COFFEE POINT LIMITED
Overview
| Company Name | COFFEE POINT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02037135 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COFFEE POINT LIMITED?
- Other food services (56290) / Accommodation and food service activities
Where is COFFEE POINT LIMITED located?
| Registered Office Address | East Wing 14th Floor 389 Chiswick High Road W4 4AJ Chiswick London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COFFEE POINT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRAYGLOW LIMITED | Jul 15, 1986 | Jul 15, 1986 |
What are the latest accounts for COFFEE POINT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 30, 2014 |
What is the status of the latest annual return for COFFEE POINT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for COFFEE POINT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Jan 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kris Paul Ludo Geysels as a director on Dec 18, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Mackie as a director on Dec 18, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Daniel Henry Abrahams as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Willis as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Brian Mackie on May 01, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Termination of appointment of War Tin as a secretary | 1 pages | TM02 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Termination of appointment of War Tin as a secretary | 1 pages | TM02 | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 01, 2012 | 7 pages | AA | ||||||||||
Appointment of Mrs War War Tin as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Michael Greenwood as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Helen Margaret Willis as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Who are the officers of COFFEE POINT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABRAHAMS, Daniel Henry | Director | 389 Chiswick High Road W4 4AJ Chiswick East Wing 14th Floor London | England | British | 183822370001 | |||||
| GEYSELS, Kris Paul Ludo | Director | 389 Chiswick High Road W4 4AJ Chiswick East Wing 14th Floor London | Belgium | Belgian | 193655140001 | |||||
| COOK, Josephine Isabel | Secretary | White House Clinton Lane TN8 7PP Bough Beech | British | 66475960002 | ||||||
| GREENWOOD, Michael Frank | Secretary | 389 Chiswick High Road Chiswick W4 4AJ London East Wing 14th Floor England | British | 163171710001 | ||||||
| HUSSEY, Paul Nicholas | Secretary | York House 45 Seymour Street W1H 7JT London Bunzl Plc | British | 28010290009 | ||||||
| TIN, War War | Secretary | 389 Chiswick High Road W4 4AJ Chiswick East Wing 14th Floor London | 174470180001 | |||||||
| BROTHERWOOD, Tony James | Director | 54 Frampton Grove Westcroft Park MK4 4GE Milton Keynes | England | British | 143546010001 | |||||
| CUNNINGHAM, James Alan | Director | 115 Broomwood Road SW11 6JU London | England | British | 51864840002 | |||||
| DEMBITZ, John Andrew | Director | 10 Crescent Road SW20 8EX London | British | 15837270001 | ||||||
| DEMBITZ, John Andrew | Director | 10 Crescent Road SW20 8EX London | British | 15837270001 | ||||||
| DOBBS, Neil Stoker | Director | 17 Elvaston Place SW7 5QF London | United Kingdom | British | 20511010001 | |||||
| DRYSDALE, Harold Bruce | Director | 6 Windsor Park NE28 8UQ Wallsend Tyne & Wear | British | 111822640001 | ||||||
| DRYSDALE, Harold Bruce | Director | Field House Eachwick NE18 0AY Newcastle | United Kingdom | British | 106272340001 | |||||
| HUGHES, Leonard | Director | 50 St Margarets Street ME1 1TU Rochester Kent | British | 52234370002 | ||||||
| HUSSEY, Paul Nicholas | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc | England | British | 28010290009 | |||||
| LEWIS, Gary Kenneth | Director | 89 Lukins Drive CM6 1XQ Dunmow Essex | United Kingdom | British | 65266510002 | |||||
| MACKIE, Brian | Director | 389 Chiswick High Road W4 4AJ Chiswick East Wing 14th Floor London | Scotland | British | 173446760002 | |||||
| MOONEY, Andrew John | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | United Kingdom | British | 34345860002 | |||||
| MURRELL, Andrew John | Director | 5 Wood Ride BR5 1PZ Petts Wood Kent | England | British | 114514100001 | |||||
| NAISMITH, Nicholas John Ewen | Director | Grants Grants Lane RH8 0RQ Limpsfield Surrey | British | 2892470011 | ||||||
| NEWBERRY, Charles Timothy | Director | 56 Streathbourne Road SW17 8QX London | England | English | 29754260005 | |||||
| PRATT, Isabelle | Director | 1 Vicarage Close Colgate RH12 4BB Horsham West Sussex | French | 103007770001 | ||||||
| PRATT, Isabelle | Director | 1 Vicarage Close Colgate RH12 4BB Horsham West Sussex | French | 103007770001 | ||||||
| ROE, Timothy Michael | Director | 389 Chiswick High Road Chiswick W4 4AJ London East Wing 14th Floor England | England | British | 51264250001 | |||||
| STRINGFELLOW, Robin John | Director | 23a The Street Corton NR32 5HW Lowestoft Suffolk | British | 113787560001 | ||||||
| THOMPSON, Peter Charles Fenton | Director | Long Dawkhams Station Road Woldingham CR3 7DE Caterham Surrey | British | 19655110001 | ||||||
| THOMPSON, Peter Charles Fenton | Director | Long Dawkhams Station Road Woldingham CR3 7DE Caterham Surrey | British | 19655110001 | ||||||
| TRACE, Charles Lawrence | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | 129244340001 | |||||
| TRACE, Charles Lawrence | Director | Sands Lane Small Dole BN5 9YL Henfield Ashleigh House West Sussex | England | British | 129244340001 | |||||
| WHITELING, Mark Argent | Director | 389 Chiswick High Road Chiswick W4 4AJ London East Wing 14th Floor England | England | British | 101297630001 | |||||
| WILLIS, Helen Margaret | Director | 389 Chiswick High Road W4 4AJ Chiswick East Wing 14th Floor London | United Kingdom | British | 277089380001 |
Does COFFEE POINT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Master assignment | Created On Nov 16, 2005 Delivered On Nov 29, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All monies due and the benefit of all guarantees, indemnities, negotiable instruments and securities in connection with the assigned agreements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over shares | Created On Mar 05, 2004 Delivered On Mar 12, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The shares and security assets and includes any proceeds of sale or other realisation thereof or any part thereof, shares 14,940 ordinary shares in the share capital of sk automatics limited (no. 1394004). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over shares | Created On Feb 11, 2003 Delivered On Feb 19, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares and security assets and any proceeds of sale or other realisation thereof and all stocks,securities,rights,money or other property and bonus,dividend and interest accruing thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 11, 2003 Delivered On Feb 14, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Feb 11, 2003 Delivered On Feb 13, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 04, 2002 Delivered On Jan 08, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge supplemental to a debenture dated 24 june 1991 issued by the company | Created On Jun 26, 2000 Delivered On Jun 30, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture | |
Short particulars By way of fixed charge all right title and interest of the company in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 4 may 1995 between confidential invoice discounting limited and the company and any deed amending or replacing the same (all such deeds being hereinafter called the charged deeds) and all book debts and other debts the subject of the charged deeds as and when the same shall become due or owing to the company upon re-vesting in the company whether pursuant to the charged deeds or otherwise. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 22, 1999 Delivered On Sep 30, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 24, 1991 Delivered On Jul 03, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (See form 395 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Nov 10, 1988 Delivered On Nov 17, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does COFFEE POINT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0