CUSSINS COMMERCIAL DEVELOPMENTS LIMITED

CUSSINS COMMERCIAL DEVELOPMENTS LIMITED

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

    Company NameCUSSINS COMMERCIAL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01319421
    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 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 AddressNo

    What were the previous names of CUSSINS COMMERCIAL DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEMMINGTON DEVELOPMENTS LIMITED Jun 29, 1977Jun 29, 1977

    What are the latest accounts for CUSSINS COMMERCIAL DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CUSSINS COMMERCIAL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2019

    LRESSP

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Sep 30, 2018 with updates

    4 pagesCS01

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

    11 pagesAA

    Confirmation statement made on Sep 30, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017

    1 pagesTM01

    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

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

    8 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 200
    SH01

    Termination of appointment of Donald William Borland as a director on Jul 08, 2015

    1 pagesTM01

    Satisfaction of charge 17 in full

    4 pagesMR04

    Satisfaction of charge 18 in full

    18 pagesMR04

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Termination of appointment of Richard David Hodsden as a director on Dec 04, 2014

    1 pagesTM01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2014

    Statement of capital on Oct 18, 2014

    • Capital: GBP 200
    SH01

    Who are the officers of CUSSINS COMMERCIAL DEVELOPMENTS 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
    ScotlandBritish76474600001
    SUTHERLAND, Andrew
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    United KingdomBritish66368290003
    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
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Secretary
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    British65057960002
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Secretary
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    British43646700001
    BORLAND, Donald William
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    United KingdomBritish66010670002
    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 KingdomBritish68297000001
    GREGORY, John Frederick
    185 Ballards Way
    CR0 5RJ Croydon
    Surrey
    Director
    185 Ballards Way
    CR0 5RJ Croydon
    Surrey
    British1447590001
    HAGGERTY, Euan James Edward
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    ScotlandBritish162679260001
    HARRIS, Nicholas John
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    Director
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    United KingdomBritish74890900001
    HODSDEN, Richard David
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    EnglandBritish183337930001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    MILLER, Philip Hartley
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    ScotlandBritish28512070005
    RICHARDS, John Steel
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    United KingdomBritish1318380002
    SMYTH, Pamela June
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    ScotlandBritish65057960002
    WAITES, William Ian
    42 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Director
    42 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    EnglandBritish35575090001
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritish31152030002

    Who are the persons with significant control of CUSSINS COMMERCIAL DEVELOPMENTS 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 Number00849553
    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 COMMERCIAL DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (The Security Agent)
    Transactions
    • Mar 15, 2012Registration of a charge (MG01)
    • Jul 06, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (The Security Agent)
    Transactions
    • Mar 08, 2012Registration of a charge (MG01)
    • Jul 06, 2015Satisfaction of a charge (MR04)
    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
    • The Redburn Court Syndicate (The Investor)
    Transactions
    • Feb 11, 2003Registration of a charge (395)
    • Mar 11, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Redburn Court Syndicate (The Investor)
    Transactions
    • Feb 11, 2003Registration of a charge (395)
    • Mar 11, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Roger Anthony Henderson Jonathan Michael Horne Simon Francis Rogersadrian Edwin White
    Transactions
    • Apr 20, 2001Registration of a charge (395)
    • Feb 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Roger Anthony Henderson, Jonathan Michael Horne, Simon Francis Rogers and Adrian Edwin White
    Transactions
    • Apr 13, 2001Registration of a charge (395)
    • Feb 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Roger Anthony Henderson, Jonathan Michael Horne, Simon Francis Rogers and Adrian Edwin White
    Transactions
    • Apr 13, 2001Registration of a charge (395)
    • Feb 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Monarch Securities Limited
    Transactions
    • May 13, 1995Registration of a charge (395)
    • Aug 20, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 16, 1993Registration of a charge (395)
    • Jun 14, 1997Statement of satisfaction of a charge in full or part (403a)
    • Nov 22, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 18, 1993Registration of a charge (395)
    • Jun 07, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 18, 1993Registration of a charge (395)
    • Jun 07, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Leebell Developments Limited
    Transactions
    • Mar 11, 1993Registration of a charge (395)
    • Jun 07, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 03, 1992Registration of a charge (395)
    • Jun 07, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 16, 1991Registration of a charge (395)
    • Jun 07, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 22, 1989Registration of a charge
    • Jun 07, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 09, 1985Registration of a charge
    • Jun 07, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 03, 1985Registration of a charge
    • Jun 07, 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 or sums of the time being standing to the credit of any present of future account of the company with bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 03, 1985Registration of a charge
    • Jun 07, 2000Statement of satisfaction of a charge in full or part (403a)

    Does CUSSINS COMMERCIAL DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2019Commencement of winding up
    Aug 07, 2020Dissolved 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