BUDDIES NEW YORK CAFE LIMITED

Register to unlock more data on OkredoRegister

BUDDIES NEW YORK CAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03345451

Incorporation date

04/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

9/10 Scirocco Close, Moulton Park, Northampton NN3 6APCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1997)
dot icon16/05/2023
Final Gazette dissolved following liquidation
dot icon15/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/12/2022
Liquidators' statement of receipts and payments to 2022-11-13
dot icon02/12/2021
Liquidators' statement of receipts and payments to 2021-11-13
dot icon16/12/2020
Liquidators' statement of receipts and payments to 2020-11-13
dot icon10/07/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/07/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/12/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2019
Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE England to 9/10 Scirocco Close Moulton Park Northampton NN3 6AP on 2019-12-04
dot icon29/11/2019
Appointment of a voluntary liquidator
dot icon29/11/2019
Resolutions
dot icon29/11/2019
Statement of affairs
dot icon09/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon09/04/2019
Notification of Jane Louise Robinson as a person with significant control on 2018-11-27
dot icon09/04/2019
Notification of Mark Anthony Robinson as a person with significant control on 2018-11-27
dot icon09/04/2019
Notification of Simon George Reavley as a person with significant control on 2018-11-27
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/12/2018
Registered office address changed from 27 Ross Road Weedon Road Industrial Estate Northampton NN5 5AX to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 2018-12-06
dot icon01/12/2018
Registration of charge 033454510005, created on 2018-11-27
dot icon28/11/2018
Appointment of Mrs Jane Louise Robinson as a director on 2018-11-27
dot icon28/11/2018
Appointment of Mr Simon George Reavley as a director on 2018-11-27
dot icon28/11/2018
Appointment of Mr Mark Anthony Robinson as a director on 2018-11-27
dot icon28/11/2018
Termination of appointment of Terence York as a secretary on 2018-11-27
dot icon28/11/2018
Termination of appointment of Andrew Duthie as a director on 2018-11-27
dot icon23/07/2018
Satisfaction of charge 1 in full
dot icon23/07/2018
Satisfaction of charge 3 in full
dot icon23/07/2018
Satisfaction of charge 2 in full
dot icon23/07/2018
Satisfaction of charge 4 in full
dot icon13/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon09/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon27/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon05/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon03/06/2010
Director's details changed for Andrew Duthie on 2010-04-04
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/04/2009
Return made up to 04/04/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/09/2008
Return made up to 04/04/08; full list of members
dot icon02/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon12/06/2007
Amended accounts made up to 2006-05-31
dot icon19/04/2007
Return made up to 04/04/07; full list of members
dot icon05/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon29/08/2006
Registered office changed on 29/08/06 from: 47 st giles street northampton northamptonshire NN1 1JF
dot icon25/05/2006
Return made up to 04/04/06; full list of members
dot icon28/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon23/11/2005
Particulars of mortgage/charge
dot icon06/07/2005
Return made up to 04/04/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon28/04/2004
Return made up to 04/04/04; full list of members
dot icon13/03/2004
Full accounts made up to 2003-05-31
dot icon16/12/2003
Registered office changed on 16/12/03 from: 104A abington street northampton northamptonshire NN1 2BP
dot icon14/06/2003
Particulars of mortgage/charge
dot icon01/05/2003
Return made up to 04/04/03; full list of members
dot icon28/03/2003
Full accounts made up to 2002-05-31
dot icon16/11/2002
Particulars of mortgage/charge
dot icon30/07/2002
Return made up to 04/04/02; full list of members
dot icon24/12/2001
Full accounts made up to 2001-05-31
dot icon11/04/2001
Return made up to 04/04/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-05-31
dot icon23/05/2000
Return made up to 04/04/00; full list of members
dot icon06/01/2000
Full accounts made up to 1999-05-31
dot icon06/01/2000
Registered office changed on 06/01/00 from: 92 queensway 2ND floor bletchley milton keynes MK2 2RU
dot icon15/05/1999
Return made up to 04/04/99; no change of members
dot icon17/02/1999
New secretary appointed
dot icon06/02/1999
Full accounts made up to 1998-05-31
dot icon04/02/1999
Secretary resigned
dot icon04/02/1999
Director resigned
dot icon12/10/1998
Registered office changed on 12/10/98 from: 104A abington street northampton NN1 2BP
dot icon23/09/1998
Memorandum and Articles of Association
dot icon22/09/1998
Particulars of mortgage/charge
dot icon18/09/1998
Memorandum and Articles of Association
dot icon18/09/1998
Ad 11/09/98--------- £ si 74@1=74 £ ic 1000/1074
dot icon18/09/1998
Resolutions
dot icon18/09/1998
Resolutions
dot icon18/09/1998
Conve 11/09/98
dot icon07/07/1998
Return made up to 04/04/98; full list of members
dot icon07/07/1998
Ad 31/05/97--------- £ si 999@1=999 £ ic 1/1000
dot icon01/04/1998
Accounting reference date extended from 30/04/98 to 31/05/98
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Secretary resigned
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New secretary appointed;new director appointed
dot icon21/04/1997
Registered office changed on 21/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon04/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duthie, Andrew
Secretary
07/04/1997 - 19/12/1998
-
Duthie, Andrew
Director
07/04/1997 - 27/11/2018
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

290
BERWICK BOTANICALS LTD1 Nunlands Holding Foulden, Berwick-Upon-Tweed, Northumberland TD15 1UG
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

13536771

Reg. date:

29/07/2021

Turnover:

-

No. of employees:

200
HI-LINE CONTRACTORS S.W. LTD.7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Dissolved

Category:

Support services to forestry

Comp. code:

04441599

Reg. date:

17/05/2002

Turnover:

-

No. of employees:

231
AXGRO FOODS LIMITEDC/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
Dissolved

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01370453

Reg. date:

25/05/1978

Turnover:

-

No. of employees:

165
BREASLEY PILLOWS LIMITED(THE)C/O Duff & Phelps The Shard, London Bridge Street, London SE1 9SG
Dissolved

Category:

Manufacture of soft furnishings

Comp. code:

01294330

Reg. date:

14/01/1977

Turnover:

-

No. of employees:

218
CONSUMA PAPER PRODUCTS LIMITEDRiverside House, Irwell Street, Manchester, Salford M3 5EN
Dissolved

Category:

Manufacture of paper and paperboard

Comp. code:

01576051

Reg. date:

23/07/1981

Turnover:

-

No. of employees:

223

Description

copy info iconCopy

About BUDDIES NEW YORK CAFE LIMITED

BUDDIES NEW YORK CAFE LIMITED is an(a) Dissolved company incorporated on 04/04/1997 with the registered office located at 9/10 Scirocco Close, Moulton Park, Northampton NN3 6AP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUDDIES NEW YORK CAFE LIMITED?

toggle

BUDDIES NEW YORK CAFE LIMITED is currently Dissolved. It was registered on 04/04/1997 and dissolved on 16/05/2023.

Where is BUDDIES NEW YORK CAFE LIMITED located?

toggle

BUDDIES NEW YORK CAFE LIMITED is registered at 9/10 Scirocco Close, Moulton Park, Northampton NN3 6AP.

What does BUDDIES NEW YORK CAFE LIMITED do?

toggle

BUDDIES NEW YORK CAFE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BUDDIES NEW YORK CAFE LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved following liquidation.