Active - Proposal to Strike off
Company Information for SY COFFEE LIMITED
4385, 07172021 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
|
Company Registration Number
07172021
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SY COFFEE LIMITED | |
Legal Registered Office | |
4385 07172021 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Other companies in B90 | |
Company Number | 07172021 | |
---|---|---|
Company ID Number | 07172021 | |
Date formed | 2010-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 23:28:13 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHAKEEL ARSHAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YATIN ANANTRAI TRIVEDY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEVADA GROUP LIMITED | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active - Proposal to Strike off | |
LAAM TRADING LTD | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
LAAM CONSULTING LIMITED | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active - Proposal to Strike off | |
SY1 COFFEE LIMITED | Director | 2016-04-10 | CURRENT | 2016-04-10 | Active - Proposal to Strike off | |
V FOODPRODUCTS LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active - Proposal to Strike off | |
DIXY PROPERTIES LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active - Proposal to Strike off | |
AAA7 LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Active - Proposal to Strike off | |
PETROMIN LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active - Proposal to Strike off | |
ARSHADS ESTATES LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Dissolved 2016-07-26 | |
CHYMIA BIOTECH LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active - Proposal to Strike off | |
CHYMIA BIOTECHNOLOGY LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active - Proposal to Strike off | |
LIQUID RETAIL LTD | Director | 2011-09-20 | CURRENT | 2005-03-03 | Active | |
ASTYN ENTERPRISES LIMITED | Director | 2010-05-24 | CURRENT | 2009-08-11 | Active - Proposal to Strike off | |
SAYT LIMITED | Director | 2009-07-01 | CURRENT | 2009-07-01 | Active - Proposal to Strike off | |
SABT2 LIMITED | Director | 2009-03-25 | CURRENT | 2009-03-25 | Active | |
SABT1 LIMITED | Director | 2009-03-25 | CURRENT | 2009-03-25 | Active | |
TEXAS FRANCHISEE LIMITED | Director | 2008-12-03 | CURRENT | 2008-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Companies House applied as default registered office address PO Box 4385, 07172021 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-22 | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/20 FROM Unit 3B Springfield Court Summerfield Road Bolton BL3 2NT | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071720210005 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Shakeel Arshad on 2014-08-29 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071720210004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071720210003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071720210005 | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071720210004 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/15 FROM Regus Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AG | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071720210003 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2012-03-31 | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
SH01 | 03/03/12 STATEMENT OF CAPITAL GBP 100000 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YATIN TRIVEDY | |
AR01 | 01/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAKEEL ARSHAD / 01/03/2012 | |
SH01 | 29/09/10 STATEMENT OF CAPITAL GBP 101 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM BASE POINT BUSINESS & INNOVATION CENTRE 110 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL | |
AR01 | 01/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM, BASE POINT BUSINESS & INNOVATION CENTRE OFFICE D3, 110 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL, ENGLAND | |
AP01 | DIRECTOR APPOINTED SHAKEEL ARSHAD | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC | ||
Satisfied | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | ||
Satisfied | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | ||
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2012-04-01 | £ 364,477 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 157,853 |
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 SY COFFEE LIMITED
Called Up Share Capital | 2012-04-01 | £ 100,100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 21,588 |
Current Assets | 2012-04-01 | £ 381,340 |
Debtors | 2012-04-01 | £ 356,173 |
Fixed Assets | 2012-04-01 | £ 549,694 |
Shareholder Funds | 2012-04-01 | £ 408,704 |
Stocks Inventory | 2012-04-01 | £ 3,579 |
Tangible Fixed Assets | 2012-04-01 | £ 192,087 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47250 - Retail sale of beverages in specialised stores) as SY COFFEE 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. |