Dissolved
Dissolved 2014-08-05
Company Information for CUTHBERTS INTERNATIONAL LIMITED
SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
|
Company Registration Number
02833175
Private Limited Company
Dissolved Dissolved 2014-08-05 |
Company Name | ||
---|---|---|
CUTHBERTS INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
SNOW HILL QUEENSWAY BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 02833175 | |
---|---|---|
Date formed | 1993-07-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-03-31 | |
Date Dissolved | 2014-08-05 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-01 18:51:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CUTHBERTS INTERNATIONAL INC | Delaware | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SATBINDER LAIL | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2013 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM C/O KPMG LLP 2 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT/3.2 | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
287 | REGISTERED OFFICE CHANGED ON 04/07/2009 FROM C/O KPMG LLP 2 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL | |
287 | REGISTERED OFFICE CHANGED ON 04/07/2009 FROM 95 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LA | |
288b | APPOINTMENT TERMINATED SECRETARY RASHPAL JOHAL | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BEAL | |
288a | DIRECTOR APPOINTED MR SATBINDER SINGH LAIL | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BEAL | |
288b | APPOINTMENT TERMINATED DIRECTOR SATBINDER LAIL | |
288a | DIRECTOR APPOINTED SATBINDER LAIL | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BEAL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 13/03/06 | |
RES04 | £ NC 100000/500000 13/03 | |
88(2)R | AD 28/02/06--------- £ SI 50000@1=50000 £ IC 100/50100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
RES04 | £ NC 2000/100000 15/06 | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 466-474 COVENTRY ROAD SMALL HEATH BIRMINGHAM WEST MIDLANDS B10 0TJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 25 NORFOLK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3PU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2014-04-22 |
Proposal to Strike Off | 2013-08-06 |
Appointment of Administrative Receivers | 2009-07-01 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY LEGAL CHARGE | Outstanding | HABIB BANK AG ZURICH | |
LEGAL CHARGE | Outstanding | HABIB BANK AG ZURICH | |
GUARANTEE | Outstanding | HABIB BANK AG ZURICH | |
LEGAL CHARGE | Satisfied | NORWICH AND PETERBOROUGH BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | HABIB BANK AG ZURICH | |
MORTGAGE DEBENTURE | Outstanding | HABIB BANK AG ZURICH | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
CHARGE OVER BOOK DEBTS | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | BIRMINGHAM CITY COUNCIL | |
MORTGAGE DEED | Satisfied | NORWICH & PETERBOROUGH BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | TEJINDER SINGH SEHGAL AND VEENA SEHGAL | |
MORTGAGE DEED | Satisfied | NORWICH & PETERBOROUGH BUILDING SOCIETY | |
MORTGAGE DEBENTURE | Satisfied | ALLIED IRISH BANKS P.L.C. (AS SECURITY TRUSTEE) | |
LEGAL CHARGE | Satisfied | TEJINDER SINGH SEHGAL | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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 CUTHBERTS INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (5141 - Wholesale of textiles) as CUTHBERTS INTERNATIONAL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CUTHBERTS INTERNATIONAL LIMITED | Event Date | 2014-04-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CUTHBERTS INTERNATIONAL LIMITED | Event Date | 2013-08-06 |
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | CUTHBERTS INTERNATIONAL LIMITED | Event Date | 2009-06-25 |
Allan Watson Graham and Mark Jeremy Orton (IP Nos 8719 and 8846 ), both of KPMG LLP , 2 Cornwall Street, Birmingham B3 2DL . : | |||
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. |