Company NameCafe Bar Holdings Limited
Company StatusDissolved
Company Number02089058
CategoryPrivate Limited Company
Incorporation Date13 January 1987(37 years, 3 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)
Previous NameBru-Stir Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Steven John Murray
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(11 years, 3 months after company formation)
Appointment Duration14 years, 2 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Whiteoak Gardens The Hollies
Sidcup
Kent
DA15 8WE
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(17 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusClosed
Appointed28 April 2006(19 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(23 years after company formation)
Appointment Duration2 years, 5 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Gary Charles Klein
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(4 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 April 1998)
RoleManaging Director
Correspondence Address14 Hilltop Close
Loughton
Essex
IG10 1PY
Secretary NameMrs Sherrill Ruth Klein
NationalityBritish
StatusResigned
Appointed16 November 1991(4 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 April 1998)
RoleCompany Director
Correspondence Address14 Hilltop Close
Loughton
Essex
IG10 1PY
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(11 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Director NameMichael John Davey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Sheen Lane
East Sheen
London
SW14 8LE
Director NameAbraham Heijman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed20 April 1998(11 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 January 2009)
RoleCompany Director
Correspondence AddressTjaskermolen 6
Papaendrecht 3352 Xj
Holland
Director NameFrans Hendrik Kuyff
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed20 April 1998(11 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressWaalbandijk 90
Heesselt 4063 Cd
Holland
Director NameMr Andrew David Starbuck
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(11 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressCobblers House
Abbess Roding
Ongar
Essex
CM5 0JJ
Secretary NameWilliam Trevor McKay
NationalityBritish
StatusResigned
Appointed20 April 1998(11 years, 3 months after company formation)
Appointment Duration8 years (resigned 28 April 2006)
RoleCompany Executive
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ

Location

Registered AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

120k at £1Autobar Industries LTD
54.11%
Ordinary
12k at £1Autobar Industries LTD
5.41%
Ordinary B
9m at £0.01Autobar Industries LTD
40.48%
Ordinary A

Financials

Year2014
Net Worth£277,000

Accounts

Latest Accounts28 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
19 March 2012Application to strike the company off the register (3 pages)
19 March 2012Application to strike the company off the register (3 pages)
14 March 2012Statement by directors (1 page)
14 March 2012Solvency Statement dated 01/03/12 (1 page)
14 March 2012Solvency statement dated 01/03/12 (1 page)
14 March 2012Statement of capital on 14 March 2012
  • GBP 1
(4 pages)
14 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Remove auth capital clause 01/03/2012
(2 pages)
14 March 2012Resolutions
  • RES13 ‐ Remove auth capital clause 01/03/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 March 2012Statement by Directors (1 page)
14 March 2012Statement of capital on 14 March 2012
  • GBP 1
(4 pages)
13 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
23 December 2010Accounts for a dormant company made up to 28 March 2010 (7 pages)
23 December 2010Accounts for a dormant company made up to 28 March 2010 (7 pages)
3 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
1 February 2010Accounts for a dormant company made up to 29 March 2009 (12 pages)
1 February 2010Accounts for a dormant company made up to 29 March 2009 (12 pages)
29 January 2010Appointment of Mr Timothy Michael Roe as a director (2 pages)
29 January 2010Appointment of Mr Timothy Michael Roe as a director (2 pages)
14 December 2009Director's details changed for Mr Steven John Murray on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Steven John Murray on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Mr Andrew Wyatt Bristow on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Mr Andrew Wyatt Bristow on 14 December 2009 (2 pages)
1 February 2009Full accounts made up to 30 March 2008 (14 pages)
1 February 2009Full accounts made up to 30 March 2008 (14 pages)
14 January 2009Appointment terminated director abraham heijman (1 page)
14 January 2009Appointment Terminated Director abraham heijman (1 page)
8 January 2009Appointment Terminated Director frans kuyff (1 page)
8 January 2009Appointment terminated director frans kuyff (1 page)
25 November 2008Return made up to 16/11/08; full list of members (5 pages)
25 November 2008Return made up to 16/11/08; full list of members (5 pages)
30 January 2008Accounts made up to 1 April 2007 (7 pages)
30 January 2008Accounts for a dormant company made up to 1 April 2007 (7 pages)
30 January 2008Accounts for a dormant company made up to 1 April 2007 (7 pages)
2 December 2007Return made up to 16/11/07; no change of members (8 pages)
2 December 2007Return made up to 16/11/07; no change of members (8 pages)
6 February 2007Full accounts made up to 2 April 2006 (14 pages)
6 February 2007Full accounts made up to 2 April 2006 (14 pages)
6 February 2007Full accounts made up to 2 April 2006 (14 pages)
30 November 2006Return made up to 16/11/06; full list of members (8 pages)
30 November 2006Return made up to 16/11/06; full list of members (8 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 August 2006Registered office changed on 15/08/06 from: autobar house 41/42 kew bridge road brentford middlesex TW8 0DY (1 page)
15 August 2006Registered office changed on 15/08/06 from: autobar house 41/42 kew bridge road brentford middlesex TW8 0DY (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
30 January 2006Full accounts made up to 3 April 2005 (17 pages)
30 January 2006Full accounts made up to 3 April 2005 (17 pages)
30 January 2006Full accounts made up to 3 April 2005 (17 pages)
30 November 2005Return made up to 16/11/05; full list of members (8 pages)
30 November 2005Return made up to 16/11/05; full list of members (8 pages)
22 March 2005Auditor's resignation (2 pages)
22 March 2005Auditor's resignation (2 pages)
1 December 2004Return made up to 16/11/04; full list of members (8 pages)
1 December 2004Return made up to 16/11/04; full list of members (8 pages)
12 August 2004Declaration of assistance for shares acquisition (13 pages)
12 August 2004Declaration of assistance for shares acquisition (13 pages)
12 August 2004Declaration of assistance for shares acquisition (13 pages)
12 August 2004Declaration of assistance for shares acquisition (13 pages)
10 August 2004Particulars of mortgage/charge (16 pages)
10 August 2004Particulars of mortgage/charge (16 pages)
9 August 2004New director appointed (3 pages)
9 August 2004Director resigned (1 page)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 August 2004New director appointed (3 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 August 2004Director resigned (1 page)
15 June 2004Full accounts made up to 28 March 2004 (17 pages)
15 June 2004Full accounts made up to 28 March 2004 (17 pages)
7 December 2003Return made up to 16/11/03; full list of members (8 pages)
7 December 2003Return made up to 16/11/03; full list of members (8 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 June 2003Full accounts made up to 30 March 2003 (16 pages)
28 June 2003Full accounts made up to 30 March 2003 (16 pages)
6 February 2003Company name changed bru-stir holdings LIMITED\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed bru-stir holdings LIMITED\certificate issued on 06/02/03 (2 pages)
27 November 2002Return made up to 16/11/02; full list of members (8 pages)
27 November 2002Return made up to 16/11/02; full list of members (8 pages)
25 June 2002Full accounts made up to 31 March 2002 (16 pages)
25 June 2002Full accounts made up to 31 March 2002 (16 pages)
22 November 2001Return made up to 16/11/01; full list of members (7 pages)
22 November 2001Return made up to 16/11/01; full list of members (7 pages)
26 June 2001Full accounts made up to 1 April 2001 (15 pages)
26 June 2001Full accounts made up to 1 April 2001 (15 pages)
26 June 2001Full accounts made up to 1 April 2001 (15 pages)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
21 November 2000Return made up to 16/11/00; full list of members (7 pages)
21 November 2000Return made up to 16/11/00; full list of members (7 pages)
22 September 2000Full accounts made up to 2 July 2000 (14 pages)
22 September 2000Full accounts made up to 2 July 2000 (14 pages)
22 September 2000Full accounts made up to 2 July 2000 (14 pages)
16 December 1999Return made up to 16/11/99; full list of members (7 pages)
16 December 1999Return made up to 16/11/99; full list of members (7 pages)
26 October 1999Full accounts made up to 27 June 1999 (17 pages)
26 October 1999Full accounts made up to 27 June 1999 (17 pages)
8 July 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
8 July 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
18 June 1999Full accounts made up to 31 August 1998 (11 pages)
18 June 1999Full accounts made up to 31 August 1998 (11 pages)
14 December 1998Return made up to 16/11/98; full list of members (8 pages)
14 December 1998Return made up to 16/11/98; full list of members (8 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: brustir house freshwater road dagenham essex RM8 1ZZ (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: brustir house freshwater road dagenham essex RM8 1ZZ (1 page)
11 May 1998New secretary appointed (2 pages)
30 April 1998Ad 17/04/98--------- £ si 12000@1=12000 £ ic 209760/221760 (2 pages)
30 April 1998Ad 17/04/98--------- £ si 12000@1=12000 £ ic 209760/221760 (2 pages)
27 April 1998Auditor's resignation (1 page)
27 April 1998Auditor's resignation (1 page)
23 April 1998Ad 17/04/98--------- £ si [email protected]=89760 £ ic 120000/209760 (2 pages)
23 April 1998Ad 17/04/98--------- £ si [email protected]=89760 £ ic 120000/209760 (2 pages)
23 April 1998Declaration of assistance for shares acquisition (5 pages)
23 April 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 April 1998S-div conve 31/03/98 (1 page)
23 April 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 April 1998Declaration of assistance for shares acquisition (5 pages)
23 April 1998Declaration of assistance for shares acquisition (5 pages)
23 April 1998S-div conve 31/03/98 (1 page)
23 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1998Declaration of assistance for shares acquisition (5 pages)
23 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 December 1997Return made up to 16/11/97; no change of members (4 pages)
2 December 1997Return made up to 16/11/97; no change of members (4 pages)
7 November 1997Full group accounts made up to 31 August 1997 (22 pages)
7 November 1997Full group accounts made up to 31 August 1997 (22 pages)
16 December 1996Full group accounts made up to 31 August 1996 (23 pages)
16 December 1996Full group accounts made up to 31 August 1996 (23 pages)
4 December 1996Return made up to 16/11/96; full list of members (6 pages)
4 December 1996Return made up to 16/11/96; full list of members (6 pages)
15 December 1995Return made up to 16/11/95; no change of members (4 pages)
15 December 1995Return made up to 16/11/95; no change of members (4 pages)
15 December 1995Accounts for a small company made up to 31 August 1995 (8 pages)
15 December 1995Accounts for a small company made up to 31 August 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 January 1987Incorporation (16 pages)
13 January 1987Certificate of Incorporation (1 page)
13 January 1987Certificate of Incorporation (1 page)
13 January 1987Incorporation (16 pages)