Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.G. CUTLER (INVESTMENTS) LIMITED
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 Overview

About R.g. Cutler (investments) Ltd
R.G. CUTLER (INVESTMENTS) LIMITED was founded on 1973-07-18 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". R.g. Cutler (investments) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.G. CUTLER (INVESTMENTS) 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 R.G. CUTLER (INVESTMENTS) LIMITED
The following companies were found which have the same name as R.G. CUTLER (INVESTMENTS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R.G. CUTLER (INVESTMENTS) LIMITED Unknown

Company Officers of R.G. CUTLER (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN HOGARTH BAKER
Company Secretary 1991-12-11
DEBORAH CUTLER
Director 2012-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PATRICK CUTLER
Director 2012-09-27 2012-12-05
SYLVIA MARIE COLLINGWOOD
Director 2003-10-02 2012-09-27
DAVID NEVILLE WAITE SHORES
Director 2004-05-14 2004-10-20
RONALD GEORGE CUTLER
Director 1991-12-11 2004-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN HOGARTH BAKER J P MURPHY COMMERCIAL SERVICES LIMITED Company Secretary 2014-01-02 CURRENT 2013-12-23 Active - Proposal to Strike off
RICHARD JOHN HOGARTH BAKER COMUNICADO LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-12 Dissolved 2014-11-11
RICHARD JOHN HOGARTH BAKER RMD ENGINEERING (LYMINGTON) LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active
RICHARD JOHN HOGARTH BAKER B WHITE & SON LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-29 Active
RICHARD JOHN HOGARTH BAKER FELLS GULLIVER (LYMINGTON) LIMITED Company Secretary 2005-04-01 CURRENT 2005-03-29 Active
RICHARD JOHN HOGARTH BAKER NEW MILTON GLASS CO LIMITED Company Secretary 2003-05-09 CURRENT 2003-05-09 Active
RICHARD JOHN HOGARTH BAKER RICHARD BAKER & CO PARTNERSHIP LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Active
RICHARD JOHN HOGARTH BAKER CARRINGTON FARMHOUSE LIMITED Company Secretary 2002-08-09 CURRENT 2002-08-09 Dissolved 2014-06-03
RICHARD JOHN HOGARTH BAKER ZIMBRA LIMITED Company Secretary 2002-06-29 CURRENT 2002-06-29 Active
RICHARD JOHN HOGARTH BAKER NU-TRAK COMPONENTS LIMITED Company Secretary 2002-01-07 CURRENT 2002-01-07 Active - Proposal to Strike off
RICHARD JOHN HOGARTH BAKER CLOUD DYNAMICS LIMITED Company Secretary 2001-04-17 CURRENT 2001-04-10 Active - Proposal to Strike off
RICHARD JOHN HOGARTH BAKER POWELL PAVING LIMITED Company Secretary 2001-02-05 CURRENT 2001-02-05 Active
RICHARD JOHN HOGARTH BAKER NETTONS U.K. LIMITED Company Secretary 1999-11-09 CURRENT 1996-04-23 Dissolved 2016-01-29
RICHARD JOHN HOGARTH BAKER D.& B. COLLINS LIMITED Company Secretary 1998-01-29 CURRENT 1998-01-29 Active - Proposal to Strike off
RICHARD JOHN HOGARTH BAKER AVON SCIENTIFIC LIMITED Company Secretary 1994-12-12 CURRENT 1994-12-12 Active
RICHARD JOHN HOGARTH BAKER R.G. CUTLER (DEVELOPMENTS) LIMITED Company Secretary 1991-12-11 CURRENT 1973-06-26 Active - Proposal to Strike off
RICHARD JOHN HOGARTH BAKER R.G. CUTLER LIMITED Company Secretary 1991-12-11 CURRENT 1962-03-26 Active
DEBORAH CUTLER R.G. CUTLER (DEVELOPMENTS) LIMITED Director 2012-09-27 CURRENT 1973-06-26 Active - Proposal to Strike off
DEBORAH CUTLER R.G. CUTLER LIMITED Director 2012-09-27 CURRENT 1962-03-26 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
2023-02-10Voluntary liquidation. Notice of members return of final meeting
2020-03-16LIQ10Removal of liquidator by court order
2020-03-09600Appointment of a voluntary liquidator
2020-02-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-11
2019-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/19 FROM The Gatehouse Wick Drive New Milton Hampshire BH25 6SJ
2019-01-10LIQ01Voluntary liquidation declaration of solvency
2019-01-10600Appointment of a voluntary liquidator
2019-01-10LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-12
2018-11-27AP01DIRECTOR APPOINTED MR RICHARD JOHN HOGARTH BAKER
2018-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-10-05AA30/06/17 TOTAL EXEMPTION FULL
2017-10-05AA30/06/17 TOTAL EXEMPTION FULL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 7809
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-09-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 7809
2015-12-14AR0111/12/15 ANNUAL RETURN FULL LIST
2015-10-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 7809
2014-12-12AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-12CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN HOGARTH BAKER on 2014-12-12
2014-10-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 7809
2013-12-13AR0111/12/13 ANNUAL RETURN FULL LIST
2013-12-13CH01Director's details changed for Miss Deborah Cutler on 2013-12-13
2013-12-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0111/12/12 ANNUAL RETURN FULL LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CUTLER
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA COLLINGWOOD
2012-10-17AP01DIRECTOR APPOINTED MISS DEBORAH CUTLER
2012-10-17AP01DIRECTOR APPOINTED MR NIGEL PATRICK CUTLER
2012-09-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AR0111/12/11 ANNUAL RETURN FULL LIST
2011-11-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13AR0111/12/10 ANNUAL RETURN FULL LIST
2010-09-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-14AR0111/12/09 FULL LIST
2009-10-13AA30/06/09 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-09-22AA30/06/08 TOTAL EXEMPTION SMALL
2007-12-31363sRETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 86A.STATION ROAD, NEW MILTON, HAMPSHIRE. BH25 6LQ
2007-01-02363sRETURN MADE UP TO 11/12/06; CHANGE OF MEMBERS
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2005-12-14363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-22363(288)DIRECTOR RESIGNED
2004-12-22363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-11-15288bDIRECTOR RESIGNED
2004-05-28288aNEW DIRECTOR APPOINTED
2003-12-09363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-14288aNEW DIRECTOR APPOINTED
2003-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-09363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-12-06363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-18363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-04-26AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-15363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-03-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-07363sRETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS
1998-04-28AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-08225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97
1997-12-08363sRETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-13363sRETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS
1996-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-04363sRETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-02-01363sRETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-14363sRETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS
1993-03-16AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-23363sRETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS
1992-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-20363bRETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS
1991-10-15288DIRECTOR RESIGNED
1991-09-16AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90
1991-01-08AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to R.G. CUTLER (INVESTMENTS) 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-up2018-12-27
Appointment of Liquidators2018-12-27
Notices to Creditors2018-12-27
Fines / Sanctions
No fines or sanctions have been issued against R.G. CUTLER (INVESTMENTS) 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
CHARGE 1982-10-29 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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

Intangible Assets
Patents
We have not found any records of R.G. CUTLER (INVESTMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.G. CUTLER (INVESTMENTS) LIMITED
Trademarks
We have not found any records of R.G. CUTLER (INVESTMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.G. CUTLER (INVESTMENTS) 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 (70229 - Management consultancy activities other than financial management) as R.G. CUTLER (INVESTMENTS) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where R.G. CUTLER (INVESTMENTS) 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 partyR.G. CUTLER (INVESTMENTS) LIMITEDEvent Date2018-12-12
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 TypeAppointment of Liquidators
Defending partyR.G. CUTLER (INVESTMENTS) LIMITEDEvent Date2018-12-12
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 TypeNotices to Creditors
Defending partyR.G. CUTLER (INVESTMENTS) LIMITEDEvent Date2018-12-12
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.G. CUTLER (INVESTMENTS) 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 R.G. CUTLER (INVESTMENTS) 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.