CUSSINS HOMES LIMITED
Overview
Company Name | CUSSINS HOMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01053470 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CUSSINS HOMES LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is CUSSINS HOMES LIMITED located?
Registered Office Address | C/O Mazars Llp 45 Church Street B3 2RT Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CUSSINS HOMES LIMITED?
Company Name | From | Until |
---|---|---|
LEMMINGTON ESTATES LIMITED | May 08, 1972 | May 08, 1972 |
What are the latest accounts for CUSSINS HOMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CUSSINS HOMES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||||||
Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Oct 18, 2019 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Confirmation statement made on Oct 07, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 07, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Oct 07, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||
Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on May 19, 2017 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on May 19, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 07, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||||||
Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on Oct 14, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Oct 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Appointment of Mr David Thomas Milloy as a director on Jun 12, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip Hartley Miller as a director on May 31, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Philip Hartley Miller as a director on Nov 19, 2014 | 3 pages | AP01 | ||||||||||||||
Who are the officers of CUSSINS HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLOY, David Thomas | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | Scotland | British | Director | 76474600001 | ||||
SUTHERLAND, Andrew | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | United Kingdom | British | Director Of Property Development | 66368290003 | ||||
DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 41273760002 | ||||||
MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||
SMYTH, Pamela June | Secretary | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | British | 65057960002 | ||||||
WINDLE, Michael Patrick | Secretary | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | British | 43646700001 | ||||||
ANDERSON, Ewan Thomas | Director | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | Scotland | British | Finance Director | 71536430001 | ||||
ANDERSON, James Robson | Director | 57 Hatfield Drive NE23 7TU Seghill Northumberland | United Kingdom | British | Surveyor | 17357280002 | ||||
ANDERSON, James Robson | Director | 57 Hatfield Drive NE23 7TU Seghill Northumberland | United Kingdom | British | Surveyor | 17357280002 | ||||
CUSSINS, Peter Ian | Director | Bitchfield Tower Belsay NE20 0JP Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Director | 68297000001 | ||||
HALL, George | Director | 5 Mickleton Close Great Lumley DH3 4SN Chester Le Street County Durham | British | Surveyor | 19173570002 | |||||
JACKSON, Julie Mansfield | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | United Kingdom | British | Solicitor | 94193070001 | ||||
LIGHT, Brian | Director | 64 Williams Park Benton NE12 8BL Newcastle Upon Tyne Tyne & Wear | British | Managing Director | 81432410001 | |||||
MILLER, Philip Hartley | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire | Scotland | British | Chartered Surveyor | 156553290001 | ||||
MILLS, Stanley | Director | Whitegates Wixford B49 6DA North Alcester Warwickshire | British | Legal Director | 573140004 | |||||
MURDOCH, Ian | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | United Kingdom | British | Finance Director | 80649280001 | ||||
POXTON, Michael | Director | Oakfields Burnopfield NE16 6PQ Newcastle Upon Tyne 11 Tyne & Wear | British | Company Director | 106180840001 | |||||
ROBERTSON, David Oliver | Director | High Stead 1 Greener Court NE42 6RN Prudhoe Northumberland | British | Director | 19173580001 | |||||
SPOORS, Peter | Director | The Poplars Front Street Frosterley DL13 2RH Bishop Auckland County Durham | British | Regional Direcetor | 60176070001 | |||||
TAYLOR, John Philip Macdonald | Director | Cockstride House Borrowby YO7 4QP Thirsk North Yorkshire | British | Sales Director | 71967870001 | |||||
WAITES, William Ian | Director | 42 Greystoke Park Gosforth NE3 2DZ Newcastle Upon Tyne | England | British | Solicitor | 35575090001 | ||||
WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | Certified Accountant | 43646700001 | ||||
WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | Chartered Accountant | 43646700001 |
Who are the persons with significant control of CUSSINS HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cussins Commercial Developments Limited | Apr 06, 2016 | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CUSSINS HOMES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Aug 24, 1992 Delivered On Aug 26, 1992 | Satisfied | Amount secured £415,333 due from the company to the chargee | |
Short particulars 3 adjoining pieces of f/h land situate at ashington farm, ashington, northumberland and containing in area 8.9, 2.17 and 0.28 acres. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 15, 1992 Delivered On Jun 18, 1992 | Satisfied | Amount secured £1,658,000 and all monies due or to become due from the company to the chargee | |
Short particulars Plot of land being phase 3 and 4 great lumley chester le street in the county of durham (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Feb 27, 1991 Delivered On Feb 28, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H the denmark centre, fowler street, south shields, county of tyne & wear t/n ty 198486. & all buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 03, 1989 Delivered On Mar 07, 1989 | Satisfied | Amount secured £537,838 and all monies due or to become due from the company to the chargee under the terms of the charge. | |
Short particulars Two adjoining pieces of f/h land situate at ashington farm, ashington northumberland and containing in area 8.096 and 8.753 acres. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 15, 1988 Delivered On Apr 20, 1988 | Satisfied | Amount secured £290,847 and all other monies due or to become due from the company to the chargees | |
Short particulars 7.843 acres approximately of f/h land at ashington farm ashington northumberland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memorandum under seal of deposit of title deeds | Created On Oct 29, 1987 Delivered On Nov 06, 1987 | Satisfied | Amount secured £629,118 and all monies due or to become due from the company to the chargee under the terms of this charge. | |
Short particulars 8.952 acres approx of f/h land south of stamfordham road, westenhope, newcastle upon tyne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memo of deposit | Created On Dec 16, 1985 Delivered On Dec 18, 1985 | Satisfied | Amount secured £130,000 and all monies due or to become due from the company to the chargee | |
Short particulars Approx 1.31 acres of f/h land on the east side of red house drive, whitley bay. Tyne & wear. T/no. Ty 155015. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memo of deposit | Created On Dec 16, 1985 Delivered On Dec 18, 1985 | Satisfied | Amount secured £130,000 and all monies due or to become due from the company to the chargee | |
Short particulars F/H land being the site of the former monkseaton grammar school on the west side of holywell avenue whitley bay tyne ewear. T/no ty 159987. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 29, 1985 Delivered On Apr 16, 1985 | Satisfied | Amount secured £351.045 due from the company to the chargee | |
Short particulars Land at bedlington north northumberland t/nos nd 390 12952 nd 22730. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Omnibus letter of set off | Created On Mar 27, 1985 Delivered On Apr 03, 1985 | 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 | |
Short particulars Any sum 01 sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 27, 1985 Delivered On Apr 03, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All stock shares & other securities.. 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
| ||||
Transactions
| ||||
Letters & comfirming a deposit of title deeds | Created On Feb 23, 1984 Delivered On Mar 08, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a facility letter dated 12.1.84 | |
Short particulars Re equitable charge created by the deposit of title deeds comprises the following property in south shields tyne & west. 15-17 fowler st t/n ty 118553 29 & 31 fowler st t/n ty 119982 1-7 odd nos denmark st (as was) 1-7 odd nos back denmark st & 13 fowler st. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memo of deposit | Created On Aug 27, 1982 Delivered On Sep 03, 1982 | Satisfied | Amount secured £100,000 | |
Short particulars 7.40 acres of land at allery banks morpeth northumbereland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage by deposit of deeds. | Created On Nov 05, 1981 Delivered On Nov 07, 1981 | Satisfied | Amount secured £100,000 | |
Short particulars 4.5 acres of f/h land of low gosforth house, gosforth, newcastle upon tyne tyne & wear. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Equitable charge by deposit of deeds | Created On Aug 17, 1972 Delivered On Aug 22, 1972 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property at junction of grosvenor rd and sunderland rd, south shields co. Durham. | ||||
Persons Entitled
| ||||
Transactions
|
Does CUSSINS HOMES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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