About

Registered Number: 03060144
Date of Incorporation: 23/05/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2017 (6 years and 11 months ago)
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,

 

St. Cuthbert Homes Ltd was registered on 23 May 1995 with its registered office in Walsall, it's status at Companies House is "Dissolved". This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTWOOD, Sarah Louise 23 May 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 March 2017
4.68 - Liquidator's statement of receipts and payments 11 August 2016
4.68 - Liquidator's statement of receipts and payments 07 August 2015
RESOLUTIONS - N/A 22 July 2014
4.20 - N/A 22 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2014
AD01 - Change of registered office address 30 June 2014
DISS16(SOAS) - N/A 08 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 05 February 2013
AD01 - Change of registered office address 29 January 2013
CH03 - Change of particulars for secretary 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 02 March 2010
395 - Particulars of a mortgage or charge 15 September 2009
395 - Particulars of a mortgage or charge 15 September 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 31 July 2008
225 - Change of Accounting Reference Date 28 May 2008
395 - Particulars of a mortgage or charge 22 May 2008
395 - Particulars of a mortgage or charge 22 May 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 04 June 2007
395 - Particulars of a mortgage or charge 20 February 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 12 April 2006
395 - Particulars of a mortgage or charge 25 August 2005
395 - Particulars of a mortgage or charge 17 August 2005
363s - Annual Return 21 June 2005
395 - Particulars of a mortgage or charge 21 June 2005
AA - Annual Accounts 10 June 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 24 May 2004
363s - Annual Return 23 May 2003
395 - Particulars of a mortgage or charge 23 May 2003
395 - Particulars of a mortgage or charge 20 May 2003
AA - Annual Accounts 05 April 2003
395 - Particulars of a mortgage or charge 19 February 2003
395 - Particulars of a mortgage or charge 04 February 2003
395 - Particulars of a mortgage or charge 01 February 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 23 January 2002
395 - Particulars of a mortgage or charge 27 October 2001
363s - Annual Return 30 May 2001
395 - Particulars of a mortgage or charge 14 April 2001
AA - Annual Accounts 03 April 2001
395 - Particulars of a mortgage or charge 24 August 2000
395 - Particulars of a mortgage or charge 23 August 2000
AA - Annual Accounts 10 July 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
395 - Particulars of a mortgage or charge 24 May 2000
363s - Annual Return 19 May 2000
395 - Particulars of a mortgage or charge 26 August 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 07 April 1999
287 - Change in situation or address of Registered Office 16 October 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 30 June 1997
395 - Particulars of a mortgage or charge 08 May 1997
AA - Annual Accounts 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1997
287 - Change in situation or address of Registered Office 20 September 1996
363s - Annual Return 01 August 1996
288 - N/A 25 June 1996
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
287 - Change in situation or address of Registered Office 20 June 1995
NEWINC - New incorporation documents 23 May 1995

Mortgages & Charges

Description Date Status Charge by
Collateral mortgage 14 September 2009 Outstanding

N/A

Collateral mortgage 14 September 2009 Outstanding

N/A

Mortgage 20 May 2008 Outstanding

N/A

Collateral mortgage 20 May 2008 Outstanding

N/A

Mortgage 19 February 2007 Outstanding

N/A

Mortgage 19 August 2005 Outstanding

N/A

Mortgage 12 August 2005 Outstanding

N/A

Mortgage 20 June 2005 Outstanding

N/A

Mortgage 22 May 2003 Outstanding

N/A

Legal charge 16 May 2003 Outstanding

N/A

Mortgage 31 January 2003 Outstanding

N/A

Mortgage 17 January 2003 Outstanding

N/A

Mortgage 17 January 2003 Outstanding

N/A

Collateral charge 09 October 2001 Outstanding

N/A

Mortgage 29 March 2001 Outstanding

N/A

Legal mortgage 11 August 2000 Outstanding

N/A

Legal mortgage 11 August 2000 Outstanding

N/A

Legal mortgage 10 May 2000 Outstanding

N/A

Legal mortgage 13 August 1999 Outstanding

N/A

Mortgage debenture 24 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.