TASTE MIDCO 2 LIMITED

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

    Company NameTASTE MIDCO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09654886
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TASTE MIDCO 2 LIMITED?

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

    Where is TASTE MIDCO 2 LIMITED located?

    Registered Office Address
    C/O Pricewaterhousecoopers 8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TASTE MIDCO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 28, 2019

    What are the latest filings for TASTE MIDCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 13, 2022

    22 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 14, 2021

    LRESEX

    Registered office address changed from 61 Berners Street 2nd Floor London W1T 3NJ England to C/O Pricewaterhousecoopers 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Mar 30, 2021

    2 pagesAD01

    Statement of affairs

    14 pagesLIQ02

    Termination of appointment of Alexander Rupert Gauvain Scrimgeour as a director on Dec 02, 2020

    1 pagesTM01

    Termination of appointment of Kristina Zienko as a secretary on Dec 16, 2020

    1 pagesTM02

    Confirmation statement made on Aug 21, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 28, 2019

    49 pagesAA

    Confirmation statement made on Aug 21, 2019 with updates

    4 pagesCS01

    Group of companies' accounts made up to Jul 29, 2018

    42 pagesAA

    Statement of capital following an allotment of shares on Jan 09, 2019

    • Capital: GBP 9,580.50
    6 pagesSH01

    Confirmation statement made on Aug 21, 2018 with no updates

    3 pagesCS01

    Appointment of Kristina Zienko as a secretary on Jul 17, 2018

    2 pagesAP03

    Termination of appointment of Stuart Mcnamara as a secretary on Jul 17, 2018

    1 pagesTM02

    Group of companies' accounts made up to Jul 30, 2017

    42 pagesAA

    Confirmation statement made on Aug 21, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 096548860001 in full

    4 pagesMR04

    Registration of charge 096548860002, created on May 25, 2017

    55 pagesMR01

    Group of companies' accounts made up to Jul 31, 2016

    38 pagesAA

    Appointment of Strahan Leonard Arthur Wilson as a director on Sep 06, 2016

    2 pagesAP01

    Termination of appointment of Stuart Mcnamara as a director on Sep 08, 2016

    1 pagesTM01

    Confirmation statement made on Aug 21, 2016 with updates

    4 pagesCS01

    Who are the officers of TASTE MIDCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Strahan Leonard Arthur
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    C/O Pricewaterhousecoopers
    Director
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    C/O Pricewaterhousecoopers
    EnglandBritish214158910001
    MCNAMARA, Stuart
    Berners Street
    2nd Floor
    W1T 3NJ London
    61
    England
    Secretary
    Berners Street
    2nd Floor
    W1T 3NJ London
    61
    England
    207154760001
    ZIENKO, Kristina
    Berners Street
    2nd Floor
    W1T 3NJ London
    61
    England
    Secretary
    Berners Street
    2nd Floor
    W1T 3NJ London
    61
    England
    249741110001
    AITCHISON, Paul Leonard
    Berners Street
    2nd Floor
    W1T 3NJ London
    61
    England
    Director
    Berners Street
    2nd Floor
    W1T 3NJ London
    61
    England
    United KingdomAustralian169900780003
    MCNAMARA, Stuart
    Berners Street
    2nd Floor
    W1T 3NJ London
    61
    England
    Director
    Berners Street
    2nd Floor
    W1T 3NJ London
    61
    England
    EnglandBritish207660420001
    RIVERS, James Andrew
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    EnglandBritish280567200001
    SAMUELSSON, Harald Alexander
    Berners Street
    2nd Floor
    W1T 3NJ London
    61
    England
    Director
    Berners Street
    2nd Floor
    W1T 3NJ London
    61
    England
    EnglandIcelandic199648940001
    SCRIMGEOUR, Alexander Rupert Gauvain
    Berners Street
    2nd Floor
    W1T 3NJ London
    61
    England
    Director
    Berners Street
    2nd Floor
    W1T 3NJ London
    61
    England
    EnglandBritish181596080001
    TOOTH, Matthew David
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United KingdomBritish151607190001

    Who are the persons with significant control of TASTE MIDCO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berners Street
    W1T 3NJ London
    61
    England
    Apr 06, 2016
    Berners Street
    W1T 3NJ London
    61
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09660145
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TASTE MIDCO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 25, 2017
    Delivered On May 26, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Security Agent for Each of the Secured Parties
    Transactions
    • May 26, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 07, 2015
    Delivered On Jul 16, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Corporate Finance Bank Sca, London Branch as Security Agent for the Secured Parties
    Transactions
    • Jul 16, 2015Registration of a charge (MR01)
    • Jun 17, 2017Satisfaction of a charge (MR04)

    Does TASTE MIDCO 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2021Commencement of winding up
    Jul 14, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    David Robert Baxendale
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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