CUNNINGHAM'S AND T.& W.THWAITES,LIMITED
Overview
| Company Name | CUNNINGHAM'S AND T.& W.THWAITES,LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00051957 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CUNNINGHAM'S AND T.& W.THWAITES,LIMITED?
- Development of building projects (41100) / Construction
Where is CUNNINGHAM'S AND T.& W.THWAITES,LIMITED located?
| Registered Office Address | Elsley Court 20-22 Great Titchfield Street W1W 8BE London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CUNNINGHAM'S AND T.& W.THWAITES,LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CUNNINGHAM'S AND T.& W.THWAITES,LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 25, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Dec 22, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||||||
Termination of appointment of Malcolm Dunn as a director on Jul 06, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 22, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||||||
Appointment of Mr Radovan Sikorsky as a director on Sep 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||||||
Annual return made up to Dec 29, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Sean Michael Paterson as a director on Oct 08, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jospehus Petrus Adrianus Van Der Burg as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Malcolm Dunn as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Michael Forde as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CUNNINGHAM'S AND T.& W.THWAITES,LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORDE, David Michael | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Ireland | Irish | 178655370001 | |||||
| SIKORSKY, Radovan | Director | Broadway Park, South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | England | Slovak | 213327560001 | |||||
| TAYLOR-WELSH, Kelly | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | 167915590003 | |||||
| AVES, Simon Howard | Secretary | Swanston Gardens EH10 1DJ Edinburgh 5 | British | 132259650001 | ||||||
| HAYWARD, Marilyn Ann | Secretary | 35 Hoe Lane EN3 5SP Enfield Middlesex | British | 24664720001 | ||||||
| HOMER, Neville Rex | Secretary | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| OLIVER, Anne Louise | Secretary | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | British | 132910690001 | ||||||
| STEVENS, Mark | Secretary | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
| AVES, Simon Howard | Director | Swanston Gardens EH10 1DJ Edinburgh 5 | Scotland | British | 132259650001 | |||||
| AXFORD, Graham | Director | Stoney Hill House SG12 0HJ Stoney Hills Hertfordshire | England | British | 153604580001 | |||||
| AXFORD, Ralph | Director | Cleveland 36 High Street Standon SG11 1LA Ware Hertfordshire | United Kingdom | British | 4938980001 | |||||
| BUBB, Stewart Edmund Conyers | Director | Clare Cottage 42 Lammas Lane KT10 8PD Esher Surrey | British | 36779040001 | ||||||
| CRICHTON, Roger Wells | Director | Pitsford House West Manor Road, Pitsford NN6 9AR Northampton Northamptonshire | British | 67937290001 | ||||||
| DUNN, Malcolm James Shiel | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | British | 191401290001 | |||||
| HAYWARD, Marilyn Ann | Director | 35 Hoe Lane EN3 5SP Enfield Middlesex | British | 24664720001 | ||||||
| HEPBURN, James | Director | 2 The Conifers Japps Lane Barton PR3 5BG Preston Lancashire | British | 44746620001 | ||||||
| HOMER, Neville Rex | Director | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| IZATT, George Gordon Maclean | Director | 11 Broom Road KY13 8BU Kinross Kinross Shire | United Kingdom | British | 895970001 | |||||
| LESLIE, John Stewart | Director | Bec House Church End HP27 9PD Bledlow Buckinghamshire | United Kingdom | British | 59934350001 | |||||
| LOW, John Charles | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | 162758370001 | |||||
| OLIVER, Anne Louise | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | 132910690001 | |||||
| PATERSON, Sean Michael | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | British | 141021760002 | |||||
| PAYNE, William John | Director | Scottsdale TD6 9QE Melrose 5 Roxburghshire | Scotland | British | 136005370001 | |||||
| PEAREY, Michael John | Director | The Lodge EH32 0RE Aberlady East Lothian | British | 46305030001 | ||||||
| STEVENS, Mark | Director | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
| SULLIVAN, Christopher John | Director | 8 Spring Gardens Waddington BB7 3HH Blackburn Lancashire | England | British | 101400140001 | |||||
| TEDFORD, Craig | Director | 2 Rosslyn Terrace Dowanhill G12 9NB Glasgow | United Kingdom | British | 106867030001 | |||||
| VAN DER BURG, Josephus Petrus Adrianus | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | Dutch | 167853370002 | |||||
| VELLANI, Hassanali Andrew Shams-Ud-Din | Director | 6 Spottiswoode Street Marchmont EH9 1ER Edinburgh | British | 5954760001 | ||||||
| WRIGHT, Nigel Bryant | Director | 1 Simfield Cottage Langley Lane Goosnargh PR3 2JS Preston Lancashire | British | 44800410002 |
Who are the persons with significant control of CUNNINGHAM'S AND T.& W.THWAITES,LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish & Newcastle Limited | Apr 06, 2016 | Broadway Park, South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Heineken Uk Limited | Apr 06, 2016 | Broadway Park, South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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