CAIRNMUIR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAIRNMUIR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03272296
    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 CAIRNMUIR LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is CAIRNMUIR LIMITED located?

    Registered Office Address
    Loxley Manor Loxley Road
    Sheffield
    S6 6RW South Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAIRNMUIR LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for CAIRNMUIR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAIRNMUIR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Aug 18, 2014

    1 pagesTM02

    Order of court to wind up

    2 pagesCOCOMP

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Termination of appointment of Andrew David Watson as a director on Nov 14, 2013

    1 pagesTM01

    Termination of appointment of Ian Roderick Johnson as a director on Nov 14, 2013

    1 pagesTM01

    Appointment of Silverdell Plc as a director on Nov 14, 2013

    2 pagesAP02

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 30,200
    SH01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Sep 30, 2012

    10 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Registered office address changed from , 5th Floor, 6 st. Andrew Street, London, EC4A 3AE, United Kingdom on Aug 27, 2013

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Company business 08/08/2013
    RES13

    Director's details changed for Mr Sean Edward Harrison Nutley on Mar 28, 2013

    2 pagesCH01

    Director's details changed for Mr Ian Roderick Johnson on Mar 28, 2013

    2 pagesCH01

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

    7 pagesAR01

    Registered office address changed from , 1 Cameron Court, Winwick Quay, Warrington, Cheshire, WA2 8RE on Nov 19, 2012

    1 pagesAD01

    Appointment of Tmf Corporate Administration Services Limited as a secretary on Oct 26, 2012

    2 pagesAP04

    Termination of appointment of Stewart John Astley as a secretary on Oct 26, 2012

    1 pagesTM02

    legacy

    8 pagesMG01

    legacy

    7 pagesMG01

    legacy

    3 pagesMG02

    Who are the officers of CAIRNMUIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUTLEY, Sean Edward Harrison
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    United KingdomEnglish165427960001
    SILVERDELL PLC
    Buckingham Street
    WC2N 6EF London
    20
    United Kingdom
    Director
    Buckingham Street
    WC2N 6EF London
    20
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5755897
    182984530001
    ASTLEY, Stewart John
    1 Cameron Court
    Winwick Quay
    WA2 8RE Warrington
    Cheshire
    Secretary
    1 Cameron Court
    Winwick Quay
    WA2 8RE Warrington
    Cheshire
    British125296490001
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Secretary
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    British35994320001
    HARNEY, Michael Brennan
    13 Fairfield Gardens
    Stockton Heath
    WA4 2BX Warrington
    Cheshire
    Secretary
    13 Fairfield Gardens
    Stockton Heath
    WA4 2BX Warrington
    Cheshire
    British2032060001
    NEEDHAM, Michael John
    38 Lower Road
    Chalfont St Peter
    SL9 9AB Gerrards Cross
    Buckinghamshire
    Secretary
    38 Lower Road
    Chalfont St Peter
    SL9 9AB Gerrards Cross
    Buckinghamshire
    British46524850003
    PENNA, Anthony John
    58 Church Road
    Wimbledon
    SW19 5AA London
    Secretary
    58 Church Road
    Wimbledon
    SW19 5AA London
    British5276140001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritish35994320001
    DOLAN, Joanne Elizabeth
    21 Hillfield
    Frodsham
    WA6 6DA Cheshire
    Director
    21 Hillfield
    Frodsham
    WA6 6DA Cheshire
    British51119230001
    DOLAN, Peter
    21 Hillfield
    Frodsham
    WA6 6DA Warrington
    Cheshire
    Director
    21 Hillfield
    Frodsham
    WA6 6DA Warrington
    Cheshire
    British21760970001
    FARRELL, John Patrick
    Broadcroft
    Little Hallingbury
    CM22 7RT Bishops Stortford
    Herts
    Director
    Broadcroft
    Little Hallingbury
    CM22 7RT Bishops Stortford
    Herts
    United KingdomBritish702300001
    HOLDSWORTH, Donald
    40 St Anns Close
    Badger Farm
    SO22 4LQ Winchester
    Hampshire
    Director
    40 St Anns Close
    Badger Farm
    SO22 4LQ Winchester
    Hampshire
    British57926180001
    JOHNSON, Ian Roderick
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    United KingdomBritish165340590001
    NEEDHAM, Michael John
    38 Lower Road
    Chalfont St Peter
    SL9 9AB Gerrards Cross
    Buckinghamshire
    Director
    38 Lower Road
    Chalfont St Peter
    SL9 9AB Gerrards Cross
    Buckinghamshire
    British46524850003
    PAYNE, Brian John
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritish38688940001
    SIMS, Christopher John
    21 Davis Close
    Barrs Court
    BS30 7BU Bristol
    Director
    21 Davis Close
    Barrs Court
    BS30 7BU Bristol
    EnglandBritish71938490001
    WATSON, Andrew David
    Loxley Road
    Sheffield
    S6 6RW South Yorkshire
    Loxley Manor
    United Kingdom
    Director
    Loxley Road
    Sheffield
    S6 6RW South Yorkshire
    Loxley Manor
    United Kingdom
    United KingdomBritish60735110002

    Does CAIRNMUIR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 18, 2012
    Delivered On Jul 04, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Darren James Palin
    Transactions
    • Jul 04, 2012Registration of a charge (MG01)
    • Jan 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 18, 2012
    Delivered On Jul 04, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Andrew Owen Mcgee
    Transactions
    • Jul 04, 2012Registration of a charge (MG01)
    • Jan 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 18, 2012
    Delivered On Jun 20, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 20, 2012Registration of a charge (MG01)
    Debenture
    Created On Sep 30, 2010
    Delivered On Oct 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 08, 2010Registration of a charge (MG01)
    • Jun 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 15, 2007
    Delivered On Aug 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever 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
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Aug 22, 2007Registration of a charge (395)
    • Jun 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 03, 1998
    Delivered On Apr 16, 1998
    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
    • Murray Johnstone Limited as Security Trustee for Itself and the Stockholders (As Defined)
    Transactions
    • Apr 16, 1998Registration of a charge (395)
    • Nov 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 03, 1998
    Delivered On Apr 09, 1998
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 27, 1997
    Delivered On Apr 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee provided by the company to the chargee in respect of the obligations of kitsons environmental europe limited under a loan agreement dated 27TH march 1997 and all other monies due under that agreement
    Short particulars
    Fixed and floating charges over all undertaking and property of the company including plant and machinery goodwill patents and intellectual property rights. See the mortgage charge document for full details.
    Persons Entitled
    • G & H Montage U.K. Limited
    Transactions
    • Apr 04, 1997Registration of a charge (395)
    • Dec 04, 2001Statement of satisfaction of a charge in full or part (403a)

    Does CAIRNMUIR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 03, 2014Commencement of winding up
    Dec 02, 2014Conclusion of winding up
    Mar 12, 2015Dissolved on
    Dec 02, 2013Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Sheffield
    5th Floor The Balance
    Pinfold Street
    S1 2GU Sheffield
    practitioner
    5th Floor The Balance
    Pinfold Street
    S1 2GU Sheffield

    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