Company NameSalvi's Cucina Limited
Company StatusDissolved
Company Number08847756
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Dissolution Date24 February 2021 (3 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Claire Suzanne Wheeler
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Hopwood Manor
126/128 Manchester Road
Heywood
Lancashire
OL10 2NN
Director NameMr Maurizio Cecco
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2019(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 24 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Claire Wheeler
100.00%
Ordinary

Financials

Year2014
Net Worth£46,756
Cash£72,953
Current Liabilities£46,711

Accounts

Latest Accounts30 July 2018 (5 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 July

Charges

10 November 2015Delivered on: 17 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 February 2021Final Gazette dissolved following liquidation (1 page)
24 November 2020Administrator's progress report (29 pages)
24 November 2020Notice of move from Administration to Dissolution (29 pages)
4 August 2020Statement of affairs with form AM02SOA (8 pages)
15 July 2020Administrator's progress report (29 pages)
17 January 2020Notice of deemed approval of proposals (3 pages)
10 January 2020Statement of administrator's proposal (62 pages)
2 January 2020Registered office address changed from Riverside House Irwell Street Manchester M3 5EN to Riverside House Irwell Street Manchester M3 5EN on 2 January 2020 (2 pages)
31 December 2019Appointment of an administrator (3 pages)
27 December 2019Registered office address changed from C/O C/O 148 Bury New Road Whitefield Manchester Greater Manchester M45 6AD to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
13 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
5 July 2019Unaudited abridged accounts made up to 30 July 2018 (7 pages)
20 May 2019Appointment of Mr Maurizio Cecco as a director on 20 May 2019 (2 pages)
29 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
18 July 2018Change of details for Miss Claire Wheeler as a person with significant control on 2 May 2016 (2 pages)
18 July 2018Notification of Maritzio Cecco as a person with significant control on 2 May 2016 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
14 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
26 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
26 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
17 November 2015Registration of charge 088477560001, created on 10 November 2015 (26 pages)
17 November 2015Registration of charge 088477560001, created on 10 November 2015 (26 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)