COFFEE POINT LIMITED
Vue d'ensemble
| Nom de la société | COFFEE POINT LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02037135 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Oui |
| Le siège social est contesté | Non |
Où se situe COFFEE POINT LIMITED ?
| Adresse du siège social | East Wing 14th Floor 389 Chiswick High Road W4 4AJ Chiswick London |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de COFFEE POINT LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 30 mars 2014 |
Quel est le statut du dernier bilan annuel pour COFFEE POINT LIMITED ?
| Bilan annuel |
|
|---|
Quels sont les derniers dépôts pour COFFEE POINT LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 6 pages | 4.71 | ||||||||||
Déclaration de solvabilité | 3 pages | 4.70 | ||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||
Résolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Déclaration annuelle jusqu'au 24 janv. 2015 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Nomination de Mr Kris Paul Ludo Geysels en tant qu'administrateur le 18 déc. 2014 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Brian Mackie en tant que directeur le 18 déc. 2014 | 1 pages | TM01 | ||||||||||
Comptes pour une société dormante établis au 30 mars 2014 | 7 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 24 janv. 2014 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Nomination de Mr Daniel Henry Abrahams en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Helen Willis en tant que directeur | 1 pages | TM01 | ||||||||||
Modification des coordonnées de l'administrateur Brian Mackie le 01 mai 2013 | 2 pages | CH01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2013 | 7 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 24 janv. 2013 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
Les registres ont été transférés au lieu d'inspection enregistré | 1 pages | AD03 | ||||||||||
Cessation de la nomination de War Tin en tant que secrétaire | 1 pages | TM02 | ||||||||||
L'adresse d'inspection du registre a été modifiée | 1 pages | AD02 | ||||||||||
Cessation de la nomination de War Tin en tant que secrétaire | 1 pages | TM02 | ||||||||||
Deuxième dépôt de AP01 précédemment soumis à Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Deuxième dépôt de TM01 précédemment soumis à Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 01 avr. 2012 | 7 pages | AA | ||||||||||
Nomination de Mrs War War Tin en tant que secrétaire | 1 pages | AP03 | ||||||||||
Cessation de la nomination de Michael Greenwood en tant que secrétaire | 1 pages | TM02 | ||||||||||
Nomination de Mrs Helen Margaret Willis en tant qu'administrateur | 3 pages | AP01 | ||||||||||
| ||||||||||||
Qui sont les dirigeants de COFFEE POINT LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| ABRAHAMS, Daniel Henry | Administrateur | 389 Chiswick High Road W4 4AJ Chiswick East Wing 14th Floor London | England | British | 183822370001 | |||||
| GEYSELS, Kris Paul Ludo | Administrateur | 389 Chiswick High Road W4 4AJ Chiswick East Wing 14th Floor London | Belgium | Belgian | 193655140001 | |||||
| COOK, Josephine Isabel | Secrétaire | White House Clinton Lane TN8 7PP Bough Beech | British | 66475960002 | ||||||
| GREENWOOD, Michael Frank | Secrétaire | 389 Chiswick High Road Chiswick W4 4AJ London East Wing 14th Floor England | British | 163171710001 | ||||||
| HUSSEY, Paul Nicholas | Secrétaire | York House 45 Seymour Street W1H 7JT London Bunzl Plc | British | 28010290009 | ||||||
| TIN, War War | Secrétaire | 389 Chiswick High Road W4 4AJ Chiswick East Wing 14th Floor London | 174470180001 | |||||||
| BROTHERWOOD, Tony James | Administrateur | 54 Frampton Grove Westcroft Park MK4 4GE Milton Keynes | England | British | 143546010001 | |||||
| CUNNINGHAM, James Alan | Administrateur | 115 Broomwood Road SW11 6JU London | England | British | 51864840002 | |||||
| DEMBITZ, John Andrew | Administrateur | 10 Crescent Road SW20 8EX London | British | 15837270001 | ||||||
| DEMBITZ, John Andrew | Administrateur | 10 Crescent Road SW20 8EX London | British | 15837270001 | ||||||
| DOBBS, Neil Stoker | Administrateur | 17 Elvaston Place SW7 5QF London | United Kingdom | British | 20511010001 | |||||
| DRYSDALE, Harold Bruce | Administrateur | 6 Windsor Park NE28 8UQ Wallsend Tyne & Wear | British | 111822640001 | ||||||
| DRYSDALE, Harold Bruce | Administrateur | Field House Eachwick NE18 0AY Newcastle | United Kingdom | British | 106272340001 | |||||
| HUGHES, Leonard | Administrateur | 50 St Margarets Street ME1 1TU Rochester Kent | British | 52234370002 | ||||||
| HUSSEY, Paul Nicholas | Administrateur | York House 45 Seymour Street W1H 7JT London Bunzl Plc | England | British | 28010290009 | |||||
| LEWIS, Gary Kenneth | Administrateur | 89 Lukins Drive CM6 1XQ Dunmow Essex | United Kingdom | British | 65266510002 | |||||
| MACKIE, Brian | Administrateur | 389 Chiswick High Road W4 4AJ Chiswick East Wing 14th Floor London | Scotland | British | 173446760002 | |||||
| MOONEY, Andrew John | Administrateur | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | United Kingdom | British | 34345860002 | |||||
| MURRELL, Andrew John | Administrateur | 5 Wood Ride BR5 1PZ Petts Wood Kent | England | British | 114514100001 | |||||
| NAISMITH, Nicholas John Ewen | Administrateur | Grants Grants Lane RH8 0RQ Limpsfield Surrey | British | 2892470011 | ||||||
| NEWBERRY, Charles Timothy | Administrateur | 56 Streathbourne Road SW17 8QX London | England | English | 29754260005 | |||||
| PRATT, Isabelle | Administrateur | 1 Vicarage Close Colgate RH12 4BB Horsham West Sussex | French | 103007770001 | ||||||
| PRATT, Isabelle | Administrateur | 1 Vicarage Close Colgate RH12 4BB Horsham West Sussex | French | 103007770001 | ||||||
| ROE, Timothy Michael | Administrateur | 389 Chiswick High Road Chiswick W4 4AJ London East Wing 14th Floor England | England | British | 51264250001 | |||||
| STRINGFELLOW, Robin John | Administrateur | 23a The Street Corton NR32 5HW Lowestoft Suffolk | British | 113787560001 | ||||||
| THOMPSON, Peter Charles Fenton | Administrateur | Long Dawkhams Station Road Woldingham CR3 7DE Caterham Surrey | British | 19655110001 | ||||||
| THOMPSON, Peter Charles Fenton | Administrateur | Long Dawkhams Station Road Woldingham CR3 7DE Caterham Surrey | British | 19655110001 | ||||||
| TRACE, Charles Lawrence | Administrateur | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | 129244340001 | |||||
| TRACE, Charles Lawrence | Administrateur | Sands Lane Small Dole BN5 9YL Henfield Ashleigh House West Sussex | England | British | 129244340001 | |||||
| WHITELING, Mark Argent | Administrateur | 389 Chiswick High Road Chiswick W4 4AJ London East Wing 14th Floor England | England | British | 101297630001 | |||||
| WILLIS, Helen Margaret | Administrateur | 389 Chiswick High Road W4 4AJ Chiswick East Wing 14th Floor London | United Kingdom | British | 277089380001 |
COFFEE POINT LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Master assignment | Créé le 16 nov. 2005 Livré le 29 nov. 2005 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge over shares | Créé le 05 mars 2004 Livré le 12 mars 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge over shares | Créé le 11 févr. 2003 Livré le 19 févr. 2003 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 11 févr. 2003 Livré le 14 févr. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage debenture | Créé le 11 févr. 2003 Livré le 13 févr. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage debenture | Créé le 04 janv. 2002 Livré le 08 janv. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Fixed charge supplemental to a debenture dated 24 june 1991 issued by the company | Créé le 26 juin 2000 Livré le 30 juin 2000 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 22 sept. 1999 Livré le 30 sept. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 24 juin 1991 Livré le 03 juil. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions (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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Single debenture | Créé le 10 nov. 1988 Livré le 17 nov. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
COFFEE POINT LIMITED a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0