CUMBERLAND GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CUMBERLAND GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02014322

Incorporation date

25/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor 14 Castle Street, Liverpool L2 0NECopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1986)
dot icon27/07/2024
Final Gazette dissolved following liquidation
dot icon27/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/12/2023
Liquidators' statement of receipts and payments to 2023-11-03
dot icon11/11/2022
Statement of affairs
dot icon11/11/2022
Resolutions
dot icon11/11/2022
Appointment of a voluntary liquidator
dot icon11/11/2022
Registered office address changed from 10 Piercefield Road Formby Liverpool L37 7DQ England to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2022-11-11
dot icon23/09/2022
Micro company accounts made up to 2021-09-30
dot icon19/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon26/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-09-30
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon30/10/2019
Registered office address changed from 253 Europa Boulevard, Westbrook Warrington Cheshire WA5 7TN to 10 Piercefield Road Formby Liverpool L37 7DQ on 2019-10-30
dot icon12/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/10/2017
Total exemption small company accounts made up to 2016-09-29
dot icon03/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon30/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon25/10/2016
Confirmation statement made on 2016-08-02 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon03/08/2010
Director's details changed for Suzanne Philomena Billington on 2010-08-02
dot icon03/08/2010
Director's details changed for Bernard Joseph Billington on 2010-08-02
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/10/2009
Annual return made up to 2009-08-02 with full list of shareholders
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/10/2008
Return made up to 02/08/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/08/2007
Return made up to 02/08/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/08/2006
Return made up to 02/08/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/06/2006
Registered office changed on 28/06/06 from: stanley house 40 hardwick grange woolston warrington cheshire WA1 4RF
dot icon04/01/2006
Total exemption small company accounts made up to 2004-09-30
dot icon15/08/2005
Return made up to 02/08/05; full list of members
dot icon23/08/2004
Return made up to 02/08/04; full list of members
dot icon12/08/2004
Secretary resigned;director resigned
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Accounts for a small company made up to 2003-09-30
dot icon20/07/2004
Registered office changed on 20/07/04 from: 108-114 derby road bootle merseyside L20 1BP
dot icon28/06/2004
Auditor's resignation
dot icon08/08/2003
Return made up to 02/08/03; full list of members
dot icon03/07/2003
Accounts for a small company made up to 2002-09-30
dot icon31/07/2002
Return made up to 02/08/02; full list of members
dot icon09/04/2002
Accounting reference date extended from 31/03/02 to 30/09/02
dot icon10/12/2001
Accounts for a small company made up to 2001-03-31
dot icon10/08/2001
Return made up to 02/08/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-03-31
dot icon31/08/2000
Return made up to 02/08/00; full list of members
dot icon03/09/1999
Accounts for a small company made up to 1999-03-31
dot icon17/08/1999
Return made up to 02/08/99; full list of members
dot icon08/08/1999
£ ic 222000/183000 08/04/99 £ sr 39000@1=39000
dot icon20/04/1999
New director appointed
dot icon17/09/1998
Accounts for a small company made up to 1998-03-31
dot icon27/08/1998
Return made up to 02/08/98; no change of members
dot icon12/02/1998
Memorandum and Articles of Association
dot icon12/02/1998
Resolutions
dot icon11/08/1997
Return made up to 02/08/97; no change of members
dot icon05/08/1997
Accounts for a small company made up to 1997-03-31
dot icon23/04/1997
Particulars of mortgage/charge
dot icon23/08/1996
Accounts for a small company made up to 1996-03-31
dot icon22/07/1996
Return made up to 02/08/96; full list of members
dot icon28/05/1996
Secretary resigned
dot icon28/05/1996
New secretary appointed
dot icon28/05/1996
Director resigned
dot icon28/05/1996
Director resigned
dot icon13/05/1996
Certificate of change of name
dot icon21/07/1995
Accounts for a small company made up to 1995-03-31
dot icon21/07/1995
Return made up to 02/08/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Resolutions
dot icon21/07/1994
Accounts for a small company made up to 1994-03-31
dot icon21/07/1994
Return made up to 02/08/94; no change of members
dot icon07/12/1993
Particulars of mortgage/charge
dot icon07/12/1993
Particulars of mortgage/charge
dot icon25/07/1993
Return made up to 02/08/93; full list of members
dot icon23/06/1993
Accounts for a small company made up to 1993-03-31
dot icon15/02/1993
New director appointed
dot icon18/08/1992
Return made up to 02/08/92; no change of members
dot icon14/08/1992
Declaration of satisfaction of mortgage/charge
dot icon14/08/1992
Declaration of satisfaction of mortgage/charge
dot icon21/07/1992
Director resigned
dot icon22/06/1992
Accounts for a small company made up to 1992-03-31
dot icon02/01/1992
New director appointed
dot icon29/10/1991
Return made up to 02/08/91; no change of members
dot icon12/08/1991
Accounts for a small company made up to 1991-03-31
dot icon08/11/1990
New director appointed
dot icon29/08/1990
Return made up to 02/08/90; full list of members
dot icon02/08/1990
Accounts for a small company made up to 1990-03-31
dot icon03/07/1990
Resolutions
dot icon06/04/1990
Director resigned
dot icon19/09/1989
Return made up to 17/08/89; full list of members
dot icon23/08/1989
Accounts for a small company made up to 1989-03-31
dot icon06/03/1989
Resolutions
dot icon12/12/1988
Director's particulars changed
dot icon12/12/1988
Secretary's particulars changed;director's particulars changed
dot icon23/11/1988
Return made up to 01/09/88; full list of members
dot icon23/11/1988
New director appointed
dot icon04/11/1988
Accounts for a small company made up to 1988-03-31
dot icon18/04/1988
Particulars of mortgage/charge
dot icon08/09/1987
Full accounts made up to 1987-03-31
dot icon08/09/1987
Return made up to 02/06/87; full list of members
dot icon13/02/1987
Resolutions
dot icon06/01/1987
Particulars of mortgage/charge
dot icon22/08/1986
Certificate of change of name
dot icon20/08/1986
Resolutions
dot icon08/08/1986
Particulars of mortgage/charge
dot icon06/08/1986
Particulars of mortgage/charge
dot icon05/08/1986
Particulars of mortgage/charge
dot icon12/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1986
Registered office changed on 12/06/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon25/04/1986
Miscellaneous
dot icon25/04/1986
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
09/08/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
157.02K
-
0.00
-
-
2021
0
157.02K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

157.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roach, Mark
Director
01/04/1999 - 29/02/2004
3
Roach, Mark
Secretary
25/04/1996 - 29/02/2004
1

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUMBERLAND GROUP HOLDINGS LIMITED

CUMBERLAND GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/04/1986 with the registered office located at 2nd Floor 14 Castle Street, Liverpool L2 0NE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CUMBERLAND GROUP HOLDINGS LIMITED?

toggle

CUMBERLAND GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 25/04/1986 and dissolved on 27/07/2024.

Where is CUMBERLAND GROUP HOLDINGS LIMITED located?

toggle

CUMBERLAND GROUP HOLDINGS LIMITED is registered at 2nd Floor 14 Castle Street, Liverpool L2 0NE.

What does CUMBERLAND GROUP HOLDINGS LIMITED do?

toggle

CUMBERLAND GROUP HOLDINGS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CUMBERLAND GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 27/07/2024: Final Gazette dissolved following liquidation.