Company Name3 T's & A Coffee Limited
Company StatusDissolved
Company Number08250137
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paul Wilfred Gill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 South Street North
New Whittington
Chesterfield
Derbyshire
S43 2AA
Director NameMr Lee Vintin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Horsewood Road
Sheffield
South Yorkshire
S13 9WL
Director NameMrs Geraldine Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7b Westbourne Road
Sheffield
South Yorkshire
S10 2QQ
Director NameMr James Andrew Davenport
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Chancet Wood View
Sheffield
South Yorkshire
S8 7TS

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

25 at £1Geraldine Williams
25.00%
Ordinary
25 at £1James Andrew Davenport
25.00%
Ordinary
25 at £1Lee Vintin
25.00%
Ordinary
25 at £1Paul Wilfred Gill
25.00%
Ordinary

Financials

Year2014
Net Worth-£27,736
Cash£361
Current Liabilities£35,137

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved following liquidation (1 page)
15 December 2015Final Gazette dissolved following liquidation (1 page)
15 September 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
15 September 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
27 July 2015Appointment of a voluntary liquidator (1 page)
27 July 2015Appointment of a voluntary liquidator (1 page)
27 July 2015Insolvency:replacement of liquidator (18 pages)
27 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 July 2015Insolvency:replacement of liquidator (18 pages)
27 February 2015Registered office address changed from Flat B 7 Westbourne Road Sheffield S10 2QQ to 93 Queen Street Sheffield South Yorkshire S1 1WF on 27 February 2015 (2 pages)
27 February 2015Registered office address changed from Flat B 7 Westbourne Road Sheffield S10 2QQ to 93 Queen Street Sheffield South Yorkshire S1 1WF on 27 February 2015 (2 pages)
26 February 2015Appointment of a voluntary liquidator (1 page)
26 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-17
(1 page)
26 February 2015Statement of affairs with form 4.19 (7 pages)
26 February 2015Appointment of a voluntary liquidator (1 page)
26 February 2015Statement of affairs with form 4.19 (7 pages)
12 November 2014Termination of appointment of James Andrew Davenport as a director on 19 July 2014 (1 page)
12 November 2014Termination of appointment of James Andrew Davenport as a director on 19 July 2014 (1 page)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
8 November 2013Registered office address changed from 7B Westbourne Road Sheffield S10 2QQ United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 7B Westbourne Road Sheffield S10 2QQ United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 7B Westbourne Road Sheffield S10 2QQ United Kingdom on 8 November 2013 (1 page)
15 October 2012Registered office address changed from 76 Westbourne Road Sheffield South Yorkshire S10 2QQ United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 76 Westbourne Road Sheffield South Yorkshire S10 2QQ United Kingdom on 15 October 2012 (1 page)
11 October 2012Incorporation (26 pages)
11 October 2012Incorporation (26 pages)