Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUNNINGHAM UK LIMITED
Company Information for

CUNNINGHAM UK LIMITED

LONDON, EC4Y,
Company Registration Number
02573192
Private Limited Company
Dissolved

Dissolved 2013-09-13

Company Overview

About Cunningham Uk Ltd
CUNNINGHAM UK LIMITED was founded on 1991-01-11 and had its registered office in London. The company was dissolved on the 2013-09-13 and is no longer trading or active.

Key Data
Company Name
CUNNINGHAM UK LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
CUNNINGHAM HART (UK) LIMITED01/09/1996
Filing Information
Company Number 02573192
Date formed 1991-01-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-09-13
Type of accounts DORMANT
Last Datalog update: 2015-05-29 22:23:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUNNINGHAM UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID JULIAN BRUCE
Company Secretary 2006-05-19
DAVID JULIAN BRUCE
Director 2011-08-11
JOHN EDWARD JENNER
Director 2006-05-19
ELIZABETH JANET MARY TUBB
Director 2011-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD JENNER
Company Secretary 1999-06-14 2006-05-19
DEAN DAVIES
Director 2000-06-27 2004-02-27
JOHN HENRY CARPENTER
Director 1998-03-23 1999-07-31
THOMAS IAN FULTON
Director 1992-11-01 1999-07-12
MAURICE DOBB
Company Secretary 1995-06-20 1999-06-11
EDWARD JOHN BUTLER
Director 1996-11-11 1999-03-24
GEORGE TURNBULL CHRISTIE
Director 1998-04-01 1999-03-23
ROGER ALEXANDER FINNIMORE
Director 1998-01-01 1999-03-23
GEORGE HENRY BENTLEY
Director 1992-11-01 1999-03-22
IAN BOWIE CHRISTIE
Director 1998-04-01 1999-03-22
JOHN MARTIN FARTHING
Director 1992-11-01 1999-02-28
SARAH LOUISE BAKER
Director 1998-03-02 1999-01-31
PETER GEOFFREY CHART
Director 1996-03-11 1999-01-31
ANTHONY BOOBIER
Director 1998-01-19 1998-12-31
GRAHAM CRANFORD SMITH
Director 1994-01-01 1998-12-31
BEVERLEY WILLIAM GEORGE FITZGERALD
Director 1996-04-01 1998-12-31
JOHN CARMEL CARR
Director 1998-01-01 1998-12-18
PATRICK COATHUP
Director 1998-05-01 1998-12-18
CAMPBELL DAWSON ADAIR
Director 1997-08-14 1998-12-11
NORMAN FULTON BOWMAN
Director 1995-08-01 1998-10-30
TIMOTHY COLSTON
Director 1992-11-01 1998-10-30
GORDON PAUL FOSTER
Director 1992-11-01 1998-04-30
MICHAEL GEOFFREY GARDINER
Director 1998-01-01 1998-02-24
PETER NICHOLAS CUTCLIFFE
Director 1992-11-01 1996-08-31
RICHARD HUBERT DEW
Director 1992-11-01 1996-03-29
JOSEPH BAGGOTT
Director 1992-11-01 1995-08-31
JOHN BENJAMIN LOWTEN
Company Secretary 1994-09-01 1995-06-20
TREVOR JOHN HONYCHURCH
Company Secretary 1992-11-01 1994-08-31
MICHAEL FRANCIS COWLEY
Director 1992-11-01 1994-07-31
ANTHONY JOHN COXON
Director 1992-11-01 1994-06-30
MARTIN FRANK BADDELEY
Director 1992-11-01 1994-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JULIAN BRUCE CUNNINGHAM HART SIBILIA LIMITED Company Secretary 2006-05-19 CURRENT 1979-10-26 Dissolved 2014-03-04
DAVID JULIAN BRUCE CUNNINGHAM, HART & CO. LIMITED. Company Secretary 2006-05-19 CURRENT 1985-06-10 Dissolved 2014-03-04
DAVID JULIAN BRUCE RANDSTAD PUBLIC SERVICES LIMITED Director 2018-07-02 CURRENT 1990-01-23 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD MIDDLE EAST LIMITED Director 2018-07-02 CURRENT 1990-08-31 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD HR SOLUTIONS LIMITED Director 2018-07-02 CURRENT 1994-03-03 Active - Proposal to Strike off
DAVID JULIAN BRUCE DIGBY MORGAN CONSULTING LIMITED Director 2018-07-02 CURRENT 1994-04-13 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD FINANCIAL & PROFESSIONAL LIMITED Director 2018-07-02 CURRENT 1994-07-20 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD EDUCATION LIMITED Director 2018-07-02 CURRENT 1997-07-15 Active - Proposal to Strike off
DAVID JULIAN BRUCE ORIGIN HR CONSULTING LIMITED Director 2018-07-02 CURRENT 1999-06-10 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD GROUP UK Director 2018-07-02 CURRENT 1999-08-20 Active
DAVID JULIAN BRUCE RANDSTAD CPE LIMITED Director 2018-07-02 CURRENT 1976-08-27 Active - Proposal to Strike off
DAVID JULIAN BRUCE JOSLIN ROWE ASSOCIATES LIMITED Director 2018-07-02 CURRENT 1980-10-17 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD UK HOLDING LIMITED Director 2018-07-02 CURRENT 1983-09-19 Active
DAVID JULIAN BRUCE VEDIOR UK LIMITED Director 2018-07-02 CURRENT 1997-07-15 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD SOURCERIGHT LIMITED Director 2018-07-02 CURRENT 1999-11-02 Active
DAVID JULIAN BRUCE CUNNINGHAM HART SIBILIA LIMITED Director 2011-08-11 CURRENT 1979-10-26 Dissolved 2014-03-04
DAVID JULIAN BRUCE CUNNINGHAM, HART & CO. LIMITED. Director 2011-06-27 CURRENT 1985-06-10 Dissolved 2014-03-04
DAVID JULIAN BRUCE CLAIMS INTERNATIONAL (HOLDINGS) LIMITED Director 2009-06-15 CURRENT 1990-11-21 Dissolved 2013-09-13
DAVID JULIAN BRUCE CLAIMS INTERNATIONAL LIMITED Director 2009-06-15 CURRENT 1987-05-22 Dissolved 2013-09-13
JOHN EDWARD JENNER CLAIMS INTERNATIONAL (HOLDINGS) LIMITED Director 2011-08-11 CURRENT 1990-11-21 Dissolved 2013-09-13
JOHN EDWARD JENNER CLAIMS INTERNATIONAL LIMITED Director 2011-08-11 CURRENT 1987-05-22 Dissolved 2013-09-13
ELIZABETH JANET MARY TUBB LIZ TUBB COMPLIANCE & HR CONSULTANCY LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active - Proposal to Strike off
ELIZABETH JANET MARY TUBB CUNNINGHAM HART SIBILIA LIMITED Director 2011-08-11 CURRENT 1979-10-26 Dissolved 2014-03-04
ELIZABETH JANET MARY TUBB CUNNINGHAM, HART & CO. LIMITED. Director 2011-08-11 CURRENT 1985-06-10 Dissolved 2014-03-04
ELIZABETH JANET MARY TUBB CLAIMS INTERNATIONAL (HOLDINGS) LIMITED Director 2011-08-11 CURRENT 1990-11-21 Dissolved 2013-09-13
ELIZABETH JANET MARY TUBB CLAIMS INTERNATIONAL LIMITED Director 2011-08-11 CURRENT 1987-05-22 Dissolved 2013-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-09-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/12/2012
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM APEX PLAZA FORBURY ROAD READING RG1 1AX
2012-01-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-174.70DECLARATION OF SOLVENCY
2012-01-17LRESSPSPECIAL RESOLUTION TO WIND UP
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-23LATEST SOC23/08/11 STATEMENT OF CAPITAL;GBP 1815000
2011-08-23AR0131/07/11 FULL LIST
2011-08-12AP01DIRECTOR APPOINTED MRS ELIZABETH JANET MARY TUBB
2011-08-12AP01DIRECTOR APPOINTED MR DAVID JULIAN BRUCE
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WILLIS
2011-06-27AR0127/06/11 FULL LIST
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LOUGHNEY
2011-06-23AR0123/06/11 FULL LIST
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-13AR0109/07/10 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN VAUGHAN WILLIS / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY LOUGHNEY / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD JENNER / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JULIAN BRUCE / 15/10/2009
2009-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-13363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-09363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-06-27RES01ALTER ARTICLES 19/06/2008
2008-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-13363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-11-05288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-17363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-17288cSECRETARY'S PARTICULARS CHANGED
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-25288bSECRETARY RESIGNED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW SECRETARY APPOINTED
2005-11-14363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-08363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-05288bDIRECTOR RESIGNED
2003-11-07363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-07363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-06363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-11-01ELRESS386 DISP APP AUDS 22/10/01
2001-11-01ELRESS366A DISP HOLDING AGM 22/10/01
2001-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-23288cSECRETARY'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-11-03244DELIVERY EXT'D 3 MTH 31/12/99
2000-09-05288aNEW DIRECTOR APPOINTED
2000-09-05288aNEW DIRECTOR APPOINTED
2000-08-25288bDIRECTOR RESIGNED
2000-03-04288aNEW DIRECTOR APPOINTED
2000-02-02288bDIRECTOR RESIGNED
1999-12-02363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-11-30288bDIRECTOR RESIGNED
1999-11-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to CUNNINGHAM UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUNNINGHAM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT SUPPLEMENTAL TO A LEASE DATED 4TH JULY 1997 1997-07-04 Satisfied THE STANDARD LIFE ASSURANCE COMPANY
Intangible Assets
Patents
We have not found any records of CUNNINGHAM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUNNINGHAM UK LIMITED
Trademarks
We have not found any records of CUNNINGHAM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUNNINGHAM UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CUNNINGHAM UK LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where CUNNINGHAM UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUNNINGHAM UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUNNINGHAM UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.