Liquidation
Company Information for CAILINI CAFE BAR LIMITED
C/O WILLIAM DUNCAN (BUSINESS RECOVERY) LTD 2ND FLOOR, 18 BOTHWELL STREET, GLASGOW, G2 6NU,
|
Company Registration Number
SC374250
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAILINI CAFE BAR LIMITED | |
Legal Registered Office | |
C/O WILLIAM DUNCAN (BUSINESS RECOVERY) LTD 2ND FLOOR 18 BOTHWELL STREET GLASGOW G2 6NU Other companies in G11 | |
Company Number | SC374250 | |
---|---|---|
Company ID Number | SC374250 | |
Date formed | 2010-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-03-05 21:43:00 |
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 |
---|---|---|
JULIET BRYDEN |
||
JULIET BRYDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE PHINN |
Director | ||
LESLEY MACKENZIE MURRAY |
Director |
Date | Document Type | Document Description |
---|---|---|
Error | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE PHINN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ms Juliet Bryden on 2016-06-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY MACKENZIE MURRAY | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PHINN / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIET BRYDEN / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY MACKENZIE MURRAY / 01/01/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIET BRYDEN on 2013-01-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JULIET BRYDEN / 28/03/2012 | |
CH01 | Director's details changed for Juliet Breuer on 2012-03-28 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIET BREUER / 28/03/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 734 DUNBARTON ROAD GLASGOW NORTH LANARKSHIRE G11 7RD UNITED KINGDOM | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-09-18 |
Petitions to Wind Up (Companies) | 2020-09-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 12,679 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 15,907 |
Creditors Due Within One Year | 2013-03-31 | £ 40,685 |
Creditors Due Within One Year | 2012-03-31 | £ 39,493 |
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 CAILINI CAFE BAR LIMITED
Cash Bank In Hand | 2013-03-31 | £ 17,977 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 7,708 |
Current Assets | 2013-03-31 | £ 37,631 |
Current Assets | 2012-03-31 | £ 11,313 |
Debtors | 2013-03-31 | £ 14,747 |
Fixed Assets | 2013-03-31 | £ 15,977 |
Fixed Assets | 2012-03-31 | £ 17,477 |
Secured Debts | 2013-03-31 | £ 15,769 |
Secured Debts | 2012-03-31 | £ 18,997 |
Stocks Inventory | 2013-03-31 | £ 4,907 |
Stocks Inventory | 2012-03-31 | £ 3,605 |
Tangible Fixed Assets | 2013-03-31 | £ 9,617 |
Tangible Fixed Assets | 2012-03-31 | £ 11,117 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CAILINI CAFE BAR LIMITED 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 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CAILINI CAFE BAR LIMITED | Event Date | 2020-09-16 |
In the Glasgow Sheriff Court case number GLW-L105 Name of office holder: Annette Menzies Office holder IP number: 9128 Postal address of office holder: 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU Capacity of office holder:Provisional Liquidator Date of appointment: 16 September 2020 Office holders telephone no and email address: 0141 535 3133 and info@wd-br.co.uk Alternative contact for enquiries on proceedings: Martin McGrellis Tel: 0141 535 3133 Email: mmcgrellis@wd-br.co.uk Annette Menzies was appointed Provisional Liquidator of Cailini Cafe Bar Limited Trading As St Louis Cafe Bar on 16 September 2020. The nature of the business of the company is a Licensed Restaurant. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CAILINI CAFE BAR LIMITED | Event Date | 2020-09-15 |
Notice is hereby given that on 15 September 2020 a Petition was presented to the Sheriff at Glasgow Sheriff Court by Cailini Caf Bar Limited craving the Court inter alia that Cailini Caf Bar Limited having its registered office at 734 Dumbarton Road, Glasgow G11 6RD be wound up by the Court and that Annette Menzies of William Duncan (Business Recovery) Limited , 2nd Floor, 18 Bothwell Street, Glasgow G2 6NU be appointed as provisional liquidator and after service, intimation and advertisement, interim liquidator; in which Petition the Sheriff by Interlocutor dated 16 September 2020 appointed the said Annette Menzies of William Duncan (Business Recovery) Limited , as provisional liquidator and ordained any persons, if they intend to show cause why the prayer of the Petition should not be granted, to lodge Answers with the Sheriff Clerk at Glasgow Sheriff Court within eight days after intimation, service or advertisement, all of which notice is hereby given. Gillian Buchanan : Thorntons Law LLP : Whitehall House, 33 Yeaman Shore, DUNDEE DD1 4BJ : Agent for Petitioner : | |||
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. |