Dissolved
Dissolved 2014-09-11
Company Information for CUNNINGHAM HOLDINGS LIMITED
HAMILTON, SOUTH LANARKSHIRE, ML2 7PN,
|
Company Registration Number
SC291520
Private Limited Company
Dissolved Dissolved 2014-09-11 |
Company Name | ||
---|---|---|
CUNNINGHAM HOLDINGS LIMITED | ||
Legal Registered Office | ||
HAMILTON SOUTH LANARKSHIRE ML2 7PN Other companies in ML2 | ||
Previous Names | ||
|
Company Number | SC291520 | |
---|---|---|
Date formed | 2005-10-10 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2014-09-11 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2015-05-01 19:32:35 |
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 | ||
---|---|---|---|---|
CUNNINGHAM HOLDINGS (LONDON) LIMITED | UNIT 7 THE IO CENTRE LEA ROAD WALTHAM ABBEY EN9 1AS | Active | Company formed on the 2012-02-01 | |
CUNNINGHAM HOLDINGS LLC | 377 OAK STREET, SUITE 110 Nassau GARDEN CITY NY 11530 | Active | Company formed on the 2007-04-26 | |
Cunningham Holdings LLC | 275 Park St Palmer Lake CO 80133 | Delinquent | Company formed on the 2014-03-20 | |
CUNNINGHAM HOLDINGS, LLC | SAN DIEGO BLVD LATHRUP VILLAGE 48076 Michigan 18650 | UNKNOWN | Company formed on the 2003-01-02 | |
Cunningham Holdings, LLC | 10980 WARDS RD RUSTBURG VA 24588 | Active | Company formed on the 2014-07-25 | |
CUNNINGHAM HOLDINGS, LLC | 2600 MIDVALE RD MABTON WA 989359593 | Active | Company formed on the 2016-03-29 | |
CUNNINGHAM HOLDINGS (QLD) PTY LTD | Active | Company formed on the 2013-05-16 | ||
CUNNINGHAM HOLDINGS PTY LTD | WA 6059 | Active | Company formed on the 1980-07-17 | |
CUNNINGHAM HOLDINGS PTY. LTD. | Active | Company formed on the 1981-04-14 | ||
CUNNINGHAM HOLDINGS, INC. | 630 S ORANGE #300 SARASTOA FL 34246 | Inactive | Company formed on the 1998-07-28 | |
CUNNINGHAM HOLDINGS LIMITED | Voluntary Liquidation | |||
CUNNINGHAM HOLDINGS LIMITED | ROCKYLLS HALL SHELLAND STOWMARKET IP14 3JF | Active | Company formed on the 2018-03-28 | |
CUNNINGHAM HOLDINGS, L.L.C. | 3845 48TH ST NE PARIS TX 75462 | Active | Company formed on the 2010-04-19 | |
CUNNINGHAM HOLDINGS, LLC | 701 77th Ave North Saint Petersburg FL 33702 | Active | Company formed on the 2018-06-22 | |
CUNNINGHAM HOLDINGS LLC | Delaware | Unknown | ||
CUNNINGHAM HOLDINGS INC | Delaware | Unknown | ||
CUNNINGHAM HOLDINGS INCORPORATED | California | Unknown | ||
Cunningham Holdings LLC | Maryland | Unknown | ||
CUNNINGHAM HOLDINGS (AUST) PTY LTD | Active | Company formed on the 2020-11-09 | ||
CUNNINGHAM HOLDINGS (YORKSHIRE) LIMITED | 138 QUAY ROAD BRIDLINGTON YO16 4JB | Active | Company formed on the 2022-02-14 |
Officer | Role | Date Appointed |
---|---|---|
JOHN BRIAN QUINTON |
||
ALEXANDER JOHN CUNNINGHAM |
||
CHERYL ANN HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTGALE HOLDINGS LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
WESTGALE LIMITED | Director | 2005-06-23 | CURRENT | 2005-03-21 | Active | |
ALEXANDER J CUNNINGHAM LTD. | Director | 1997-11-27 | CURRENT | 1997-11-27 | Dissolved 2014-09-05 | |
WESTGALE LIMITED | Director | 2005-06-23 | CURRENT | 2005-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 30 MILLER ROAD AYR AYRSHIRE KA7 2AY | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
LATEST SOC | 29/10/09 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ANN HUNTER / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN CUNNINGHAM / 10/10/2009 | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/01/06--------- £ SI 99999@1=99999 | |
363s | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: C/O WILLIAM DUNCAN & CO 30 MILLER ROAD AYR KA7 2AY | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED EARLHALL LIMITED CERTIFICATE ISSUED ON 15/12/05 | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 12/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/12/05 FROM: MILLAR & BRYCE LIMITED 14 MITCHELL LANE GLASGOW G1 3NU | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 100/250000 12/12 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-04-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 8.53 | 96 |
MortgagesNumMortOutstanding | 5.60 | 93 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 2.92 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 7020 - Letting of own property
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as CUNNINGHAM HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CUNNINGHAM HOLDINGS LIMITED | Event Date | |
Notice is hereby given that final meetings of the members and the creditors will be held in terms of section 106 of the Insolvency Act 1986 at 104 Quarry Street, Hamilton ML3 7AX, on 9 June 2014, at 11.30 am and 11.45 am respectively for the purposes of receiving the Liquidators report showing how the winding up has been conducted together with any explanation that may be given by her and in determining whether the Liquidator should have her release in terms of section 173 of the Insolvency Act 1986 Eileen Blackburn , Liquidator French Duncan LLP, 104 Quarry Street, Hamilton ML3 7AX 16 April 2014. | |||
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. |