COFFEE POINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOFFEE POINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02037135
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COFFEE POINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAYGLOW LIMITEDJul 15, 1986Jul 15, 1986

    What are the latest accounts for COFFEE POINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2014

    What is the status of the latest annual return for COFFEE POINT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COFFEE POINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 03, 2015

    LRESSP

    Annual return made up to Jan 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2015

    Statement of capital on Feb 20, 2015

    • Capital: GBP 100,941
    SH01

    Appointment of Mr Kris Paul Ludo Geysels as a director on Dec 18, 2014

    2 pagesAP01

    Termination of appointment of Brian Mackie as a director on Dec 18, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Mar 30, 2014

    7 pagesAA

    Annual return made up to Jan 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 100,941
    SH01

    Appointment of Mr Daniel Henry Abrahams as a director

    2 pagesAP01

    Termination of appointment of Helen Willis as a director

    1 pagesTM01

    Director's details changed for Brian Mackie on May 01, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Jan 24, 2013 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Termination of appointment of War Tin as a secretary

    1 pagesTM02

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of War Tin as a secretary

    1 pagesTM02

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jan 10, 2013A second filed AP01 was registered for Helen Willis

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Jan 07, 2013Second filed TM01 for Timothy Roe

    Accounts for a dormant company made up to Apr 01, 2012

    7 pagesAA

    Appointment of Mrs War War Tin as a secretary

    1 pagesAP03

    Termination of appointment of Michael Greenwood as a secretary

    1 pagesTM02

    Appointment of Mrs Helen Margaret Willis as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 10, 2013A second filed AP01 was registered on the 10 January 2012

    Who are the officers of COFFEE POINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAHAMS, Daniel Henry
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    EnglandBritish183822370001
    GEYSELS, Kris Paul Ludo
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    BelgiumBelgian193655140001
    COOK, Josephine Isabel
    White House
    Clinton Lane
    TN8 7PP Bough Beech
    Secretary
    White House
    Clinton Lane
    TN8 7PP Bough Beech
    British66475960002
    GREENWOOD, Michael Frank
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    Secretary
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    British163171710001
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    TIN, War War
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Secretary
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    174470180001
    BROTHERWOOD, Tony James
    54 Frampton Grove
    Westcroft Park
    MK4 4GE Milton Keynes
    Director
    54 Frampton Grove
    Westcroft Park
    MK4 4GE Milton Keynes
    EnglandBritish143546010001
    CUNNINGHAM, James Alan
    115 Broomwood Road
    SW11 6JU London
    Director
    115 Broomwood Road
    SW11 6JU London
    EnglandBritish51864840002
    DEMBITZ, John Andrew
    10 Crescent Road
    SW20 8EX London
    Director
    10 Crescent Road
    SW20 8EX London
    British15837270001
    DEMBITZ, John Andrew
    10 Crescent Road
    SW20 8EX London
    Director
    10 Crescent Road
    SW20 8EX London
    British15837270001
    DOBBS, Neil Stoker
    17 Elvaston Place
    SW7 5QF London
    Director
    17 Elvaston Place
    SW7 5QF London
    United KingdomBritish20511010001
    DRYSDALE, Harold Bruce
    6 Windsor Park
    NE28 8UQ Wallsend
    Tyne & Wear
    Director
    6 Windsor Park
    NE28 8UQ Wallsend
    Tyne & Wear
    British111822640001
    DRYSDALE, Harold Bruce
    Field House
    Eachwick
    NE18 0AY Newcastle
    Director
    Field House
    Eachwick
    NE18 0AY Newcastle
    United KingdomBritish106272340001
    HUGHES, Leonard
    50 St Margarets Street
    ME1 1TU Rochester
    Kent
    Director
    50 St Margarets Street
    ME1 1TU Rochester
    Kent
    British52234370002
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritish28010290009
    LEWIS, Gary Kenneth
    89 Lukins Drive
    CM6 1XQ Dunmow
    Essex
    Director
    89 Lukins Drive
    CM6 1XQ Dunmow
    Essex
    United KingdomBritish65266510002
    MACKIE, Brian
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    ScotlandBritish173446760002
    MOONEY, Andrew John
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritish34345860002
    MURRELL, Andrew John
    5 Wood Ride
    BR5 1PZ Petts Wood
    Kent
    Director
    5 Wood Ride
    BR5 1PZ Petts Wood
    Kent
    EnglandBritish114514100001
    NAISMITH, Nicholas John Ewen
    Grants
    Grants Lane
    RH8 0RQ Limpsfield
    Surrey
    Director
    Grants
    Grants Lane
    RH8 0RQ Limpsfield
    Surrey
    British2892470011
    NEWBERRY, Charles Timothy
    56 Streathbourne Road
    SW17 8QX London
    Director
    56 Streathbourne Road
    SW17 8QX London
    EnglandEnglish29754260005
    PRATT, Isabelle
    1 Vicarage Close
    Colgate
    RH12 4BB Horsham
    West Sussex
    Director
    1 Vicarage Close
    Colgate
    RH12 4BB Horsham
    West Sussex
    French103007770001
    PRATT, Isabelle
    1 Vicarage Close
    Colgate
    RH12 4BB Horsham
    West Sussex
    Director
    1 Vicarage Close
    Colgate
    RH12 4BB Horsham
    West Sussex
    French103007770001
    ROE, Timothy Michael
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    Director
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    EnglandBritish51264250001
    STRINGFELLOW, Robin John
    23a The Street
    Corton
    NR32 5HW Lowestoft
    Suffolk
    Director
    23a The Street
    Corton
    NR32 5HW Lowestoft
    Suffolk
    British113787560001
    THOMPSON, Peter Charles Fenton
    Long Dawkhams Station Road
    Woldingham
    CR3 7DE Caterham
    Surrey
    Director
    Long Dawkhams Station Road
    Woldingham
    CR3 7DE Caterham
    Surrey
    British19655110001
    THOMPSON, Peter Charles Fenton
    Long Dawkhams Station Road
    Woldingham
    CR3 7DE Caterham
    Surrey
    Director
    Long Dawkhams Station Road
    Woldingham
    CR3 7DE Caterham
    Surrey
    British19655110001
    TRACE, Charles Lawrence
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish129244340001
    TRACE, Charles Lawrence
    Sands Lane
    Small Dole
    BN5 9YL Henfield
    Ashleigh House
    West Sussex
    Director
    Sands Lane
    Small Dole
    BN5 9YL Henfield
    Ashleigh House
    West Sussex
    EnglandBritish129244340001
    WHITELING, Mark Argent
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    Director
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    EnglandBritish101297630001
    WILLIS, Helen Margaret
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    United KingdomBritish277089380001

    Does COFFEE POINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Universal Leasing Limited
    Transactions
    • Nov 29, 2005Registration of a charge (395)
    • Aug 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Aib Group (UK) PLC
    Transactions
    • Mar 12, 2004Registration of a charge (395)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Aib Group (UK) PLC
    Transactions
    • Feb 19, 2003Registration of a charge (395)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Group PLC
    Transactions
    • Feb 14, 2003Registration of a charge (395)
    • Jul 02, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • Feb 13, 2003Registration of a charge (395)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Aib Group (UK) PLC
    Transactions
    • Jan 08, 2002Registration of a charge (395)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 30, 2000Registration of a charge (395)
    • Aug 15, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Confidential Invoice Discounting Limited
    Transactions
    • Sep 30, 1999Registration of a charge (395)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 03, 1991Registration of a charge
    • Jul 10, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 17, 1988Registration of a charge
    • Aug 09, 1991Statement of satisfaction of a charge in full or part (403a)
    • Aug 09, 1991Statement of satisfaction of a charge in full or part (403a)

    Does COFFEE POINT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2015Commencement of winding up
    Mar 22, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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