Company NameCuthberts Toys Ltd
Company StatusDissolved
Company Number06976755
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 9 months ago)
Dissolution Date24 December 2021 (2 years, 4 months ago)
Previous NameCuthberts Toy Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Kirit Patel
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2014(4 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 24 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Christopher Place
Upper Dagnall Street
St Albans
Hertfordshire
AL3 5DQ
Director NameMr Kirit Patel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2014(4 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 24 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Secretary NameMr Sameer Patel
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Denecroft Crescent
Uxbridge
Middlesex
UB10 9HX
Director NameKirit Patel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Christopher Place
Upper Dagnall Street
St Albans
Hertfordshire
AL3 5DQ
Director NameMr Sameer Patel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Christopher Place
Upper Dagnall Street
St Albans
Hertfordshire
AL3 5DQ

Contact

Websitecuthbertstoys.com
Telephone01462 486030
Telephone regionHitchin

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

1 at £1Kirit Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£157,921
Cash£19,192
Current Liabilities£155,356

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

14 December 2016Delivered on: 3 January 2017
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The chargor charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the chargor charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
2 December 2016Delivered on: 7 December 2016
Persons entitled:
Kirit Patel as Trustee of the Cuthberts Pension Scheme
Morgan Lloyd Trustees Lmited as Trustee of the Cuthberts Pension Scheme

Classification: A registered charge
Particulars: Fixed first charge over the cuthberts toys LTD registered trade mark numbered 3198044.
Outstanding
7 October 2016Delivered on: 7 October 2016
Persons entitled: Fe Loan Management Limited

Classification: A registered charge
Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding
18 November 2014Delivered on: 18 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 November 2014Delivered on: 8 November 2014
Persons entitled: Fleximize LTD

Classification: A registered charge
Outstanding
20 October 2010Delivered on: 26 October 2010
Persons entitled: Letchworth Garden City Heritage Foundation

Classification: Rent deposit agreement
Secured details: £6,756.25 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cash deposit of £6,756.25 or the sum standing from time to time.
Outstanding
9 September 2009Delivered on: 17 September 2009
Persons entitled: Lampades Limited and Mowat Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: 8182.50 to be placed in a designated account together with any other sums see image for full details.
Outstanding

Filing History

4 September 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 August 2017Registered office address changed from 2 Christopher Place Upper Dagnall Street St Albans Hertfordshire AL3 5DQ to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 29 August 2017 (2 pages)
15 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-28
(1 page)
15 August 2017Appointment of a voluntary liquidator (1 page)
15 August 2017Statement of affairs (11 pages)
18 July 2017Notice of completion of voluntary arrangement (8 pages)
16 February 2017Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
15 February 2017End of moratorium (1 page)
16 January 2017Commencement of moratorium (1 page)
3 January 2017Registration of charge 069767550007, created on 14 December 2016 (17 pages)
8 December 2016Satisfaction of charge 069767550003 in full (4 pages)
7 December 2016Registration of charge 069767550006, created on 2 December 2016 (14 pages)
9 November 2016Satisfaction of charge 069767550004 in full (4 pages)
7 October 2016Registration of charge 069767550005, created on 7 October 2016 (24 pages)
29 September 2016Second filing for the appointment of Kirit Patel as a director (6 pages)
29 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016All of the property or undertaking has been released from charge 1 (2 pages)
10 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
18 November 2014Registration of charge 069767550004, created on 18 November 2014 (23 pages)
8 November 2014Registration of charge 069767550003, created on 3 November 2014 (44 pages)
8 November 2014Registration of charge 069767550003, created on 3 November 2014 (44 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 June 2014Appointment of Mr Kirit Patel as a director (2 pages)
28 June 2014Termination of appointment of Sameer Patel as a director (1 page)
28 June 2014Appointment of Mr Kirit Patel as a director
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2016
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
20 November 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
1 June 2012Appointment of Mr Sameer Patel as a director (2 pages)
1 June 2012Termination of appointment of Kirit Patel as a director (1 page)
29 May 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
2 April 2012Appointment of Kirit Patel as a director (2 pages)
2 April 2012Termination of appointment of Sameer Patel as a director (1 page)
2 April 2012Termination of appointment of Sameer Patel as a secretary (1 page)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
7 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2010Director's details changed for Mr Sameer Patel on 30 July 2010 (2 pages)
17 November 2010Registered office address changed from Unit 11 17 Holywell Hill St. Albans Hertfordshire AL1 1DT on 17 November 2010 (1 page)
17 November 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 September 2009Company name changed cuthberts toy LTD\certificate issued on 14/09/09 (2 pages)
30 July 2009Incorporation (11 pages)