Dissolved 2016-11-11
Company Information for CUISINE DE FRANCE (UK) LIMITED
BELFAST, BT1,
|
Company Registration Number
NI025449
Private Limited Company
Dissolved Dissolved 2016-11-11 |
Company Name | |
---|---|
CUISINE DE FRANCE (UK) LIMITED | |
Legal Registered Office | |
BELFAST | |
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 |
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 |
---|---|---|
THIERRY CACALY |
||
THIERRY CACALY |
||
DERMOT MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORMAC JOSEPH MANNING |
Company Secretary | ||
CORMAC JOSEPH MANNING |
Director | ||
DAVID JEREMIAH O'DONOGHUE |
Director | ||
HARVEEN RAI |
Director | ||
NICHOLAS PHILIP WEETMAN |
Director | ||
IAN JOHN TOAL |
Director | ||
MARK GIBSON |
Director | ||
RONAN GALWEY |
Company Secretary | ||
RONAN GALWAY |
Director | ||
RONAN MINAHAN |
Company Secretary | ||
RONAN MINAHAN |
Director | ||
MARTIN CLIVE BOTT |
Director | ||
PAT MORRISSEY |
Company Secretary | ||
OWEN KILLIAN |
Director | ||
PATRICK MCENIFF |
Director | ||
HUGO KANE |
Director | ||
ALAN LOWTHER |
Company Secretary | ||
PHILIP LYNCH |
Director | ||
DAVID MARTIN |
Director | ||
RONAN MCNAMEE |
Director | ||
PATRICK LOUGHREY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARYZTA BAKERIES UK LTD | Director | 2016-09-19 | CURRENT | 1995-01-16 | Active | |
ARYZTA UK HOLDINGS LIMITED | Director | 2013-12-01 | CURRENT | 1966-09-22 | Active | |
DELICE DE FRANCE LIMITED | Director | 2013-12-01 | CURRENT | 1987-07-20 | Active | |
ARYZTA UK HOLDINGS I LIMITED | Director | 2013-12-01 | CURRENT | 2012-04-12 | Liquidation | |
MANTINGA RETAIL LIMITED | Director | 2011-02-08 | CURRENT | 2010-05-10 | Dissolved 2016-11-16 | |
MEDIACOUNT LIMITED | Director | 2011-02-08 | CURRENT | 2010-04-22 | Dissolved 2016-11-16 | |
BOULANGERIES DE FRANCE LIMITED | Director | 2005-11-04 | CURRENT | 2005-11-04 | Liquidation | |
TSC & CO LIMITED | Director | 2003-03-06 | CURRENT | 2003-03-06 | Active | |
ARYZTA BAKERIES UK LTD | Director | 2016-09-19 | CURRENT | 1995-01-16 | Active | |
MANTINGA RETAIL LIMITED | Director | 2014-01-01 | CURRENT | 2010-05-10 | Dissolved 2016-11-16 | |
MEDIACOUNT LIMITED | Director | 2014-01-01 | CURRENT | 2010-04-22 | Dissolved 2016-11-16 | |
BOULANGERIES DE FRANCE LIMITED | Director | 2014-01-01 | CURRENT | 2005-11-04 | Liquidation | |
ARYZTA UK HOLDINGS LIMITED | Director | 2013-12-01 | CURRENT | 1966-09-22 | Active | |
DELICE DE FRANCE LIMITED | Director | 2013-12-01 | CURRENT | 1987-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/06/2016 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM UNIT 4 BLARIS INDUSTRIAL ESTATE OLD HILLSBOROUGH ROAD LISBURN BT27 5QB | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AP01 | DIRECTOR APPOINTED MR DERMOT MURPHY | |
AP01 | DIRECTOR APPOINTED MR THIERRY CACALY | |
AP03 | SECRETARY APPOINTED MR THIERRY CACALY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEETMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARVEEN RAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID O'DONOGHUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORMAC MANNING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CORMAC MANNING | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 23/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CORMAC JOSEPH MANNING / 22/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CORMAC MANNING / 22/04/2013 | |
RP04 | SECOND FILING WITH MUD 23/04/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 23/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TOAL | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
SH19 | 10/04/12 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 23/03/12 | |
RES06 | REDUCE ISSUED CAPITAL 23/03/2012 | |
RES13 | APPROVAL OF TRANSFER 23/02/2012 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PHILIP WEETMAN | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED HARVEEN RAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GIBSON | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 23/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMIAH O'DONOGHUE / 10/04/2011 | |
AP03 | SECRETARY APPOINTED CORMAC MANNING | |
AP01 | DIRECTOR APPOINTED CORMAC MANNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONAN GALWAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RONAN GALWEY | |
MISC | RESIGNATION OF AUDITORS | |
AP01 | DIRECTOR APPOINTED IAN TOAL | |
AP03 | SECRETARY APPOINTED RONAN GALWEY | |
AP01 | DIRECTOR APPOINTED MARK GIBSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RONAN MINAHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONAN MINAHAN | |
AR01 | 23/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AP01 | DIRECTOR APPOINTED DAVID O'DONOGHUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BOTT | |
AC(NI) | 31/07/08 ANNUAL ACCTS | |
371A(NI) | 23/04/09 ANNUAL RETURN FORM | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/07/07 ANNUAL ACCTS | |
371S(NI) | 23/04/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/06 ANNUAL ACCTS |
Final Meetings | 2016-07-08 |
Appointment of Liquidators | 2014-07-04 |
Resolutions for Winding-up | 2014-07-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.84 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.85 | 9 |
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
|
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CUISINE DE FRANCE (UK) LIMITED | Event Date | 2014-06-23 |
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 Type | Final Meetings | |
Defending party | CUISINE DE FRANCE (UK) LIMITED | Event Date | 2014-06-23 |
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 Type | Resolutions for Winding-up | |
Defending party | CUISINE DE FRANCE (UK) LIMITED | Event 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 | |||
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. |