NUTTY ENTERPRISES LIMITED
Overview
Company Name | NUTTY ENTERPRISES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06166497 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of NUTTY ENTERPRISES LIMITED?
- Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is NUTTY ENTERPRISES LIMITED located?
Registered Office Address | The Shard 32 London Bridge Street SE1 9SG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NUTTY ENTERPRISES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for NUTTY ENTERPRISES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 150 pages | LIQ13 | ||||||||||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 24, 2022 | 150 pages | LIQ03 | ||||||||||
Confirmation statement made on Feb 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard 32 London Bridge Street London SE1 9SG on Apr 19, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2020 to Mar 07, 2021 | 1 pages | AA01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
legacy | 43 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Biltz Elser as a director on Feb 21, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Gibbs as a director on Feb 21, 2020 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
legacy | 27 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Rubens Fernandes Pereira as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin James Norton as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Paulo Hamada as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of NUTTY ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLYDE SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AR London St Boltoph Building England |
| 38770650001 | ||||||||||
CALAWAY, Curt | Director | London Bridge Street SE1 9SG London The Shard 32 | United States | American | Svp Finance And Treasurer | 259746950001 | ||||||||
ELSER, Mark Biltz | Director | London Bridge Street SE1 9SG London The Shard 32 | United States | American | Senior Vice President | 267706220001 | ||||||||
BURKE, Susan | Secretary | Hall Place Stone Street, Seal TN15 0LG Sevenoaks Kent | British | Secretary | 21557860003 | |||||||||
NORTON, Colin | Secretary | Upper Pemberton Boughton Aluph TN25 4AZ Ashford 130 Eureka Park Kent United Kingdom | 205971930001 | |||||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
BANFI, Roberto | Director | Upper Pemberton Boughton Aluph TN25 4AZ Ashford 130 Eureka Park Kent United Kingdom | Austria | Italian | Director | 205809370001 | ||||||||
BIFFI, Djavan | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Brazilian | Regional Controller Manager | 211074590001 | ||||||||
BURKE, Alan Jeffrey | Director | Hall Place Stone Steet Seal TN15 0LG Sevenoaks Kent | England | British | Director | 65227040001 | ||||||||
CHENG, Simon | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Singapore | Brazilian | Director | 240300040001 | ||||||||
COELHO, Rodrigo Alves | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Brazilian | Regional Finance Manager | 204593080001 | ||||||||
GIBBS, Stephen | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Oaks, Apex 12 England | United States | American | Svp Controller And Chief Accounting Officer | 259767250001 | ||||||||
HAMADA, Daniel Paulo | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Singapore | Brazilian | Director | 240300180001 | ||||||||
NORTON, Colin James | Director | Upper Pemberton Boughton Aluph TN25 4AZ Ashford 130 Eureka Park Kent United Kingdom | United Kingdom | British | Director | 91349590003 | ||||||||
PEREIRA, Rubens Fernandes | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Oaks, Apex 12 England | Brazil | Brazilian | Director | 253444380001 | ||||||||
PEROTTONI, Jose Lourenco | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Brazilian | International Logistics Director | 219821920001 | ||||||||
RUDECK, Dalvi Marcelo | Director | Upper Pemberton Kennington TN25 4AZ Ashford Eureka Park (Units 130-140) England | England | Brazilian | Regional Business Controller | 211074430001 | ||||||||
WIGMAN, Marcelo Josef | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Dutch | Head Of Business Development | 219745050001 | ||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of NUTTY ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Brf Invicta Limited | Apr 06, 2016 | Upper Pemberton Kennington TN25 4AZ Ashford 130 Eureka Park England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Universal Meats (Uk) Limited | Apr 06, 2016 | Upper Pemberton Kennington TN25 4AZ Ashford 130 England | No | ||||
| |||||||
Natures of Control
|
Does NUTTY ENTERPRISES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 23, 2007 Delivered On May 30, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does NUTTY ENTERPRISES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0