Liquidation
Company Information for R.G. CUTLER (INVESTMENTS) LIMITED
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP,
|
Company Registration Number
01123327
Private Limited Company
Liquidation |
Company Name | |
---|---|
R.G. CUTLER (INVESTMENTS) LIMITED | |
Legal Registered Office | |
C/O James Cowper Kreston The White Building 1-4 Cumberland Place Southampton SO15 2NP Other companies in BH25 | |
Company Number | 01123327 | |
---|---|---|
Company ID Number | 01123327 | |
Date formed | 1973-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-06-30 | |
Account next due | 2020-03-31 | |
Latest return | 2017-12-11 | |
Return next due | 2018-12-25 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-10 13:08:48 |
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 | ||
---|---|---|---|---|
R.G. CUTLER (INVESTMENTS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN HOGARTH BAKER |
||
DEBORAH CUTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL PATRICK CUTLER |
Director | ||
SYLVIA MARIE COLLINGWOOD |
Director | ||
DAVID NEVILLE WAITE SHORES |
Director | ||
RONALD GEORGE CUTLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J P MURPHY COMMERCIAL SERVICES LIMITED | Company Secretary | 2014-01-02 | CURRENT | 2013-12-23 | Active - Proposal to Strike off | |
COMUNICADO LIMITED | Company Secretary | 2008-05-12 | CURRENT | 2008-05-12 | Dissolved 2014-11-11 | |
RMD ENGINEERING (LYMINGTON) LIMITED | Company Secretary | 2008-02-08 | CURRENT | 2008-02-08 | Active | |
B WHITE & SON LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2005-09-29 | Active | |
FELLS GULLIVER (LYMINGTON) LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-03-29 | Active | |
NEW MILTON GLASS CO LIMITED | Company Secretary | 2003-05-09 | CURRENT | 2003-05-09 | Active | |
RICHARD BAKER & CO PARTNERSHIP LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2003-04-01 | Active | |
CARRINGTON FARMHOUSE LIMITED | Company Secretary | 2002-08-09 | CURRENT | 2002-08-09 | Dissolved 2014-06-03 | |
ZIMBRA LIMITED | Company Secretary | 2002-06-29 | CURRENT | 2002-06-29 | Active | |
NU-TRAK COMPONENTS LIMITED | Company Secretary | 2002-01-07 | CURRENT | 2002-01-07 | Active - Proposal to Strike off | |
CLOUD DYNAMICS LIMITED | Company Secretary | 2001-04-17 | CURRENT | 2001-04-10 | Active - Proposal to Strike off | |
POWELL PAVING LIMITED | Company Secretary | 2001-02-05 | CURRENT | 2001-02-05 | Active | |
NETTONS U.K. LIMITED | Company Secretary | 1999-11-09 | CURRENT | 1996-04-23 | Dissolved 2016-01-29 | |
D.& B. COLLINS LIMITED | Company Secretary | 1998-01-29 | CURRENT | 1998-01-29 | Active - Proposal to Strike off | |
AVON SCIENTIFIC LIMITED | Company Secretary | 1994-12-12 | CURRENT | 1994-12-12 | Active | |
R.G. CUTLER (DEVELOPMENTS) LIMITED | Company Secretary | 1991-12-11 | CURRENT | 1973-06-26 | Active - Proposal to Strike off | |
R.G. CUTLER LIMITED | Company Secretary | 1991-12-11 | CURRENT | 1962-03-26 | Active | |
R.G. CUTLER (DEVELOPMENTS) LIMITED | Director | 2012-09-27 | CURRENT | 1973-06-26 | Active - Proposal to Strike off | |
R.G. CUTLER LIMITED | Director | 2012-09-27 | CURRENT | 1962-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/19 FROM The Gatehouse Wick Drive New Milton Hampshire BH25 6SJ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN HOGARTH BAKER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 7809 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 7809 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 7809 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN HOGARTH BAKER on 2014-12-12 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 7809 | |
AR01 | 11/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Deborah Cutler on 2013-12-13 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA COLLINGWOOD | |
AP01 | DIRECTOR APPOINTED MISS DEBORAH CUTLER | |
AP01 | DIRECTOR APPOINTED MR NIGEL PATRICK CUTLER | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/09 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 86A.STATION ROAD, NEW MILTON, HAMPSHIRE. BH25 6LQ | |
363s | RETURN MADE UP TO 11/12/06; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97 | |
363s | RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90 | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89 |
Resolutions for Winding-up | 2018-12-27 |
Appointment of Liquidators | 2018-12-27 |
Notices to Creditors | 2018-12-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | MIDLAND 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 R.G. CUTLER (INVESTMENTS) LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as R.G. CUTLER (INVESTMENTS) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | R.G. CUTLER (INVESTMENTS) LIMITED | Event Date | 2018-12-12 |
At a General Meeting of the Members of the above-named company, duly convened and held on 12 December 2018 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and That Sandra Lillian Mundy and Alan Peter Whalley of James Cowper Kreston, be appointed liquidators of the Company for the purposes of the voluntary winding-up of the Company's affairs and distributing the assets. Office Holder Details: Sandra Lillian Mundy and Alan Peter Whalley (IP numbers 9441 and 6588 ) of James Cowper Kreston , The White Building, 1-4 Cumberland Place, Southampton SO15 2NP . Date of Appointment: 12 December 2018 . Further information about this case is available from Andrea Terraneo at the offices of James Cowper Kreston on 02380 221 222 or at aterraneo@jamescowper.co.uk. Deborah Cutler-Hoskins , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | R.G. CUTLER (INVESTMENTS) LIMITED | Event Date | 2018-12-12 |
Sandra Lillian Mundy and Alan Peter Whalley of James Cowper Kreston , The White Building, 1-4 Cumberland Place, Southampton SO15 2NP : Further information about this case is available from Andrea Terraneo at the offices of James Cowper Kreston on 02380 221 222 or at aterraneo@jamescowper.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | R.G. CUTLER (INVESTMENTS) LIMITED | Event Date | 2018-12-12 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the joint liquidators' at James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton SO15 2NP by 9 January 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Sandra Lillian Mundy and Alan Peter Whalley (IP numbers 9441 and 6588 ) of James Cowper Kreston , The White Building, 1-4 Cumberland Place, Southampton SO15 2NP . Date of Appointment: 12 December 2018 . Further information about this case is available from Andrea Terraneo at the offices of James Cowper Kreston on 02380 221 222 or at aterraneo@jamescowper.co.uk. Sandra Lillian Mundy and Alan Peter Whalley , Joint Liquidators | |||
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. |