CUE DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CUE DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05426928

Incorporation date

18/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory 4, Beaconsfield Road, St Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2005)
dot icon02/09/2025
Final Gazette dissolved following liquidation
dot icon02/06/2025
Notice of final account prior to dissolution
dot icon24/03/2025
Progress report in a winding up by the court
dot icon12/04/2024
Progress report in a winding up by the court
dot icon28/06/2023
Appointment of a liquidator
dot icon13/04/2023
Order of court to wind up
dot icon29/11/2022
Resolutions
dot icon29/11/2022
Appointment of a voluntary liquidator
dot icon29/11/2022
Statement of affairs
dot icon29/11/2022
Registered office address changed from Unit 14 Parsons Green Lane London SW6 4HH England to Frp Advisory 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2022-11-29
dot icon30/08/2022
Registered office address changed from Unit 6 Parsons Green Depot 33-39 Parsons Green Lane London SW6 4HH to Unit 14 Parsons Green Lane London SW6 4HH on 2022-08-30
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon12/07/2022
Compulsory strike-off action has been discontinued
dot icon11/07/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon27/04/2022
Total exemption full accounts made up to 2021-04-27
dot icon27/01/2022
Previous accounting period shortened from 2021-04-28 to 2021-04-27
dot icon24/01/2022
Director's details changed for Mr Charles Mackay Borthwick on 2022-01-24
dot icon04/06/2021
Confirmation statement made on 2021-04-18 with updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/03/2021
Director's details changed for Mr Charles Mackay Borthwick on 2012-09-12
dot icon06/11/2020
Cessation of Charles Mackay Borthwick as a person with significant control on 2020-09-30
dot icon06/11/2020
Notification of Cue Group Ltd as a person with significant control on 2020-09-30
dot icon26/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/07/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon09/04/2019
Previous accounting period shortened from 2018-04-29 to 2018-04-28
dot icon24/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon24/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/10/2015
Amended total exemption small company accounts made up to 2014-04-30
dot icon14/10/2015
Termination of appointment of Shane Ryan as a secretary on 2015-10-14
dot icon21/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/07/2014
Appointment of Mr Shane Ryan as a secretary on 2014-06-16
dot icon30/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon08/05/2014
Director's details changed for Mr Charles Mackay Borthwick on 2013-11-01
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/06/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon22/02/2013
Amended accounts made up to 2012-04-30
dot icon06/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon22/05/2012
Termination of appointment of Felicity Joyce as a secretary
dot icon23/02/2012
Registered office address changed from Flat 2 1 Bovingdon Road London SW6 2AP on 2012-02-23
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/06/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon15/06/2010
Director's details changed for Charles Mackay Borthwick on 2010-04-18
dot icon15/06/2010
Secretary's details changed for Felicity Kate Warne Joyce on 2010-04-18
dot icon02/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon10/07/2009
Return made up to 18/04/09; full list of members
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon05/02/2009
Registered office changed on 05/02/2009 from flat 2 bovingdon road london SW6 2AP
dot icon05/02/2009
Registered office changed on 05/02/2009 from 17 elmstone road fulham london SW6 5TL
dot icon06/08/2008
Return made up to 18/04/08; full list of members
dot icon10/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon24/07/2007
Return made up to 18/04/07; full list of members
dot icon24/07/2007
Ad 17/04/07--------- £ si 1@1=1 £ ic 1/2
dot icon28/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon18/08/2006
Return made up to 18/04/06; full list of members
dot icon23/12/2005
New secretary appointed
dot icon23/12/2005
Secretary resigned
dot icon31/10/2005
Secretary's particulars changed
dot icon31/10/2005
Director's particulars changed
dot icon31/10/2005
Registered office changed on 31/10/05 from: flat 4, 72 radpole road fulham london SW6 5DL
dot icon18/04/2005
Secretary resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£210,675.00

Confirmation

dot iconLast made up date
27/04/2021
dot iconNext confirmation date
12/07/2023
dot iconLast change occurred
27/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/04/2021
dot iconNext account date
27/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.11M
-
0.00
210.68K
-
2021
5
2.11M
-
0.00
210.68K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

2.11M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

210.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borthwick, Charles Mackay
Director
18/04/2005 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CUE DEVELOPMENTS LTD

CUE DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 18/04/2005 with the registered office located at Frp Advisory 4, Beaconsfield Road, St Albans, Hertfordshire AL1 3RD. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CUE DEVELOPMENTS LTD?

toggle

CUE DEVELOPMENTS LTD is currently Dissolved. It was registered on 18/04/2005 and dissolved on 02/09/2025.

Where is CUE DEVELOPMENTS LTD located?

toggle

CUE DEVELOPMENTS LTD is registered at Frp Advisory 4, Beaconsfield Road, St Albans, Hertfordshire AL1 3RD.

What does CUE DEVELOPMENTS LTD do?

toggle

CUE DEVELOPMENTS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CUE DEVELOPMENTS LTD have?

toggle

CUE DEVELOPMENTS LTD had 5 employees in 2021.

What is the latest filing for CUE DEVELOPMENTS LTD?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved following liquidation.