CUSSINS HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCUSSINS HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01053470
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CUSSINS HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEMMINGTON ESTATES LIMITEDMay 08, 1972May 08, 1972

    What are the latest accounts for CUSSINS HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CUSSINS HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2019

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Confirmation statement made on Oct 07, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Oct 07, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Oct 07, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Oct 07, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    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 pagesAD01

    Annual return made up to Oct 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Appointment of Mr David Thomas Milloy as a director on Jun 12, 2015

    2 pagesAP01

    Termination of appointment of Philip Hartley Miller as a director on May 31, 2015

    1 pagesTM01

    Appointment of Philip Hartley Miller as a director on Nov 19, 2014

    3 pagesAP01

    Who are the officers of CUSSINS HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLOY, David Thomas
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    ScotlandBritishDirector76474600001
    SUTHERLAND, Andrew
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    United KingdomBritishDirector Of Property Development66368290003
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SMYTH, Pamela June
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Secretary
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    British65057960002
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Secretary
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    British43646700001
    ANDERSON, Ewan Thomas
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Director
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    ScotlandBritishFinance Director71536430001
    ANDERSON, James Robson
    57 Hatfield Drive
    NE23 7TU Seghill
    Northumberland
    Director
    57 Hatfield Drive
    NE23 7TU Seghill
    Northumberland
    United KingdomBritishSurveyor17357280002
    ANDERSON, James Robson
    57 Hatfield Drive
    NE23 7TU Seghill
    Northumberland
    Director
    57 Hatfield Drive
    NE23 7TU Seghill
    Northumberland
    United KingdomBritishSurveyor17357280002
    CUSSINS, Peter Ian
    Bitchfield Tower
    Belsay
    NE20 0JP Newcastle Upon Tyne
    Tyne & Wear
    Director
    Bitchfield Tower
    Belsay
    NE20 0JP Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector68297000001
    HALL, George
    5 Mickleton Close
    Great Lumley
    DH3 4SN Chester Le Street
    County Durham
    Director
    5 Mickleton Close
    Great Lumley
    DH3 4SN Chester Le Street
    County Durham
    BritishSurveyor19173570002
    JACKSON, Julie Mansfield
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritishSolicitor94193070001
    LIGHT, Brian
    64 Williams Park
    Benton
    NE12 8BL Newcastle Upon Tyne
    Tyne & Wear
    Director
    64 Williams Park
    Benton
    NE12 8BL Newcastle Upon Tyne
    Tyne & Wear
    BritishManaging Director81432410001
    MILLER, Philip Hartley
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    ScotlandBritishChartered Surveyor156553290001
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Director
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    BritishLegal Director573140004
    MURDOCH, Ian
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritishFinance Director80649280001
    POXTON, Michael
    Oakfields
    Burnopfield
    NE16 6PQ Newcastle Upon Tyne
    11
    Tyne & Wear
    Director
    Oakfields
    Burnopfield
    NE16 6PQ Newcastle Upon Tyne
    11
    Tyne & Wear
    BritishCompany Director106180840001
    ROBERTSON, David Oliver
    High Stead
    1 Greener Court
    NE42 6RN Prudhoe
    Northumberland
    Director
    High Stead
    1 Greener Court
    NE42 6RN Prudhoe
    Northumberland
    BritishDirector19173580001
    SPOORS, Peter
    The Poplars Front Street
    Frosterley
    DL13 2RH Bishop Auckland
    County Durham
    Director
    The Poplars Front Street
    Frosterley
    DL13 2RH Bishop Auckland
    County Durham
    BritishRegional Direcetor60176070001
    TAYLOR, John Philip Macdonald
    Cockstride House
    Borrowby
    YO7 4QP Thirsk
    North Yorkshire
    Director
    Cockstride House
    Borrowby
    YO7 4QP Thirsk
    North Yorkshire
    BritishSales Director71967870001
    WAITES, William Ian
    42 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Director
    42 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    EnglandBritishSolicitor35575090001
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritishCertified Accountant43646700001
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritishChartered Accountant43646700001

    Who are the persons with significant control of CUSSINS HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Apr 06, 2016
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01319421
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CUSSINS HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lancelot Bruce Douglas
    • Robert Malcolm Douglas
    Transactions
    • Aug 26, 1992Registration of a charge (395)
    • Aug 16, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The Right Honourable R.A. Lumley Earl of Scarbrough and Elizabeth Anne Countess of Scarbrough
    Transactions
    • Jun 18, 1992Registration of a charge (395)
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 28, 1991Registration of a charge
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • L.B. Douglas
    • R.M. Douglas
    Transactions
    • Mar 07, 1989Registration of a charge
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • L.B. Douglas
    • R.M. Douglas
    Transactions
    • Apr 20, 1988Registration of a charge
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • L.B. Douglas
    • R.M. Douglas
    Transactions
    • Nov 06, 1987Registration of a charge
    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
    • L B Douglas
    • R M Douglas
    Transactions
    • Dec 18, 1985Registration of a charge
    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
    • R M Douglas
    • L B Douglas
    Transactions
    • Dec 18, 1985Registration of a charge
    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
    • Wansbeck District Council
    Transactions
    • Apr 16, 1985Registration of a charge
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 03, 1985Registration of a charge
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 03, 1985Registration of a charge
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 08, 1984Registration of a charge
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Leech Homes (North East) Limited
    Transactions
    • Sep 03, 1982Registration of a charge
    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
    • Sleelhaven (4) Limited
    Transactions
    • Nov 07, 1981Registration of a charge
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 22, 1972Registration of a charge
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)

    Does CUSSINS HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2019Commencement of winding up
    Mar 08, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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