CUSSINS COMMERCIAL DEVELOPMENTS LIMITED
Overview
| Company Name | CUSSINS COMMERCIAL DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01319421 |
| 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 COMMERCIAL DEVELOPMENTS LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is CUSSINS COMMERCIAL DEVELOPMENTS 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 COMMERCIAL DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEMMINGTON DEVELOPMENTS LIMITED | Jun 29, 1977 | Jun 29, 1977 |
What are the latest accounts for CUSSINS COMMERCIAL DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CUSSINS COMMERCIAL DEVELOPMENTS 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 | ||||||||||
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 15, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on Oct 14, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Donald William Borland as a director on Jul 08, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 17 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 18 in full | 18 pages | MR04 | ||||||||||
Termination of appointment of Philip Hartley Miller as a director on May 31, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Termination of appointment of Richard David Hodsden as a director on Dec 04, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CUSSINS COMMERCIAL DEVELOPMENTS 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 | 76474600001 | |||||
| SUTHERLAND, Andrew | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | United Kingdom | British | 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 | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | British | 65057960002 | ||||||
| WINDLE, Michael Patrick | Secretary | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | British | 43646700001 | ||||||
| BORLAND, Donald William | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | United Kingdom | British | 66010670002 | |||||
| CUSSINS, Peter Ian | Director | Bitchfield Tower Belsay NE20 0JP Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 68297000001 | |||||
| GREGORY, John Frederick | Director | 185 Ballards Way CR0 5RJ Croydon Surrey | British | 1447590001 | ||||||
| HAGGERTY, Euan James Edward | Director | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | Scotland | British | 162679260001 | |||||
| HARRIS, Nicholas John | Director | Evenlode,248 Station Road B93 0ES Knowle West Midlands | United Kingdom | British | 74890900001 | |||||
| HODSDEN, Richard David | Director | 33 Bruton Street W1J 6QU London C/O Miller | England | British | 183337930001 | |||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| MILLER, Philip Hartley | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | Scotland | British | 28512070005 | |||||
| RICHARDS, John Steel | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | United Kingdom | British | 1318380002 | |||||
| SMYTH, Pamela June | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | Scotland | British | 65057960002 | |||||
| WAITES, William Ian | Director | 42 Greystoke Park Gosforth NE3 2DZ Newcastle Upon Tyne | England | British | 35575090001 | |||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 |
Who are the persons with significant control of CUSSINS COMMERCIAL DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miller Developments Holdings Limited | Apr 06, 2016 | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CUSSINS COMMERCIAL DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 29, 2012 Delivered On Mar 15, 2012 | Satisfied | Amount secured All monies due or to become due from the chargors or any other obligor to the chargee and the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 29, 2012 Delivered On Mar 08, 2012 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to the chargee and the other senior secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H land being site 7 royal quays, earl grey way, north shields t/no TY338633 and k/a nautilus house, admiral house and collingwood house, site 7 royal quays, earl grey way, north shields. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent account charge | Created On Jan 28, 2003 Delivered On Feb 11, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title and interest in and to the charged assets being the deposit monies together with all further sums lodged in the account with the accepting bank's treasury department under reference number 224064TS and designated "cussins commercial developments limited rent account" and with interest from time to time accrued thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Construction cost account charge | Created On Jan 28, 2003 Delivered On Feb 11, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title and interest in and to the charged assets being the deposit monies together with all further sums lodged in the account opened by the depositor with the accepting bank at 11 renfield street glasgow G2 5EZ numbered 06002340 (sort code 80 54 01) and designated "cussins commercial developments limited construction cost account" and with interest from time to time accrued thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Top up account charge | Created On Apr 05, 2001 Delivered On Apr 20, 2001 | Satisfied | Amount secured £37,500 and other such sums with interest from time to time accrued thereon due or to become due from the company to the chargee | |
Short particulars A fixed charge over all of the chargors right title and interest in and to the initial sum of £37,500 lodged in the account defined "the account" together with all further sums lodged in the account and with interest from time to time accrued thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Construction cost account charge | Created On Apr 05, 2001 Delivered On Apr 13, 2001 | Satisfied | Amount secured £750,000 and all monies due or to become due from the company to the chargee | |
Short particulars All rights title and interest in and to the initial sum of £750,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Licence fee account charge | Created On Apr 05, 2001 Delivered On Apr 13, 2001 | Satisfied | Amount secured £200,000 and all monies due or to become due from the company to the chargee | |
Short particulars All rights title and interest in and to the initial sum of £200,000 lodged in the account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 28, 1995 Delivered On May 13, 1995 | Satisfied | Amount secured £600,000 and all other monies due from the company to the chargee | |
Short particulars F/Hold land at site 2 village 4 ingleby barwick stockton on tees in the county of cleveland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Oct 01, 1993 Delivered On Oct 16, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 32 and 33 queen st,edinburgh and 32 north west thistle street lane,edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Jun 16, 1993 Delivered On Jun 18, 1993 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 01, 1993 Delivered On Mar 18, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land at eastfield grange, cramlington, northumberland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 01, 1993 Delivered On Mar 11, 1993 | Satisfied | Amount secured £300,000 due from the company to the chargee | |
Short particulars F/H land at eastfield grange, cramlington, northumberland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Dec 31, 1991 Delivered On Jan 03, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The benefit of an agreement dated 31/12/91 see form 395 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Oct 31, 1991 Delivered On Nov 16, 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 property k/a the denmark centre fowler st. South shields tyne & wear. Title nos TY198486. TY261069. TY261062. Together with all buildings and fixtures thereon and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Sep 19, 1989 Delivered On Sep 22, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage f/h property k/a: aylesham centre rye lane peckham london SE15 t/no. Sg 1423569 together with all buildings and fixtures thereon. Also goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Oct 08, 1985 Delivered On Oct 09, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land on the east side of brunton lane kenton newcastle upon tyne (known as kingston park kenton) t/n ty 146178. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single 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 Stocks, 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
| ||||
| 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 or sums of the time being standing to the credit of any present of future account of the company with bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CUSSINS COMMERCIAL DEVELOPMENTS 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