CUBIC ACQUISITIONS (NO 1) LIMITED

CUBIC ACQUISITIONS (NO 1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCUBIC ACQUISITIONS (NO 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05480311
    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 CUBIC ACQUISITIONS (NO 1) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CUBIC ACQUISITIONS (NO 1) LIMITED located?

    Registered Office Address
    Cubic Business Centre
    533 Stanningley Road
    LS13 4EN Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CUBIC ACQUISITIONS (NO 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGENT PROPERTIES (NO 5) LIMITEDJun 14, 2005Jun 14, 2005

    What are the latest accounts for CUBIC ACQUISITIONS (NO 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for CUBIC ACQUISITIONS (NO 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 14, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2012

    Statement of capital on Jun 14, 2012

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2011

    4 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jun 14, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Cleere Cleere Secretaries Ltd as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Jun 30, 2010

    4 pagesAA

    Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on Jan 18, 2011

    1 pagesAD01

    Annual return made up to Jun 14, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2009

    4 pagesAA

    Total exemption small company accounts made up to Jun 30, 2008

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    2 pages403a

    legacy

    3 pages403a

    legacy

    2 pages403a

    legacy

    5 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    Memorandum and Articles of Association

    9 pagesMA

    Who are the officers of CUBIC ACQUISITIONS (NO 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSAIN, Mansoor Mahmood
    2 Sandmoor Drive
    Alwoodley
    LS17 7DG Leeds
    West Yorkshire
    Director
    2 Sandmoor Drive
    Alwoodley
    LS17 7DG Leeds
    West Yorkshire
    EnglandBritish110312010002
    CLEERE SECRETARIES LIMITED
    Limewood Way
    Seacroft
    LS14 1AB Leeds
    3
    West Yorkshire
    United Kingdom
    Secretary
    Limewood Way
    Seacroft
    LS14 1AB Leeds
    3
    West Yorkshire
    United Kingdom
    100435440008
    CLEERE NOMINEES LIMITED
    3 Limewood Way
    Limewood Business Park
    LS14 1AB Leeds
    West Yorkshire
    Director
    3 Limewood Way
    Limewood Business Park
    LS14 1AB Leeds
    West Yorkshire
    118474830001

    Does CUBIC ACQUISITIONS (NO 1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of rental income
    Created On May 23, 2008
    Delivered On May 28, 2008
    Satisfied
    Amount secured
    £49,200.00 due or to become due from the company to the chargee
    Short particulars
    The rental income together with all entitlements to interest and the right to repayment and other rights in relation to 33 potternewton heights, chapel allerton, leeds.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • May 28, 2008Registration of a charge (395)
    • Oct 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 23, 2008
    Delivered On May 28, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H 33 potternewton heights, leeds t/no WYK725539 fixed charge all buildings and other structures on and items fixed to the property all plant machinery and other items affixed to and forming part of the property on or at any time after, the proceeds of any claim made under the charge.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • May 28, 2008Registration of a charge (395)
    • Oct 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 23, 2008
    Delivered On May 28, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • The Governor & Company of the Bank of Ireland
    Transactions
    • May 28, 2008Registration of a charge (395)
    • Oct 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Third party legal charge
    Created On Jun 05, 2007
    Delivered On Jun 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from CUBIC acquisitions limited to the chargee
    Short particulars
    L/H property k/a 33 potternewton heights leeds.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    • Jun 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 05, 2007
    Delivered On Jun 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    • Jun 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of rental income
    Created On Jun 05, 2007
    Delivered On Jun 12, 2007
    Satisfied
    Amount secured
    £940,000.00 due or to become due from the company to
    Short particulars
    The rental income together with all entitlements to interest and the right to repayment and other rights in relation to 33 potternewton heights chapel allerton leeds,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    • Jun 07, 2008Statement 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