CUNNINGHAM UK LIMITED
Overview
| Company Name | CUNNINGHAM UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02573192 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CUNNINGHAM UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CUNNINGHAM HART (UK) LIMITED | Apr 09, 1991 | Apr 09, 1991 |
| 664TH SHELF TRADING COMPANY LIMITED | Jan 11, 1991 | Jan 11, 1991 |
What are the latest accounts for CUNNINGHAM UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CUNNINGHAM UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 27, 2012 | 5 pages | 4.68 | ||||||||||
Registered office address changed from Apex Plaza Forbury Road Reading RG1 1AX on Jan 18, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 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 | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Elizabeth Janet Mary Tubb as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Julian Bruce as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Willis as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 27, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
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 | 4 pages | AR01 | ||||||||||
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 | 5 pages | AR01 | ||||||||||
Director's details changed for Darren Vaughan Willis on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Secretary's details changed for Mr David Julian Bruce on Oct 15, 2009 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of CUNNINGHAM UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUCE, David Julian | Secretary | Salisbury Square EC4Y 8BB London 8 | British | 110877530002 | ||||||
| BRUCE, David Julian | Director | Salisbury Square EC4Y 8BB London 8 | United Kingdom | British | 110877530002 | |||||
| JENNER, John Edward | Director | Salisbury Square EC4Y 8BB London 8 | United Kingdom | Irish | 66166470002 | |||||
| TUBB, Elizabeth Janet Mary | Director | Salisbury Square EC4Y 8BB London 8 | 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 | ||||||
| ADAIR, Campbell Dawson | Director | 17 Glen Road BT18 0HB Holywood County Down Northern Ireland | Northern Ireland | British | 145785730001 | |||||
| BADDELEY, Martin Frank | Director | 11 Middle Road Denham UB9 5EG Uxbridge Middlesex | British | 50190330001 | ||||||
| BAGGOTT, Joseph | Director | 26 Marske Road TS12 1QG Saltburn By The Sea Cleveland | England | British | 48866160001 | |||||
| BAKER, Sarah Louise | Director | 102b Thornhill Road B74 3EW Sutton Coldfield West Midlands | British | 65397990001 | ||||||
| BENTLEY, George Henry | Director | 1 Bellevue Lane PO10 7PX Emsworth Hampshire | United Kingdom | British | 31067130001 | |||||
| BOOBIER, Anthony | Director | 1 Mynn Crescent Bearsted ME14 4AS Maidstone Kent | England | British | 37418160001 | |||||
| BOWMAN, Norman Fulton | Director | 11 Cramond Grove EH4 6PZ Edinburgh Lothian Scotland | Scotland | British | 44078800001 | |||||
| BUTLER, Edward John | Director | 19 Jameson Drive NE45 5EX Corbridge Northumberland England | British | 50296630002 | ||||||
| CARPENTER, John Henry | Director | 10 Gaialands Crescent WS13 7LU Lichfield Staffordshire | England | British | 23068550001 | |||||
| CARR, John Carmel | Director | Orchard Corner 13 Court Road, Prestbury GL52 5BL Cheltenham Gloucestershire | British | 56509130001 | ||||||
| CHART, Peter Geoffrey | Director | 24 Shepherds Way WD3 2NL Rickmansworth Hertfordshire | British | 64661730001 | ||||||
| CHRISTIE, George Turnbull | Director | 7 Lairds Gate Uddingston G71 7HR Glasgow Scotland | British | 289770001 | ||||||
| CHRISTIE, Ian Bowie | Director | 1 Greenbank Avenue Giffnock G46 6SG Glasgow Lanarkshire | British | 289760001 | ||||||
| COATHUP, Patrick | Director | 31 High Laws South Gosforth NE3 1RQ Newcastle Upon Tyne Tyne & Wear | British | 24064260001 | ||||||
| COLSTON, Timothy | Director | 31 Bower Mount Road ME16 8AX Maidstone Kent | United Kingdom | British | 31067140001 | |||||
| COWLEY, Michael Francis | Director | 10 Harmony Hill BT27 Lisburn County Antrim Northern Ireland | British | 31067150001 | ||||||
| COXON, Anthony John | Director | 5 Woodberry Close Chiddingfold GU8 4SF Godalming Surrey | British | 31067160001 | ||||||
| CRANFORD SMITH, Graham | Director | Grove Cottage Wrotham Hill Road TN15 7PU Wrotham Kent | British | 38537250003 | ||||||
| CUTCLIFFE, Peter Nicholas | Director | Bramhall Nightingales Lane HP8 4SR Chalfont St Giles Buckinghamshire | British | 49649830001 | ||||||
| DAVIES, Dean | Director | 44 Elliotts Way Caversham RG4 8BF Reading Berkshire | British | 75751550001 | ||||||
| DEW, Richard Hubert | Director | Chyanton House South Hamsey Lane BN25 4BT Seaford Surrey | British | 31067180002 | ||||||
| FARTHING, John Martin | Director | The Orchards Purton GL13 9HP Berkeley Gloucestershire | British | 65447750001 | ||||||
| FINNIMORE, Roger Alexander | Director | 2 St Mary Court Church Road ME13 8AZ Faversham Kent | British | 56509280001 | ||||||
| FITZGERALD, Beverley William George | Director | Copse Hollow 63 Saint Marys Road Long Ditton KT6 5HB Surbiton Surrey | British | 65380510001 | ||||||
| FOSTER, Gordon Paul | Director | 1 Meade Close CM11 1DF Billericay Essex | England | British | 31067200001 | |||||
| FULTON, Thomas Ian | Director | 8 Holm Road ML8 5RG Carluke Lanarkshire | Scotland | British | 58055270001 | |||||
| GARDINER, Michael Geoffrey | Director | 9 Tilmore Gardens GU32 2JQ Petersfield Hampshire | British | 56508530001 |
Does CUNNINGHAM UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does CUNNINGHAM UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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