Active
Company Information for CINDERHOUSE LIMITED
72 Aigburth Road, Liverpool, MERSEYSIDE, L17 7BN,
|
Company Registration Number
04534151
Private Limited Company
Active |
Company Name | |
---|---|
CINDERHOUSE LIMITED | |
Legal Registered Office | |
72 Aigburth Road Liverpool MERSEYSIDE L17 7BN Other companies in L17 | |
Company Number | 04534151 | |
---|---|---|
Company ID Number | 04534151 | |
Date formed | 2002-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-09-12 | |
Return next due | 2025-09-26 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-12 19:57:20 |
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 | ||
---|---|---|---|---|
CINDERHOUSE PTY. LTD. | NSW 2016 | Dissolved | Company formed on the 2014-07-08 | |
CINDERHOUSE CREATIVE LTD | BROOKFIELD COURT SELBY ROAD GARFORTH LEEDS LS25 1NB | Active | Company formed on the 2021-11-04 |
Officer | Role | Date Appointed |
---|---|---|
GORDON CUTHBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON CUTHBERT |
Company Secretary | ||
DAVID THEOBALD |
Company Secretary | ||
RICHARD JOSEPH DAVID HOWLIN |
Director | ||
NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
Nominated Secretary | ||
CHRISTINE SUSAN AVIS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDFORD (AIGBURTH) LIMITED | Director | 2018-05-25 | CURRENT | 2012-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/09/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 30/09/17 TO 31/03/17 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Gordon Cuthbert on 2016-09-12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM01 | Liquidation appointment of receiver | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.29:IP NO.PR003004,PR003005 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.28:IP NO.PR003004,PR003005 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.27:IP NO.PR003004,PR003005 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2014 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID THEOBALD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON CUTHBERT | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.29:IP NO.PR003004,PR003005 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.28:IP NO.PR003004,PR003005 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.27:IP NO.PR003004,PR003005 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.26:IP NO.PR003004,PR003005 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 FULL LIST | |
AR01 | 12/09/10 FULL LIST | |
AR01 | 12/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 42 SANDBECK STREET LIVERPOOL MERSEYSIDE L8 4RU | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
AR01 | 12/09/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2010 FROM C/O WHITNALLS COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 112 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 103 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50 | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER |
Proposal to Strike Off | 2011-02-22 |
Total # Mortgages/Charges | 112 |
---|---|
Mortgages/Charges outstanding | 67 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 45 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | TAHOE FINANCE LTD | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | DAVENHAM TRUST PLC | |
LEGAL CHARGE | Satisfied | DAVENHAM TRUST PLC | |
MORTGAGE DEED | Satisfied | KENT RELIANCE BUILDING SOCIETY | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE | Satisfied | KENT RELLIANCE BUILDING SOCIETY | |
MORTGAGE DEED | Satisfied | KENT RELIANCE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | KENT RELIANCE BUILDING SOCIETY | |
MORTGAGE | Satisfied | KENT RELIANCE BUILDING SOCIETY | |
MORTGAGE | Satisfied | KENT RELIANCE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | DAVENHAM TRUST PLC | |
LEGAL CHARGE | Satisfied | DAVENHAM TRUST PLC | |
LEGAL CHARGE | Satisfied | IIB FINANCE LTD | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEED | Satisfied | DAVENHAM TRUST PLC | |
MORTGAGE DEED | Satisfied | DAVENHAM TRUST PLC | |
MORTGAGE DEED | Satisfied | DAVENHAM TRUST PLC | |
MORTGAGE DEED | Satisfied | DAVENHAM TRUST PLC | |
MORTGAGE DEED | Satisfied | DAVENHAM TRUST PLC | |
MORTGAGE DEED | Satisfied | DAVENHAM TRUST PLC | |
MORTGAGE DEED | Satisfied | DAVENHAM TRUST PLC | |
MORTGAGE DEED | Satisfied | DAVENHAM TRUST PLC | |
MORTGAGE DEED | Satisfied | DAVENHAM TRUST PLC | |
MORTGAGE DEED | Satisfied | DAVENHAM TRUST PLC | |
MORTGAGE DEED | Satisfied | DAVENHAM TRUST PLC | |
MORTGAGE DEED | Satisfied | DAVENHAM TRUST PLC | |
MORTGAGE DEED | Satisfied | DAVENHAM TRUST PLC | |
MORTGAGE DEED | Satisfied | DAVENHAM TRUST PLC | |
MORTGAGE DEED | Satisfied | DAVENHAM TRUST PLC | |
MORTGAGE DEED | Satisfied | DAVENHAM TRUST PLC | |
MORTGAGE DEED | Satisfied | DAVENHAM TRUST PLC |
Creditors Due Within One Year | 2011-10-01 | £ 4,562,669 |
---|
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 CINDERHOUSE LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 137 |
Current Assets | 2011-10-01 | £ 888,979 |
Debtors | 2011-10-01 | £ 139,441 |
Fixed Assets | 2011-10-01 | £ 4,282,466 |
Secured Debts | 2011-10-01 | £ 4,395,424 |
Shareholder Funds | 2011-10-01 | £ 608,776 |
Stocks Inventory | 2011-10-01 | £ 749,401 |
Tangible Fixed Assets | 2011-10-01 | £ 45,084 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CINDERHOUSE LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CINDERHOUSE LIMITED | Event Date | 2011-02-22 |
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. |