COSTCUTTER HOLDINGS LIMITED
Overview
| Company Name | COSTCUTTER HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05122658 |
| 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 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 Address | No |
What were the previous names of COSTCUTTER HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 3102 LIMITED | May 07, 2004 | May 07, 2004 |
What are the latest accounts for COSTCUTTER HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for COSTCUTTER HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Matthias Alexander Seeger as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Notification of Costcutter Supermarkets Holdings Limited as a person with significant control on Jun 25, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Csmb Limited as a person with significant control on Jun 25, 2021 | 1 pages | PSC07 | ||||||||||||||
Satisfaction of charge 051226580007 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on May 08, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Jun 17, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Registration of charge 051226580007, created on Mar 19, 2021 | 21 pages | MR01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Feb 19, 2021
| 4 pages | RP04SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Darcy Willson-Rymer as a director on Feb 19, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Charles Hollis as a director on Feb 19, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Naser Janjua Khan as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Dawood Pervez as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Robert Michael Bennett as a secretary on Feb 19, 2021 | 2 pages | AP03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on Feb 19, 2021 | 1 pages | TM02 | ||||||||||||||
Who are the officers of COSTCUTTER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Robert Michael | Secretary | Walker House Exchange Flags L2 3YL Liverpool 3rd Floor United Kingdom | 280043340001 | |||||||||||
| KHAN, Naser Janjua | Director | Common Road Dunnington YO19 5RY York Harvest Mills England | England | British | 176938200001 | |||||||||
| PERVEZ, Dawood | Director | Common Road Dunnington YO19 5RY York Harvest Mills England | England | British | 84671230005 | |||||||||
| IVEL, Nicholas | Secretary | 41 Lakeside Acaster Malbis YO23 2TY York | British | 1036930004 | ||||||||||
| STONES, Pamela Mary | Secretary | 3 Beckett Drive Osbaldwick YO19 5RX York | British | 117379740002 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| BIBBY BROS. & CO. (MANAGEMENT) LIMITED | Secretary | Walker House Exchange Flags L2 3YL Liverpool 3rd Floor United Kingdom |
| 153567030002 | ||||||||||
| BARBER, Angela Margaret | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | England | British | 62498940002 | |||||||||
| EDWARDS, Huw Granville | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | England | British | 158875420001 | |||||||||
| GRAVES, Colin James | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | England | British | 69670880013 | |||||||||
| GRAVES, Julia | Director | West View Common Road Dunnington YO1 5NG York | British | 39749240001 | ||||||||||
| HOLLIS, Michael Charles | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | England | British | 246978240002 | |||||||||
| IVEL, Nicholas | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | United Kingdom | British | 1036930004 | |||||||||
| MARSHALL, Robert Gavin | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | England | British | 112753210001 | |||||||||
| POTTER, Steven | Director | Duke Street L1 5JQ Liverpool 105 United Kingdom | United Kingdom | British | 102434850004 | |||||||||
| QUEST, Daniel, Mr. | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | United Kingdom | British | 183686330001 | |||||||||
| SEEGER, Matthias Alexander, Mr. | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | United Kingdom | German | 202242480002 | |||||||||
| THOMPSON, David Michael | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | England | British | 45436260014 | |||||||||
| WILLSON-RYMER, Darcy | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | England | British | 61913750001 | |||||||||
| WILSON, Jennifer Anne | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | United Kingdom | British | 201891290001 | |||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of COSTCUTTER HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Costcutter Supermarkets Holdings Limited | Jun 25, 2021 | Common Road Dunnington YO19 5RY York Harvest Mills England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Csmb Limited | Apr 06, 2016 | Walker House Exchange Flags L2 3YL Liverpool 3rd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COSTCUTTER HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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