CUSSINS PROPERTY GROUP LIMITED

CUSSINS PROPERTY GROUP LIMITED

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

    Company NameCUSSINS PROPERTY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01589824
    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 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 AddressNo

    What were the previous names of CUSSINS PROPERTY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANFAX LIMITEDOct 07, 1981Oct 07, 1981

    What are the latest accounts for CUSSINS PROPERTY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CUSSINS PROPERTY GROUP 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 Aug 04, 2019 with updates

    4 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Aug 04, 2018 with updates

    4 pagesCS01

    Notification of Cussins Commercial Developments Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 06, 2018

    2 pagesPSC09

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Aug 04, 2017 with updates

    4 pagesCS01

    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 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

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

    8 pagesAA

    Confirmation statement made on Aug 04, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jul 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 1
    SH01

    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

    Satisfaction of charge 6 in full

    18 pagesMR04

    Satisfaction of charge 5 in full

    8 pagesMR04

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

    3 pagesAP01

    Who are the officers of CUSSINS PROPERTY GROUP 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
    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 KingdomBritishCompany Director68297000001
    GREGORY, John Frederick
    185 Ballards Way
    CR0 5RJ Croydon
    Surrey
    Director
    185 Ballards Way
    CR0 5RJ Croydon
    Surrey
    BritishStockbroker1447590001
    HODSDEN, Richard David
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    EnglandBritishFinance Director183337930001
    MACKENZIE, James Alasdair
    Morinda
    Hampstead Norreys Road
    RG18 9RZ Hermitage
    Berkshire
    Director
    Morinda
    Hampstead Norreys Road
    RG18 9RZ Hermitage
    Berkshire
    United KingdomBritishSurveyor81784720001
    MILLER, Keith Manson
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    ScotlandBritishCompany Director546650002
    MILLER, Philip Hartley
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    ScotlandBritishChartered Surveyor156553290001
    PERMUTT, Laurence Ian
    35 Rockways
    EN5 3JJ Arkley
    Hertfordshire
    Director
    35 Rockways
    EN5 3JJ Arkley
    Hertfordshire
    BritishCompany Director8294760001
    POTTON, Geoffrey Frederick
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    Director
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    BritishManaging Director60928380003
    RICHARDS, John Steel
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritishFinancial Director1318380002
    WAITES, William Ian
    4 Holywell Avenue
    NE26 3AA Whitley Bay
    Tyne & Wear
    Director
    4 Holywell Avenue
    NE26 3AA Whitley Bay
    Tyne & Wear
    BritishCompany Director35575090003
    WALKER, Paul Ashton
    1 Furzefield Road
    Gosforth
    NE3 4EA Newcastle Upon Tyne
    Director
    1 Furzefield Road
    Gosforth
    NE3 4EA Newcastle Upon Tyne
    BritishCheif Executive19807800002
    WYLLIE, Bernard Missett
    87 Eastern Way
    Ponteland
    NE20 9RQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    87 Eastern Way
    Ponteland
    NE20 9RQ Newcastle Upon Tyne
    Tyne & Wear
    BritishBanker (Retired)13875180001

    Who are the persons with significant control of CUSSINS PROPERTY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cussins Commercial Developments Limited
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Apr 06, 2016
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    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.

    What are the latest statements on persons with significant control for CUSSINS PROPERTY GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 04, 2016Aug 05, 2016The 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?

    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)
    • May 13, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Secured Parties (The Security Agent)
    Transactions
    • Mar 08, 2012Registration of a charge (MG01)
    • May 13, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 18, 1993Registration of a charge (395)
    • Jun 07, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 11, 1990Registration 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 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 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
    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)

    Does CUSSINS PROPERTY GROUP 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