CUMBERNAULD CENTRE LIMITED

CUMBERNAULD CENTRE LIMITED

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

    Company NameCUMBERNAULD CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02977690
    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 CUMBERNAULD CENTRE LIMITED?

    • (7499) /

    Where is CUMBERNAULD CENTRE LIMITED located?

    Registered Office Address
    Great Central House
    Great Central Avenue
    HA4 6TS South Ruislip
    Undeliverable Registered Office AddressNo

    What were the previous names of CUMBERNAULD CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STONEPORT LIMITEDOct 11, 1994Oct 11, 1994

    What are the latest accounts for CUMBERNAULD CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for CUMBERNAULD CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 07, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Apr 29, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 29, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 29, 2009

    5 pages4.68

    Total exemption full accounts made up to Dec 31, 2007

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 30, 2008

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    14 pagesAA

    Who are the officers of CUMBERNAULD CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIS, Marie Annick
    12 Brighton Road
    KT15 1PJ Addlestone
    Surrey
    Secretary
    12 Brighton Road
    KT15 1PJ Addlestone
    Surrey
    British91430630002
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritish83224530001
    LOCKER, Robert John
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    Director
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    EnglandBritish155603490001
    THOMAS, Ieuan Lewis James
    10b Beulah Hill
    Upper Norwood
    SE19 3LS London
    Secretary
    10b Beulah Hill
    Upper Norwood
    SE19 3LS London
    British40604490001
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Secretary
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    British2667400002
    WESTON, Carole Linda
    44 Stratford Road
    WD17 4NZ Watford
    Secretary
    44 Stratford Road
    WD17 4NZ Watford
    British62673550003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    KIRCH, David Roderick
    Gouray Lodge Mont Du Gouray
    JE3 9GH Grouville
    Jersey
    Director
    Gouray Lodge Mont Du Gouray
    JE3 9GH Grouville
    Jersey
    Channel IslandsBritish59626050001
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritish83224530001
    MAIS, Richard Jeremy Ian
    79 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    Director
    79 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    EnglandBritish1464610001
    THOMAS, Ieuan Lewis James
    10b Beulah Hill
    Upper Norwood
    SE19 3LS London
    Director
    10b Beulah Hill
    Upper Norwood
    SE19 3LS London
    British40604490001
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Director
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    EnglandBritish2667400002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does CUMBERNAULD CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents
    Created On Apr 22, 2005
    Delivered On Apr 30, 2005
    Outstanding
    Amount secured
    All monies due or to become due from an obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The right, title, interest and benefit in and to the rental income and all rental deposits and guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland as Agent of and Security Trustee for Itself and for the Benefit Ofthe Finance Parties (The Security Trustee)
    Transactions
    • Apr 30, 2005Registration of a charge (395)
    Fixed and floating security document
    Created On Dec 16, 2004
    Delivered On Dec 22, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    Standard security which was presented for registration in scotland on 24 december 2004 and
    Created On Dec 15, 2004
    Delivered On Jan 07, 2005
    Outstanding
    Amount secured
    All monies due or to become due from an obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Phases I and ii cumbernauld shopping centre, cumbernauld t/no DMB24036, together with the fixtures and fittings therein and thereon. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 07, 2005Registration of a charge (395)
    Debenture
    Created On Jul 11, 2000
    Delivered On Jul 26, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein and each of the other obligors under the senior finance documents (or any of them) 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
    • The Royal Bank of Scotland PLC(As Security Agent)
    Transactions
    • Jul 26, 2000Registration of a charge (395)
    Standard security presented for registration in scotland 21ST july 2000
    Created On Jul 10, 2000
    Delivered On Aug 03, 2000
    Outstanding
    Amount secured
    All money and liabilities now or hereafter due,owing or incurred to the chargee (as security agent and trustee for itself and the finance parties) and to any of the finance parties (as defined) by each charging company and any of the obligors under the senior credit agreement dated 18TH may 2000 including any agreement,deed or other document supplemental thereto or in corroboration or in substitution thereof
    Short particulars
    All and whole the subjects k/a phases I and ii cumbernauld shoping centre cumbernauld t/n dmb 24036.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 03, 2000Registration of a charge (395)
    A standard security which was presented for registrationin scotland on 15TH june 1999 and
    Created On Jun 11, 1999
    Delivered On Jun 19, 1999
    Satisfied
    Amount secured
    All present and future sums of money due or to become due from the company to the chargee in terms of a personal bond dated 11TH june 1999 as varied, amended or supplemented from time to time
    Short particulars
    The subjects comprising phases I and ii, cumbernauld town centre, cumbernauld. T/no ren 24036.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 19, 1999Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Jul 31, 1995
    Delivered On Aug 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Phases i/ii cumbernauld town centre, cumbernauld t/n-DMB24036.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 01, 1995Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 28, 1995
    Delivered On Aug 07, 1995
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 07, 1995Registration of a charge (395)
    • Jun 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Feb 10, 1995
    Delivered On Feb 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cumbernauld town centre t/n dmb 24036 under exception of the subjects which are shown to be in feu farmand disponed and by a feu disposition. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Commercial Exporters Limited
    Transactions
    • Feb 20, 1995Registration of a charge (395)
    • Sep 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 07, 1995
    Delivered On Feb 09, 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
    • Allied Commercial Exporters Limited
    Transactions
    • Feb 09, 1995Registration of a charge (395)
    • Sep 08, 1995Statement of satisfaction of a charge in full or part (403a)

    Does CUMBERNAULD CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2011Dissolved on
    Apr 30, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Solomon Cohen
    Pitman Cohen
    Great Central House
    Station Approach
    South Ruislip, Middx Ha4 Oja
    practitioner
    Pitman Cohen
    Great Central House
    Station Approach
    South Ruislip, Middx Ha4 Oja

    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