Warning: file_put_contents(c/e577eea461fddae366828a784709381e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Cockpit Cafe Limited, M26 1LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE COCKPIT CAFE LIMITED

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

This company is commonly known as The Cockpit Cafe Limited. The company was founded 12 years ago and was given the registration number 07709432. The firm's registered office is in MANCHESTER. You can find them at C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:THE COCKPIT CAFE LIMITED
Company Number:07709432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 July 2011
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester, M26 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plumtree Cottage, 3a Nashs Row, Main Street Osgodby, Market Rasen, United Kingdom, LN8 3TA

Director18 July 2011Active

People with Significant Control

Miss Lucie Emma Mountain
Notified on:30 November 2017
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Plumtree Cottage, 3a Nashs Row, Market Rasen, United Kingdom, LN8 3TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm

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 (7 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
2021-05-11Gazette

Gazette dissolved liquidation.

Download
2021-02-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-03-23Insolvency

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

Download
2019-03-04Address

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

Download
2019-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-02Resolution

Resolution.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-06-04Accounts

Accounts with accounts type micro entity.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Resolution

Resolution.

Download
2017-04-12Accounts

Accounts with accounts type dormant.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type dormant.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Officers

Change person director company with change date.

Download
2014-04-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.