CUSSINS HOMES (NORTH) LIMITED

CUSSINS HOMES (NORTH) LIMITED

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

    Company NameCUSSINS HOMES (NORTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01578968
    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 (NORTH) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is CUSSINS HOMES (NORTH) 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 (NORTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEMMINGTON ESTATES LIMITEDDec 12, 1988Dec 12, 1988
    WOODLANDS PROPERTY DEVELOPMENT COMPANY LIMITEDDec 31, 1981Dec 31, 1981
    GOLDYARD LIMITEDAug 10, 1981Aug 10, 1981

    What are the latest accounts for CUSSINS HOMES (NORTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CUSSINS HOMES (NORTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    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 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 Oct 07, 2019 with updates

    4 pagesCS01

    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

    Accounts for a dormant company 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

    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 Jan 17, 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

    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 100
    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

    Appointment of Mr Andrew Sutherland as a director on Nov 19, 2014

    2 pagesAP01

    Termination of appointment of Julie Mansfield Jackson as a director on Nov 19, 2014

    1 pagesTM01

    Termination of appointment of Ian Murdoch as a director on Nov 19, 2014

    1 pagesTM01

    Who are the officers of CUSSINS HOMES (NORTH) 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
    BritishCompany Secretary65057960002
    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
    COLEBROOK, Peter
    Commonside
    Crowle
    DN17 4EY Doncaster
    Hope House
    S Yorkshire
    Director
    Commonside
    Crowle
    DN17 4EY Doncaster
    Hope House
    S Yorkshire
    United KingdomBritishCompany Director132648180001
    CURRAN, Margaret
    6 Eslington Terrace
    Jesmond
    NE2 4RJ Newcastle Upon Tyne
    Director
    6 Eslington Terrace
    Jesmond
    NE2 4RJ Newcastle Upon Tyne
    BritishSales Manager42868650002
    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 KingdomBritishChairman68297000001
    GUY, Malcolm Stewart
    12 West Pastures
    Fallowfield
    NE63 8LB Ashington
    Northumberland
    Director
    12 West Pastures
    Fallowfield
    NE63 8LB Ashington
    Northumberland
    BritishBuyer36909380001
    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
    HODSON, Andrew George
    86 Higher Bank Road
    Fulwood
    PR2 8PH Preston
    Lancashire
    Director
    86 Higher Bank Road
    Fulwood
    PR2 8PH Preston
    Lancashire
    BritishCompany Director82842430001
    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
    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
    ROBERTSON, David Oliver
    High Stead
    1 Greener Court
    NE42 6RN Prudhoe
    Northumberland
    Director
    High Stead
    1 Greener Court
    NE42 6RN Prudhoe
    Northumberland
    BritishCompany Director19173580001
    RUSSELL, Paul
    22 Haighmoor Way
    Swallownest
    S26 4SW Sheffield
    Yorkshire
    Director
    22 Haighmoor Way
    Swallownest
    S26 4SW Sheffield
    Yorkshire
    BritishDirector82470820001
    SMITH, Ian David
    7 Jenny Brough Meadows
    HU13 0TE Hull
    Director
    7 Jenny Brough Meadows
    HU13 0TE Hull
    England, U.K.BritishDirector93194050001
    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 Director60176070001
    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 KingdomBritishChartered Accountant43646700001

    Who are the persons with significant control of CUSSINS HOMES (NORTH) 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 (NORTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 08, 1998
    Delivered On Apr 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at walbottle farm newcastle upon tyne tyne & wear t/n-TY339922.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1998Registration of a charge (395)
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1998
    Delivered On Apr 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings to the south of gilesgate durham t/n-DU215485.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1998Registration of a charge (395)
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 09, 1998
    Delivered On Jan 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at west farm nedderton northumberland t/no ND101613 ND101614.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 15, 1998Registration of a charge (395)
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 01, 1997
    Delivered On Sep 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the north east of preston road north shields tyne & wear t/n-TY329728.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 04, 1997Registration of a charge (395)
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 01, 1997
    Delivered On Aug 19, 1997
    Satisfied
    Amount secured
    £240,000 due from the company to the chargee
    Short particulars
    All that property at burdon hall burdon village sunderland tyne & wear.
    Persons Entitled
    • James Russell Foster & Heather Foster
    Transactions
    • Aug 19, 1997Registration of a charge (395)
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 18, 1997
    Delivered On Jun 21, 1997
    Satisfied
    Amount secured
    £187,450 due or to become due from the company to the chargee plus the indexation increase if applicable calculated in accordance with the terms of an option agreement dated 31ST march 1994 (the "agreement") on the said sum to the date of actual payment and in the event that non-development land as defined in the "agreement" is more than 14% of the area of the property (the "excess development land") such sum as represents the difference between the price payable for the "development land" and the non-development land plus the indexation agreement increase in accordance with the "agreement" in respect of the "excess development land"
    Short particulars
    Land to the north of college view at bear park durham.
    Persons Entitled
    • John Frederick Stevenson and Robert Henry Stevenson
    Transactions
    • Jun 21, 1997Registration of a charge (395)
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 03, 1997
    Delivered On Feb 11, 1997
    Satisfied
    Amount secured
    £340,000 due from the company to the chargee
    Short particulars
    Part of development land to the south of cornforth lane coxhoe,co durham.
    Persons Entitled
    • Hassall Homes (Northumbria) Limited
    Transactions
    • Feb 11, 1997Registration of a charge (395)
    • Nov 19, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 19, 1996
    Delivered On Aug 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the north of waldridge hall farm, chester le street, county durham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1996Registration of a charge (395)
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1994
    Delivered On Mar 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at dumpling hall, west denton, newcastle upon tyne, tyne and wear t/nos TY290983 and TY293096.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 31, 1994Registration of a charge (395)
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1993
    Delivered On Oct 06, 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 nothumberland t/no nd 80072.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 1993Registration of a charge (395)
    • 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 to the chargee on any account whatsoever
    Short particulars
    Any sum or 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
    And heritable property and assets in scotland please see doc M26.. 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)

    Does CUSSINS HOMES (NORTH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2019Commencement of winding up
    Oct 01, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT 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