CUNDY DECORATIONS LIMITED

CUNDY DECORATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCUNDY DECORATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00625808
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CUNDY DECORATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CUNDY DECORATIONS LIMITED located?

    Registered Office Address
    C/O Clc Group Ltd Unit 2 Vincent Avenue
    Shirley
    SO16 6PQ Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CUNDY DECORATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARKER-CUNDY DECORATIONS LIMITEDApr 14, 1959Apr 14, 1959

    What are the latest accounts for CUNDY DECORATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CUNDY DECORATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jul 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital on Aug 19, 2013

    • Capital: GBP 1,000
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 3 in full

    3 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jul 23, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Malcolm John White on Jun 01, 2012

    2 pagesCH01

    Secretary's details changed for Malcolm John White on Jun 01, 2012

    1 pagesCH03

    Director's details changed for Peter Benjamin Thomas Armitage on Jun 01, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jul 23, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jul 23, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2006

    5 pagesAA

    Who are the officers of CUNDY DECORATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Malcolm John
    Unit 2 Vincent Avenue
    Shirley
    SO16 6PQ Southampton
    C/O Clc Group Ltd
    Hampshire
    Secretary
    Unit 2 Vincent Avenue
    Shirley
    SO16 6PQ Southampton
    C/O Clc Group Ltd
    Hampshire
    BritishAccountant110398690002
    ARMITAGE, Peter Benjamin Thomas
    Unit 2 Vincent Avenue
    Shirley
    SO16 6PQ Southampton
    C/O Clc Group Ltd
    Hampshire
    Director
    Unit 2 Vincent Avenue
    Shirley
    SO16 6PQ Southampton
    C/O Clc Group Ltd
    Hampshire
    EnglandBritishManaging Director72943340002
    WHITE, Malcolm John
    Unit 2 Vincent Avenue
    Shirley
    SO16 6PQ Southampton
    C/O Clc Group Ltd
    Hampshire
    Director
    Unit 2 Vincent Avenue
    Shirley
    SO16 6PQ Southampton
    C/O Clc Group Ltd
    Hampshire
    United KingdomBritishAccountant110398690002
    EAVES, Terence Joseph
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    Secretary
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    BritishAccountant125796830001
    GLEAVE, Linda Margaret
    34 Guilford Road
    Stoneygate
    LE2 2RD Leicester
    Leicestershire
    Secretary
    34 Guilford Road
    Stoneygate
    LE2 2RD Leicester
    Leicestershire
    British54111520001
    ILES, Mark Willmott
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    Secretary
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    BritishFinancial Director23509110002
    JOHNSON, Ian Edward
    71 Leicester Road
    Oadby
    LE2 4DF Leicester
    Leicestershire
    Secretary
    71 Leicester Road
    Oadby
    LE2 4DF Leicester
    Leicestershire
    British14396620001
    MATHERS, Stephen
    8 Kingfisher Close
    LE8 9DG Great Glen
    Leicester
    Secretary
    8 Kingfisher Close
    LE8 9DG Great Glen
    Leicester
    British73169370001
    THOMAS, Geoffrey
    19 Main Street
    Houghton On The Hill
    LE7 9GE Leicester
    Leicestershire
    Secretary
    19 Main Street
    Houghton On The Hill
    LE7 9GE Leicester
    Leicestershire
    British13949310001
    CUNDY, Alan Ernest
    18 Woodards View
    BN43 5LH Shoreham By Sea
    West Sussex
    Director
    18 Woodards View
    BN43 5LH Shoreham By Sea
    West Sussex
    BritishDirector14048380001
    DRURY, Peter John
    31 Longmoor Lane
    Sandiacre
    NG10 5LJ Nottingham
    Nottinghamshire
    Director
    31 Longmoor Lane
    Sandiacre
    NG10 5LJ Nottingham
    Nottinghamshire
    EnglandBritishDirector16238220001
    EAVES, Terence Joseph
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    Director
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    EnglandBritishAccountant125796830001
    GLEAVE, Donald Rowland
    34 Guilford Road
    LE2 2RB Leicester
    Leicestershire
    Director
    34 Guilford Road
    LE2 2RB Leicester
    Leicestershire
    United KingdomBritishDirector13949320001
    GLEAVE, Linda Margaret
    34 Guilford Road
    Stoneygate
    LE2 2RD Leicester
    Leicestershire
    Director
    34 Guilford Road
    Stoneygate
    LE2 2RD Leicester
    Leicestershire
    BritishNon Executive Dir54111520001
    ILES, Mark Willmott
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    Director
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    United KingdomBritishFinancial Director23509110002
    JOHNSON, David Alan
    45 Granville Avenue
    LE2 5FL Oadby
    Leicestershire
    Director
    45 Granville Avenue
    LE2 5FL Oadby
    Leicestershire
    EnglandBritishContracts Dir55012210002
    JOHNSON, Ian Edward
    71 Leicester Road
    Oadby
    LE2 4DF Leicester
    Leicestershire
    Director
    71 Leicester Road
    Oadby
    LE2 4DF Leicester
    Leicestershire
    BritishFinance Dir14396620001
    SAVAGE, Hilda Margaret
    Powers Court
    Southmeads Road
    LE2 2LR Leicester
    Leicestershire
    Director
    Powers Court
    Southmeads Road
    LE2 2LR Leicester
    Leicestershire
    BritishDirector39947410001
    SAVAGE, James Edward
    Powers Court Southmeads Road
    LE2 2LR Leicester
    Leicestershire
    Director
    Powers Court Southmeads Road
    LE2 2LR Leicester
    Leicestershire
    BritishDirector8358250001

    Does CUNDY DECORATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 01, 2004
    Delivered On Dec 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 21, 2004Registration of a charge (395)
    • May 18, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jun 06, 1995
    Delivered On Jun 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 13, 1995Registration of a charge (395)
    • Jun 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 1994
    Delivered On Jan 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short 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.
    Persons Entitled
    • James Edward Savage
    Transactions
    • Jan 03, 1995Registration of a charge (395)
    • Nov 09, 2000Statement of satisfaction of a charge in full or part (403a)

    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