Company NameThe Troubadour Cafe Limited
Company StatusDissolved
Company Number03533231
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date10 October 2023 (6 months, 3 weeks ago)
Previous NameEverby Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56301Licenced clubs

Directors

Director NameMr Simon Thornhill
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 5 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Old Brompton Road
London
SW5 9JA
Director NameMrs Susan Glynne Thornhill
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 5 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Old Brompton Road
London
SW5 9JA
Secretary NameMrs Susan Glynne Thornhill
NationalityBritish
StatusClosed
Appointed11 May 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 5 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Old Brompton Road
London
SW5 9JA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitetroubadour.co.uk

Location

Registered AddressOpus Restructuring Llp
4th Floor Euston House 24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,265,931
Cash£25,705
Current Liabilities£538,777

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 April 2020Liquidators' statement of receipts and payments to 2 February 2020 (20 pages)
20 March 2019Liquidators' statement of receipts and payments to 2 February 2019 (27 pages)
13 April 2018Liquidators' statement of receipts and payments to 2 February 2018 (21 pages)
5 January 2018Registered office address changed from C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 5 January 2018 (2 pages)
5 January 2018Registered office address changed from C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 5 January 2018 (2 pages)
26 May 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 May 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 February 2017Administrator's progress report to 29 January 2017 (21 pages)
23 February 2017Administrator's progress report to 29 January 2017 (21 pages)
20 February 2017Appointment of a voluntary liquidator (1 page)
20 February 2017Appointment of a voluntary liquidator (1 page)
15 February 2017Administrator's progress report to 5 January 2017 (20 pages)
15 February 2017Administrator's progress report to 5 January 2017 (20 pages)
3 February 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 February 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 August 2016Notice of extension of period of Administration (1 page)
11 August 2016Administrator's progress report to 5 July 2016 (20 pages)
11 August 2016Notice of extension of period of Administration (1 page)
11 August 2016Administrator's progress report to 5 July 2016 (20 pages)
14 June 2016Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages)
3 March 2016Administrator's progress report to 29 January 2016 (23 pages)
3 March 2016Administrator's progress report to 29 January 2016 (23 pages)
21 October 2015Result of meeting of creditors (1 page)
21 October 2015Result of meeting of creditors (1 page)
21 September 2015Statement of administrator's proposal (38 pages)
21 September 2015Statement of administrator's proposal (38 pages)
14 August 2015Registered office address changed from 263-267 Old Brompton Road Earls Court London SW5 9JA to C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 14 August 2015 (2 pages)
14 August 2015Registered office address changed from 263-267 Old Brompton Road Earls Court London SW5 9JA to C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 14 August 2015 (2 pages)
13 August 2015Appointment of an administrator (1 page)
13 August 2015Appointment of an administrator (1 page)
13 August 2015Satisfaction of charge 1 in full (1 page)
13 August 2015Satisfaction of charge 1 in full (1 page)
12 August 2015Satisfaction of charge 2 in full (2 pages)
12 August 2015Satisfaction of charge 2 in full (2 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 537,437
(7 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 537,437
(7 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 537,437
(7 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 537,437
(7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
28 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
28 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
27 April 2010Director's details changed for Mr Simon Thornhill on 24 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Simon Thornhill on 24 March 2010 (2 pages)
27 April 2010Director's details changed for Susan Thornhill on 24 March 2010 (2 pages)
27 April 2010Director's details changed for Susan Thornhill on 24 March 2010 (2 pages)
12 October 2009Director's details changed for Mr Simon Thornhill on 11 August 2008 (2 pages)
12 October 2009Director's details changed for Mr Simon Thornhill on 11 August 2008 (2 pages)
15 September 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
15 September 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
13 May 2009Registered office changed on 13/05/2009 from 12 new fetter lane london EC4A 1AG (1 page)
13 May 2009Registered office changed on 13/05/2009 from 12 new fetter lane london EC4A 1AG (1 page)
12 May 2009Director's change of particulars / simon thornhill / 01/04/2009 (1 page)
12 May 2009Director's change of particulars / simon thornhill / 01/04/2009 (1 page)
12 May 2009Return made up to 24/03/09; full list of members (13 pages)
12 May 2009Return made up to 24/03/09; full list of members (13 pages)
14 January 2009Return made up to 24/03/08; full list of members (13 pages)
14 January 2009Return made up to 24/03/08; full list of members (13 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (15 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (15 pages)
1 April 2008Total exemption full accounts made up to 31 August 2006 (13 pages)
1 April 2008Total exemption full accounts made up to 31 August 2006 (13 pages)
22 January 2008Auditor's resignation (1 page)
22 January 2008Auditor's resignation (1 page)
3 October 2007Full accounts made up to 31 August 2005 (17 pages)
3 October 2007Full accounts made up to 31 August 2005 (17 pages)
8 May 2007Return made up to 24/03/07; no change of members (13 pages)
8 May 2007Return made up to 24/03/07; no change of members (13 pages)
25 September 2006Return made up to 24/03/06; full list of members (15 pages)
25 September 2006Return made up to 24/03/06; full list of members (15 pages)
6 October 2005Full accounts made up to 31 August 2004 (18 pages)
6 October 2005Full accounts made up to 31 August 2004 (18 pages)
15 September 2005Full accounts made up to 31 August 2003 (18 pages)
15 September 2005Full accounts made up to 31 August 2003 (18 pages)
20 April 2005Return made up to 24/03/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2005Return made up to 24/03/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003Registered office changed on 16/10/03 from: suite a jubilee centre 10-12 lombard road south wimbledon london SW19 3TZ (1 page)
16 October 2003Registered office changed on 16/10/03 from: suite a jubilee centre 10-12 lombard road south wimbledon london SW19 3TZ (1 page)
2 September 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
2 September 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
9 April 2003Return made up to 24/03/03; full list of members (17 pages)
9 April 2003Return made up to 24/03/03; full list of members (17 pages)
15 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
15 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
6 September 2002Ad 23/08/02--------- £ si 14300@1=14300 £ ic 523136/537436 (2 pages)
6 September 2002Ad 23/08/02--------- £ si 14300@1=14300 £ ic 523136/537436 (2 pages)
14 May 2002Ad 11/04/02--------- £ si 39214@1=39214 £ ic 483922/523136 (3 pages)
14 May 2002Ad 11/04/02--------- £ si 39214@1=39214 £ ic 483922/523136 (3 pages)
21 March 2002Return made up to 24/03/02; full list of members (12 pages)
21 March 2002Return made up to 24/03/02; full list of members (12 pages)
13 March 2002Ad 10/12/01--------- £ si 11715@1=11715 £ ic 472207/483922 (2 pages)
13 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
13 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
13 March 2002Ad 10/12/01--------- £ si 11715@1=11715 £ ic 472207/483922 (2 pages)
20 November 2001Ad 12/10/01--------- £ si 456407@1=456407 £ ic 15800/472207 (6 pages)
20 November 2001Ad 12/10/01--------- £ si 456407@1=456407 £ ic 15800/472207 (6 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2001Nc inc already adjusted 16/08/01 (1 page)
28 September 2001Nc inc already adjusted 16/08/01 (1 page)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
24 April 2001Registered office changed on 24/04/01 from: edco house 10-12 high street colliers wood london SW19 2AE (1 page)
24 April 2001Registered office changed on 24/04/01 from: edco house 10-12 high street colliers wood london SW19 2AE (1 page)
28 March 2001Return made up to 24/03/01; full list of members (7 pages)
28 March 2001Return made up to 24/03/01; full list of members (7 pages)
10 October 2000Full accounts made up to 31 May 2000 (9 pages)
10 October 2000Full accounts made up to 31 May 2000 (9 pages)
29 March 2000Return made up to 24/03/00; full list of members (7 pages)
29 March 2000Return made up to 24/03/00; full list of members (7 pages)
30 November 1999Full accounts made up to 31 May 1999 (8 pages)
30 November 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
30 November 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
30 November 1999Full accounts made up to 31 May 1999 (8 pages)
16 November 1999Ad 31/05/99--------- £ si 800@1=800 £ ic 15000/15800 (2 pages)
16 November 1999Ad 31/05/99--------- £ si 800@1=800 £ ic 15000/15800 (2 pages)
8 September 1999Ad 28/05/98--------- £ si 14998@1 (2 pages)
8 September 1999Ad 28/05/98--------- £ si 14998@1 (2 pages)
25 August 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director's particulars changed (1 page)
25 August 1999Secretary's particulars changed;director's particulars changed (1 page)
25 August 1999Secretary's particulars changed;director's particulars changed (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1999Registered office changed on 19/08/99 from: 253 grays inn road london WC1X 0QT (1 page)
19 August 1999Registered office changed on 19/08/99 from: 253 grays inn road london WC1X 0QT (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
20 May 1998Registered office changed on 20/05/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998Registered office changed on 20/05/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
24 April 1998Company name changed everby LIMITED\certificate issued on 27/04/98 (2 pages)
24 April 1998Company name changed everby LIMITED\certificate issued on 27/04/98 (2 pages)
23 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1998Nc inc already adjusted 20/04/98 (1 page)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 April 1998Nc inc already adjusted 20/04/98 (1 page)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1998Incorporation (18 pages)
24 March 1998Incorporation (18 pages)