CUNNINGHAM, HART & CO. LIMITED.
Overview
| Company Name | CUNNINGHAM, HART & CO. LIMITED. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01921035 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CUNNINGHAM, HART & CO. LIMITED.?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CUNNINGHAM, HART & CO. LIMITED. located?
| Registered Office Address | Apex Plaza Forbury Road RG1 1AX Reading |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CUNNINGHAM, HART & CO. LIMITED.?
| Company Name | From | Until |
|---|---|---|
| HAVIA LIMITED | Jun 10, 1985 | Jun 10, 1985 |
What are the latest accounts for CUNNINGHAM, HART & CO. LIMITED.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for CUNNINGHAM, HART & CO. LIMITED.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of John Edward Jenner as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 05, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Appointment of Mrs Elizabeth Janet Mary Tubb as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jun 27, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Appointment of Mr David Julian Bruce as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gerard Loughney as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||||||
Annual return made up to Jul 09, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Gerard Anthony Loughney on Oct 15, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr John Edward Jenner on Oct 15, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of CUNNINGHAM, HART & CO. LIMITED.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUCE, David Julian | Secretary | Apex Plaza Forbury Road RG1 1AX Reading | British | 110877530002 | ||||||
| BRUCE, David Julian | Director | Apex Plaza Forbury Road RG1 1AX Reading | United Kingdom | British | 110877530002 | |||||
| TUBB, Elizabeth Janet Mary | Director | Apex Plaza Forbury Road RG1 1AX Reading | United Kingdom | British | 162278590001 | |||||
| DOBB, Maurice | Secretary | 9 Hazelhurst RH6 9XY Horley Surrey | British | 6065480001 | ||||||
| HONYCHURCH, Trevor John | Secretary | 46 Lawrence Grove Henleaze BS9 4EJ Bristol Avon | British | 69996590001 | ||||||
| JENNER, John Edward | Secretary | 53 Blackmores Grove TW11 9AE Teddington Middlesex | Irish | 66166470002 | ||||||
| LOWTEN, John Benjamin | Secretary | 315 Knightsfield AL8 7NJ Welwyn Garden City Hertfordshire | British | 24400130001 | ||||||
| DEW, Richard Hubert | Director | Chyanton House South Hamsey Lane BN25 4BT Seaford Surrey | British | 31067180002 | ||||||
| HARDY, Christopher Edward | Director | Palmers Farm Hawkenbury KNO 9AD Tunbridge Wells Kent | British | 46850660001 | ||||||
| JENNER, John Edward | Director | Apex Plaza Forbury Road RG1 1AX Reading | United Kingdom | Irish | 66166470002 | |||||
| LOUGHNEY, Gerard Anthony | Director | Apex Plaza Forbury Road RG1 1AX Reading | England | British | 6751240002 | |||||
| LUND, Andrew James | Director | Stock Plain Farm Pateley Bridge HG3 5DG Harrogate North Yorkshire | British | 2995100004 | ||||||
| REID, Gordon Campbell | Director | 20 Oakwoods Shooters Way HP4 3HQ Berkhamsted Hertfordshire | United Kingdom | British | 47686370001 |
Does CUNNINGHAM, HART & CO. LIMITED. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Mar 30, 1998 Delivered On Apr 03, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the lease and this deed | |
Short particulars £10,600 (the deposit). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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