Dissolved 2017-02-28
Company Information for THE CUMBRIA GROUP LIMITED
CHANDLERS FORD, EASTLEIGH, SO53,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-02-28 |
Company Name | |
---|---|
THE CUMBRIA GROUP LIMITED | |
Legal Registered Office | |
CHANDLERS FORD EASTLEIGH | |
Company Number | 02604149 | |
---|---|---|
Date formed | 1991-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 11:47:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SABLE SECRETARIES LIMITED |
||
RONALD JAMES STONE |
||
RICHARD HUGH STUBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QUOTIENT FINANCIAL SOLUTIONS LIMITED |
Company Secretary | ||
TAX ETC LTD |
Company Secretary | ||
RICHARD HUGH STUBBS |
Company Secretary | ||
ERIC GEORGE RATCLIFFE |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
U-LINK CLOUD LTD | Company Secretary | 2018-02-27 | CURRENT | 2017-11-02 | Active - Proposal to Strike off | |
ENDEAVOUR SOLUTIONS EUROPE LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2014-10-09 | Active - Proposal to Strike off | |
WATERLEVEL LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2003-05-02 | Active | |
NORDIC ICE LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
GATELEY GLOBAL LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2013-07-04 | Active | |
RHQ ZOMBIECO LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2014-09-25 | Active | |
KENWARD ASSOCIATES LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2002-11-15 | Active | |
NORDIC GLACIER LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
BENCHMARK DIGITAL PARTNERS UK LTD | Company Secretary | 2018-02-27 | CURRENT | 2011-12-02 | Active | |
AST LLC UK LTD | Company Secretary | 2018-02-27 | CURRENT | 2013-02-12 | Active - Proposal to Strike off | |
BENU NETWORKS LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2013-10-10 | Active - Proposal to Strike off | |
LISTENGAGE UK LTD | Company Secretary | 2018-02-27 | CURRENT | 2016-07-18 | Active | |
VERTAFORE UK LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2006-08-08 | Active - Proposal to Strike off | |
ALBION ECO LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2011-08-25 | Active | |
VEND SOFTWARE UK LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2014-06-23 | Active - Proposal to Strike off | |
RADICLE PRODUCE COMPANY LTD | Company Secretary | 2018-02-27 | CURRENT | 2016-02-04 | Active | |
SOUTHERN CROSS BEVERAGES LTD | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
DEVIL'S PEAK BREWERY LIMITED | Company Secretary | 2017-07-26 | CURRENT | 2017-07-26 | Active | |
VM TARGETS LIMITED | Company Secretary | 2016-11-10 | CURRENT | 2006-12-14 | Active | |
WAYPOINTONE LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2006-12-13 | Dissolved 2016-12-27 | |
SPUR ADVERTISING UK LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2008-12-09 | Dissolved 2017-01-03 | |
SPUR LEASING LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2006-12-08 | Dissolved 2017-02-14 | |
SPUR LIMITED | Company Secretary | 2012-04-23 | CURRENT | 1997-02-25 | Dissolved 2017-02-14 | |
MOHAWK SPUR LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2004-08-04 | Dissolved 2017-01-17 | |
LARKSPUR TWO LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2007-02-08 | Dissolved 2017-02-14 | |
LARKSPUR SIX LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2010-07-13 | Dissolved 2018-01-05 | |
INTERNATIONAL POME FRUIT ALLIANCE LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2010-03-19 | Active | |
BLUEGRASS DIGITAL LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2008-02-20 | Active | |
WESTERNACHER & PARTNER CONSULTING LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2006-03-03 | Active | |
POENSKOP LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2006-03-27 | Active | |
TGI SPORT LTD | Company Secretary | 2012-04-23 | CURRENT | 2007-09-11 | Active | |
RANMORE FUND MANAGEMENT LTD | Company Secretary | 2012-04-23 | CURRENT | 2008-01-18 | Active | |
SOURCING CONCEPTS LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2009-09-02 | Active | |
CONDUIT MANAGEMENT INTERNATIONAL LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2004-06-11 | Active | |
SHOREDITCH TECHNOLOGY LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2003-06-27 | Liquidation | |
SNOGGY'S BUTCHERY & FOOD MARKET LTD | Company Secretary | 2012-04-23 | CURRENT | 2004-08-05 | Active | |
THROWING SHADOWS LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2008-11-11 | Active | |
TOWER VENTURES LIMITED | Director | 1992-08-19 | CURRENT | 1992-04-13 | Active - Proposal to Strike off | |
CUMBRIA ENERGY LIMITED | Director | 1992-04-23 | CURRENT | 1991-04-23 | Dissolved 2015-03-17 | |
TOWER VENTURES LIMITED | Director | 1992-08-19 | CURRENT | 1992-04-13 | Active - Proposal to Strike off | |
CUMBRIA ENERGY LIMITED | Director | 1992-04-23 | CURRENT | 1991-04-23 | Dissolved 2015-03-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM C/O SABLE ACCOUNTING CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/04/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED SABLE SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM COMMERCIAL UNIT 7 COMMORDORE HOUSE C/O QUOTIENT FINANCIAL SOLUTIONS LONDON SW18 1TW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY QUOTIENT FINANCIAL SOLUTIONS LIMITED | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 FULL LIST | |
AR01 | 23/04/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED QUOTIENT FINANCIAL SOLUTIONS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TAX ETC LTD | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 25 FLORAL STREET SUITE A COVENT GARDEN LONDON WC2E 9DS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM SUITE A 25 FLORAL STREET COVENT GARDEN LONDON WC2 9DS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 15/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/04 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 15/01/03--------- £ SI 1@1=1 £ IC 3/4 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/05/96 FROM: SUITE 5 IVORY HOUSE ST KATHERINES BY THE TOWER LONDON E1 9AT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2014-06-27 |
Resolutions for Winding-up | 2014-06-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2012-01-01 | £ 630 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CUMBRIA GROUP LIMITED
Called Up Share Capital | 2012-01-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 312,583 |
Current Assets | 2012-01-01 | £ 312,658 |
Shareholder Funds | 2012-01-01 | £ 312,028 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THE CUMBRIA GROUP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE CUMBRIA GROUP LIMITED | Event Date | 2014-06-20 |
Nigel Ian Fox and David James Green , Joint Liquidators , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , tel +44 (0) 2380 646 464 and southampton@bakertilly.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE CUMBRIA GROUP LIMITED | Event Date | 2014-06-20 |
At an Extraordinary General Meeting of the above named company, duly convened and held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 20 June 2014 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and That Nigel Ian Fox and David James Green, be appointed Joint Liquidators of the Company, and that they act jointly and severally. Nigel Ian Fox (IP No. 8891 ) and David James Green (IP No. 10070 ), Joint Liquidators , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , tel +44 (0) 2380 646 464 and southampton@bakertilly.co.uk Richard Stubbs : | |||
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. |