CUNNINGHAM COATES LIMITED
Overview
| Company Name | CUNNINGHAM COATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI024478 |
| Jurisdiction | Northern Ireland |
| 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 CUNNINGHAM COATES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CUNNINGHAM COATES LIMITED located?
| Registered Office Address | 32-38 Linenhall Street BT2 8BG Belfast |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CUNNINGHAM COATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOSIAS CUNNINGHAM & CO. LIMITED | May 14, 1990 | May 14, 1990 |
What are the latest accounts for CUNNINGHAM COATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CUNNINGHAM COATES 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, 2021 | 4 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Christopher Woodhouse on Jun 14, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Gavin Raymond White on Jun 14, 2022 | 1 pages | CH03 | ||||||||||
Director's details changed for Miss Nicola Claire Mitford-Slade on Jun 14, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Martin Baddeley on Jun 14, 2022 | 2 pages | CH01 | ||||||||||
Statement of capital on May 27, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Deborah Ann Saunders as a secretary on Sep 01, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Gavin Raymond White as a secretary on Sep 01, 2021 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Termination of appointment of David Martin Cobb as a director on May 25, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 4 pages | AA | ||||||||||
Termination of appointment of Kevin Peter Stopps as a director on Nov 11, 2020 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Apr 30, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Appointment of Mr Christopher Woodhouse as a director on Oct 22, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Nicola Claire Mitford-Slade as a director on Oct 22, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Martin Baddeley as a director on Oct 22, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Thomas Hotson as a director on Oct 22, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of CUNNINGHAM COATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287111170001 | |||||||
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| MITFORD-SLADE, Nicola Claire | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 276051890001 | |||||
| WOODHOUSE, Christopher | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | British | 276089260002 | |||||
| ROSE, Martin John | Secretary | Moorgate EC2R 6AY London 25 Uk | British | 147903860001 | ||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | British | 151964400001 | ||||||
| VALLANCE, Richard Frederick | Secretary | Westering Dunnings Road RH19 4AB East Grinstead West Sussex | 143291830001 | |||||||
| ALGEO, Henry Arthur | Director | The Gables Charlotte Street BT54 6AZ Ballymoney Co Antrim | Northern Ireland | British | 143066540001 | |||||
| BOADLE, Jeremy Tristan | Director | Moorgate EC2R 6AY London 25 Uk | United Kingdom | British | 80749880019 | |||||
| COBB, David Martin | Director | Moorgate EC2R 6AY London 25 United Kingdom | United Kingdom | British | 30720280001 | |||||
| CUNINGHAM, Jonathan Richard Colville | Director | Seven Mile Straight BT41 4QT Muckamore Antrim 136 Co Antrim Uk | United Kingdom | British | 143291890002 | |||||
| FELTON, Keith David | Director | Highclere Oak Way RH2 7ES Seven Oaks Reigate Surrey | United Kingdom | British | 33991890004 | |||||
| FITZIMMONS, William John Barr | Director | Bawnforth 63 Bawnhill Road BT24 8LD Ballynahinch | United Kingdom | British | 143291850001 | |||||
| GODWIN, David Ross | Director | Moorgate EC2R 6AY London 25 Uk | England | British | 182342420001 | |||||
| HERRON, Harold Randal | Director | 16 Ballymullan Road Crawfordsburn BT19 1JG Co Down | British | 83721690001 | ||||||
| HOTSON, Grant Thomas | Director | Moorgate EC2R 6AY London 25 England | Scotland | British | 288782860001 | |||||
| KEILTY, John Joseph | Director | 4 Knapton Terrace Monkstown Co. Down Ireland | Irish | 143291990001 | ||||||
| KELLS, Ronald David | Director | 10 Upper Knockbreda Road Belfast BT6 9QA | United Kingdom | British | 145708540001 | |||||
| LEES, Sheridan Brooke | Director | Moorgate EC2R 6AY London 25 Uk | Uk | British | 168975100001 | |||||
| MCARDLE, Patrick Anthony | Director | 26 Terenure Road East Rathgar Dublin 6 | Irish | 143291880001 | ||||||
| MCDOUGALL, Gordon Mr | Director | 5 Millars Forge BT16 1UT Dundonald,Belfast Uk | United Kingdom | British | 143291920001 | |||||
| MCMAHON, Patrick Michael | Director | Glendine 40 Joyce Avenue Foxrock Dublin | Irish | 143291970001 | ||||||
| MEDICI, Noel | Director | Moorgate EC2R 6AY London 25 | United Kingdom | British | 174125520001 | |||||
| O'CONNOR, Padraic Joseph | Director | 4 Greenfield Road Mount Merrion Dublin Co. Dublin | Ireland | Irish | 208202150001 | |||||
| O'KELLY, Conor | Director | Corrnarren Howth Road Sutton Dublin 13 | Irish | 143291870001 | ||||||
| PEARCE, Gareth David | Director | Bewley Court Bewley Lane SN15 2PG Lacock Wiltshire | United Kingdom | British | 154929760001 | |||||
| ROSE, Martin John | Director | Fairwinds Hill Brow GH33 7NW Liss Hampshire, England | United Kingdom | British | 39665750003 | |||||
| SMITH, David Alexander Caldwell | Director | Knockleigh Shaw's Bridge BT8 8JS Belfast | Northern Ireland | British | 144771710001 | |||||
| STOPPS, Kevin Peter | Director | Moorgate EC2R 6AY London 25 United Kingdom | United Kingdom | British | 86866860001 | |||||
| VISCOUNT COBHAM, The Right Honorable | Director | 28 Abbey Gardens London NW8 9AT | British | 143291910001 |
Who are the persons with significant control of CUNNINGHAM COATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ncl (Securities) Limited | Apr 06, 2016 | Moorgate EC2R 6AY London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CUNNINGHAM COATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On May 28, 1993 Delivered On Jun 10, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All shares stock and other securities of any description. | ||||
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