-07-01 | £ 3 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 3 |
Cash Bank In Hand | 2012-07-01 | £ 11,391 |
Cash Bank In Hand | 2011-07-01 | £ 9,675 |
Current Assets | 2012-07-01 | £ 74,051 |
Current Assets | 2011-07-01 | £ 22,508 |
Debtors | 2012-07-01 | £ 54,660 |
Debtors | 2011-07-01 | £ 7,922 |
Fixed Assets | 2012-07-01 | £ 28,229 |
Fixed Assets | 2011-07-01 | £ 55,391 |
Shareholder Funds | 2012-07-01 | £ 62,662 |
Shareholder Funds | 2011-07-01 | £ 81,102 |
Stocks Inventory | 2012-07-01 | £ 8,000 |
Stocks Inventory | 2011-07-01 | £ 4,911 |
Tangible Fixed Assets | 2012-07-01 | £ 28,229 |
Tangible Fixed Assets | 2011-07-01 | £ 55,391 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as KOFEE LIMITED are:
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. |