Liquidation
Company Information for CUT THE COSTA LIMITED
142 NEW HALL LANE, RIBBLETON, PRESTON, PR1 4DX,
|
Company Registration Number
03838985
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
CUT THE COSTA LIMITED | ||||||
Legal Registered Office | ||||||
142 NEW HALL LANE RIBBLETON PRESTON PR1 4DX Other companies in PR1 | ||||||
Previous Names | ||||||
|
Company Number | 03838985 | |
---|---|---|
Company ID Number | 03838985 | |
Date formed | 1999-09-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 04/09/2010 | |
Return next due | 02/10/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 11:07:16 |
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 |
---|---|---|
ABDUL REHMAN MISTRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FAYE O'NEILL |
Company Secretary | ||
ANTHONY TERENCE BALL |
Director | ||
DOUBLE DUTCH DESIGNS LIMITED |
Director | ||
DOUBLE DUTCH FOOTWEAR LIMITED |
Director | ||
THOMAS MURRAY MACQUAKER |
Director | ||
HELLEN JANE MACQUAKER |
Company Secretary | ||
ANDREW TURLEY |
Director | ||
DOUBLE DUTCH DESIGNS LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 24/10/2018: DEFER TO 24/10/2018 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 10/01/2011 | |
CERTNM | COMPANY NAME CHANGED COCOA DATA LIMITED CERTIFICATE ISSUED ON 03/02/11 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 36E LIVERPOOL ROAD PENWORTHAM PRESTON LANCASHIRE PR1 0DQ UNITED KINGDOM | |
AA01 | CURRSHO FROM 28/02/2011 TO 31/12/2010 | |
LATEST SOC | 14/12/10 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 04/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ABDUL REHMAN MISTRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUBLE DUTCH DESIGNS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FAYE O'NEILL | |
AR01 | 04/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 329 PRESTON ROAD GRIMSARGH PRESTON LANCASHIRE PR2 5JT | |
288a | DIRECTOR APPOINTED MR ANTHONY TERENCE BALL | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
CERTNM | COMPANY NAME CHANGED CUT THE COSTA LIMITED CERTIFICATE ISSUED ON 08/11/07 | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED RED ROSE FOOTWEAR LIMITED CERTIFICATE ISSUED ON 17/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 54 THE MOOR SHEFFIELD YORKSHIRE S1 4PF | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/11/03 | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/09/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 19 RALEIGH ROAD FULWOOD PRESTON LANCASHIRE PR2 9RU | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01 | |
363s | RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-12-29 |
Petitions to Wind Up (Companies) | 2011-11-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 5117 - Agents in food, drink & tobacco
The top companies supplying to UK government with the same SIC code (5117 - Agents in food, drink & tobacco) as CUT THE COSTA LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CUT THE COSTA LIMITED | Event Date | 2011-12-08 |
In the Bristol District Registry case number 1285 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | TILLINGBOURNE FOODS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CUT THE COSTA LIMITED | Event Date | 2011-11-02 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 1285 A Petition to wind up the above-named Company having its Registered office at 142 New Hall Lane, Ribbleton, Preston PR1 4DX , presented on 2 November 2011 by TILLINGBOURNE FOODS LIMITED , Castle Court, 41 London Road, Reigate, Surrey RH2 9RJ , claiming to be a Creditor of the Company, will be heard at Bristol District Registry, Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR , on 8 December 2011 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petition or its Solicitor in accordance with Rule 4.16 by 4.00 pm on 7 December 2011 . The Petitioners Solicitor is Lester Aldridge LLP , Russell House, Oxford Road, Bournemouth . (Ref HG.CJH.EU08639.1.) : | |||
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. |