CUNNINGHAM, HART & CO. LIMITED.

CUNNINGHAM, HART & CO. LIMITED.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCUNNINGHAM, HART & CO. LIMITED.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01921035
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CUNNINGHAM, HART & CO. LIMITED.?

    Previous Company Names
    Company NameFromUntil
    HAVIA LIMITEDJun 10, 1985Jun 10, 1985

    What are the latest accounts for CUNNINGHAM, HART & CO. LIMITED.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for CUNNINGHAM, HART & CO. LIMITED.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2013

    Statement of capital on Aug 23, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Edward Jenner as a director on Dec 31, 2011

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Jan 05, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 21/12/2011
    RES13

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mrs Elizabeth Janet Mary Tubb as a director

    2 pagesAP01

    Annual return made up to Jun 27, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr David Julian Bruce as a director

    2 pagesAP01

    Termination of appointment of Gerard Loughney as a director

    1 pagesTM01

    Annual return made up to Jun 23, 2011 with full list of shareholders

    3 pagesAR01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jul 09, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Gerard Anthony Loughney on Oct 15, 2009

    2 pagesCH01

    Director's details changed for Mr John Edward Jenner on Oct 15, 2009

    2 pagesCH01

    Who are the officers of CUNNINGHAM, HART & CO. LIMITED.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, David Julian
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Secretary
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    British110877530002
    BRUCE, David Julian
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    United KingdomBritish110877530002
    TUBB, Elizabeth Janet Mary
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    United KingdomBritish162278590001
    DOBB, Maurice
    9 Hazelhurst
    RH6 9XY Horley
    Surrey
    Secretary
    9 Hazelhurst
    RH6 9XY Horley
    Surrey
    British6065480001
    HONYCHURCH, Trevor John
    46 Lawrence Grove
    Henleaze
    BS9 4EJ Bristol
    Avon
    Secretary
    46 Lawrence Grove
    Henleaze
    BS9 4EJ Bristol
    Avon
    British69996590001
    JENNER, John Edward
    53 Blackmores Grove
    TW11 9AE Teddington
    Middlesex
    Secretary
    53 Blackmores Grove
    TW11 9AE Teddington
    Middlesex
    Irish66166470002
    LOWTEN, John Benjamin
    315 Knightsfield
    AL8 7NJ Welwyn Garden City
    Hertfordshire
    Secretary
    315 Knightsfield
    AL8 7NJ Welwyn Garden City
    Hertfordshire
    British24400130001
    DEW, Richard Hubert
    Chyanton House South
    Hamsey Lane
    BN25 4BT Seaford
    Surrey
    Director
    Chyanton House South
    Hamsey Lane
    BN25 4BT Seaford
    Surrey
    British31067180002
    HARDY, Christopher Edward
    Palmers Farm
    Hawkenbury
    KNO 9AD Tunbridge Wells
    Kent
    Director
    Palmers Farm
    Hawkenbury
    KNO 9AD Tunbridge Wells
    Kent
    British46850660001
    JENNER, John Edward
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    United KingdomIrish66166470002
    LOUGHNEY, Gerard Anthony
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    EnglandBritish6751240002
    LUND, Andrew James
    Stock Plain Farm
    Pateley Bridge
    HG3 5DG Harrogate
    North Yorkshire
    Director
    Stock Plain Farm
    Pateley Bridge
    HG3 5DG Harrogate
    North Yorkshire
    British2995100004
    REID, Gordon Campbell
    20 Oakwoods
    Shooters Way
    HP4 3HQ Berkhamsted
    Hertfordshire
    Director
    20 Oakwoods
    Shooters Way
    HP4 3HQ Berkhamsted
    Hertfordshire
    United KingdomBritish47686370001

    Does CUNNINGHAM, HART & CO. LIMITED. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Cunningham Hart & Co Limited
    Transactions
    • Apr 03, 1998Registration of a charge (395)

    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