Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CUISINE DE FRANCE (UK) LIMITED
Company Information for

CUISINE DE FRANCE (UK) LIMITED

BELFAST, BT1,
Company Registration Number
NI025449
Private Limited Company
Dissolved

Dissolved 2016-11-11

Company Overview

About Cuisine De France (uk) Ltd
CUISINE DE FRANCE (UK) LIMITED was founded on 1991-04-23 and had its registered office in Belfast. The company was dissolved on the 2016-11-11 and is no longer trading or active.

Key Data
Company Name
CUISINE DE FRANCE (UK) LIMITED
 
Legal Registered Office
BELFAST
 
Filing Information
Company Number NI025449
Date formed 1991-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2016-11-11
Type of accounts FULL
Last Datalog update: 2017-08-18 14:17:13
Primary Source:Companies House
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.

Company Officers of CUISINE DE FRANCE (UK) LIMITED

Current Directors
Officer Role Date Appointed
THIERRY CACALY
Company Secretary 2013-12-01
THIERRY CACALY
Director 2013-12-01
DERMOT MURPHY
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CORMAC JOSEPH MANNING
Company Secretary 2010-08-10 2013-12-01
CORMAC JOSEPH MANNING
Director 2010-08-10 2013-12-01
DAVID JEREMIAH O'DONOGHUE
Director 2009-12-07 2013-12-01
HARVEEN RAI
Director 2011-05-05 2013-12-01
NICHOLAS PHILIP WEETMAN
Director 2011-08-01 2013-12-01
IAN JOHN TOAL
Director 2010-05-21 2011-08-01
MARK GIBSON
Director 2010-05-21 2011-05-05
RONAN GALWEY
Company Secretary 2010-05-21 2010-08-10
RONAN GALWAY
Director 2009-03-31 2010-08-10
RONAN MINAHAN
Company Secretary 2009-02-20 2010-05-21
RONAN MINAHAN
Director 2009-02-20 2010-05-21
MARTIN CLIVE BOTT
Director 2009-02-24 2009-11-23
PAT MORRISSEY
Company Secretary 2007-03-09 2009-02-24
OWEN KILLIAN
Director 1991-04-23 2009-02-24
PATRICK MCENIFF
Director 2002-01-03 2009-02-24
HUGO KANE
Director 2002-01-03 2009-02-21
ALAN LOWTHER
Company Secretary 1991-04-23 2007-03-09
PHILIP LYNCH
Director 1991-04-23 2004-12-23
DAVID MARTIN
Director 1991-04-23 2004-10-29
RONAN MCNAMEE
Director 1991-04-23 2003-09-18
PATRICK LOUGHREY
Director 1991-04-23 2001-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THIERRY CACALY ARYZTA BAKERIES UK LTD Director 2016-09-19 CURRENT 1995-01-16 Active
THIERRY CACALY ARYZTA UK HOLDINGS LIMITED Director 2013-12-01 CURRENT 1966-09-22 Active
THIERRY CACALY DELICE DE FRANCE LIMITED Director 2013-12-01 CURRENT 1987-07-20 Active
THIERRY CACALY ARYZTA UK HOLDINGS I LIMITED Director 2013-12-01 CURRENT 2012-04-12 Active
THIERRY CACALY MANTINGA RETAIL LIMITED Director 2011-02-08 CURRENT 2010-05-10 Dissolved 2016-11-16
THIERRY CACALY MEDIACOUNT LIMITED Director 2011-02-08 CURRENT 2010-04-22 Dissolved 2016-11-16
THIERRY CACALY BOULANGERIES DE FRANCE LIMITED Director 2005-11-04 CURRENT 2005-11-04 Liquidation
THIERRY CACALY TSC & CO LIMITED Director 2003-03-06 CURRENT 2003-03-06 Active
DERMOT MURPHY ARYZTA BAKERIES UK LTD Director 2016-09-19 CURRENT 1995-01-16 Active
DERMOT MURPHY MANTINGA RETAIL LIMITED Director 2014-01-01 CURRENT 2010-05-10 Dissolved 2016-11-16
DERMOT MURPHY MEDIACOUNT LIMITED Director 2014-01-01 CURRENT 2010-04-22 Dissolved 2016-11-16
DERMOT MURPHY BOULANGERIES DE FRANCE LIMITED Director 2014-01-01 CURRENT 2005-11-04 Liquidation
DERMOT MURPHY ARYZTA UK HOLDINGS LIMITED Director 2013-12-01 CURRENT 1966-09-22 Active
DERMOT MURPHY DELICE DE FRANCE LIMITED Director 2013-12-01 CURRENT 1987-07-20 Active

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
2016-11-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-114.72(NI)MEMBERS RETURN OF FINAL MEETING
2016-07-074.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/06/2016
2015-07-074.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/06/2015
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM UNIT 4 BLARIS INDUSTRIAL ESTATE OLD HILLSBOROUGH ROAD LISBURN BT27 5QB
2014-07-074.71(NI)DECLARATION OF SOLVENCY
2014-07-07VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-07LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-09AR0123/04/14 FULL LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-22AP01DIRECTOR APPOINTED MR DERMOT MURPHY
2014-01-21AP01DIRECTOR APPOINTED MR THIERRY CACALY
2014-01-21AP03SECRETARY APPOINTED MR THIERRY CACALY
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEETMAN
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HARVEEN RAI
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'DONOGHUE
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC MANNING
2014-01-21TM02APPOINTMENT TERMINATED, SECRETARY CORMAC MANNING
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-06-14AR0123/04/13 FULL LIST
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CORMAC JOSEPH MANNING / 22/04/2013
2013-05-02CH03SECRETARY'S CHANGE OF PARTICULARS / CORMAC MANNING / 22/04/2013
2013-01-29RP04SECOND FILING WITH MUD 23/04/12 FOR FORM AR01
2013-01-29ANNOTATIONClarification
2012-05-18AR0123/04/12 FULL LIST
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN TOAL
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-10SH1910/04/12 STATEMENT OF CAPITAL GBP 1
2012-04-10SH20STATEMENT BY DIRECTORS
2012-04-10CAP-SSSOLVENCY STATEMENT DATED 23/03/12
2012-04-10RES06REDUCE ISSUED CAPITAL 23/03/2012
2012-03-07RES13APPROVAL OF TRANSFER 23/02/2012
2011-09-15AP01DIRECTOR APPOINTED MR NICHOLAS PHILIP WEETMAN
2011-09-15TM01TERMINATE DIR APPOINTMENT
2011-06-01AP01DIRECTOR APPOINTED HARVEEN RAI
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIBSON
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-04-28AR0123/04/11 FULL LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMIAH O'DONOGHUE / 10/04/2011
2010-08-26AP03SECRETARY APPOINTED CORMAC MANNING
2010-08-26AP01DIRECTOR APPOINTED CORMAC MANNING
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RONAN GALWAY
2010-08-26TM02APPOINTMENT TERMINATED, SECRETARY RONAN GALWEY
2010-08-09MISCRESIGNATION OF AUDITORS
2010-06-14AP01DIRECTOR APPOINTED IAN TOAL
2010-06-14AP03SECRETARY APPOINTED RONAN GALWEY
2010-06-14AP01DIRECTOR APPOINTED MARK GIBSON
2010-06-14TM02APPOINTMENT TERMINATED, SECRETARY RONAN MINAHAN
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RONAN MINAHAN
2010-06-03AR0123/04/10 FULL LIST
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-25AP01DIRECTOR APPOINTED DAVID O'DONOGHUE
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BOTT
2009-07-03AC(NI)31/07/08 ANNUAL ACCTS
2009-06-08371A(NI)23/04/09 ANNUAL RETURN FORM
2009-04-22296(NI)CHANGE OF DIRS/SEC
2009-03-25296(NI)CHANGE OF DIRS/SEC
2009-03-25296(NI)CHANGE OF DIRS/SEC
2009-03-25296(NI)CHANGE OF DIRS/SEC
2009-03-25296(NI)CHANGE OF DIRS/SEC
2009-03-25296(NI)CHANGE OF DIRS/SEC
2009-03-25296(NI)CHANGE OF DIRS/SEC
2008-06-10AC(NI)31/07/07 ANNUAL ACCTS
2008-06-06371S(NI)23/04/08 ANNUAL RETURN SHUTTLE
2007-06-05AC(NI)31/07/06 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to CUISINE DE FRANCE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-08
Appointment of Liquidators2014-07-04
Resolutions for Winding-up2014-07-04
Fines / Sanctions
No fines or sanctions have been issued against CUISINE DE FRANCE (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
CUISINE DE FRANCE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.849
MortgagesNumMortOutstanding0.999
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.859

This shows the max and average number of mortgages for companies with the same SIC code of 46390 - Non-specialised wholesale of food, beverages and tobacco

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 CUISINE DE FRANCE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CUISINE DE FRANCE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUISINE DE FRANCE (UK) LIMITED
Trademarks
We have not found any records of CUISINE DE FRANCE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUISINE DE FRANCE (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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as CUISINE DE FRANCE (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CUISINE DE FRANCE (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 TypeAppointment of Liquidators
Defending partyCUISINE DE FRANCE (UK) LIMITEDEvent Date2014-06-23
Company Number: NI025449. Name of Company: CUISINE DE FRANCE (UK) LIMITED . Previous Name of Company: IAWS Foods (UK) Limited, Cuisine de France Limited. Nature of Business: Non-trading. Type of Liquidation: Members Voluntary Liquidation. Address of Registered Office: Unit 4, Blaris Industrial Estate, Old Hillsborough Road Lisburn BT27 5QB. Liquidator's Name and Address: John Hansen, KPMG, Stoke House, 17-25 College Square East, Belfast, BT1 6DH Office Holder Number: GBNI 040. Date of Appointment: 23 June 2014. By whom Appointed: Members.
 
Initiating party Event TypeFinal Meetings
Defending partyCUISINE DE FRANCE (UK) LIMITEDEvent Date2014-06-23
Registered in: Northern Ireland Notice is hereby given in accordance with Article 80 of the Insolvency (Northern Ireland) Order 1989 that a final meeting of the members of the above company will beheld on 8 August 2016 at 11.30am at KPMG Stokes House, 17-25 College Square East, BT1 6DH for the following purpose: a) Receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of and of hearing any explanation which may be given by the liquidator. b) That the liquidator be granted his release. A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member of the company. John Hansen , Liquidator of KPMG, Stokes House, 17-25 College Square East, BT1 6DH. Date of Appointment: 23 June 2014. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCUISINE DE FRANCE (UK) LIMITEDEvent Date
(Company Number NI025449) Former Company Name: IAWS Foods (UK) Limited. Cuisine de France Limited Registered Office: Unit 4 Blaris Industrial Estate, Old Hillsborough Road, Lisburn BT27 5QB Principal Trading Address: Unit 4 Blaris Industrial Estate, Old Hillsborough Road, Lisburn BT27 5QB. Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 23 June 2014 Special resolution That the Company be wound up voluntarily. Ordinary resolution That John Hansen of KPMG, Stoke House, 17-25 College Square East, Belfast, BT1 6DH, United Kingdom, be and is hereby appointed Liquidator for the purpose of such winding up. Liquidators Details: John Hansen (Office Holder Number GBNI040), Stoke House, 17-25 College Square East, Belfast, BT1 6DH Other Contact Details For Enquiries to Liquidators: Contact Name: Gary Borland, Telephone Number +44 (0) 2890 243377, E-mail Address: Gary.borland@kpmg.ie Dermot Murphy , Director
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUISINE DE FRANCE (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 CUISINE DE FRANCE (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.