CAFE PASTA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAFE PASTA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02091231
    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 CAFE PASTA LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is CAFE PASTA LIMITED located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAFE PASTA LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINTPLACE LIMITEDJan 20, 1987Jan 20, 1987

    What are the latest accounts for CAFE PASTA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CAFE PASTA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    Liquidators' statement of receipts and payments to May 07, 2019

    12 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on May 30, 2018

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 08, 2018

    LRESEX

    Confirmation statement made on Sep 08, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Sep 08, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Charles Francis Luyckx on Sep 08, 2016

    2 pagesCH01

    Registered office address changed from C/O Matthew Burge Beavis Morgan 82 st. John Street London EC1M 4JN to 82 st John Street London EC1M 4JN on Jun 08, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Sep 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 1,142.7
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Sep 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 1,142.7
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Edward John Fisher Standring as a director on Jan 29, 2014

    1 pagesTM01

    Director's details changed for Mr Charles Francis Luyckx on May 21, 2014

    2 pagesCH01

    Director's details changed for Mr Charles Francis Luyckx on May 21, 2014

    2 pagesCH01

    Annual return made up to Sep 08, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 1,142.7
    SH01

    Registered office address changed from * C/O Etc Hospitality Limited Garden Studios 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom* on Nov 26, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Who are the officers of CAFE PASTA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALE, Manjit
    Arkwright Road
    NW3 6BH London
    34b
    United Kingdom
    Director
    Arkwright Road
    NW3 6BH London
    34b
    United Kingdom
    EnglandBritishBanker69966070008
    LUYCKX, Charles Francis
    Vicarage Crescent
    SW11 3LD London
    42
    United Kingdom
    Director
    Vicarage Crescent
    SW11 3LD London
    42
    United Kingdom
    United KingdomItalianDirector68802830004
    ROBERTSON, Stephen James
    Clarendon House
    2 Clarendon Close
    W2 2NS London
    Director
    Clarendon House
    2 Clarendon Close
    W2 2NS London
    United KingdomBritishBanker78505200003
    T'HOOFT, Robert Adrian Graham
    91 Shuttleworth Road
    SW11 3DL London
    Director
    91 Shuttleworth Road
    SW11 3DL London
    EnglandDutchBusinessman68802750001
    COTTERILL, Jennifer Jane
    8 Theberton Street
    Islington
    N1 0QX London
    Secretary
    8 Theberton Street
    Islington
    N1 0QX London
    BritishAccountant54963980001
    FOWLER, Edward Hugh
    8 Theberton Street
    Islington
    N1 0QX London
    Secretary
    8 Theberton Street
    Islington
    N1 0QX London
    British15798840002
    FREEMAN, Jackie
    8 Walmer Gardens
    W13 9TS London
    Secretary
    8 Walmer Gardens
    W13 9TS London
    British93669990001
    HARTREY, Patrick Mark
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    Secretary
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    BritishCo Secretary50340730004
    HEESON, Michael Stuart
    Martins Road
    BR2 0EE Bromley
    83
    United Kingdom
    Secretary
    Martins Road
    BR2 0EE Bromley
    83
    United Kingdom
    British131081140001
    TOMLINSON, Glen Wilfrid
    29 Gallows Hill Lane
    WD5 0DB Abbots Langley
    Hertfordshire
    Secretary
    29 Gallows Hill Lane
    WD5 0DB Abbots Langley
    Hertfordshire
    BritishDirector32998760001
    BASSADONE, Michelle Anne
    8 Theberton Street
    Islington
    N1 0QX London
    Director
    8 Theberton Street
    Islington
    N1 0QX London
    AmericanRestaurant Proprietor15798850002
    CAMPBELL, Paul Adam
    4 Estelle Road
    Hampstead
    NW3 2JY London
    Director
    4 Estelle Road
    Hampstead
    NW3 2JY London
    BritishFinance Director53606250001
    FOWLER, Edward Hugh
    Garden Flat 135 King Henrys Road
    NW3 3RD London
    Director
    Garden Flat 135 King Henrys Road
    NW3 3RD London
    United KingdomBritishRestaurant Proprietor15798840003
    GOLDING, John Daniel
    St Clair Pyrford Road
    Pyrford
    GU22 8UP Woking
    Surrey
    Director
    St Clair Pyrford Road
    Pyrford
    GU22 8UP Woking
    Surrey
    United KingdomBritishAccountant56488860001
    HILL, Steven Alan
    54 Beechcroft Avenue
    KT3 3EE New Malden
    Surrey
    Director
    54 Beechcroft Avenue
    KT3 3EE New Malden
    Surrey
    BritishDirector55977430002
    MANKARIOUS, Nabil
    42 Dunbar Avenue
    BR3 3RQ Beckenham
    Kent
    Director
    42 Dunbar Avenue
    BR3 3RQ Beckenham
    Kent
    United KingdomBritishDirector161494400001
    OSELLA, Massimo
    125 Princes Avenue
    N13 6HE London
    Director
    125 Princes Avenue
    N13 6HE London
    ItalianDirector59259580001
    STANDRING, Edward John Fisher
    31 Orbel Street
    SW11 3NX London
    Director
    31 Orbel Street
    SW11 3NX London
    EnglandBritishDirector111618310001
    SYKES, David John
    93 Brambletye Park Road
    RH1 6EN Redhill
    Surrey
    Director
    93 Brambletye Park Road
    RH1 6EN Redhill
    Surrey
    UkBritishCompany Director108164570001
    TOLLNER -HOARE, Anne
    52 Shalimar Gardens
    W3 9JQ London
    Director
    52 Shalimar Gardens
    W3 9JQ London
    BritishRestaurant Manager67473290001

    Who are the persons with significant control of CAFE PASTA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    Apr 06, 2016
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04773127
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CAFE PASTA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Commercial property security deed
    Created On Mar 20, 1998
    Delivered On Mar 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 8 theberton street islington london and a floating charge. Undertaking and all property and assets.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Mar 25, 1998Registration of a charge (395)
    • Nov 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Commercial property security deed
    Created On Jan 13, 1998
    Delivered On Jan 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property 184 shaftesbury avenue london t/no NGL630097 l/b of camden. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Jan 14, 1998Registration of a charge (395)
    • Nov 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Commercial property security deed
    Created On Jul 08, 1997
    Delivered On Jul 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (1) a charge by way of legal mortgage in relation to each part of the property (including the chargor's rights under each chargor-lease and sub-lease) but excluding from that charge each part of the chargor's stock-in-trade; (2) by way of absolute assignment each part of the property and all proceeds and each of the chargor's rights in relation to each part of each chargor-lease and sub-lease, in each case to the extent that such asset is not effectively charged by way of legal mortgage under paragraph 1 but excluding from that assignment each part of the chargor's stock-in-trade; (3) a fixed charge in relation to each part of: each ancillary asset and all proceeds; each other asset comprised in or forming part of the chargor's business; each other asset referred to in paragraphs 1 and/or 2 above, in the case to the extent that such asset is not effectively charged by way of legal mortgage under paragraph 1 above or assigned under paragraphs 1 and/or 2 above but excluding from that fixed charge each part of the chargor's stock-in-trade; (4) a floating charge in relation to all of the chargor's assets of whatever nature, whether existing now or at any time in the future and wherever arising or situated (including each part of the chargor's stock-in-trade) but excluding each asset charged or assigned under paragraph 1, 2 and/or 3 above to the extent that such floating charge is inconsistent with or would otherwise adversely affect the effectivness of the charge or assignment of that asset under those paragraphs, (see form 395 for the meaning of certian terms used), property-l/h 29/31 regent st london W1 (basement ground & mezzanine floors) t/n-NGL692961.. See the mortgage charge document for full details.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Jul 15, 1997Registration of a charge (395)
    • Nov 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 23, 1994
    Delivered On Oct 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property known as 270 high road, chiswick.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Oct 07, 1994Registration of a charge (395)
    • Nov 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 16, 1993
    Delivered On Jul 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 229/231 kensington high street.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Jul 17, 1993Registration of a charge (395)
    • Nov 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 27, 1992
    Delivered On Jul 28, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that leasehold property known as 200/200A haverstock hill .london NW3.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Jul 28, 1992Registration of a charge (395)
    • Nov 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 10, 1991
    Delivered On Dec 19, 1991
    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
    • Tsb Bank PLC
    Transactions
    • Dec 19, 1991Registration of a charge (395)
    • Nov 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 03, 1990
    Delivered On Aug 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Basement and ground floor prmises 8 high street fwimbledon london SW9 held under a lease dated 25.7.90 all form 395 for further details also goodwill of the business etc.
    Transactions
    • Aug 08, 1990Registration of a charge
    • Jun 15, 1992Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Oct 25, 1989
    Delivered On Oct 25, 1989
    Satisfied
    Transactions
    • Oct 25, 1989Statement of satisfaction of a charge in full or part (403a)
    • Oct 27, 1989Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 25, 1989
    Delivered On Oct 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H proeprty k/a ground floor & basement london W6 t/no ngl 593108 goodwill fixtures & fittings.
    Transactions
    • Oct 27, 1989Registration of a charge
    • Jun 15, 1992Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Oct 25, 1989
    Delivered On Oct 25, 1989
    Satisfied
    Transactions
    • Oct 25, 1989Statement of satisfaction of a charge in full or part (403a)
    • May 21, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 03, 1989
    Delivered On Jan 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h property k/a 179 king street hammershill, london W6 title no ngl 593108.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 11, 1989Registration of a charge
    Legal charge
    Created On May 26, 1988
    Delivered On Jun 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 184 shaftesburg avenue london WC2.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 04, 1988Registration of a charge
    Legal charge
    Created On May 26, 1988
    Delivered On Jun 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 8 theberton street london N1.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 04, 1988Registration of a charge
    Fixed and floating charge
    Created On Mar 07, 1988
    Delivered On Mar 16, 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 charge over the undertaking and all property and assets and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 16, 1988Registration of a charge

    Does CAFE PASTA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 08, 2018Commencement of winding up
    Dec 28, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian Baker
    Kingston Smith & Partners Llp Devonshire House
    60 Goswell Road
    EC1M 7AD London
    practitioner
    Kingston Smith & Partners Llp Devonshire House
    60 Goswell Road
    EC1M 7AD 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