Liquidation
Company Information for CUCINA INVESTMENTS (UK) 2 LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
07259037
Private Limited Company
Liquidation |
Company Name | |
---|---|
CUCINA INVESTMENTS (UK) 2 LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in TN25 | |
Company Number | 07259037 | |
---|---|---|
Company ID Number | 07259037 | |
Date formed | 2010-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 11:16:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH LEANNE WHIBLEY |
||
MICHAEL DAVID BALL |
||
KENNEDY MCMEIKAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS LEO BENÉ |
Director | ||
JOEL TODD GRADE |
Director | ||
RUSSELL THOMAS LIBBY |
Director | ||
IAN ROBERT GOLDSMITH |
Director | ||
MATTHIAS MICHEL PIERRE BOYER-CHAMMARD |
Director | ||
DWIGHT MACVICAR POLER |
Director | ||
JEFFREY SCHERER |
Director | ||
PHILIP ROBERT WIELAND |
Director | ||
DEVIN O'REILLY |
Director | ||
ADRIAN WHITEHEAD |
Company Secretary | ||
STUART JAMES ASHLEY GENT |
Director | ||
FELIPE DOMINGO MERRY DEL VAL BARBAVARA DI GRAVELLONA |
Director | ||
MICHEL GERARD PHILLIPE PLANTEVIN |
Director | ||
MATTHEW ROBIN CYPRIAN FEARN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KENT FROZEN FOODS LIMITED | Director | 2018-04-02 | CURRENT | 1962-05-15 | Active | |
FRESHFAYRE LIMITED | Director | 2016-04-04 | CURRENT | 1983-05-24 | Active - Proposal to Strike off | |
CUCINA ACQUISITION (UK) LIMITED | Director | 2016-04-04 | CURRENT | 2007-06-14 | Active | |
CUCINA INVESTMENTS (UK) LIMITED | Director | 2016-04-04 | CURRENT | 2007-07-06 | Active - Proposal to Strike off | |
CUCINA FRESH FINANCE LIMITED | Director | 2016-04-04 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
BRAKE BROS LIMITED | Director | 2016-04-04 | CURRENT | 1986-07-08 | Active | |
BRAKE BROS ACQUISITION LIMITED | Director | 2016-04-04 | CURRENT | 2002-06-07 | Liquidation | |
BRAKE BROS HOLDING I LIMITED | Director | 2016-04-04 | CURRENT | 2002-06-19 | Active - Proposal to Strike off | |
BRAKE BROS HOLDING II LIMITED | Director | 2016-04-04 | CURRENT | 2002-06-21 | Liquidation | |
BRAKE BROS HOLDING III LIMITED | Director | 2016-04-04 | CURRENT | 2002-07-24 | Liquidation | |
BRAKE BROS RECEIVABLES LIMITED | Director | 2016-04-04 | CURRENT | 2005-09-07 | Liquidation | |
CUCINA HOLDINGS (UK) LIMITED | Director | 2016-04-04 | CURRENT | 2007-06-28 | Liquidation | |
FRESH DIRECT GROUP LIMITED | Director | 2016-04-04 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
CUCINA FRENCH HOLDINGS LIMITED | Director | 2016-04-04 | CURRENT | 2015-07-03 | Active - Proposal to Strike off | |
SYSCO FOODS NI LIMITED | Director | 2016-04-04 | CURRENT | 2007-09-20 | Active | |
M&J SEAFOOD HOLDINGS LIMITED | Director | 2016-04-04 | CURRENT | 1983-09-06 | Active | |
BRAKE BROS FOODSERVICE LIMITED | Director | 2016-04-04 | CURRENT | 1961-10-30 | Active | |
BRAKE BROS FINANCE LIMITED | Director | 2016-04-04 | CURRENT | 2002-06-07 | Liquidation | |
CUCINA FINANCE (UK) LIMITED | Director | 2016-04-04 | CURRENT | 2007-07-06 | Active | |
CUCINA INVESTMENTS (UK) 3 LIMITED | Director | 2016-04-04 | CURRENT | 2012-09-06 | Liquidation | |
CUCINA FRESH INVESTMENTS LIMITED | Director | 2016-04-04 | CURRENT | 2015-01-28 | Active - Proposal to Strike off | |
CUCINA INVESTMENTS (UK) LIMITED | Director | 2016-12-13 | CURRENT | 2007-07-06 | Active - Proposal to Strike off | |
BRAKE BROS ACQUISITION LIMITED | Director | 2013-04-01 | CURRENT | 2002-06-07 | Liquidation | |
BRAKE BROS HOLDING II LIMITED | Director | 2013-04-01 | CURRENT | 2002-06-21 | Liquidation | |
BRAKE BROS HOLDING III LIMITED | Director | 2013-04-01 | CURRENT | 2002-07-24 | Liquidation | |
BRAKE BROS RECEIVABLES LIMITED | Director | 2013-04-01 | CURRENT | 2005-09-07 | Liquidation | |
CUCINA HOLDINGS (UK) LIMITED | Director | 2013-04-01 | CURRENT | 2007-06-28 | Liquidation | |
BRAKE BROS FINANCE LIMITED | Director | 2013-04-01 | CURRENT | 2002-06-07 | Liquidation | |
CUCINA INVESTMENTS (UK) 3 LIMITED | Director | 2013-04-01 | CURRENT | 2012-09-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM ENTERPRISE HOUSE EUREKA BUSINESS PARK ASHFORD KENT TN25 4AG UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 402560193.658 | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 402560193.658 | |
SH01 | 20/12/16 STATEMENT OF CAPITAL GBP 402560193.658 | |
SH01 | 20/12/16 STATEMENT OF CAPITAL GBP 402560193.658 | |
SH01 | 20/12/16 STATEMENT OF CAPITAL GBP 402560193.657 | |
SH01 | 20/12/16 STATEMENT OF CAPITAL GBP 402560193.657 | |
SH01 | 20/12/16 STATEMENT OF CAPITAL GBP 402560193.67 | |
SH01 | 20/12/16 STATEMENT OF CAPITAL GBP 402560193.67 | |
SH19 | 20/12/16 STATEMENT OF CAPITAL GBP 0.001 | |
SH19 | 20/12/16 STATEMENT OF CAPITAL GBP 0.001 | |
SH20 | STATEMENT BY DIRECTORS | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 20/12/16 | |
CAP-SS | SOLVENCY STATEMENT DATED 20/12/16 | |
RES13 | REDUCTION OF THE SHARE PREMIUM ACCOUNT TO NIL 20/12/2016 | |
RES13 | REDUCTION OF THE SHARE PREMIUM ACCOUNT TO NIL 20/12/2016 | |
RES06 | REDUCE ISSUED CAPITAL 20/12/2016 | |
RES06 | REDUCE ISSUED CAPITAL 20/12/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BENÉ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOEL GRADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL LIBBY | |
AP01 | DIRECTOR APPOINTED MR KENNEDY MCMEIKAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GOLDSMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED THOMAS LEO BENÉ | |
AP01 | DIRECTOR APPOINTED RUSSELL THOMAS LIBBY | |
AP01 | DIRECTOR APPOINTED JOEL TODD GRADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DWIGHT POLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCHERER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHIAS BOYER-CHAMMARD | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 22820454.206 | |
AR01 | 19/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID BALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WIELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEVIN O'REILLY | |
AP01 | DIRECTOR APPOINTED MATTHIAS MICHEL PIERRE BOYER-CHAMMARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 22820454.06 | |
AR01 | 19/05/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JEFFREY SCHERER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART GENT | |
AP03 | SECRETARY APPOINTED MRS SARAH LEANNE WHIBLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITEHEAD | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | AUD STAT 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 22820455.22 | |
AR01 | 19/05/14 FULL LIST | |
AR01 | 19/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FELIPE DOMINGO MERRY DEL VAL BARBAVARA DI GRAVELLONA | |
AP01 | DIRECTOR APPOINTED DEVIN O'REILLY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP ROBERT WIELAND | |
AP01 | DIRECTOR APPOINTED STUART JAMES ASHLEY GENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL PLANTEVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RP04 | SECOND FILING WITH MUD 19/05/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 19/05/11 FULL LIST | |
AP03 | SECRETARY APPOINTED ADRIAN WHITEHEAD | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 16/07/2010 | |
SH01 | 16/07/10 STATEMENT OF CAPITAL GBP 22820455.20 | |
AP01 | DIRECTOR APPOINTED IAN GOLDSMITH | |
AP01 | DIRECTOR APPOINTED MATTHEW FEARN | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CUCINA INVESTMENTS (UK) 2 LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CUCINA INVESTMENTS (UK) 2 LIMITED | Event Date | 2017-03-16 |
(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 party | CUCINA INVESTMENTS (UK) 2 LIMITED | Event Date | 2017-03-16 |
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 party | CUCINA INVESTMENTS (UK) 2 LIMITED | Event Date | 2017-03-16 |
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. | |||
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. |