CUT COMMUNICATIONS LTD

CUT COMMUNICATIONS LTD

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

    Company NameCUT COMMUNICATIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06356071
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CUT COMMUNICATIONS LTD?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is CUT COMMUNICATIONS LTD located?

    Registered Office Address
    Gladstone House 77-79 High Street
    TW20 9HY Egham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CUT COMMUNICATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    CUT COMMUNICATIONS (UK) LTDAug 30, 2007Aug 30, 2007

    What are the latest accounts for CUT COMMUNICATIONS LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for CUT COMMUNICATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Appointment of a voluntary liquidator

    4 pages600

    Removal of liquidator by court order

    7 pagesLIQ10

    Liquidators' statement of receipts and payments to May 23, 2018

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to May 23, 2017

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to May 23, 2017

    14 pagesLIQ03

    Registered office address changed from 6 - 8 Richmond Hill Richmond Surrey TW10 6QX to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on Jun 16, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 24, 2016

    LRESEX

    Termination of appointment of James Anthony Vaughan as a director on Apr 14, 2016

    1 pagesTM01

    Termination of appointment of David William Baldwin as a director on Jan 06, 2016

    1 pagesTM01

    Annual return made up to Aug 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 200,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    4 pagesAA

    Appointment of Nina Caroline Gardiner as a director on Jun 24, 2015

    2 pagesAP01

    Appointment of Mr James Anthony Vaughan as a director on Apr 01, 2014

    2 pagesAP01

    Annual return made up to Aug 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 200,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to Aug 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 200,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Aug 30, 2012 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Registered office address changed from * 167-169 Great Portland Street London W1W 5PE* on Jan 16, 2012

    1 pagesAD01

    Annual return made up to Aug 30, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of CUT COMMUNICATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDINER, Nina Caroline
    Albion Riverside
    Hester Road
    SW11 4AR London
    C 42
    Secretary
    Albion Riverside
    Hester Road
    SW11 4AR London
    C 42
    British101305410001
    GARDINER, Nina Caroline
    High Street
    TW20 9HY Egham
    Gladstone House 77-79
    Surrey
    Director
    High Street
    TW20 9HY Egham
    Gladstone House 77-79
    Surrey
    United KingdomBritishDirector101305410001
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    BALDWIN, David William
    Cambridge Park
    TW1 2JQ E Twickenham
    1 Meadowside
    Director
    Cambridge Park
    TW1 2JQ E Twickenham
    1 Meadowside
    United KingdomBritishMarketing139779280001
    VAUGHAN, James Anthony
    Holly Mount
    NW3 6SG London
    16 Holly Mount
    England
    Director
    Holly Mount
    NW3 6SG London
    16 Holly Mount
    England
    EnglandBritishSolicitor142389080001
    SLC CORPORATE SERVICES LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Director
    42-46 High Street
    KT10 9QY Esher
    Surrey
    74654310001

    Does CUT COMMUNICATIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 26, 2007
    Delivered On Nov 02, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as cut communications (UK) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposited sum of £24,780.
    Persons Entitled
    • Mount Eden Land Limited
    Transactions
    • Nov 02, 2007Registration of a charge (395)

    Does CUT COMMUNICATIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 24, 2016Commencement of winding up
    Oct 24, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Louise Mary Brittain
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    practitioner
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    Keith Aleric Stevens
    Wilkins Kennedy
    Gladstone House
    TW20 9HY 77/79 High Street
    Egham
    practitioner
    Wilkins Kennedy
    Gladstone House
    TW20 9HY 77/79 High Street
    Egham

    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