AMANO CAFES LIMITED

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

    Company NameAMANO CAFES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04528384
    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 AMANO CAFES LIMITED?

    • (5530) /

    Where is AMANO CAFES LIMITED located?

    Registered Office Address
    c/o BEGBIES TRAYNOR
    340 Deansgate
    M3 4LY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of AMANO CAFES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIX BARS LIMITEDNov 05, 2002Nov 05, 2002
    LA LAW 149 LIMITEDSep 06, 2002Sep 06, 2002

    What are the latest accounts for AMANO CAFES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What is the status of the latest annual return for AMANO CAFES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AMANO CAFES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Order of court to wind up

    5 pagesCOCOMP

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Administrator's progress report to Jan 07, 2010

    15 pages2.24B

    Notice of automatic end of Administration

    15 pages2.30B

    Administrator's progress report to Jul 07, 2009

    13 pages2.24B

    Statement of administrator's proposal

    28 pages2.17B

    legacy

    1 pages288b

    Statement of affairs with form 2.14B

    12 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Company business 19/03/2008
    RES13

    legacy

    5 pages88(2)

    legacy

    5 pages395

    legacy

    6 pages363a

    legacy

    3 pages395

    legacy

    5 pages395

    legacy

    3 pages88(2)R

    legacy

    13 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnOct 09, 2007

    legacy

    363(288)

    legacy

    3 pages88(2)R

    legacy

    5 pages88(2)R

    Who are the officers of AMANO CAFES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROTO, Peter Richard
    41 Kingsmead Avenue
    KT4 8XA Worcester Park
    Surrey
    Secretary
    41 Kingsmead Avenue
    KT4 8XA Worcester Park
    Surrey
    British105536100001
    ANDERS, Phillip Raymond
    15 Grovely Avenue
    Boscombe Manor
    BH5 1JA Bournemouth
    Director
    15 Grovely Avenue
    Boscombe Manor
    BH5 1JA Bournemouth
    United KingdomBritishDirector25575330003
    BENTLEY, Edward
    50 Alma Road
    SW18 1AH Wandsworth
    London
    Director
    50 Alma Road
    SW18 1AH Wandsworth
    London
    BritishDirector75839320004
    COOPER, Jonathan Peter George
    16 Buxton Road
    BN1 5DE Brighton
    East Sussex
    Director
    16 Buxton Road
    BN1 5DE Brighton
    East Sussex
    BritishDirector105536050002
    DOUGHTY, Jonathan Mark
    2 Hamilton Park
    SL6 4TB Maidenhead
    Berkshire
    Director
    2 Hamilton Park
    SL6 4TB Maidenhead
    Berkshire
    EnglandBritishDirector123171160001
    PROTO, Peter Richard
    41 Kingsmead Avenue
    KT4 8XA Worcester Park
    Surrey
    Director
    41 Kingsmead Avenue
    KT4 8XA Worcester Park
    Surrey
    EnglandBritishChartered Accountant105536100001
    CLEGG, Peter
    1 Ashley Road
    BH25 6BA New Milton
    Hampshire
    Secretary
    1 Ashley Road
    BH25 6BA New Milton
    Hampshire
    BritishAccountant85437470001
    LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
    Russell House
    Oxford Road
    BH8 8EX Bournemouth
    Dorset
    Secretary
    Russell House
    Oxford Road
    BH8 8EX Bournemouth
    Dorset
    78453370001
    CLEGG, Peter
    1 Ashley Road
    BH25 6BA New Milton
    Hampshire
    Director
    1 Ashley Road
    BH25 6BA New Milton
    Hampshire
    BritishAccountant85437470001
    SARIN, Tony Deepak
    Flat 1 The Galleries
    9 Abbey Road
    NW8 9AQ London
    Director
    Flat 1 The Galleries
    9 Abbey Road
    NW8 9AQ London
    EnglandBritishDirector115493610001
    LESTER ALDRIDGE (MANAGEMENT) LIMITED
    Russell House Oxford Road
    BH8 8EX Bournemouth
    Director
    Russell House Oxford Road
    BH8 8EX Bournemouth
    43643830001

    Does AMANO CAFES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 03, 2008
    Delivered On Nov 11, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Newman Scott Limited
    Transactions
    • Nov 11, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Jan 10, 2008
    Delivered On Jan 16, 2008
    Outstanding
    Amount secured
    £25,000.00 and all other monies due or to become due
    Short particulars
    Rent deposit in the sum of £25,000.00 plus vat.
    Persons Entitled
    • Potters Fields Park Management Trust
    Transactions
    • Jan 16, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Nov 15, 2007
    Delivered On Nov 21, 2007
    Outstanding
    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
    £17,625.
    Persons Entitled
    • London Bridge Holdings Limited
    Transactions
    • Nov 21, 2007Registration of a charge (395)
    Rent deposit deed
    Created On May 16, 2007
    Delivered On May 18, 2007
    Outstanding
    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 deposit of £64,625. see the mortgage charge document for full details.
    Persons Entitled
    • The City of London Real Property Company Limited
    Transactions
    • May 18, 2007Registration of a charge (395)
    Legal charge
    Created On Jul 19, 2006
    Delivered On Jul 26, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land being unit 1 victor wharf clink street london t/n TGL231411.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 26, 2006Registration of a charge (395)
    Debenture
    Created On Jul 06, 2006
    Delivered On Jul 08, 2006
    Outstanding
    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
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 08, 2006Registration of a charge (395)
    Mortgage
    Created On Jul 30, 2004
    Delivered On Aug 06, 2004
    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 86 st john street london t/n NGL771726. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 06, 2004Registration of a charge (395)
    • Jul 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jul 30, 2004
    Delivered On Aug 06, 2004
    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 victor wharf clink street london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 06, 2004Registration of a charge (395)
    • Jul 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Feb 16, 2004
    Delivered On Feb 18, 2004
    Outstanding
    Amount secured
    Thirty three thousand seven hundred and fifty pounds
    Short particulars
    Rent deposit of thirty three thousand seven hundred and fifty pounds.
    Persons Entitled
    • Stoney Street Developments Limited
    Transactions
    • Feb 18, 2004Registration of a charge (395)
    Debenture
    Created On Nov 25, 2003
    Delivered On Nov 28, 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 28, 2003Registration of a charge (395)
    • Jul 27, 2006Statement of satisfaction of a charge in full or part (403a)

    Does AMANO CAFES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2009Administration started
    Jan 07, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Paul Hudson
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT London
    Gary Norton Lee
    Begbies Traynor
    340 Deansgate
    M3 4LY Manchester
    practitioner
    Begbies Traynor
    340 Deansgate
    M3 4LY Manchester
    2
    DateType
    Jun 02, 2014Conclusion of winding up
    Mar 07, 2013Petition date
    May 13, 2013Commencement of winding up
    Sep 10, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Manchester
    2nd Floor, 3 Piccadilly Place
    London Road
    M1 3BN Manchester
    practitioner
    2nd Floor, 3 Piccadilly Place
    London Road
    M1 3BN Manchester

    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