Company NameJava Brothers Limited
Company StatusDissolved
Company Number06505181
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Dissolution Date16 April 2013 (11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Andrew Grahame Liles
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beech Walk
Adel
Leeds
Yorkshire
LS16 8NY
Director NameMr Richard Anthony Liles
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 22 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Secretary NameMr Andrew Grahame Liles
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beech Walk
Adel
Leeds
Yorkshire
LS16 8NY
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Andrew Grahame Liles
50.00%
Ordinary
50 at £1Richard Anthony Liles
50.00%
Ordinary

Financials

Year2014
Net Worth-£128,657
Cash£1,025
Current Liabilities£145,205

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 April 2013Final Gazette dissolved following liquidation (1 page)
16 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013Final Gazette dissolved following liquidation (1 page)
16 January 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
16 January 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
10 April 2012Administrator's progress report to 22 February 2012 (20 pages)
10 April 2012Administrator's progress report to 22 February 2012 (20 pages)
22 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 January 2012Administrator's progress report to 12 December 2011 (25 pages)
12 January 2012Administrator's progress report to 12 December 2011 (25 pages)
1 September 2011Notice of deemed approval of proposals (1 page)
1 September 2011Notice of deemed approval of proposals (1 page)
15 August 2011Statement of administrator's proposal (71 pages)
15 August 2011Statement of administrator's proposal (71 pages)
18 July 2011Statement of affairs with form 2.14B (6 pages)
18 July 2011Statement of affairs with form 2.14B (6 pages)
20 June 2011Appointment of an administrator (1 page)
20 June 2011Appointment of an administrator (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(5 pages)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 July 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
15 July 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
6 March 2009Return made up to 15/02/09; full list of members (5 pages)
6 March 2009Return made up to 15/02/09; full list of members (5 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 March 2008Director and secretary appointed andrew grahame liles (2 pages)
11 March 2008Director appointed richard anthony liles (2 pages)
11 March 2008Ad 15/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2008Director and secretary appointed andrew grahame liles (2 pages)
11 March 2008Ad 15/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
11 March 2008Director appointed richard anthony liles (2 pages)
10 March 2008Appointment terminated director A.C. directors LIMITED (1 page)
10 March 2008Appointment Terminated Secretary A.C. secretaries LIMITED (1 page)
10 March 2008Appointment terminated secretary A.C. secretaries LIMITED (1 page)
10 March 2008Appointment Terminated Director A.C. directors LIMITED (1 page)
15 February 2008Incorporation (15 pages)
15 February 2008Incorporation (15 pages)