CUNNINGHAM COATES LIMITED

CUNNINGHAM COATES LIMITED

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

    Company NameCUNNINGHAM COATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI024478
    JurisdictionNorthern Ireland
    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 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 AddressNo

    What were the previous names of CUNNINGHAM COATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOSIAS CUNNINGHAM & CO. LIMITEDMay 14, 1990May 14, 1990

    What are the latest accounts for CUNNINGHAM COATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CUNNINGHAM COATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Christopher Woodhouse on Jun 14, 2022

    2 pagesCH01

    Secretary's details changed for Mr Gavin Raymond White on Jun 14, 2022

    1 pagesCH03

    Director's details changed for Miss Nicola Claire Mitford-Slade on Jun 14, 2022

    2 pagesCH01

    Director's details changed for Mr Andrew Martin Baddeley on Jun 14, 2022

    2 pagesCH01

    Statement of capital on May 27, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Deborah Ann Saunders as a secretary on Sep 01, 2021

    1 pagesTM02

    Appointment of Mr Gavin Raymond White as a secretary on Sep 01, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Termination of appointment of David Martin Cobb as a director on May 25, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    4 pagesAA

    Termination of appointment of Kevin Peter Stopps as a director on Nov 11, 2020

    1 pagesTM01

    Current accounting period shortened from Apr 30, 2021 to Dec 31, 2020

    1 pagesAA01

    Appointment of Mr Christopher Woodhouse as a director on Oct 22, 2020

    2 pagesAP01

    Appointment of Nicola Claire Mitford-Slade as a director on Oct 22, 2020

    2 pagesAP01

    Appointment of Mr Andrew Martin Baddeley as a director on Oct 22, 2020

    2 pagesAP01

    Termination of appointment of Grant Thomas Hotson as a director on Oct 22, 2020

    1 pagesTM01

    Who are the officers of CUNNINGHAM COATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    287111170001
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish82469460001
    MITFORD-SLADE, Nicola Claire
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish276051890001
    WOODHOUSE, Christopher
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandBritish276089260002
    ROSE, Martin John
    Moorgate
    EC2R 6AY London
    25
    Uk
    Secretary
    Moorgate
    EC2R 6AY London
    25
    Uk
    British147903860001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    British151964400001
    VALLANCE, Richard Frederick
    Westering
    Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    Secretary
    Westering
    Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    143291830001
    ALGEO, Henry Arthur
    The Gables
    Charlotte Street
    BT54 6AZ Ballymoney
    Co Antrim
    Director
    The Gables
    Charlotte Street
    BT54 6AZ Ballymoney
    Co Antrim
    Northern IrelandBritish143066540001
    BOADLE, Jeremy Tristan
    Moorgate
    EC2R 6AY London
    25
    Uk
    Director
    Moorgate
    EC2R 6AY London
    25
    Uk
    United KingdomBritish80749880019
    COBB, David Martin
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    Director
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    United KingdomBritish30720280001
    CUNINGHAM, Jonathan Richard Colville
    Seven Mile Straight
    BT41 4QT Muckamore Antrim
    136
    Co Antrim
    Uk
    Director
    Seven Mile Straight
    BT41 4QT Muckamore Antrim
    136
    Co Antrim
    Uk
    United KingdomBritish143291890002
    FELTON, Keith David
    Highclere
    Oak Way
    RH2 7ES Seven Oaks
    Reigate Surrey
    Director
    Highclere
    Oak Way
    RH2 7ES Seven Oaks
    Reigate Surrey
    United KingdomBritish33991890004
    FITZIMMONS, William John Barr
    Bawnforth
    63 Bawnhill Road
    BT24 8LD Ballynahinch
    Director
    Bawnforth
    63 Bawnhill Road
    BT24 8LD Ballynahinch
    United KingdomBritish143291850001
    GODWIN, David Ross
    Moorgate
    EC2R 6AY London
    25
    Uk
    Director
    Moorgate
    EC2R 6AY London
    25
    Uk
    EnglandBritish182342420001
    HERRON, Harold Randal
    16 Ballymullan Road
    Crawfordsburn
    BT19 1JG Co Down
    Director
    16 Ballymullan Road
    Crawfordsburn
    BT19 1JG Co Down
    British83721690001
    HOTSON, Grant Thomas
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    ScotlandBritish288782860001
    KEILTY, John Joseph
    4 Knapton Terrace
    Monkstown
    Co. Down
    Ireland
    Director
    4 Knapton Terrace
    Monkstown
    Co. Down
    Ireland
    Irish143291990001
    KELLS, Ronald David
    10 Upper Knockbreda Road
    Belfast
    BT6 9QA
    Director
    10 Upper Knockbreda Road
    Belfast
    BT6 9QA
    United KingdomBritish145708540001
    LEES, Sheridan Brooke
    Moorgate
    EC2R 6AY London
    25
    Uk
    Director
    Moorgate
    EC2R 6AY London
    25
    Uk
    UkBritish168975100001
    MCARDLE, Patrick Anthony
    26 Terenure Road East
    Rathgar
    Dublin 6
    Director
    26 Terenure Road East
    Rathgar
    Dublin 6
    Irish143291880001
    MCDOUGALL, Gordon Mr
    5 Millars Forge
    BT16 1UT Dundonald,Belfast
    Uk
    Director
    5 Millars Forge
    BT16 1UT Dundonald,Belfast
    Uk
    United KingdomBritish143291920001
    MCMAHON, Patrick Michael
    Glendine
    40 Joyce Avenue
    Foxrock
    Dublin
    Director
    Glendine
    40 Joyce Avenue
    Foxrock
    Dublin
    Irish143291970001
    MEDICI, Noel
    Moorgate
    EC2R 6AY London
    25
    Director
    Moorgate
    EC2R 6AY London
    25
    United KingdomBritish174125520001
    O'CONNOR, Padraic Joseph
    4 Greenfield Road
    Mount Merrion
    Dublin
    Co. Dublin
    Director
    4 Greenfield Road
    Mount Merrion
    Dublin
    Co. Dublin
    IrelandIrish208202150001
    O'KELLY, Conor
    Corrnarren
    Howth Road
    Sutton
    Dublin 13
    Director
    Corrnarren
    Howth Road
    Sutton
    Dublin 13
    Irish143291870001
    PEARCE, Gareth David
    Bewley Court
    Bewley Lane
    SN15 2PG Lacock
    Wiltshire
    Director
    Bewley Court
    Bewley Lane
    SN15 2PG Lacock
    Wiltshire
    United KingdomBritish154929760001
    ROSE, Martin John
    Fairwinds
    Hill Brow
    GH33 7NW Liss
    Hampshire, England
    Director
    Fairwinds
    Hill Brow
    GH33 7NW Liss
    Hampshire, England
    United KingdomBritish39665750003
    SMITH, David Alexander Caldwell
    Knockleigh
    Shaw's Bridge
    BT8 8JS Belfast
    Director
    Knockleigh
    Shaw's Bridge
    BT8 8JS Belfast
    Northern IrelandBritish144771710001
    STOPPS, Kevin Peter
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    Director
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    United KingdomBritish86866860001
    VISCOUNT COBHAM, The Right Honorable
    28 Abbey Gardens
    London
    NW8 9AT
    Director
    28 Abbey Gardens
    London
    NW8 9AT
    British143291910001

    Who are the persons with significant control of CUNNINGHAM COATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moorgate
    EC2R 6AY London
    25
    England
    Apr 06, 2016
    Moorgate
    EC2R 6AY London
    25
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02186101
    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 CUNNINGHAM COATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
    Transactions
    • Jun 10, 1993
    • Nov 16, 2011Statement of satisfaction of a charge in full or part (MG02)

    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