Company NameCumbrian Holdings Limited
Company StatusDissolved
Company Number03275686
CategoryPrivate Limited Company
Incorporation Date8 November 1996(27 years, 5 months ago)
Dissolution Date11 June 2016 (7 years, 10 months ago)
Previous NamesHoodco 531 Limited and Cumbrian Seafoods Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NamePeter Vassallo
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(3 months after company formation)
Appointment Duration19 years, 4 months (closed 11 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLauder Grange
Prospect Hill
Corbridge
Northumberland
NE45 5RS
Secretary NamePeter Vassallo
NationalityBritish
StatusClosed
Appointed14 November 1997(1 year after company formation)
Appointment Duration18 years, 7 months (closed 11 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLauder Grange
Prospect Hill
Corbridge
Northumberland
NE45 5RS
Director NameMr David Alexander Gilthorpe
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(1 year, 6 months after company formation)
Appointment Duration18 years (closed 11 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLady Park Farm Cottage Lady Park
Gateshead
Tyne & Wear
NE11 0HD
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameMr Peter Riddle Allan
NationalityBritish
StatusResigned
Appointed10 February 1997(3 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 November 1997)
RoleSolicitor
Correspondence Address5 Brandling Park
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4QA
Director NameRichard George Portergill
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(8 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey View
Henley Road
Marlow
Buckinghamshire
SL7 2DQ
Director NameMartin Peter Forsyth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressBroomlands
High Lorton
Cockermouth
Cumbria
CA13 9UL
Director NameDavid Mitchell Rhodes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 April 2002)
RoleCompany Director
Correspondence AddressGreenacres
Ullock
Cockermouth
Cumbria
CA14 4TP
Director NameMr Howard Sims
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(14 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxcover 7 Admiralty Way
Foxcover Industrial Estate
Seaham
County Durham
SR7 7DN
Director NameMr Michael Vassallo
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(14 years after company formation)
Appointment Duration11 months, 1 week (resigned 06 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFoxcover 7 Admiralty Way
Foxcover Industrial Estate
Seaham
County Durham
SR7 7DN

Location

Registered AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Turnover£164,339,000
Net Worth£11,410,000
Cash£3,046,000
Current Liabilities£26,849,000

Accounts

Latest Accounts28 March 2010 (14 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

16 January 2017Bona Vacantia disclaimer (1 page)
11 June 2016Final Gazette dissolved following liquidation (1 page)
11 March 2016Return of final meeting of creditors (1 page)
11 March 2016INSOLVENCY:Progress report ends 13/01/2016 (13 pages)
11 March 2016Notice of final account prior to dissolution (1 page)
1 December 2015INSOLVENCY:Progress Report (15 pages)
13 November 2014Insolvency:liquidators progress report (9 pages)
6 October 2014Insolvency:progress report (12 pages)
19 October 2012Appointment of a liquidator (1 page)
19 October 2012Notice of a court order ending Administration (19 pages)
19 October 2012Administrator's progress report to 14 September 2012 (16 pages)
19 October 2012Order of court to wind up (3 pages)
11 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 July 2012Notice of deemed approval of proposals (1 page)
9 July 2012Administrator's progress report to 4 June 2012 (23 pages)
9 July 2012Administrator's progress report to 4 June 2012 (23 pages)
14 February 2012Statement of administrator's proposal (1 page)
13 February 2012Statement of administrator's proposal (40 pages)
1 February 2012Statement of administrator's proposal (24 pages)
24 January 2012Statement of affairs with form 2.14B/2.15B (17 pages)
5 January 2012Registered office address changed from Foxcover 7 Admiralty Way Foxcover Industrial Estate Seaham County Durham SR7 7DN on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Foxcover 7 Admiralty Way Foxcover Industrial Estate Seaham County Durham SR7 7DN on 5 January 2012 (2 pages)
20 December 2011Appointment of an administrator (1 page)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 846,233
(6 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 846,233
(6 pages)
9 November 2011Termination of appointment of Michael Vassallo as a director (1 page)
24 October 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
20 October 2011Termination of appointment of Howard Sims as a director (1 page)
4 March 2011Auditor's resignation (1 page)
1 March 2011Statement of company's objects (2 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
30 November 2010Appointment of Mr Howard Sims as a director (2 pages)
30 November 2010Appointment of Mr Michael Vassallo as a director (2 pages)
17 November 2010Purchase of own shares. (3 pages)
8 November 2010Cancellation of shares. Statement of capital on 8 November 2010
  • GBP 846,233
(5 pages)
8 November 2010Cancellation of shares. Statement of capital on 8 November 2010
  • GBP 846,233
(5 pages)
5 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
5 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
16 August 2010Group of companies' accounts made up to 28 March 2010 (27 pages)
26 April 2010Resolutions
  • RES13 ‐ Buy back 5700 £1 shares from E.adams 24/03/2010
(1 page)
26 April 2010Resolutions
  • RES13 ‐ Buy back 1000 £1 shares from C.baird 24/03/2010
(1 page)
22 April 2010Cancellation of shares. Statement of capital on 22 April 2010
  • GBP 4,599,599.60
(4 pages)
22 April 2010Purchase of own shares. (3 pages)
14 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 7,431,582
(3 pages)
5 February 2010Group of companies' accounts made up to 29 March 2009 (29 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
5 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 April 2009Appointment terminated director richard portergill (1 page)
6 April 2009Ad 12/12/08\gbp si 225600@1=225600\gbp ic 1208933/1434533\ (1 page)
3 March 2009Registered office changed on 03/03/2009 from solway trading estate maryport cumbria CA15 8NF (1 page)
9 January 2009Group of companies' accounts made up to 30 March 2008 (29 pages)
2 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 December 2008Ad 22/12/08\gbp si 225600@1=225600\gbp ic 983333/1208933\ (2 pages)
8 December 2008Return made up to 08/11/08; full list of members (5 pages)
23 January 2008Group of companies' accounts made up to 1 April 2007 (28 pages)
23 January 2008Group of companies' accounts made up to 1 April 2007 (28 pages)
16 November 2007Return made up to 08/11/07; full list of members (4 pages)
1 February 2007Group of companies' accounts made up to 2 April 2006 (27 pages)
1 February 2007Group of companies' accounts made up to 2 April 2006 (27 pages)
8 December 2006Return made up to 08/11/06; full list of members (4 pages)
16 January 2006Return made up to 08/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2006Group of companies' accounts made up to 3 April 2005 (28 pages)
13 January 2006Group of companies' accounts made up to 3 April 2005 (28 pages)
18 June 2005£ ic 1033333/983333 18/05/05 £ sr 50000@1=50000 (2 pages)
18 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 December 2004Return made up to 08/11/04; full list of members (9 pages)
7 December 2004Group of companies' accounts made up to 28 March 2004 (29 pages)
11 August 2004Ad 02/07/04--------- £ si 11111@1=11111 £ ic 1022222/1033333 (2 pages)
31 January 2004Group of companies' accounts made up to 30 March 2003 (28 pages)
17 November 2003Return made up to 08/11/03; full list of members (8 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 November 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
15 November 2002Return made up to 08/11/02; full list of members (8 pages)
21 June 2002Director resigned (2 pages)
6 December 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2001£ ic 1122222/1022222 03/12/01 £ sr 100000@1=100000 (1 page)
14 November 2001Full accounts made up to 1 April 2001 (17 pages)
14 November 2001Full accounts made up to 1 April 2001 (17 pages)
13 July 2001Nc dec already adjusted 30/06/01 (2 pages)
13 July 2001Nc dec already adjusted 30/06/01 (2 pages)
3 May 2001Declaration of satisfaction of mortgage/charge (1 page)
27 April 2001Memorandum and Articles of Association (16 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Company name changed cumbrian seafoods LIMITED\certificate issued on 24/04/01 (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (1 page)
18 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
6 April 2001Registered office changed on 06/04/01 from: norham house 12 new bridge street newcastle upon tyne NE1 8AD (1 page)
3 April 2001New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Return made up to 08/11/00; full list of members (9 pages)
19 July 2000Full accounts made up to 2 April 2000 (18 pages)
19 July 2000Full accounts made up to 2 April 2000 (18 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
6 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
12 August 1999Full accounts made up to 28 March 1999 (18 pages)
4 December 1998Return made up to 08/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 December 1998Ad 20/11/98--------- £ si 22222@1=22222 £ ic 1100000/1122222 (2 pages)
26 August 1998Full accounts made up to 29 March 1998 (18 pages)
11 December 1997New director appointed (2 pages)
10 December 1997Return made up to 08/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997New secretary appointed (2 pages)
29 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1997Particulars of mortgage/charge (7 pages)
8 October 1997Particulars of mortgage/charge (4 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
30 September 1997Ad 26/09/97--------- £ si 100000@1=100000 £ ic 1000002/1100002 (2 pages)
30 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(24 pages)
30 September 1997Ad 24/09/97--------- £ si 100000@1=100000 £ ic 900002/1000002 (2 pages)
30 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
30 September 1997£ nc 1000000/2100000 24/09/97 (1 page)
30 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
21 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
6 July 1997Ad 01/07/97--------- £ si 900000@1=900000 £ ic 2/900002 (2 pages)
19 February 1997Secretary resigned;director resigned (1 page)
19 February 1997Registered office changed on 19/02/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
19 February 1997£ nc 100/1000000 10/02/97 (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 February 1997Director resigned (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 February 1997Company name changed hoodco 531 LIMITED\certificate issued on 17/02/97 (2 pages)
6 January 1997Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne tyne & wear NE1 6LJ (1 page)
8 November 1996Incorporation (26 pages)