CUMBRIAN COTTAGES LIMITED
Overview
Company Name | CUMBRIAN COTTAGES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03756599 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CUMBRIAN COTTAGES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CUMBRIAN COTTAGES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Henry Francis John Bankes as a director on May 08, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Castleacre Agencies Limited as a person with significant control on Nov 08, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Termination of appointment of Wyndham Vacation Rentals (Uk) Ltd as a director on Aug 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Henry Francis John Bankes as a director on Aug 29, 2017 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG | 1 pages | AD02 | ||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Apr 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 26, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CUMBRIAN COTTAGES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADAM, Garry Clark | Director | 4th Floor, 4-17 Hammersmith Grove W6 0LG London The Triangle Hammersmith England | England | British | Director | 150460730002 | ||||||||
DURBIN, Geraldine | Secretary | Castleacre 6 Church Lane, Bardsey LS17 9DH Leeds West Yorkshire | British | 88666570001 | ||||||||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||||||
HOGARTH, David Sinclair | Secretary | Geltsdale Plains Road, Wetheral CA4 8LA Carlisle Cumbria | British | Letting Agent | 63782220004 | |||||||||
BANKES, Henry Francis John | Director | 5 - 17 Hammersmith Grove Hammersmith W6 0LG London The Triangle England | United Kingdom | British | Director | 102155820004 | ||||||||
DURBIN, Peter Bernard | Director | Castleacre 6 Church Lane, Bardsey LS17 9DH Leeds West Yorkshire | United Kingdom | British | Chartered Accountant | 88666550001 | ||||||||
HOGARTH, David Sinclair | Director | Geltsdale Plains Road, Wetheral CA4 8LA Carlisle Cumbria | United Kingdom | British | Letting Agent | 63782220004 | ||||||||
HOGARTH, Julia Ann | Director | Geltsdale Plains Road, Wetheral CA4 8LA Carlisle Cumbria | England | British | Letting Agent | 63782240004 | ||||||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 | |||||||||||
WYNDHAM VACATION RENTALS (UK) LTD | Director | Earby BB94 0AA Barnoldswick Spring Mill Lancashire England |
| 156436780003 |
Who are the persons with significant control of CUMBRIAN COTTAGES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Castleacre Agencies Limited | Apr 06, 2016 | Hammersmith Grove W6 0LG London The Triangle England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CUMBRIAN COTTAGES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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