CLOISTERS CONTINENTAL CAFE LIMITED

Register to unlock more data on OkredoRegister

CLOISTERS CONTINENTAL CAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08111835

Incorporation date

19/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2012)
dot icon07/10/2025
Liquidators' statement of receipts and payments to 2025-09-26
dot icon05/10/2024
Liquidators' statement of receipts and payments to 2024-09-26
dot icon26/02/2024
Registered office address changed from PO Box 4385 08111835 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26
dot icon13/02/2024
Registered office address changed to PO Box 4385, 08111835 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13
dot icon31/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/10/2023
Registered office address changed from Ajd Accountants Ltd 4-6 East Street Havant Hampshire PO9 1AQ England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-10-06
dot icon06/10/2023
Statement of affairs
dot icon05/10/2023
Appointment of a voluntary liquidator
dot icon05/10/2023
Resolutions
dot icon21/05/2023
Appointment of Mrs Louisa Pamela Villalon as a director on 2023-05-21
dot icon21/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-29
dot icon21/03/2023
Termination of appointment of Louisa Pamela Villalon as a director on 2023-03-21
dot icon21/03/2023
Cessation of Louise Pamela Villalon as a person with significant control on 2023-03-21
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon21/07/2022
Confirmation statement made on 2022-06-19 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-29
dot icon02/07/2021
Confirmation statement made on 2021-06-19 with updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-29
dot icon02/07/2020
Confirmation statement made on 2020-06-19 with updates
dot icon08/04/2020
Director's details changed for Director Jorge Villalon on 2020-04-06
dot icon06/04/2020
Change of details for Mr Jorge Alejandro Villalon as a person with significant control on 2020-04-06
dot icon31/03/2020
Micro company accounts made up to 2019-06-29
dot icon27/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon30/05/2019
Registered office address changed from Cloisters Cafe the Square Petersfield Hampshire GU32 3HJ to Ajd Accountants Ltd 4-6 East Street Havant Hampshire PO9 1AQ on 2019-05-30
dot icon25/03/2019
Micro company accounts made up to 2018-06-29
dot icon19/11/2018
Notification of Jorge Alejandro Villalon as a person with significant control on 2018-11-19
dot icon19/11/2018
Notification of Louise Pamela Villalon as a person with significant control on 2018-11-19
dot icon14/08/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon20/10/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon30/09/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon13/09/2016
First Gazette notice for compulsory strike-off
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon19/06/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2022
dot iconNext confirmation date
21/05/2024
dot iconLast change occurred
29/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2022
dot iconNext account date
29/06/2023
dot iconNext due on
29/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.83K
-
0.00
-
-
2022
3
1.43K
-
0.00
-
-
2022
3
1.43K
-
0.00
-
-

Employees

2022

Employees

3 Descended-50 % *

Net Assets(GBP)

1.43K £Descended-21.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Villalon-Morrison, Jorge Alejandro
Director
19/06/2012 - Present
2
Villalon, Louisa Pamela
Director
19/06/2012 - 21/03/2023
2
Villalon, Louisa Pamela
Director
21/05/2023 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLOISTERS CONTINENTAL CAFE LIMITED

CLOISTERS CONTINENTAL CAFE LIMITED is an(a) Liquidation company incorporated on 19/06/2012 with the registered office located at 1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOISTERS CONTINENTAL CAFE LIMITED?

toggle

CLOISTERS CONTINENTAL CAFE LIMITED is currently Liquidation. It was registered on 19/06/2012 .

Where is CLOISTERS CONTINENTAL CAFE LIMITED located?

toggle

CLOISTERS CONTINENTAL CAFE LIMITED is registered at 1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EX.

What does CLOISTERS CONTINENTAL CAFE LIMITED do?

toggle

CLOISTERS CONTINENTAL CAFE LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does CLOISTERS CONTINENTAL CAFE LIMITED have?

toggle

CLOISTERS CONTINENTAL CAFE LIMITED had 3 employees in 2022.

What is the latest filing for CLOISTERS CONTINENTAL CAFE LIMITED?

toggle

The latest filing was on 07/10/2025: Liquidators' statement of receipts and payments to 2025-09-26.