COSTCUTTER HOLDINGS LIMITED

COSTCUTTER HOLDINGS LIMITED

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

    Company NameCOSTCUTTER HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05122658
    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 COSTCUTTER HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COSTCUTTER HOLDINGS LIMITED located?

    Registered Office Address
    Harvest Mills Common Road
    Dunnington
    YO19 5RY York
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COSTCUTTER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3102 LIMITEDMay 07, 2004May 07, 2004

    What are the latest accounts for COSTCUTTER HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for COSTCUTTER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Matthias Alexander Seeger as a director on Sep 01, 2021

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Notification of Costcutter Supermarkets Holdings Limited as a person with significant control on Jun 25, 2021

    2 pagesPSC02

    Cessation of Csmb Limited as a person with significant control on Jun 25, 2021

    1 pagesPSC07

    Satisfaction of charge 051226580007 in full

    1 pagesMR04

    Confirmation statement made on May 08, 2021 with updates

    5 pagesCS01

    Statement of capital on Jun 17, 2021

    • Capital: GBP 23.157910
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital redemption reserve cancelled and credited to reserve 28/05/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Registration of charge 051226580007, created on Mar 19, 2021

    21 pagesMR01

    Second filing of a statement of capital following an allotment of shares on Feb 19, 2021

    • Capital: GBP 23,157,910
    4 pagesRP04SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Darcy Willson-Rymer as a director on Feb 19, 2021

    1 pagesTM01

    Termination of appointment of Michael Charles Hollis as a director on Feb 19, 2021

    1 pagesTM01

    Appointment of Mr Naser Janjua Khan as a director on Feb 19, 2021

    2 pagesAP01

    Appointment of Mr Dawood Pervez as a director on Feb 19, 2021

    2 pagesAP01

    Appointment of Robert Michael Bennett as a secretary on Feb 19, 2021

    2 pagesAP03

    Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Harvest Mills Common Road Dunnington York YO19 5RY on Feb 24, 2021

    1 pagesAD01

    Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on Feb 19, 2021

    1 pagesTM02

    Who are the officers of COSTCUTTER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Robert Michael
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    Secretary
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    280043340001
    KHAN, Naser Janjua
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    EnglandBritish176938200001
    PERVEZ, Dawood
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    EnglandBritish84671230005
    IVEL, Nicholas
    41 Lakeside
    Acaster Malbis
    YO23 2TY York
    Secretary
    41 Lakeside
    Acaster Malbis
    YO23 2TY York
    British1036930004
    STONES, Pamela Mary
    3 Beckett Drive
    Osbaldwick
    YO19 5RX York
    Secretary
    3 Beckett Drive
    Osbaldwick
    YO19 5RX York
    British117379740002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BIBBY BROS. & CO. (MANAGEMENT) LIMITED
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    Secretary
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01400857
    153567030002
    BARBER, Angela Margaret
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritish62498940002
    EDWARDS, Huw Granville
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    Director
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    EnglandBritish158875420001
    GRAVES, Colin James
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritish69670880013
    GRAVES, Julia
    West View Common Road
    Dunnington
    YO1 5NG York
    Director
    West View Common Road
    Dunnington
    YO1 5NG York
    British39749240001
    HOLLIS, Michael Charles
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritish246978240002
    IVEL, Nicholas
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    United KingdomBritish1036930004
    MARSHALL, Robert Gavin
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritish112753210001
    POTTER, Steven
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    United KingdomBritish102434850004
    QUEST, Daniel, Mr.
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    United KingdomBritish183686330001
    SEEGER, Matthias Alexander, Mr.
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    Director
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    United KingdomGerman202242480002
    THOMPSON, David Michael
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritish45436260014
    WILLSON-RYMER, Darcy
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    Director
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    EnglandBritish61913750001
    WILSON, Jennifer Anne
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    United KingdomBritish201891290001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of COSTCUTTER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Costcutter Supermarkets Holdings Limited
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    Jun 25, 2021
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Registry
    Registration Number05625016
    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.
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    Apr 06, 2016
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05623739
    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 COSTCUTTER HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 19, 2021
    Delivered On Mar 22, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 22, 2021Registration of a charge (MR01)
    • Jun 25, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 18, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 18, 2013Registration of a charge (MR01)
    • Nov 01, 2018Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 13, 2006
    Delivered On Mar 31, 2006
    Satisfied
    Amount secured
    All monies due or to become due from or by any charging company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Harvest mills, common road, dunnington, york. 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
    • Colin James Graves and Nicholas John Shaw as Trustees for the Security Beneficiaries (Thetrustee)
    Transactions
    • Mar 31, 2006Registration of a charge (395)
    • Sep 05, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 13, 2006
    Delivered On Mar 31, 2006
    Satisfied
    Amount secured
    All monies due or to become due from or by any charging company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Harvest mills, common road, dunnington, york. 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
    • Nicholas Ivel as Trustee for the Security Beneficiaries (The Trustee)
    Transactions
    • Mar 31, 2006Registration of a charge (395)
    • Sep 05, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 13, 2006
    Delivered On Mar 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from or by any charging company to the security beneficiaries (or any of them) or to the trustees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Harvest mills coomon road dunnington yor. 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
    • Kaupthing Bank Hf as Security Trustee for the Security Beneficiaries
    Transactions
    • Mar 27, 2006Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 13, 2006
    Delivered On Mar 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property known as harvest mills common road dunnington york t/no nyk 132209. 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
    • Hsbc Bank PLC (The Security Trustee)
    Transactions
    • Mar 24, 2006Registration of a charge (395)
    • Jul 06, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 07, 2004
    Delivered On Sep 09, 2004
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 09, 2004Registration of a charge (395)
    • Apr 06, 2006Statement of satisfaction of a charge in full or part (403a)

    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