CUNDY LIMITED

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

    Company NameCUNDY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02388173
    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 CUNDY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CUNDY LIMITED located?

    Registered Office Address
    C/O Clc Group Ltd
    Vincent Avenue
    SO16 6PQ Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CUNDY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BATCHECK LIMITEDMay 23, 1989May 23, 1989

    What are the latest accounts for CUNDY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CUNDY 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

    Statement of capital on May 21, 2013

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Repay deficit on share premium account 16/05/2013
    RES13

    Annual return made up to May 20, 2013 with full list of shareholders

    4 pagesAR01

    Satisfaction of charge 3 in full

    3 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to May 20, 2012 with full list of shareholders

    3 pagesAR01

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

    5 pagesAA

    Annual return made up to May 20, 2011 with full list of shareholders

    3 pagesAR01

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

    5 pagesAA

    Annual return made up to May 20, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Malcolm John White on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Peter Benjamin Thomas Armitage on Jan 01, 2010

    2 pagesCH01

    Secretary's details changed for Malcolm John White on Jan 01, 2010

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of CUNDY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Malcolm John
    Vincent Avenue
    SO16 6PQ Southampton
    C/O Clc Group Ltd
    Hampshire
    Secretary
    Vincent Avenue
    SO16 6PQ Southampton
    C/O Clc Group Ltd
    Hampshire
    British110398690001
    ARMITAGE, Peter Benjamin Thomas
    Vincent Avenue
    SO16 6PQ Southampton
    C/O Clc Group Ltd
    Hampshire
    Director
    Vincent Avenue
    SO16 6PQ Southampton
    C/O Clc Group Ltd
    Hampshire
    EnglandBritish72943340001
    WHITE, Malcolm John
    Vincent Avenue
    SO16 6PQ Southampton
    C/O Clc Group Ltd
    Hampshire
    Director
    Vincent Avenue
    SO16 6PQ Southampton
    C/O Clc Group Ltd
    Hampshire
    United KingdomBritish110398690002
    EAVES, Terence Joseph
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    Secretary
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    British125796830001
    GLEAVE, Linda Margaret
    34 Guilford Road
    Stoneygate
    LE2 2RD Leicester
    Leicestershire
    Secretary
    34 Guilford Road
    Stoneygate
    LE2 2RD Leicester
    Leicestershire
    British54111520001
    ILES, Mark Willmott
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    Secretary
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    British23509110002
    JOHNSON, Ian Edward
    71 Leicester Road
    Oadby
    LE2 4DF Leicester
    Leicestershire
    Secretary
    71 Leicester Road
    Oadby
    LE2 4DF Leicester
    Leicestershire
    British14396620001
    MATHERS, Stephen
    8 Kingfisher Close
    LE8 9DG Great Glen
    Leicester
    Secretary
    8 Kingfisher Close
    LE8 9DG Great Glen
    Leicester
    British73169370001
    THOMAS, Geoffrey
    19 Main Street
    Houghton On The Hill
    LE7 9GE Leicester
    Leicestershire
    Secretary
    19 Main Street
    Houghton On The Hill
    LE7 9GE Leicester
    Leicestershire
    British13949310001
    DRURY, Peter John
    31 Longmoor Lane
    Sandiacre
    NG10 5LJ Nottingham
    Nottinghamshire
    Director
    31 Longmoor Lane
    Sandiacre
    NG10 5LJ Nottingham
    Nottinghamshire
    EnglandBritish16238220001
    EAVES, Terence Joseph
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    Director
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    EnglandBritish125796830001
    GLEAVE, Donald Rowland
    34 Guilford Road
    LE2 2RB Leicester
    Leicestershire
    Director
    34 Guilford Road
    LE2 2RB Leicester
    Leicestershire
    United KingdomBritish13949320001
    GLEAVE, Linda Margaret
    34 Guilford Road
    Stoneygate
    LE2 2RD Leicester
    Leicestershire
    Director
    34 Guilford Road
    Stoneygate
    LE2 2RD Leicester
    Leicestershire
    British54111520001
    HILTON, Nicholas Andrew
    Lindisfarne
    7 Longford Park
    TF10 8LW Newport
    Shropshire
    Director
    Lindisfarne
    7 Longford Park
    TF10 8LW Newport
    Shropshire
    EnglandBritish97484770001
    ILES, Mark Willmott
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    Director
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    United KingdomBritish23509110002
    JACKSON, John Stephen
    24 Nest Common
    Pelsall
    WS3 5AZ Walsall
    West Midlands
    Director
    24 Nest Common
    Pelsall
    WS3 5AZ Walsall
    West Midlands
    British14627530001
    JOHNSON, David Alan
    45 Granville Avenue
    LE2 5FL Oadby
    Leicestershire
    Director
    45 Granville Avenue
    LE2 5FL Oadby
    Leicestershire
    EnglandBritish55012210002
    JOHNSON, Ian Edward
    71 Leicester Road
    Oadby
    LE2 4DF Leicester
    Leicestershire
    Director
    71 Leicester Road
    Oadby
    LE2 4DF Leicester
    Leicestershire
    British14396620001
    PALMER, Joseph
    7 St Catherines Avenue
    Market Bosworth
    CV13 0LX Nuneaton
    Warwickshire
    Director
    7 St Catherines Avenue
    Market Bosworth
    CV13 0LX Nuneaton
    Warwickshire
    British39826770001
    SAVAGE, James Edward
    Powers Court Southmeads Road
    LE2 2LR Leicester
    Leicestershire
    Director
    Powers Court Southmeads Road
    LE2 2LR Leicester
    Leicestershire
    British8358250001
    SAVAGE, James Edward
    Powers Court Southmeads Road
    LE2 2LR Leicester
    Leicestershire
    Director
    Powers Court Southmeads Road
    LE2 2LR Leicester
    Leicestershire
    British8358250001
    THOMAS, Geoffrey
    19 Main Street
    Houghton On The Hill
    LE7 9GE Leicester
    Leicestershire
    Director
    19 Main Street
    Houghton On The Hill
    LE7 9GE Leicester
    Leicestershire
    United KingdomBritish13949310001

    Does CUNDY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 03, 2000
    Delivered On Nov 15, 2000
    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
    • Barclays Bank PLC
    Transactions
    • Nov 15, 2000Registration of a charge (395)
    • May 18, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jun 06, 1995
    Delivered On Jun 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 13, 1995Registration of a charge (395)
    • Jun 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 05, 1994
    Delivered On Sep 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in accordance with the deed (as defined therein)
    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
    • James Edward Savage
    Transactions
    • Sep 09, 1994Registration of a charge (395)
    • Nov 09, 2000Statement of satisfaction of a charge in full or part (403a)

    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