UKBizDB.co.uk

BUDDIES NEW YORK CAFE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buddies New York Cafe Limited. The company was founded 27 years ago and was given the registration number 03345451. The firm's registered office is in NORTHAMPTON. You can find them at 9/10 Scirocco Close, Moulton Park, Northampton, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BUDDIES NEW YORK CAFE LIMITED
Company Number:03345451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 April 1997
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derngate Mews, Derngate, Northampton, England, NN1 1UE

Director27 November 2018Active
Derngate Mews, Derngate, Northampton, England, NN1 1UE

Director27 November 2018Active
Derngate Mews, Derngate, Northampton, England, NN1 1UE

Director27 November 2018Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary04 April 1997Active
22 Abington Park Crescent, Northampton, NN3 3AD

Secretary07 April 1997Active
2 The Mounts, Long Buckby, NN6 7FX

Secretary19 December 1998Active
22 Abington Park Crescent, Northampton, NN3 3AD

Director07 April 1997Active
Wharf Cottage, High Street, Pitsford, NN6 9AD

Director07 April 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director04 April 1997Active

People with Significant Control

Mrs Jane Louise Robinson
Notified on:27 November 2018
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Derngate Mews, Derngate, Northampton, England, NN1 1UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon George Reavley
Notified on:27 November 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Derngate Mews, Derngate, Northampton, England, NN1 1UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Anthony Robinson
Notified on:27 November 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Derngate Mews, Derngate, Northampton, England, NN1 1UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Duthie
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:9/10, Scirocco Close, Northampton, NN3 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved liquidation.

Download
2023-02-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-10Insolvency

Liquidation disclaimer notice.

Download
2020-07-06Insolvency

Liquidation disclaimer notice.

Download
2020-07-01Insolvency

Liquidation disclaimer notice.

Download
2020-07-01Insolvency

Liquidation disclaimer notice.

Download
2020-07-01Insolvency

Liquidation disclaimer notice.

Download
2020-07-01Insolvency

Liquidation disclaimer notice.

Download
2019-12-31Insolvency

Liquidation disclaimer notice.

Download
2019-12-04Address

Change registered office address company with date old address new address.

Download
2019-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-29Resolution

Resolution.

Download
2019-11-29Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Address

Change registered office address company with date old address new address.

Download
2018-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.