CUNNINGHAM UK LIMITED

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

    Company NameCUNNINGHAM UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02573192
    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 CUNNINGHAM UK LIMITED?

    • (7487) /

    Where is CUNNINGHAM UK LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CUNNINGHAM UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUNNINGHAM HART (UK) LIMITEDApr 09, 1991Apr 09, 1991
    664TH SHELF TRADING COMPANY LIMITEDJan 11, 1991Jan 11, 1991

    What are the latest accounts for CUNNINGHAM UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CUNNINGHAM UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Dec 27, 2012

    5 pages4.68

    Registered office address changed from Apex Plaza Forbury Road Reading RG1 1AX on Jan 18, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 28, 2011

    LRESSP

    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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2011

    Statement of capital on Aug 23, 2011

    • Capital: GBP 1,815,000
    SH01

    Appointment of Mrs Elizabeth Janet Mary Tubb as a director

    2 pagesAP01

    Appointment of Mr David Julian Bruce as a director

    2 pagesAP01

    Termination of appointment of Darren Willis as a director

    1 pagesTM01

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

    3 pagesAR01

    Termination of appointment of Gerard Loughney as a director

    1 pagesTM01

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

    4 pagesAR01

    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

    5 pagesAR01

    Director's details changed for Darren Vaughan Willis on Oct 15, 2009

    2 pagesCH01

    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

    Secretary's details changed for Mr David Julian Bruce on Oct 15, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    4 pages363a

    Who are the officers of CUNNINGHAM UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, David Julian
    Salisbury Square
    EC4Y 8BB London
    8
    Secretary
    Salisbury Square
    EC4Y 8BB London
    8
    British110877530002
    BRUCE, David Julian
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritish110877530002
    JENNER, John Edward
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomIrish66166470002
    TUBB, Elizabeth Janet Mary
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    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
    ADAIR, Campbell Dawson
    17 Glen Road
    BT18 0HB Holywood
    County Down
    Northern Ireland
    Director
    17 Glen Road
    BT18 0HB Holywood
    County Down
    Northern Ireland
    Northern IrelandBritish145785730001
    BADDELEY, Martin Frank
    11 Middle Road
    Denham
    UB9 5EG Uxbridge
    Middlesex
    Director
    11 Middle Road
    Denham
    UB9 5EG Uxbridge
    Middlesex
    British50190330001
    BAGGOTT, Joseph
    26 Marske Road
    TS12 1QG Saltburn By The Sea
    Cleveland
    Director
    26 Marske Road
    TS12 1QG Saltburn By The Sea
    Cleveland
    EnglandBritish48866160001
    BAKER, Sarah Louise
    102b Thornhill Road
    B74 3EW Sutton Coldfield
    West Midlands
    Director
    102b Thornhill Road
    B74 3EW Sutton Coldfield
    West Midlands
    British65397990001
    BENTLEY, George Henry
    1 Bellevue Lane
    PO10 7PX Emsworth
    Hampshire
    Director
    1 Bellevue Lane
    PO10 7PX Emsworth
    Hampshire
    United KingdomBritish31067130001
    BOOBIER, Anthony
    1 Mynn Crescent
    Bearsted
    ME14 4AS Maidstone
    Kent
    Director
    1 Mynn Crescent
    Bearsted
    ME14 4AS Maidstone
    Kent
    EnglandBritish37418160001
    BOWMAN, Norman Fulton
    11 Cramond Grove
    EH4 6PZ Edinburgh
    Lothian
    Scotland
    Director
    11 Cramond Grove
    EH4 6PZ Edinburgh
    Lothian
    Scotland
    ScotlandBritish44078800001
    BUTLER, Edward John
    19 Jameson Drive
    NE45 5EX Corbridge
    Northumberland
    England
    Director
    19 Jameson Drive
    NE45 5EX Corbridge
    Northumberland
    England
    British50296630002
    CARPENTER, John Henry
    10 Gaialands Crescent
    WS13 7LU Lichfield
    Staffordshire
    Director
    10 Gaialands Crescent
    WS13 7LU Lichfield
    Staffordshire
    EnglandBritish23068550001
    CARR, John Carmel
    Orchard Corner
    13 Court Road, Prestbury
    GL52 5BL Cheltenham
    Gloucestershire
    Director
    Orchard Corner
    13 Court Road, Prestbury
    GL52 5BL Cheltenham
    Gloucestershire
    British56509130001
    CHART, Peter Geoffrey
    24 Shepherds Way
    WD3 2NL Rickmansworth
    Hertfordshire
    Director
    24 Shepherds Way
    WD3 2NL Rickmansworth
    Hertfordshire
    British64661730001
    CHRISTIE, George Turnbull
    7 Lairds Gate
    Uddingston
    G71 7HR Glasgow
    Scotland
    Director
    7 Lairds Gate
    Uddingston
    G71 7HR Glasgow
    Scotland
    British289770001
    CHRISTIE, Ian Bowie
    1 Greenbank Avenue
    Giffnock
    G46 6SG Glasgow
    Lanarkshire
    Director
    1 Greenbank Avenue
    Giffnock
    G46 6SG Glasgow
    Lanarkshire
    British289760001
    COATHUP, Patrick
    31 High Laws
    South Gosforth
    NE3 1RQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    31 High Laws
    South Gosforth
    NE3 1RQ Newcastle Upon Tyne
    Tyne & Wear
    British24064260001
    COLSTON, Timothy
    31 Bower Mount Road
    ME16 8AX Maidstone
    Kent
    Director
    31 Bower Mount Road
    ME16 8AX Maidstone
    Kent
    United KingdomBritish31067140001
    COWLEY, Michael Francis
    10 Harmony Hill
    BT27 Lisburn
    County Antrim
    Northern Ireland
    Director
    10 Harmony Hill
    BT27 Lisburn
    County Antrim
    Northern Ireland
    British31067150001
    COXON, Anthony John
    5 Woodberry Close
    Chiddingfold
    GU8 4SF Godalming
    Surrey
    Director
    5 Woodberry Close
    Chiddingfold
    GU8 4SF Godalming
    Surrey
    British31067160001
    CRANFORD SMITH, Graham
    Grove Cottage Wrotham Hill Road
    TN15 7PU Wrotham
    Kent
    Director
    Grove Cottage Wrotham Hill Road
    TN15 7PU Wrotham
    Kent
    British38537250003
    CUTCLIFFE, Peter Nicholas
    Bramhall Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    Director
    Bramhall Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    British49649830001
    DAVIES, Dean
    44 Elliotts Way
    Caversham
    RG4 8BF Reading
    Berkshire
    Director
    44 Elliotts Way
    Caversham
    RG4 8BF Reading
    Berkshire
    British75751550001
    DEW, Richard Hubert
    Chyanton House South
    Hamsey Lane
    BN25 4BT Seaford
    Surrey
    Director
    Chyanton House South
    Hamsey Lane
    BN25 4BT Seaford
    Surrey
    British31067180002
    FARTHING, John Martin
    The Orchards
    Purton
    GL13 9HP Berkeley
    Gloucestershire
    Director
    The Orchards
    Purton
    GL13 9HP Berkeley
    Gloucestershire
    British65447750001
    FINNIMORE, Roger Alexander
    2 St Mary Court
    Church Road
    ME13 8AZ Faversham
    Kent
    Director
    2 St Mary Court
    Church Road
    ME13 8AZ Faversham
    Kent
    British56509280001
    FITZGERALD, Beverley William George
    Copse Hollow
    63 Saint Marys Road Long Ditton
    KT6 5HB Surbiton
    Surrey
    Director
    Copse Hollow
    63 Saint Marys Road Long Ditton
    KT6 5HB Surbiton
    Surrey
    British65380510001
    FOSTER, Gordon Paul
    1 Meade Close
    CM11 1DF Billericay
    Essex
    Director
    1 Meade Close
    CM11 1DF Billericay
    Essex
    EnglandBritish31067200001
    FULTON, Thomas Ian
    8 Holm Road
    ML8 5RG Carluke
    Lanarkshire
    Director
    8 Holm Road
    ML8 5RG Carluke
    Lanarkshire
    ScotlandBritish58055270001
    GARDINER, Michael Geoffrey
    9 Tilmore Gardens
    GU32 2JQ Petersfield
    Hampshire
    Director
    9 Tilmore Gardens
    GU32 2JQ Petersfield
    Hampshire
    British56508530001

    Does CUNNINGHAM UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of deposit supplemental to a lease dated 4TH july 1997
    Created On Jul 04, 1997
    Delivered On Jul 18, 1997
    Satisfied
    Amount secured
    The whole or any part of the rents reserved by the lease or any money (including interest) payable by the company to the chargee pursuant to the lease and any failure by the company to observe and perform the covenants and obligations of any of the conditions binding the company contained in the lease
    Short particulars
    All interest from time to time outstanding to the credit of an interst bearing account opened in the name of the chargee with a bank or other institution. See the mortgage charge document for full details.
    Persons Entitled
    • The Standard Life Assurance Company
    Transactions
    • Jul 18, 1997Registration of a charge (395)
    • Jul 10, 2004Statement of satisfaction of a charge in full or part (403a)

    Does CUNNINGHAM UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2013Dissolved on
    Dec 28, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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