Liquidation
Company Information for VIVA CUBA LIMITED
MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
05797318
Private Limited Company
Liquidation |
Company Name | |
---|---|
VIVA CUBA LIMITED | |
Legal Registered Office | |
MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in LS7 | |
Company Number | 05797318 | |
---|---|---|
Company ID Number | 05797318 | |
Date formed | 2006-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 06:27:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VIVA CUBA DELI LIMITED | WEST HILL HOUSE ALLERTON HILL CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 3QB | Dissolved | Company formed on the 2010-08-11 | |
VIVA CUBA EVENTS LIMITED | WEST HILL HOUSE ALLERTON HILL CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 3QB | Dissolved | Company formed on the 2012-11-13 | |
VIVA CUBA FOODS LIMITED | 77 SHAFTESBURY AVENUE LEEDS LS8 1DR | Active | Company formed on the 2014-03-05 | |
VIVA CUBA TOUR LTD | Delaware | Unknown | ||
Viva Cuba, LLC | PO Box 6396 Longmont CO 80501-2079 | Voluntarily Dissolved | Company formed on the 2015-08-11 | |
VIVA CUBA, LLC | Active | Company formed on the 2016-05-24 | ||
VIVA CUBA, INC. | 7845 W 4TH LN HIALEAH FL 33014 | Inactive | Company formed on the 1993-11-24 |
Officer | Role | Date Appointed |
---|---|---|
SEBASTIAN MICHAEL GEORGE MCGOWAN |
||
MICHAEL ANDREW COOK |
||
SEBASTIAN MICHAEL GEORGE MCGOWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIVA CUBA EVENTS LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-13 | Dissolved 2014-05-06 | |
VIVA CUBA DELI LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Dissolved 2014-05-06 | |
VIVA CUBA EVENTS LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-13 | Dissolved 2014-05-06 | |
VIVA CUBA DELI LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM WEST HILL HOUSE, ALLERTON HILL CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 3QB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW COOK / 18/03/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW COOK / 01/07/2010 | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW COOK / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-03-13 |
Appointment of Liquidators | 2017-02-27 |
Resolutions for Winding-up | 2017-02-27 |
Meetings of Creditors | 2017-02-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | PUNCH TAVERNS (PTL) LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 40,981 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 62,851 |
Creditors Due Within One Year | 2013-03-31 | £ 81,478 |
Creditors Due Within One Year | 2012-03-31 | £ 84,862 |
Provisions For Liabilities Charges | 2013-03-31 | £ 5,303 |
Provisions For Liabilities Charges | 2012-03-31 | £ 6,045 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIVA CUBA LIMITED
Cash Bank In Hand | 2013-03-31 | £ 5,837 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 5,010 |
Current Assets | 2013-03-31 | £ 21,431 |
Current Assets | 2012-03-31 | £ 53,506 |
Debtors | 2013-03-31 | £ 2,594 |
Debtors | 2012-03-31 | £ 34,401 |
Fixed Assets | 2013-03-31 | £ 131,222 |
Fixed Assets | 2012-03-31 | £ 143,340 |
Shareholder Funds | 2013-03-31 | £ 24,891 |
Shareholder Funds | 2012-03-31 | £ 43,088 |
Stocks Inventory | 2013-03-31 | £ 13,000 |
Stocks Inventory | 2012-03-31 | £ 14,095 |
Tangible Fixed Assets | 2013-03-31 | £ 31,122 |
Tangible Fixed Assets | 2012-03-31 | £ 35,840 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as VIVA CUBA LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | VIVA CUBA LIMITED | Event Date | 2017-03-13 |
On 17 February 2017 the Company went into insolvent liquidation and the Companys assets were sold by its liquidator to V C Restaurants Limited, company number 10564027. We, Sebastian McGowan of 8 Wensley Crescent, Leeds, LS7 3QT and Michael Cook of 5 Malden Road, Leeds, LS6 4QT were directors of the Company during the 12 months ending with the day before it went into liquidation. We give notice that it is our intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 applies in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named insolvent company under the following name: VC Restaurants Limited, trading as Viva Cuba. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VIVA CUBA LIMITED | Event Date | 2017-02-27 |
The Companies Act 1985 At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, on 17 February 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. Sebastian McGowan , Director, Shareholder and Chairman | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VIVA CUBA LIMITED | Event Date | 2017-02-17 |
Liquidator's name and address: Christopher Brooksbank , OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE . If necessary please contact cb@oharas.co or telephone 01274 800380 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VIVA CUBA LIMITED | Event Date | 2017-02-03 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE , on 17 February 2017 at 11.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (office holder no 9658) by email cb@oharas.co or telephone 01274 800380 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |