Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUCINA INVESTMENTS (UK) LIMITED
Company Information for

CUCINA INVESTMENTS (UK) LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
06305246
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cucina Investments (uk) Ltd
CUCINA INVESTMENTS (UK) LIMITED was founded on 2007-07-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cucina Investments (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CUCINA INVESTMENTS (UK) LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in TN25
 
Filing Information
Company Number 06305246
Company ID Number 06305246
Date formed 2007-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts FULL
Last Datalog update: 2020-04-07 10:31:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUCINA INVESTMENTS (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
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.
Companies with same name CUCINA INVESTMENTS (UK) LIMITED
The following companies were found which have the same name as CUCINA INVESTMENTS (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUCINA INVESTMENTS (UK) 2 LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 2010-05-19
CUCINA INVESTMENTS (UK) 3 LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 2012-09-06

Company Officers of CUCINA INVESTMENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
SARAH LEANNE WHIBLEY
Company Secretary 2015-04-01
MICHAEL DAVID BALL
Director 2016-04-04
KENNEDY MCMEIKAN
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS LEO BENÉ
Director 2016-07-05 2016-12-13
JOEL TODD GRADE
Director 2016-07-05 2016-12-13
RUSSELL THOMAS LIBBY
Director 2016-07-05 2016-12-13
IAN ROBERT GOLDSMITH
Director 2007-09-12 2016-09-29
MATTHIAS MICHEL PIERRE BOYER-CHAMMARD
Director 2015-06-24 2016-07-05
DWIGHT MACVICAR POLER
Director 2007-07-06 2016-07-05
JEFFREY SCHERER
Director 2015-02-20 2016-07-05
PHILIP ROBERT WIELAND
Director 2012-04-02 2016-04-04
DEVIN O'REILLY
Director 2013-04-24 2015-06-23
ADRIAN JOHN WHITEHEAD
Company Secretary 2007-09-17 2015-03-31
STUART JAMES ASHLEY GENT
Director 2012-01-03 2015-02-19
FELIPE DOMINGO MERRY DEL VAL BARBAVARA DI GRAVELLONA
Director 2007-07-06 2013-04-24
PHILIP ERIC RENE JANSEN
Director 2010-07-01 2013-04-01
MICHEL GERARD PHILLIPE PLANTEVIN
Director 2007-07-06 2011-12-31
MATTHEW ROBIN CYPRIAN FEARN
Director 2007-09-12 2011-09-02
FRANCIS JOHN MCKAY
Director 2007-09-12 2009-12-31
DWIGHT MACVICAR POLER
Company Secretary 2007-07-06 2007-09-17
SWIFT INCORPORATIONS LIMITED
Company Secretary 2007-07-06 2007-07-06
INSTANT COMPANIES LIMITED
Director 2007-07-06 2007-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID BALL KENT FROZEN FOODS LIMITED Director 2018-04-02 CURRENT 1962-05-15 Active
MICHAEL DAVID BALL FRESHFAYRE LIMITED Director 2016-04-04 CURRENT 1983-05-24 Active - Proposal to Strike off
MICHAEL DAVID BALL CUCINA ACQUISITION (UK) LIMITED Director 2016-04-04 CURRENT 2007-06-14 Active
MICHAEL DAVID BALL CUCINA FRESH FINANCE LIMITED Director 2016-04-04 CURRENT 2014-11-07 Active - Proposal to Strike off
MICHAEL DAVID BALL BRAKE BROS LIMITED Director 2016-04-04 CURRENT 1986-07-08 Active
MICHAEL DAVID BALL BRAKE BROS ACQUISITION LIMITED Director 2016-04-04 CURRENT 2002-06-07 Liquidation
MICHAEL DAVID BALL BRAKE BROS HOLDING I LIMITED Director 2016-04-04 CURRENT 2002-06-19 Active - Proposal to Strike off
MICHAEL DAVID BALL BRAKE BROS HOLDING II LIMITED Director 2016-04-04 CURRENT 2002-06-21 Liquidation
MICHAEL DAVID BALL BRAKE BROS HOLDING III LIMITED Director 2016-04-04 CURRENT 2002-07-24 Liquidation
MICHAEL DAVID BALL BRAKE BROS RECEIVABLES LIMITED Director 2016-04-04 CURRENT 2005-09-07 Liquidation
MICHAEL DAVID BALL CUCINA HOLDINGS (UK) LIMITED Director 2016-04-04 CURRENT 2007-06-28 Liquidation
MICHAEL DAVID BALL FRESH DIRECT GROUP LIMITED Director 2016-04-04 CURRENT 2014-11-07 Active - Proposal to Strike off
MICHAEL DAVID BALL CUCINA FRENCH HOLDINGS LIMITED Director 2016-04-04 CURRENT 2015-07-03 Active - Proposal to Strike off
MICHAEL DAVID BALL SYSCO FOODS NI LIMITED Director 2016-04-04 CURRENT 2007-09-20 Active
MICHAEL DAVID BALL M&J SEAFOOD HOLDINGS LIMITED Director 2016-04-04 CURRENT 1983-09-06 Active
MICHAEL DAVID BALL BRAKE BROS FOODSERVICE LIMITED Director 2016-04-04 CURRENT 1961-10-30 Active
MICHAEL DAVID BALL BRAKE BROS FINANCE LIMITED Director 2016-04-04 CURRENT 2002-06-07 Liquidation
MICHAEL DAVID BALL CUCINA FINANCE (UK) LIMITED Director 2016-04-04 CURRENT 2007-07-06 Active
MICHAEL DAVID BALL CUCINA INVESTMENTS (UK) 2 LIMITED Director 2016-04-04 CURRENT 2010-05-19 Liquidation
MICHAEL DAVID BALL CUCINA INVESTMENTS (UK) 3 LIMITED Director 2016-04-04 CURRENT 2012-09-06 Liquidation
MICHAEL DAVID BALL CUCINA FRESH INVESTMENTS LIMITED Director 2016-04-04 CURRENT 2015-01-28 Active - Proposal to Strike off
KENNEDY MCMEIKAN CUCINA INVESTMENTS (UK) 2 LIMITED Director 2016-12-13 CURRENT 2010-05-19 Liquidation
KENNEDY MCMEIKAN BRAKE BROS ACQUISITION LIMITED Director 2013-04-01 CURRENT 2002-06-07 Liquidation
KENNEDY MCMEIKAN BRAKE BROS HOLDING II LIMITED Director 2013-04-01 CURRENT 2002-06-21 Liquidation
KENNEDY MCMEIKAN BRAKE BROS HOLDING III LIMITED Director 2013-04-01 CURRENT 2002-07-24 Liquidation
KENNEDY MCMEIKAN BRAKE BROS RECEIVABLES LIMITED Director 2013-04-01 CURRENT 2005-09-07 Liquidation
KENNEDY MCMEIKAN CUCINA HOLDINGS (UK) LIMITED Director 2013-04-01 CURRENT 2007-06-28 Liquidation
KENNEDY MCMEIKAN BRAKE BROS FINANCE LIMITED Director 2013-04-01 CURRENT 2002-06-07 Liquidation
KENNEDY MCMEIKAN CUCINA INVESTMENTS (UK) 3 LIMITED Director 2013-04-01 CURRENT 2012-09-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-16REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2018-09-05GAZ2Final Gazette dissolved via compulsory strike-off
2018-06-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-15
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM , Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG
2017-03-294.70Declaration of solvency
2017-03-29600Appointment of a voluntary liquidator
2017-03-29LRESSPResolutions passed:
  • Special resolution to wind up on 2017-03-16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 3287382.7
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 3287382.7
2016-12-23SH0120/12/16 STATEMENT OF CAPITAL GBP 3287382.7
2016-12-23SH0120/12/16 STATEMENT OF CAPITAL GBP 3287382.7
2016-12-21SH0120/12/16 STATEMENT OF CAPITAL GBP 2624382.701
2016-12-21SH0120/12/16 STATEMENT OF CAPITAL GBP 2624382.701
2016-12-20SH1920/12/16 STATEMENT OF CAPITAL GBP 1
2016-12-20SH1920/12/16 STATEMENT OF CAPITAL GBP 1
2016-12-20SH20STATEMENT BY DIRECTORS
2016-12-20SH20STATEMENT BY DIRECTORS
2016-12-20CAP-SSSOLVENCY STATEMENT DATED 20/12/16
2016-12-20CAP-SSSOLVENCY STATEMENT DATED 20/12/16
2016-12-20RES13REDUCTION OF THE SHARE PREMIUM ACCOUNT TO NIL 20/12/2016
2016-12-20RES13REDUCTION OF THE SHARE PREMIUM ACCOUNT TO NIL 20/12/2016
2016-12-20RES06REDUCE ISSUED CAPITAL 20/12/2016
2016-12-20RES06REDUCE ISSUED CAPITAL 20/12/2016
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BENÉ
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOEL GRADE
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL LIBBY
2016-12-14AP01DIRECTOR APPOINTED MR KENNEDY MCMEIKAN
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT GOLDSMITH
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2624382.7
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-15AP01DIRECTOR APPOINTED THOMAS LEO BENÉ
2016-07-15AP01DIRECTOR APPOINTED RUSSELL THOMAS LIBBY
2016-07-15AP01DIRECTOR APPOINTED JOEL TODD GRADE
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DWIGHT POLER
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS BOYER-CHAMMARD
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCHERER
2016-04-29AP01DIRECTOR APPOINTED MR MICHAEL DAVID BALL
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WIELAND
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2624382.7
2015-07-30AR0106/07/15 FULL LIST
2015-07-24AP01DIRECTOR APPOINTED MR MATTHIAS MICHEL PIERRE BOYER-CHAMMARD
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DEVIN O'REILLY
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11AP01DIRECTOR APPOINTED MR JEFFREY SCHERER
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART GENT
2015-04-29AP03SECRETARY APPOINTED MRS SARAH LEANNE WHIBLEY
2015-04-29TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITEHEAD
2014-09-02MISCSECTION 519
2014-08-21MISCSECTION 519
2014-08-21AUDAUDITOR'S RESIGNATION
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 2624382.7
2014-07-29AR0106/07/14 FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-06AR0106/07/13 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR FELIPE MERRY DEL VAL BARBAVARA DI GRAVELLONA
2013-06-03AP01DIRECTOR APPOINTED DEVIN O'REILLY
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JANSEN
2012-08-10AR0106/07/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AP01DIRECTOR APPOINTED MR PHILIP ROBERT WIELAND
2012-02-27AP01DIRECTOR APPOINTED STUART JAMES ASHLEY GENT
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL PLANTEVIN
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN ROBERT GOLDSMITH / 12/02/2010
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-16AR0106/07/11 FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FELIPE DOMINGO MERRY DEL VAL BARBAVARA DI GRAVELLONA / 21/06/2011
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL GERARD PHILLIPE PLANTEVIN / 21/06/2011
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DWIGHT MACVICAR POLER / 21/06/2011
2010-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-05RES01ADOPT ARTICLES 16/07/2010
2010-08-03AR0106/07/10 FULL LIST
2010-07-28RES13ALLOT EQUITY & DEBT SECURITIES 16/07/2010
2010-07-28RES01ADOPT ARTICLES 16/07/2010
2010-07-20AP01DIRECTOR APPOINTED MR PHILIP ERIC RENE JANSEN
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCKAY
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FELIPE DOMINGO MERRY DEL VAL BARBAVARA DI GRAVELLONA / 16/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DWIGHT POLER / 05/11/2009
2009-07-15363a06/07/09 NO MEMBER LIST
2009-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-1788(2)AD 16/02/09-16/02/09 GBP SI 306000@0.001=306 GBP IC 2624076.7/2624382.7
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / IAN GOLDSMITH / 30/01/2009
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 15/12/2008
2009-01-27288cSECRETARY'S CHANGE OF PARTICULARS / ADRIAN WHITEHEAD / 01/01/2009
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / IAN GOLDSMITH / 14/07/2008
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / IAN GOLDSMITH / 14/07/2008
2008-07-14363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 30/06/2008
2008-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-0988(2)AD 04/04/08 GBP SI 2089796@0.001=2089.796 GBP IC 2601786.123/2603875.919
2008-04-2588(2)AD 04/04/08-04/04/08 GBP SI 2128979@0.001=2128.979 GBP IC 2599657.144/2601786.123
2008-04-2588(2)AD 07/04/08-07/04/08 GBP SI 206531@0.001=206.531 GBP IC 2599450.613/2599657.144
2008-04-2588(2)AD 04/04/08-04/04/08 GBP SI 11702042@0.001=11702.042 GBP IC 2587748.571/2599450.613
2008-04-2488(2)AD 10/04/08-10/04/08 GBP SI 628571@0.001=628.571 GBP IC 2587120/2587748.571
2008-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-19225ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/12/07
2007-11-14225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-11-0788(2)RAD 12/09/07-12/09/07 £ SI 2587119781@.001= 2587119 £ IC 1/2587120
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-22288bSECRETARY RESIGNED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-11MEM/ARTSARTICLES OF ASSOCIATION
2007-10-04288aNEW SECRETARY APPOINTED
2007-09-30123NC INC ALREADY ADJUSTED 12/09/07
2007-09-30RES04£ NC 1000/3500000
2007-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: C/O KIRKLAND & ELLIS 30 ST MARY AXE LONDON EC3A 8AF
2007-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CUCINA INVESTMENTS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUCINA INVESTMENTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CUCINA INVESTMENTS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CUCINA INVESTMENTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUCINA INVESTMENTS (UK) LIMITED
Trademarks
We have not found any records of CUCINA INVESTMENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUCINA INVESTMENTS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CUCINA INVESTMENTS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CUCINA INVESTMENTS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCUCINA INVESTMENTS (UK) LIMITEDEvent Date2017-03-16
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 28 April 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 28 April 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 16 March 2017 . Further information about these cases is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 19 March 2017
 
Initiating party Event Type
Defending partyCUCINA INVESTMENTS (UK) LIMITEDEvent Date2017-03-16
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 16 March 2017 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 16 March 2017 . Further information about these cases is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. Michael David Ball , Director :
 
Initiating party Event Type
Defending partyCUCINA INVESTMENTS (UK) LIMITEDEvent Date2017-03-16
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUCINA INVESTMENTS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUCINA INVESTMENTS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.