Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUBE REAL ESTATE LIMITED
Company Information for

CUBE REAL ESTATE LIMITED

MHA MACINTYRE HUDSON 6TH FLOOR, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
04431674
Private Limited Company
Liquidation

Company Overview

About Cube Real Estate Ltd
CUBE REAL ESTATE LIMITED was founded on 2002-05-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Cube Real Estate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CUBE REAL ESTATE LIMITED
 
Legal Registered Office
MHA MACINTYRE HUDSON 6TH FLOOR
2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in W1B
 
Previous Names
PICASSO PROPERTIES LIMITED28/11/2012
CUBE CONSULTING LIMITED28/11/2012
Filing Information
Company Number 04431674
Company ID Number 04431674
Date formed 2002-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 03/05/2015
Return next due 31/05/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB795827857  
Last Datalog update: 2022-10-13 23:54:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUBE REAL ESTATE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIA ACCOUNTANCY LTD   SM PINNER LIMITED
Is this data useful to you?
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.
Companies with same name CUBE REAL ESTATE LIMITED
The following companies were found which have the same name as CUBE REAL ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUBE REAL ESTATE DEVELOPMENTS LIMITED 21a Kingly Street London W1B 5QA Active Company formed on the 2015-04-07
CUBE REAL ESTATE GROUP, LLC 3210 CARLISLE ST UNIT 21 DALLAS TX 75204 ACTIVE Company formed on the 2014-10-13
CUBE REAL ESTATE CORPORATION 15114 Pennington Rd Tampa FL 33624 Active Company formed on the 2013-02-01
CUBE REAL ESTATE CORPORATION OF NEW JERSEY INCORPORATED New Jersey Unknown
CUBE REAL ESTATE PTY LTD QLD 4575 Active Company formed on the 2018-04-23

Company Officers of CUBE REAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PATRICK OLIVER
Company Secretary 2003-02-10
MICHAEL ROY BENTON
Director 2012-03-01
JONATHAN MARK EDWARD LAWES
Director 2006-12-15
STUART CAMPBELL LOGGIE
Director 2002-05-15
CHRISTOPHER PATRICK OLIVER
Director 2002-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RONALD RAVENSCROFT
Director 2006-12-15 2009-08-21
ALISON JANE TAYLOR
Company Secretary 2002-05-15 2003-02-10
A.C. SECRETARIES LIMITED
Nominated Secretary 2002-05-03 2002-05-15
A.C. DIRECTORS LIMITED
Nominated Director 2002-05-03 2002-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PATRICK OLIVER CUBEMAKER GP LIMITED Company Secretary 2008-09-11 CURRENT 2008-07-09 Dissolved 2018-05-22
CHRISTOPHER PATRICK OLIVER PHARAOH ASSET MANAGEMENT LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Dissolved 2014-04-03
CHRISTOPHER PATRICK OLIVER STRUMMER INVESTMENTS LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-10-14
CHRISTOPHER PATRICK OLIVER CUBE CONSULTING LIMITED Company Secretary 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
CHRISTOPHER PATRICK OLIVER ARENA BUSINESS & CONFERENCE CENTRE LIMITED Company Secretary 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (TT) LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Dissolved 2016-02-16
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (PIER) LIMITED Company Secretary 2004-06-30 CURRENT 2004-06-30 Dissolved 2017-09-07
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Company Secretary 2004-05-19 CURRENT 2004-05-19 Dissolved 2015-03-10
CHRISTOPHER PATRICK OLIVER ARENA CENTRE (STOCKLEY) LIMITED Company Secretary 2003-02-27 CURRENT 2003-02-27 Dissolved 2016-03-15
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (ARENA) LIMITED Company Secretary 2003-01-16 CURRENT 2003-01-16 Dissolved 2016-08-16
MICHAEL ROY BENTON PSMR INVESTMENTS LIMITED Director 2017-05-09 CURRENT 2017-05-09 Liquidation
JONATHAN MARK EDWARD LAWES ARENA CENTRE (STOCKLEY) LIMITED Director 2011-12-08 CURRENT 2003-02-27 Dissolved 2016-03-15
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (ARLINGTON) LIMITED Director 2008-07-14 CURRENT 2002-09-06 Active - Proposal to Strike off
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Director 2006-12-15 CURRENT 2004-05-19 Dissolved 2015-03-10
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (TT) LIMITED Director 2006-12-15 CURRENT 2005-08-02 Dissolved 2016-02-16
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (ARENA) LIMITED Director 2006-12-15 CURRENT 2003-01-16 Dissolved 2016-08-16
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (PIER) LIMITED Director 2006-12-15 CURRENT 2004-06-30 Dissolved 2017-09-07
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED Director 2006-12-15 CURRENT 2004-10-11 Active - Proposal to Strike off
JONATHAN MARK EDWARD LAWES PICASSO PROPERTIES LIMITED Director 2006-12-15 CURRENT 1999-03-24 Active
STUART CAMPBELL LOGGIE DUNLUCE PROPERTY ADVISERS LIMITED Director 2017-11-09 CURRENT 2015-11-03 Liquidation
STUART CAMPBELL LOGGIE CUBE ADVISERS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
STUART CAMPBELL LOGGIE CUBE INVESTORS LIMITED Director 2015-04-07 CURRENT 2008-06-13 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE CUBE REAL ESTATE DEVELOPMENTS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
STUART CAMPBELL LOGGIE JULIUSMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE CLEOPATRAMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE CLEOPATRAMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE JULIUSMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER NOMINEE 2 LIMITED Director 2009-10-29 CURRENT 2009-10-29 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE JULIUSMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-02-13
STUART CAMPBELL LOGGIE CLEOPATRAMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-06-19
STUART CAMPBELL LOGGIE PLANTATION WHARF MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1988-09-19 Active
STUART CAMPBELL LOGGIE CUBEMAKER GP LIMITED Director 2008-09-11 CURRENT 2008-07-09 Dissolved 2018-05-22
STUART CAMPBELL LOGGIE PHARAOH ASSET MANAGEMENT LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2014-04-03
STUART CAMPBELL LOGGIE CUBE ASSET MANAGEMENT LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PYRAMID CAPITAL GP LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2016-12-20
STUART CAMPBELL LOGGIE STRUMMER INVESTMENTS LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-10-14
STUART CAMPBELL LOGGIE CUBE CONSULTING LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
STUART CAMPBELL LOGGIE ARENA BUSINESS & CONFERENCE CENTRE LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (TT) LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2016-02-16
STUART CAMPBELL LOGGIE CINNAMON (PLANTATION WHARF) LIMITED Director 2005-02-18 CURRENT 2001-06-25 Active
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED Director 2004-10-11 CURRENT 2004-10-11 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (PIER) LIMITED Director 2004-06-30 CURRENT 2004-06-30 Dissolved 2017-09-07
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2015-03-10
STUART CAMPBELL LOGGIE CUBE VENTURES LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2015-03-10
STUART CAMPBELL LOGGIE ARENA CENTRE (STOCKLEY) LIMITED Director 2003-02-27 CURRENT 2003-02-27 Dissolved 2016-03-15
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (ARENA) LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2016-08-16
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS 1 LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS LIMITED Director 2002-10-01 CURRENT 2002-10-01 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (ARLINGTON) LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO PROPERTIES LIMITED Director 2002-03-06 CURRENT 1999-03-24 Active
CHRISTOPHER PATRICK OLIVER COMMUNICATE TECHNOLOGY LIMITED Director 2016-03-10 CURRENT 2011-12-01 Active
CHRISTOPHER PATRICK OLIVER SILVERSURFERS LIMITED Director 2014-07-15 CURRENT 2005-01-27 Active - Proposal to Strike off
CHRISTOPHER PATRICK OLIVER SILVERHAIRS LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
CHRISTOPHER PATRICK OLIVER SILVERHAIRS.COM LIMITED Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2014-05-20
CHRISTOPHER PATRICK OLIVER ELEAMA LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2017-03-14
CHRISTOPHER PATRICK OLIVER MONDE INTELLIGENCE LIMITED Director 2010-06-21 CURRENT 2005-01-06 Dissolved 2016-10-27
CHRISTOPHER PATRICK OLIVER JULIUSMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER CLEOPATRAMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER CLEOPATRAMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER ANTHONYMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER JULIUSMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER ANTHONYMAKER NOMINEE 2 LIMITED Director 2009-10-29 CURRENT 2009-10-29 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER JULIUSMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER ANTHONYMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-02-13
CHRISTOPHER PATRICK OLIVER CLEOPATRAMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-06-19
CHRISTOPHER PATRICK OLIVER CUBEMAKER GP LIMITED Director 2008-09-11 CURRENT 2008-07-09 Dissolved 2018-05-22
CHRISTOPHER PATRICK OLIVER PHARAOH ASSET MANAGEMENT LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2014-04-03
CHRISTOPHER PATRICK OLIVER PYRAMID CAPITAL GP LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2016-12-20
CHRISTOPHER PATRICK OLIVER STRUMMER INVESTMENTS LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-10-14
CHRISTOPHER PATRICK OLIVER CUBE CONSULTING LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
CHRISTOPHER PATRICK OLIVER ARENA BUSINESS & CONFERENCE CENTRE LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (TT) LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2016-02-16
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (PIER) LIMITED Director 2004-06-30 CURRENT 2004-06-30 Dissolved 2017-09-07
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2015-03-10
CHRISTOPHER PATRICK OLIVER CUBE VENTURES LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2015-03-10
CHRISTOPHER PATRICK OLIVER 436 HOLLOWAY ROAD LIMITED Director 2003-09-22 CURRENT 2003-09-22 Active
CHRISTOPHER PATRICK OLIVER ARENA CENTRE (STOCKLEY) LIMITED Director 2003-02-27 CURRENT 2003-02-27 Dissolved 2016-03-15
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (ARENA) LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2016-08-16
CHRISTOPHER PATRICK OLIVER DSWF TRADING COMPANY LIMITED Director 2002-12-24 CURRENT 1984-08-07 Active
CHRISTOPHER PATRICK OLIVER BOHICA INVESTMENTS LIMITED Director 1992-05-01 CURRENT 1992-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-03-15
2022-10-11Removal of liquidator by court order
2022-10-11Appointment of a voluntary liquidator
2022-10-11600Appointment of a voluntary liquidator
2022-10-11LIQ10Removal of liquidator by court order
2022-10-04Removal of liquidator by court order
2022-10-04Voluntary liquidation Statement of receipts and payments to 2021-03-15
2022-10-04Voluntary liquidation Statement of receipts and payments to 2022-03-15
2022-10-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-15
2022-10-04LIQ10Removal of liquidator by court order
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROY BENTON
2020-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-15
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-05-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-15
2018-04-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-15
2017-05-264.68 Liquidators' statement of receipts and payments to 2017-03-15
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM 21a Kingly Street London W1B 5QA
2016-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-054.70DECLARATION OF SOLVENCY
2016-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-054.70DECLARATION OF SOLVENCY
2015-12-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0103/05/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0103/05/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-07AR0103/05/13 ANNUAL RETURN FULL LIST
2012-11-28RES15CHANGE OF NAME 05/11/2012
2012-11-28CERTNMCompany name changed cube consulting LIMITED\certificate issued on 28/11/12
2012-11-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/12 FROM 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom
2012-05-11AR0103/05/12 ANNUAL RETURN FULL LIST
2012-03-19AP01DIRECTOR APPOINTED MR MICHAEL ROY BENTON
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0103/05/11 ANNUAL RETURN FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0103/05/10 ANNUAL RETURN FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RAVENSCROFT
2009-05-07363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 17 SAVILE ROW LONDON W1S 3PN
2008-05-08363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-11363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-02AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 43 DOVER STREET MAYFAIR LONDON W1S 4NU
2006-08-03225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-06-01363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-07-14363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-06-07363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-02-28353LOCATION OF REGISTER OF MEMBERS
2003-02-18288bSECRETARY RESIGNED
2003-02-18288aNEW SECRETARY APPOINTED
2002-09-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-28225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03
2002-06-2888(2)RAD 15/05/02--------- £ SI 1@1=1 £ IC 1/2
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-31288bDIRECTOR RESIGNED
2002-05-31288aNEW SECRETARY APPOINTED
2002-05-31288bSECRETARY RESIGNED
2002-05-15CERTNMCOMPANY NAME CHANGED CUBE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 15/05/02
2002-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CUBE REAL ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-03-30
Notices to Creditors2016-03-30
Appointment of Liquidators2016-03-30
Fines / Sanctions
No fines or sanctions have been issued against CUBE REAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-30 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 CUBE REAL ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of CUBE REAL ESTATE LIMITED registering or being granted any patents
Domain Names

CUBE REAL ESTATE LIMITED owns 1 domain names.

arenacentre.co.uk  

Trademarks
We have not found any records of CUBE REAL ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUBE REAL ESTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CUBE REAL ESTATE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CUBE REAL ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCUBE REAL ESTATE LIMITEDEvent Date2016-03-16
Notice is hereby given that the following resolutions were passed on 16 March 2016 , as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation and that Frederick Charles Satow , (IP No. 8326) and Paul Michael Davis , (IP No. 7805) both of MHA MacIntyre Hudson , 30-34 New Bridge Street, London, EC4V 6BJ be appointed Joint Liquidators of the Company and that they act either jointly or separately. Contact information for Liquidators: Email: fred.satow@mhllp.co.uk or Tel: 0207 429 3490. Alternative contact name: Scott Parish, Email: scott.parish@mhllp.co.uk, 0207 429 4188.
 
Initiating party Event TypeNotices to Creditors
Defending partyCUBE REAL ESTATE LIMITEDEvent Date2016-03-16
Notice is hereby given that the Creditors of the Company are required, on or before 20 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 16 March 2016 Office Holder details: Frederick Charles Satow , (IP No. 8326) of MHA MacIntyre Hudson , 30-34 New Bridge Street, London, EC4V 6BJ and Paul Michael Davis , (IP No. 7805) of MHA MacIntyre Hudson , 30-34 New Bridge Street, London, EC4V 6BJ . Contact information for Liquidators: Email: fred.satow@mhllp.co.uk or Tel: 0207 429 3490. Alternative contact name: Scott Parish, Email: scott.parish@mhllp.co.uk, 0207 429 4188.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCUBE REAL ESTATE LIMITEDEvent Date2016-03-16
Frederick Charles Satow , (IP No. 8326) of MHA MacIntyre Hudson , 30-34 New Bridge Street, London, EC4V 6BJ and Paul Michael Davis , (IP No. 7805) of MHA MacIntyre Hudson , 30-34 New Bridge Street, London, EC4V 6BJ . : Contact information for Liquidators: Email: fred.satow@mhllp.co.uk or Tel: 0207 429 3490. Alternative contact name: Scott Parish, Email: scott.parish@mhllp.co.uk, 0207 429 4188.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUBE REAL ESTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUBE REAL ESTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.