Company NameRocco Catering Limited
Company StatusDissolved
Company Number08352231
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Dissolution Date22 October 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paolo Vincenzo De Vittoris
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(2 months after company formation)
Appointment Duration7 years, 7 months (closed 22 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House. 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameElizabth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Umberto Annecchini
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1519 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3AS

Contact

Telephone01274 813111
Telephone regionBradford

Location

Registered AddressWentworth House. 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 October 2020Final Gazette dissolved following liquidation (1 page)
22 July 2020Return of final meeting in a creditors' voluntary winding up (24 pages)
2 November 2019Liquidators' statement of receipts and payments to 4 September 2019 (18 pages)
25 October 2018Liquidators' statement of receipts and payments to 4 September 2018 (19 pages)
23 November 2017Appointment of a voluntary liquidator (1 page)
23 November 2017Appointment of a voluntary liquidator (1 page)
22 September 2017Registered office address changed from 1519 Thornton Road Thornton Bradford West Yorkshire BD13 3AS to C/O Live Recoveries Limited Wentworth House. 122 New Road Side Horsforth Leeds LS18 4QB on 22 September 2017 (2 pages)
22 September 2017Registered office address changed from 1519 Thornton Road Thornton Bradford West Yorkshire BD13 3AS to C/O Live Recoveries Limited Wentworth House. 122 New Road Side Horsforth Leeds LS18 4QB on 22 September 2017 (2 pages)
17 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-05
(1 page)
17 September 2017Statement of affairs (8 pages)
17 September 2017Statement of affairs (8 pages)
17 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-05
(1 page)
14 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
14 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
28 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 May 2015Termination of appointment of Umberto Annecchini as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Umberto Annecchini as a director on 30 April 2015 (1 page)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 October 2014Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 1519 Thornton Road Thornton Bradford West Yorkshire BD13 3AS on 4 October 2014 (1 page)
4 October 2014Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 1519 Thornton Road Thornton Bradford West Yorkshire BD13 3AS on 4 October 2014 (1 page)
4 October 2014Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 1519 Thornton Road Thornton Bradford West Yorkshire BD13 3AS on 4 October 2014 (1 page)
12 February 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 2
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
18 March 2013Appointment of Mr Paolo Vincenzo De Vittoris as a director (2 pages)
18 March 2013Appointment of Mr Paolo Vincenzo De Vittoris as a director (2 pages)
15 January 2013Appointment of Mr Umberto Annecchini as a director (2 pages)
15 January 2013Appointment of Mr Umberto Annecchini as a director (2 pages)
9 January 2013Termination of appointment of Elizabeth Davies as a director (1 page)
9 January 2013Termination of appointment of Elizabeth Davies as a director (1 page)
8 January 2013Incorporation (22 pages)
8 January 2013Incorporation (22 pages)