CUSSINS PROPERTY GROUP LIMITED
Overview
Company Name | CUSSINS PROPERTY GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01589824 |
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 PROPERTY GROUP LIMITED?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
Where is CUSSINS PROPERTY GROUP 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 PROPERTY GROUP LIMITED?
Company Name | From | Until |
---|---|---|
ANFAX LIMITED | Oct 07, 1981 | Oct 07, 1981 |
What are the latest accounts for CUSSINS PROPERTY GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CUSSINS PROPERTY GROUP 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 Aug 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Cussins Commercial Developments Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Mar 06, 2018 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2017 with updates | 4 pages | CS01 | ||||||||||
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 20, 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 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
Satisfaction of charge 6 in full | 18 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 8 pages | MR04 | ||||||||||
Appointment of Philip Hartley Miller as a director on Nov 19, 2014 | 3 pages | AP01 | ||||||||||
Who are the officers of CUSSINS PROPERTY GROUP 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 | ||||||
CUSSINS, Peter Ian | Director | Bitchfield Tower Belsay NE20 0JP Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Company Director | 68297000001 | ||||
GREGORY, John Frederick | Director | 185 Ballards Way CR0 5RJ Croydon Surrey | British | Stockbroker | 1447590001 | |||||
HODSDEN, Richard David | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | England | British | Finance Director | 183337930001 | ||||
MACKENZIE, James Alasdair | Director | Morinda Hampstead Norreys Road RG18 9RZ Hermitage Berkshire | United Kingdom | British | Surveyor | 81784720001 | ||||
MILLER, Keith Manson | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | Scotland | British | Company Director | 546650002 | ||||
MILLER, Philip Hartley | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire | Scotland | British | Chartered Surveyor | 156553290001 | ||||
PERMUTT, Laurence Ian | Director | 35 Rockways EN5 3JJ Arkley Hertfordshire | British | Company Director | 8294760001 | |||||
POTTON, Geoffrey Frederick | Director | Abbotswood Monkmead Lane RH20 2PF West Chiltington West Sussex | British | Managing Director | 60928380003 | |||||
RICHARDS, John Steel | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | United Kingdom | British | Financial Director | 1318380002 | ||||
WAITES, William Ian | Director | 4 Holywell Avenue NE26 3AA Whitley Bay Tyne & Wear | British | Company Director | 35575090003 | |||||
WALKER, Paul Ashton | Director | 1 Furzefield Road Gosforth NE3 4EA Newcastle Upon Tyne | British | Cheif Executive | 19807800002 | |||||
WYLLIE, Bernard Missett | Director | 87 Eastern Way Ponteland NE20 9RQ Newcastle Upon Tyne Tyne & Wear | British | Banker (Retired) | 13875180001 |
Who are the persons with significant control of CUSSINS PROPERTY GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cussins Commercial Developments Limited | Apr 06, 2016 | St. Paul's Churchyard EC4M 8AL London Condor House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CUSSINS PROPERTY GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 04, 2016 | Aug 05, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does CUSSINS PROPERTY GROUP 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
| ||||
Debenture | 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 By way of first floating charge the charged assets see image for full details. | ||||
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Dec 10, 1990 Delivered On Dec 11, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and office buildings at the great north road gosforth newcastle upon tyne NE3 2DA. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
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 for the time being standing to the credit of any present or future account of the company with the bank. | ||||
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 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
|
Does CUSSINS PROPERTY GROUP 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