CUMBRIAN COTTAGES LIMITED

CUMBRIAN COTTAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCUMBRIAN COTTAGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03756599
    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 CUMBRIAN COTTAGES LIMITED?

    • Other reservation service activities n.e.c. (79909) / Administrative and support service activities

    Where is CUMBRIAN COTTAGES LIMITED located?

    Registered Office Address
    The Triangle
    4th Floor, 4-17 Hammersmith Grove
    W6 0LG London
    Hammersmith
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CUMBRIAN COTTAGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CUMBRIAN COTTAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from The Triangle 4th Floor, 4-17 Hammersmith Grove London Hammersmith W6 0LG England to The Triangle 4th Floor, 4-17 Hammersmith Grove London Hammersmith W6 0LG on Jul 17, 2019

    1 pagesAD01

    Registered office address changed from Atlantic House Fletcher Way Parkhouse Carlisle Cumbrian CA3 0LJ to The Triangle 4th Floor, 4-17 Hammersmith Grove London Hammersmith W6 0LG on Jul 17, 2019

    1 pagesAD01

    Termination of appointment of Henry Francis John Bankes as a director on May 08, 2019

    1 pagesTM01

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Change of details for Castleacre Agencies Limited as a person with significant control on Nov 08, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Termination of appointment of Wyndham Vacation Rentals (Uk) Ltd as a director on Aug 30, 2017

    1 pagesTM01

    Appointment of Mr Henry Francis John Bankes as a director on Aug 29, 2017

    2 pagesAP01

    Register(s) moved to registered inspection location The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG

    1 pagesAD03

    Register inspection address has been changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG

    1 pagesAD02

    Confirmation statement made on Apr 03, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Apr 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 26, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Apr 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 1,000
    SH01

    Who are the officers of CUMBRIAN COTTAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAM, Garry Clark
    4th Floor, 4-17 Hammersmith Grove
    W6 0LG London
    The Triangle
    Hammersmith
    England
    Director
    4th Floor, 4-17 Hammersmith Grove
    W6 0LG London
    The Triangle
    Hammersmith
    England
    EnglandBritishDirector150460730002
    DURBIN, Geraldine
    Castleacre
    6 Church Lane, Bardsey
    LS17 9DH Leeds
    West Yorkshire
    Secretary
    Castleacre
    6 Church Lane, Bardsey
    LS17 9DH Leeds
    West Yorkshire
    British88666570001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    HOGARTH, David Sinclair
    Geltsdale
    Plains Road, Wetheral
    CA4 8LA Carlisle
    Cumbria
    Secretary
    Geltsdale
    Plains Road, Wetheral
    CA4 8LA Carlisle
    Cumbria
    BritishLetting Agent63782220004
    BANKES, Henry Francis John
    5 - 17 Hammersmith Grove
    Hammersmith
    W6 0LG London
    The Triangle
    England
    Director
    5 - 17 Hammersmith Grove
    Hammersmith
    W6 0LG London
    The Triangle
    England
    United KingdomBritishDirector102155820004
    DURBIN, Peter Bernard
    Castleacre
    6 Church Lane, Bardsey
    LS17 9DH Leeds
    West Yorkshire
    Director
    Castleacre
    6 Church Lane, Bardsey
    LS17 9DH Leeds
    West Yorkshire
    United KingdomBritishChartered Accountant88666550001
    HOGARTH, David Sinclair
    Geltsdale
    Plains Road, Wetheral
    CA4 8LA Carlisle
    Cumbria
    Director
    Geltsdale
    Plains Road, Wetheral
    CA4 8LA Carlisle
    Cumbria
    United KingdomBritishLetting Agent63782220004
    HOGARTH, Julia Ann
    Geltsdale
    Plains Road, Wetheral
    CA4 8LA Carlisle
    Cumbria
    Director
    Geltsdale
    Plains Road, Wetheral
    CA4 8LA Carlisle
    Cumbria
    EnglandBritishLetting Agent63782240004
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001
    WYNDHAM VACATION RENTALS (UK) LTD
    Earby
    BB94 0AA Barnoldswick
    Spring Mill
    Lancashire
    England
    Director
    Earby
    BB94 0AA Barnoldswick
    Spring Mill
    Lancashire
    England
    Identification TypeEuropean Economic Area
    Registration Number00965389
    156436780003

    Who are the persons with significant control of CUMBRIAN COTTAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hammersmith Grove
    W6 0LG London
    The Triangle
    England
    Apr 06, 2016
    Hammersmith Grove
    W6 0LG London
    The Triangle
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04711983
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CUMBRIAN COTTAGES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over deposit
    Created On Apr 06, 2011
    Delivered On Apr 11, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All sums outstanding at the credit of account no. 06045370 held in the name of cumbrian cottages limited, held at bank of scotland. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 11, 2011Registration of a charge (MG01)
    Legal charge
    Created On Feb 12, 2003
    Delivered On Mar 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 1 plumblands, chapel stile, ambleside, cumbria.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 2003Registration of a charge (395)
    • Aug 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 16, 2001
    Delivered On May 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2,4 & 6 spencer street carlisle.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 02, 2001Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 13, 2000
    Delivered On Oct 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 main road windermere cumbria all buildings and other structures, goodwill and plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 24, 2000Registration of a charge (395)
    • Aug 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 09, 2000
    Delivered On Jun 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 15, 2000Registration of a charge (395)
    • Jan 09, 2013Statement of satisfaction of a charge in full or part (MG02)

    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