Company NameLucias Italian Kitchen Limited
Company StatusDissolved
Company Number06325480
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameURAY Limited

Business Activity

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

Directors

Director NameMr Christopher Graham Holloway
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Scugdale Close
Yarm
Cleveland
TS15 9UG
Secretary NameMrs Gemma Holloway
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Scugdale Close
Yarm
Cleveland
TS15 9UG
Director NameMr Daniel Cooper
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(9 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 2017)
RoleChef
Country of ResidenceEngland
Correspondence Address44 High Street
Yarm
TS15 9AE

Contact

Websiteluciasitaliankitchen.co.uk
Telephone01642 782242
Telephone regionMiddlesbrough

Location

Registered Address44 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

3 at £1Christopher Holloway
75.00%
Ordinary
1 at £1Gemma Holloway
25.00%
Ordinary

Financials

Year2014
Net Worth-£50,821
Cash£41,648
Current Liabilities£157,178

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

14 January 2013Delivered on: 15 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A first fixed charge over all the rights title share and interest of the company in the hsbc stockmarket linked savings account including the company's present and future rights to and interest in all of the amounts from time to time deposisted into this account.
Outstanding
18 December 2007Delivered on: 21 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 44 high street yarm cleveland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 November 2007Delivered on: 13 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2018Voluntary strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
31 May 2018Application to strike the company off the register (3 pages)
10 May 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
27 September 2017Satisfaction of charge 2 in full (2 pages)
27 September 2017Satisfaction of charge 2 in full (2 pages)
22 September 2017Satisfaction of charge 1 in full (1 page)
22 September 2017Satisfaction of charge 1 in full (1 page)
6 September 2017Notification of Christopher Holloway as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Christopher Holloway as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
9 August 2017Termination of appointment of Daniel Cooper as a director on 20 July 2017 (1 page)
9 August 2017Termination of appointment of Daniel Cooper as a director on 20 July 2017 (1 page)
28 March 2017Memorandum and Articles of Association (25 pages)
28 March 2017Memorandum and Articles of Association (25 pages)
27 March 2017Change of share class name or designation (4 pages)
27 March 2017Change of share class name or designation (4 pages)
21 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 March 2017Appointment of Mr Daniel Cooper as a director on 7 March 2017 (2 pages)
16 March 2017Appointment of Mr Daniel Cooper as a director on 7 March 2017 (2 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4
(5 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(5 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
13 May 2013Registered office address changed from 212-216 Linthorpe Road Middlesbrough TS1 3QW on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 212-216 Linthorpe Road Middlesbrough TS1 3QW on 13 May 2013 (1 page)
15 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Company name changed uray LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2012Company name changed uray LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2012Register(s) moved to registered inspection location (1 page)
7 September 2012Register inspection address has been changed (1 page)
7 September 2012Register(s) moved to registered inspection location (1 page)
7 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
7 September 2012Register inspection address has been changed (1 page)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
25 August 2011Director's details changed for Mr Christopher Graham Holloway on 24 September 2010 (2 pages)
25 August 2011Secretary's details changed for Gemma Holloway on 24 September 2010 (2 pages)
25 August 2011Director's details changed for Mr Christopher Graham Holloway on 24 September 2010 (2 pages)
25 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
25 August 2011Secretary's details changed for Gemma Holloway on 24 September 2010 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
13 September 2010Director's details changed for Christopher Graham Holloway on 26 July 2010 (2 pages)
13 September 2010Director's details changed for Christopher Graham Holloway on 26 July 2010 (2 pages)
13 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
26 August 2009Return made up to 26/07/09; full list of members (3 pages)
26 August 2009Return made up to 26/07/09; full list of members (3 pages)
14 August 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
14 August 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
16 June 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
16 June 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
16 January 2009Registered office changed on 16/01/2009 from 212-216 linthorpe road middlesbrough TS1 3QW (1 page)
16 January 2009Registered office changed on 16/01/2009 from 212-216 linthorpe road middlesbrough TS1 3QW (1 page)
10 November 2008Registered office changed on 10/11/2008 from c/o chipchase manners 384 linthorpe road middlesbrough TS5 6HA (1 page)
10 November 2008Return made up to 26/07/08; full list of members (3 pages)
10 November 2008Registered office changed on 10/11/2008 from c/o chipchase manners 384 linthorpe road middlesbrough TS5 6HA (1 page)
10 November 2008Return made up to 26/07/08; full list of members (3 pages)
8 January 2008Ad 01/12/07-01/12/07 £ si 2@1=2 £ ic 2/4 (1 page)
8 January 2008Ad 01/12/07-01/12/07 £ si 2@1=2 £ ic 2/4 (1 page)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 July 2007Incorporation (14 pages)
26 July 2007Incorporation (14 pages)