CUCINA INVESTMENTS (UK) 3 LIMITED

CUCINA INVESTMENTS (UK) 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCUCINA INVESTMENTS (UK) 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08204703
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CUCINA INVESTMENTS (UK) 3 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CUCINA INVESTMENTS (UK) 3 LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CUCINA INVESTMENTS (UK) 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CUCINA INVESTMENTS (UK) 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 15, 2018

    6 pagesLIQ03

    Registered office address changed from Enterprise House Eureka Business Park Ashford Kent TN25 4AG United Kingdom to 15 Canada Square London E14 5GL on Apr 03, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 16, 2017

    LRESSP

    Statement of capital following an allotment of shares on Jul 05, 2016

    • Capital: GBP 65,886.0989
    13 pagesSH01

    legacy

    85 pagesRP04CS01

    Statement of capital following an allotment of shares on Dec 20, 2016

    • Capital: GBP 409,577,591.974
    13 pagesSH01

    Statement of capital following an allotment of shares on Dec 20, 2016

    • Capital: GBP 409,577,591.973
    13 pagesSH01

    Statement of capital following an allotment of shares on Dec 20, 2016

    • Capital: GBP 65,815.783
    13 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2016

    • Capital: GBP 0.001
    6 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of the share premium account to nil 20/12/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Joel Todd Grade as a director on Dec 13, 2016

    1 pagesTM01

    Termination of appointment of Thomas Leo Bené as a director on Dec 13, 2016

    1 pagesTM01

    Termination of appointment of Russell Thomas Libby as a director on Dec 13, 2016

    1 pagesTM01

    Confirmation statement made on Sep 06, 2016 with updates

    132 pagesCS01
    Annotations
    DateAnnotation
    Jan 10, 2017Clarification A second filed CS01 (Statement of capital and Shareholder information) was registered on 10/01/2017

    Termination of appointment of Ian Robert Goldsmith as a director on Sep 29, 2016

    1 pagesTM01

    Termination of appointment of Geoffrey Ian Cooper as a director on Sep 01, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Appointment of Thomas Leo Bené as a director on Jul 05, 2016

    2 pagesAP01

    Appointment of Russell Thomas Libby as a director on Jul 05, 2016

    2 pagesAP01

    Who are the officers of CUCINA INVESTMENTS (UK) 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHIBLEY, Sarah Leanne
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    197235870001
    BALL, Michael David
    Nicholas Road
    Eureka Science Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Nicholas Road
    Eureka Science Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    United KingdomBritishGroup Chief Financial Officer207661030001
    MCMEIKAN, Kennedy
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    EnglandBritishGroup Chief Executive Officer203301890001
    WHITEHEAD, Adrian
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Secretary
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    British174397980001
    BENÉ, Thomas Leo
    Enclave Parkway
    Houston
    1390
    Tx 77077
    Usa
    Director
    Enclave Parkway
    Houston
    1390
    Tx 77077
    Usa
    United StatesAmericanPresident & Coo210316090001
    BOYER-CHAMMARD, Matthias Michel Pierre
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    Director
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    EnglandFrenchInvestment Professional199582420001
    COOPER, Geoffrey Ian
    10 Southampton Street
    WC2E 7HA London
    Tower House (2nd Floor)
    Director
    10 Southampton Street
    WC2E 7HA London
    Tower House (2nd Floor)
    United KingdomBritishNon-Executive Chairman202966590001
    DOMINGO MERRY DEL VAL BARBAVARA DI GRAVELLONA, Felipe
    Devonshire House
    1 Mayfair Place
    W1J 8AJ London
    Bain Capital
    United Kingdom
    Director
    Devonshire House
    1 Mayfair Place
    W1J 8AJ London
    Bain Capital
    United Kingdom
    United KingdomItalianInvestment Professional171880640001
    GENT, Stuart James Ashley
    Devonshire House
    1 Mayfair Place
    W1J 8AJ London
    Bain Capital
    United Kingdom
    Director
    Devonshire House
    1 Mayfair Place
    W1J 8AJ London
    Bain Capital
    United Kingdom
    EnglandBritishDirector167050750001
    GOLDSMITH, Ian Robert, Dr
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    United KingdomBritishChief Operating Officer135413790002
    GRADE, Joel Todd
    Enclave Parkway
    Houston
    1390
    Tx 77077
    Usa
    Director
    Enclave Parkway
    Houston
    1390
    Tx 77077
    Usa
    United StatesAmericanExecutive Vp & Cfo210326580001
    LIBBY, Russell Thomas
    Enclave Parkway
    Houston
    1390
    Tx 77077
    Usa
    Director
    Enclave Parkway
    Houston
    1390
    Tx 77077
    Usa
    United StatesAmericanExecutive Vp171935520001
    O'REILLY, Devin
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    Director
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    UsaUsaInvestment Professional178707660001
    POLER, Dwight Macvicar
    Devonshire House
    1 Mayfair Place
    W1J 8AJ London
    Bain Capital
    United Kingdom
    Director
    Devonshire House
    1 Mayfair Place
    W1J 8AJ London
    Bain Capital
    United Kingdom
    UkBritishInvestment Professional171880620001
    SCHERER, Jeffrey
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    Director
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    EnglandAmericanInvestment Professional197060130001
    WIELAND, Philip Robert
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    United KingdomBritishGroup Chief Financial Officer166018070001

    Who are the persons with significant control of CUCINA INVESTMENTS (UK) 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cucina Lux Investments Ltd
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    United Kingdom
    Apr 06, 2016
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts
    Place RegisteredRegister Of Companies
    Registration Number06305255
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CUCINA INVESTMENTS (UK) 3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2018Dissolved on
    Mar 16, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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