Company Information for CUSSONS TECHNOLOGY LIMITED
C/O MAZARS LLP, ONE ST PETERS SQUARE, MANCHESTER, M2 3DE,
|
Company Registration Number
04271888
Private Limited Company
In Administration |
Company Name | |
---|---|
CUSSONS TECHNOLOGY LIMITED | |
Legal Registered Office | |
C/O MAZARS LLP ONE ST PETERS SQUARE MANCHESTER M2 3DE Other companies in M7 | |
Company Number | 04271888 | |
---|---|---|
Company ID Number | 04271888 | |
Date formed | 2001-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 30/03/2018 | |
Account next due | 30/12/2019 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | AUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB864462993 |
Last Datalog update: | 2021-10-09 08:07:27 |
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 | ||
---|---|---|---|---|
CUSSONS TECHNOLOGY HOLDINGS LIMITED | 102 GREAT CLOWES STREET MANCHESTER LANCASHIRE M7 1RH | Active - Proposal to Strike off | Company formed on the 2005-09-23 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW ROWE |
||
MICHAEL STEPHEN BURGESS |
||
RONALD COWLEY |
||
STEPHEN JOHN CURTIS |
||
STEPHEN PHILIP DAVIES |
||
JULIUS IDAEWOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL BRIAN HORNE |
Director | ||
JULIUS IDAEWOR |
Company Secretary | ||
PETER HUGHES |
Director | ||
ANDREW PATRICK FOX |
Director | ||
A B & C SECRETARIAL LIMITED |
Nominated Secretary | ||
INHOCO FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUSSONS TECHNOLOGY HOLDINGS LIMITED | Director | 2005-09-23 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
CUSSONS TECHNOLOGY HOLDINGS LIMITED | Director | 2005-09-23 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
CUSSONS TECHNOLOGY HOLDINGS LIMITED | Director | 2005-09-23 | CURRENT | 2005-09-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/19 FROM 102 Great Clowes Street Manchester Lancashire M7 1RH | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP DAVIES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042718880007 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042718880006 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STEPHEN BURGESS | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 340000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL BRIAN HORNE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042718880005 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 340000 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Julius Idaewor on 2015-07-28 | |
AP03 | Appointment of Mr Andrew Rowe as company secretary on 2015-07-28 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 340000 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 16/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PHILIP DAVIES | |
AP01 | DIRECTOR APPOINTED MR CARL BRIAN HORNE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 16/08/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 16/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIUS IDAEWOR / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CURTIS / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD COWLEY / 30/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HUGHES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 102 GREAT CLOWES STREET MANCHESTER M7 1RH | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
123 | £ NC 1000/340000 12/02/02 | |
RES04 | NC INC ALREADY ADJUSTED 12/02/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 12/02/02--------- £ SI 140000@1=140000 £ IC 200000/340000 | |
88(2)R | AD 12/02/02--------- £ SI 199999@1=199999 £ IC 1/200000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
CERTNM | COMPANY NAME CHANGED INHOCO 2384 LIMITED CERTIFICATE ISSUED ON 28/09/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-10-25 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
|
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 CUSSONS TECHNOLOGY LIMITED
CUSSONS TECHNOLOGY LIMITED owns 2 domain names.
cussons.co.uk cussonstechnology.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Public Works and Government Services Canada | |
|
BALANCING MACHINE, DYNAMIC-STATIC, HORIZONTAL |
National Research Council | |
|
Laboratory Equipment and Supplies |
National Research Council | |
|
Laboratory Equipment and Supplies |
Public Works and Government Services Canada | |
|
Laboratory Equipment and Supplies |
Public Works and Government Services Canada | |
|
Equipment/Machinery-Design, Developmnent, Modification: Science and Technology Related (R&D) |
Public Works and Government Services Canada | |
|
Equipment/Machinery-Design, Developmnent, Modification: Science and Technology Related (R&D) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CUSSONS TECHNOLOGY LIMITED | Event Date | 2019-10-25 |
In the High Court of Justice, Business & Property Courts in Manchester Company & Insolvency List Court Number: CR-2019-MAN-001062 CUSSONS TECHNOLOGY LIMITED (Company Number 04271888 ) Nature of Busineā¦ | |||
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. |