CUMBRIAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CUMBRIAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03275686

Incorporation date

07/11/1996

Size

Group

Contacts

Registered address

Registered address

Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1996)
dot icon15/01/2017
Bona Vacantia disclaimer
dot icon10/06/2016
Final Gazette dissolved following liquidation
dot icon10/03/2016
Notice of final account prior to dissolution
dot icon10/03/2016
Insolvency filing
dot icon30/11/2015
Insolvency filing
dot icon12/11/2014
Insolvency filing
dot icon05/10/2014
Insolvency filing
dot icon18/10/2012
Appointment of a liquidator
dot icon18/10/2012
Order of court to wind up
dot icon18/10/2012
Administrator's progress report to 2012-09-14
dot icon18/10/2012
Notice of a court order ending Administration
dot icon10/10/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/07/2012
Administrator's progress report to 2012-06-04
dot icon08/07/2012
Notice of deemed approval of proposals
dot icon13/02/2012
Statement of administrator's proposal
dot icon12/02/2012
Statement of administrator's proposal
dot icon31/01/2012
Statement of administrator's proposal
dot icon23/01/2012
Statement of affairs with form 2.14B/2.15B
dot icon04/01/2012
Registered office address changed from Foxcover 7 Admiralty Way Foxcover Industrial Estate Seaham County Durham SR7 7DN on 2012-01-05
dot icon19/12/2011
Appointment of an administrator
dot icon10/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon08/11/2011
Termination of appointment of Michael Vassallo as a director
dot icon23/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon19/10/2011
Termination of appointment of Howard Sims as a director
dot icon03/03/2011
Auditor's resignation
dot icon28/02/2011
Resolutions
dot icon28/02/2011
Statement of company's objects
dot icon02/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon29/11/2010
Appointment of Mr Howard Sims as a director
dot icon29/11/2010
Appointment of Mr Michael Vassallo as a director
dot icon16/11/2010
Purchase of own shares.
dot icon07/11/2010
Cancellation of shares. Statement of capital on 2010-11-08
dot icon04/11/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon04/11/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
dot icon15/08/2010
Group of companies' accounts made up to 2010-03-28
dot icon25/04/2010
Resolutions
dot icon25/04/2010
Resolutions
dot icon21/04/2010
Cancellation of shares. Statement of capital on 2010-04-22
dot icon21/04/2010
Purchase of own shares.
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-03-24
dot icon04/02/2010
Group of companies' accounts made up to 2009-03-29
dot icon03/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon04/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 8
dot icon07/04/2009
Appointment terminated director richard portergill
dot icon05/04/2009
Ad 12/12/08\gbp si 225600@1=225600\gbp ic 1208933/1434533\
dot icon02/03/2009
Registered office changed on 03/03/2009 from solway trading estate maryport cumbria CA15 8NF
dot icon08/01/2009
Group of companies' accounts made up to 2008-03-30
dot icon01/01/2009
Resolutions
dot icon30/12/2008
Ad 22/12/08\gbp si 225600@1=225600\gbp ic 983333/1208933\
dot icon07/12/2008
Return made up to 08/11/08; full list of members
dot icon22/01/2008
Group of companies' accounts made up to 2007-04-01
dot icon15/11/2007
Return made up to 08/11/07; full list of members
dot icon31/01/2007
Group of companies' accounts made up to 2006-04-02
dot icon07/12/2006
Return made up to 08/11/06; full list of members
dot icon15/01/2006
Return made up to 08/11/05; full list of members
dot icon12/01/2006
Group of companies' accounts made up to 2005-04-03
dot icon17/06/2005
£ ic 1033333/983333 18/05/05 £ sr 50000@1=50000
dot icon17/06/2005
Resolutions
dot icon15/12/2004
Return made up to 08/11/04; full list of members
dot icon06/12/2004
Group of companies' accounts made up to 2004-03-28
dot icon10/08/2004
Ad 02/07/04--------- £ si 11111@1=11111 £ ic 1022222/1033333
dot icon30/01/2004
Group of companies' accounts made up to 2003-03-30
dot icon16/11/2003
Return made up to 08/11/03; full list of members
dot icon21/01/2003
Resolutions
dot icon21/01/2003
Resolutions
dot icon14/11/2002
Return made up to 08/11/02; full list of members
dot icon14/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon20/06/2002
Director resigned
dot icon05/12/2001
Return made up to 08/11/01; full list of members
dot icon05/12/2001
£ nc 2100000/1022222 03/12/01
dot icon05/12/2001
£ ic 1122222/1022222 03/12/01 £ sr 100000@1=100000
dot icon13/11/2001
Full accounts made up to 2001-04-01
dot icon12/07/2001
Nc dec already adjusted 30/06/01
dot icon12/07/2001
Nc dec already adjusted 30/06/01
dot icon02/05/2001
Declaration of satisfaction of mortgage/charge
dot icon26/04/2001
Memorandum and Articles of Association
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon23/04/2001
Certificate of change of name
dot icon17/04/2001
Declaration of satisfaction of mortgage/charge
dot icon17/04/2001
Declaration of satisfaction of mortgage/charge
dot icon09/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Registered office changed on 06/04/01 from: norham house 12 new bridge street newcastle upon tyne NE1 8AD
dot icon02/04/2001
New director appointed
dot icon27/11/2000
Return made up to 08/11/00; full list of members
dot icon27/11/2000
Director resigned
dot icon18/07/2000
Full accounts made up to 2000-04-02
dot icon10/12/1999
Particulars of mortgage/charge
dot icon05/12/1999
Return made up to 08/11/99; full list of members
dot icon02/09/1999
Particulars of mortgage/charge
dot icon11/08/1999
Full accounts made up to 1999-03-28
dot icon03/12/1998
Return made up to 08/11/98; no change of members
dot icon30/11/1998
Ad 20/11/98--------- £ si 22222@1=22222 £ ic 1100000/1122222
dot icon25/08/1998
Full accounts made up to 1998-03-29
dot icon07/06/1998
New director appointed
dot icon10/12/1997
New director appointed
dot icon09/12/1997
Return made up to 08/11/97; full list of members
dot icon23/11/1997
Secretary resigned
dot icon23/11/1997
New secretary appointed
dot icon28/10/1997
Declaration of satisfaction of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon29/09/1997
Ad 26/09/97--------- £ si 100000@1=100000 £ ic 1000002/1100002
dot icon29/09/1997
Ad 24/09/97--------- £ si 100000@1=100000 £ ic 900002/1000002
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon29/09/1997
£ nc 1000000/2100000 24/09/97
dot icon14/09/1997
New director appointed
dot icon14/09/1997
New director appointed
dot icon09/09/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon20/08/1997
Particulars of mortgage/charge
dot icon03/08/1997
Particulars of mortgage/charge
dot icon05/07/1997
Ad 01/07/97--------- £ si 900000@1=900000 £ ic 2/900002
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Resolutions
dot icon18/02/1997
£ nc 100/1000000 10/02/97
dot icon18/02/1997
Registered office changed on 19/02/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX
dot icon18/02/1997
Secretary resigned;director resigned
dot icon18/02/1997
Director resigned
dot icon18/02/1997
New secretary appointed
dot icon18/02/1997
New director appointed
dot icon13/02/1997
Certificate of change of name
dot icon05/01/1997
Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne tyne & wear NE1 6LJ
dot icon07/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/03/2010
dot iconLast change occurred
27/03/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
27/03/2010
dot iconNext account date
27/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vassallo, Michael
Director
30/11/2010 - 06/11/2011
8
Forsyth, Martin Peter
Director
05/12/1997 - 29/02/2000
3
Gilthorpe, David Alexander
Director
26/05/1998 - Present
11
Portergill, Richard George
Director
01/08/1997 - 07/04/2009
7
Flynn, Austin
Nominee Director
08/11/1996 - 10/02/1997
125

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUMBRIAN HOLDINGS LIMITED

CUMBRIAN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 07/11/1996 with the registered office located at Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUMBRIAN HOLDINGS LIMITED?

toggle

CUMBRIAN HOLDINGS LIMITED is currently Dissolved. It was registered on 07/11/1996 and dissolved on 10/06/2016.

Where is CUMBRIAN HOLDINGS LIMITED located?

toggle

CUMBRIAN HOLDINGS LIMITED is registered at Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does CUMBRIAN HOLDINGS LIMITED do?

toggle

CUMBRIAN HOLDINGS LIMITED operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

What is the latest filing for CUMBRIAN HOLDINGS LIMITED?

toggle

The latest filing was on 15/01/2017: Bona Vacantia disclaimer.