LA CASA DELL'ESPRESSO LIMITED

LA CASA DELL'ESPRESSO LIMITED

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

    Company NameLA CASA DELL'ESPRESSO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03005964
    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 LA CASA DELL'ESPRESSO LIMITED?

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

    Where is LA CASA DELL'ESPRESSO LIMITED located?

    Registered Office Address
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    Undeliverable Registered Office AddressNo

    What were the previous names of LA CASA DELL'ESPRESSO LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUALITY CAFFE BARS LIMITEDJun 07, 1995Jun 07, 1995
    MIDLEX SEVENTY FOUR LIMITEDJan 04, 1995Jan 04, 1995

    What are the latest accounts for LA CASA DELL'ESPRESSO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2011

    What is the status of the latest annual return for LA CASA DELL'ESPRESSO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LA CASA DELL'ESPRESSO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mr Stefano Mario Ispani on May 01, 2014

    2 pagesCH01

    Director's details changed for Mr Stefano Mario Ispani on May 01, 2014

    2 pagesCH01

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Liquidators' statement of receipts and payments to Mar 20, 2013

    9 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Jan 04, 2012 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2012

    Statement of capital on Mar 23, 2012

    • Capital: GBP 166,667
    SH01

    Registered office address changed from * 17-21 Wenlock Road London N1 7SL* on Mar 12, 2012

    2 pagesAD01

    Full accounts made up to Jan 30, 2011

    20 pagesAA

    Termination of appointment of Christopher Reed as a director

    1 pagesTM01

    Appointment of Mr Chris Murton as a secretary

    1 pagesAP03

    Termination of appointment of Christopher Reed as a secretary

    1 pagesTM02

    Director's details changed for Carlo Mario Giovanni Cacchioli on Feb 01, 2011

    2 pagesCH01

    Annual return made up to Jan 04, 2011 with full list of shareholders

    10 pagesAR01

    Full accounts made up to Jan 31, 2010

    20 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jan 04, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Carlo Mario Giovanni Cacchioli on Jan 29, 2010

    2 pagesCH01

    Director's details changed for Andrea Cacchioli on Jan 29, 2010

    2 pagesCH01

    Director's details changed for Enza Cacchioli on Jan 29, 2010

    2 pagesCH01

    Full accounts made up to Jan 25, 2009

    20 pagesAA

    Who are the officers of LA CASA DELL'ESPRESSO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURTON, Chris
    Great Cumberland Place
    Marble Arch
    W1H 7LW London
    One
    Secretary
    Great Cumberland Place
    Marble Arch
    W1H 7LW London
    One
    161233840001
    CACCHIOLI, Andrea Aldo
    35 Telfords Yard
    E1W 2BQ London
    Director
    35 Telfords Yard
    E1W 2BQ London
    EnglandBritish44756080002
    CACCHIOLI, Carlo Mario Giovanni
    Three Gables
    13 The South Border
    CR8 3LL Purley
    Surrey
    Director
    Three Gables
    13 The South Border
    CR8 3LL Purley
    Surrey
    United KingdomBritish17285850004
    CACCHIOLI, Enza
    35 Telfords Yard
    6-8 The Highway
    E1W 2BQ London
    Director
    35 Telfords Yard
    6-8 The Highway
    E1W 2BQ London
    United KingdomBritish78228250001
    INZANI, Philip Nino
    Dollis Avenue
    Finchley
    N3 1TX London
    2
    Director
    Dollis Avenue
    Finchley
    N3 1TX London
    2
    EnglandBritish119717390001
    ISPANI, Stefano Mario
    Cromwell Avenue
    N6 5HL London
    14a
    United Kingdom
    Director
    Cromwell Avenue
    N6 5HL London
    14a
    United Kingdom
    United KingdomBritish79316440002
    ADNAN, Gerda
    2 Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    Secretary
    2 Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    British12682410001
    REED, Christopher Baker
    4 Lakeside
    Oatlands Drive
    KT13 9JB Weybridge
    Surrey
    Secretary
    4 Lakeside
    Oatlands Drive
    KT13 9JB Weybridge
    Surrey
    British37215100006
    SAUL, John
    8 Clarendon Court
    Kew Gardens Road Kew
    TW9 3HE Richmond
    Surrey
    Secretary
    8 Clarendon Court
    Kew Gardens Road Kew
    TW9 3HE Richmond
    Surrey
    British44065920002
    CACCHIOLI, Joseph
    Villa D'Alba South Border
    CR8 3LD Purley
    Surrey
    Director
    Villa D'Alba South Border
    CR8 3LD Purley
    Surrey
    British13332190001
    CACCHIOLI, Stefano
    Villa D'Alba South Border
    CR8 3LD Purley
    Surrey
    Director
    Villa D'Alba South Border
    CR8 3LD Purley
    Surrey
    British44755690001
    HOPKINS, Brian John
    Elbury Bassetsbury Lane
    HP11 1RB High Wycombe
    Buckinghamshire
    Director
    Elbury Bassetsbury Lane
    HP11 1RB High Wycombe
    Buckinghamshire
    British21041890001
    ISPANI, Guiseppe
    16 Grass Park
    Finchley
    N3 1UB London
    Director
    16 Grass Park
    Finchley
    N3 1UB London
    Italian61799510001
    RABAGLIATI, David Mclaren
    Shepherds Well
    RH18 5BG Forest Row
    East Sussex
    Director
    Shepherds Well
    RH18 5BG Forest Row
    East Sussex
    EnglandBritish36302030001
    REED, Christopher Baker
    4 Lakeside
    Oatlands Drive
    KT13 9JB Weybridge
    Surrey
    Director
    4 Lakeside
    Oatlands Drive
    KT13 9JB Weybridge
    Surrey
    United KingdomBritish37215100006

    Does LA CASA DELL'ESPRESSO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 24, 2002
    Delivered On Jun 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit r 16 oracle shopping centre reading and outdoor seating area oracle shopping centre reading. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 27, 2002Registration of a charge (395)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Feb 22, 2001
    Delivered On Feb 23, 2001
    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 retail unit C2 churchill square brighton. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 23, 2001Registration of a charge (395)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Oct 12, 1995
    Delivered On Oct 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 17, 1995Registration of a charge (395)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does LA CASA DELL'ESPRESSO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2012Commencement of winding up
    Sep 20, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil A Bennett
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    practitioner
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    Alex David Cadwallader
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    practitioner
    One Great Cumberland Place
    Marble Arch
    W1H 7LW 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