Upper Dagnall Street
St Albans
Hertfordshire
AL3 5DQ
Director Name | Mr Kirit Patel |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2014(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 24 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
Secretary Name | Mr Sameer Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Denecroft Crescent Uxbridge Middlesex UB10 9HX |
Director Name | Kirit Patel |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Christopher Place Upper Dagnall Street St Albans Hertfordshire AL3 5DQ |
Director Name | Mr Sameer Patel |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Christopher Place Upper Dagnall Street St Albans Hertfordshire AL3 5DQ |
Website | cuthbertstoys.com |
---|---|
Telephone | 01462 486030 |
Telephone region | Hitchin |
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
1 at £1 | Kirit Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,921 |
Cash | £19,192 |
Current Liabilities | £155,356 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 December 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 8 November 2014 Persons entitled: Fleximize LTD Classification: A registered charge Outstanding |
20 October 2010 | Delivered 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 2009 | Delivered 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 |
4 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
29 August 2017 | Registered 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 2017 | Resolutions
|
15 August 2017 | Appointment of a voluntary liquidator (1 page) |
15 August 2017 | Statement of affairs (11 pages) |
18 July 2017 | Notice of completion of voluntary arrangement (8 pages) |
16 February 2017 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
15 February 2017 | End of moratorium (1 page) |
16 January 2017 | Commencement of moratorium (1 page) |
3 January 2017 | Registration of charge 069767550007, created on 14 December 2016 (17 pages) |
8 December 2016 | Satisfaction of charge 069767550003 in full (4 pages) |
7 December 2016 | Registration of charge 069767550006, created on 2 December 2016 (14 pages) |
9 November 2016 | Satisfaction of charge 069767550004 in full (4 pages) |
7 October 2016 | Registration of charge 069767550005, created on 7 October 2016 (24 pages) |
29 September 2016 | Second filing for the appointment of Kirit Patel as a director (6 pages) |
29 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
10 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
18 November 2014 | Registration of charge 069767550004, created on 18 November 2014 (23 pages) |
8 November 2014 | Registration of charge 069767550003, created on 3 November 2014 (44 pages) |
8 November 2014 | Registration of charge 069767550003, created on 3 November 2014 (44 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 June 2014 | Appointment of Mr Kirit Patel as a director (2 pages) |
28 June 2014 | Termination of appointment of Sameer Patel as a director (1 page) |
28 June 2014 | Appointment of Mr Kirit Patel as a director
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
20 November 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Appointment of Mr Sameer Patel as a director (2 pages) |
1 June 2012 | Termination of appointment of Kirit Patel as a director (1 page) |
29 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
2 April 2012 | Appointment of Kirit Patel as a director (2 pages) |
2 April 2012 | Termination of appointment of Sameer Patel as a director (1 page) |
2 April 2012 | Termination of appointment of Sameer Patel as a secretary (1 page) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
7 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Director's details changed for Mr Sameer Patel on 30 July 2010 (2 pages) |
17 November 2010 | Registered office address changed from Unit 11 17 Holywell Hill St. Albans Hertfordshire AL1 1DT on 17 November 2010 (1 page) |
17 November 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 September 2009 | Company name changed cuthberts toy LTD\certificate issued on 14/09/09 (2 pages) |
30 July 2009 | Incorporation (11 pages) |