Company NameR. & W. Cushway & Co. Limited
Company StatusDissolved
Company Number00552505
CategoryPrivate Limited Company
Incorporation Date25 July 1955(68 years, 9 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMartin Cushway
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(36 years, 5 months after company formation)
Appointment Duration22 years, 6 months (closed 22 July 2014)
RoleCompany Director (Managing)
Correspondence AddressTrevelyan House
Aerwater Green Golding Hill
Loughton
IG10 2SP
Director NameMr Stephen Paul Herrington
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(42 years, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 22 July 2014)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address8c Riddy Lane
Luton
Bedfordshire
LU3 2AG
Secretary NameMr Stephen Paul Herrington
NationalityBritish
StatusClosed
Appointed01 May 2003(47 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8c Riddy Lane
Luton
Bedfordshire
LU3 2AG
Director NameGertrude Helene Cushway
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 1998)
RoleCompany Director And Secretary
Correspondence AddressTrevelyan House
Aerwater Green
Loughton
Essex
IG10 2SP
Director NameRonald Walter William Cushway
Date of BirthMarch 1921 (Born 103 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(36 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 August 2002)
RoleCompany Director And Chairman
Correspondence AddressTrevelyan House
Aerwater Green
Loughton
Essex
IG10 2SP
Secretary NameGertrude Helene Cushway
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 1996)
RoleCompany Director
Correspondence AddressTrevelyan House
Aerwater Green
Loughton
Essex
IG10 2SP
Secretary NameSarah Louise Cushway
NationalityBritish
StatusResigned
Appointed27 November 1996(41 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressAdlerhorst 1b Wellfields
Loughton
Essex
IG10 1PB

Contact

Websitewww.cushways.co.uk

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1000 at 1Berhurst Limited
99.90%
Ordinary
1 at 1Berhurst Limited
0.10%
Ordinary

Financials

Year2014
Net Worth£915,173
Cash£2,219
Current Liabilities£259,749

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

22 July 2014Final Gazette dissolved following liquidation (1 page)
22 July 2014Final Gazette dissolved following liquidation (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
22 April 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
9 January 2014Liquidators statement of receipts and payments to 5 November 2013 (9 pages)
9 January 2014Liquidators' statement of receipts and payments to 5 November 2013 (9 pages)
9 January 2014Liquidators' statement of receipts and payments to 5 November 2013 (9 pages)
9 January 2014Liquidators statement of receipts and payments to 5 November 2013 (9 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
6 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 October 2012Administrator's progress report to 22 September 2012 (12 pages)
25 October 2012Administrator's progress report to 22 September 2012 (12 pages)
17 April 2012Administrator's progress report to 22 March 2012 (10 pages)
17 April 2012Administrator's progress report to 22 March 2012 (10 pages)
14 February 2012Administrator's progress report to 23 September 2011 (9 pages)
14 February 2012Administrator's progress report to 23 September 2011 (9 pages)
10 February 2012Administrator's progress report to 23 September 2011 (8 pages)
10 February 2012Administrator's progress report to 23 September 2011 (8 pages)
8 November 2011Notice of extension of period of Administration (2 pages)
8 November 2011Notice of extension of period of Administration (2 pages)
7 June 2011Administrator's progress report to 5 May 2011 (10 pages)
7 June 2011Administrator's progress report to 5 May 2011 (10 pages)
7 June 2011Administrator's progress report to 5 May 2011 (10 pages)
4 May 2011Notice of extension of period of Administration (1 page)
4 May 2011Notice of extension of period of Administration (1 page)
3 March 2011Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
8 December 2010Administrator's progress report to 3 December 2010 (14 pages)
8 December 2010Administrator's progress report to 3 December 2010 (14 pages)
8 December 2010Administrator's progress report to 3 December 2010 (14 pages)
21 July 2010Result of meeting of creditors (3 pages)
21 July 2010Result of meeting of creditors (3 pages)
2 July 2010Statement of administrator's proposal (26 pages)
2 July 2010Statement of administrator's proposal (26 pages)
13 May 2010Appointment of an administrator (1 page)
13 May 2010Registered office address changed from Trevelyan House Aerwater Green Loughton Essex IG10 2SP on 13 May 2010 (2 pages)
13 May 2010Registered office address changed from Trevelyan House Aerwater Green Loughton Essex IG10 2SP on 13 May 2010 (2 pages)
13 May 2010Appointment of an administrator (1 page)
27 April 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1,001
(5 pages)
27 April 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1,001
(5 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register inspection address has been changed (1 page)
3 June 2009Return made up to 17/04/09; full list of members (4 pages)
3 June 2009Return made up to 17/04/09; full list of members (4 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Location of register of members (1 page)
28 May 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
20 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
20 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
23 December 2008Return made up to 17/04/08; full list of members (4 pages)
23 December 2008Return made up to 17/04/08; full list of members (4 pages)
8 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
8 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
20 November 2007Ad 16/07/07--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
20 November 2007Ad 16/07/07--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
30 August 2007Return made up to 17/04/07; full list of members (2 pages)
30 August 2007Return made up to 17/04/07; full list of members (2 pages)
26 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
26 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
22 June 2006Accounts for a small company made up to 31 October 2005 (6 pages)
22 June 2006Accounts for a small company made up to 31 October 2005 (6 pages)
10 May 2006Return made up to 17/04/06; full list of members (2 pages)
10 May 2006Location of register of members (1 page)
10 May 2006Return made up to 17/04/06; full list of members (2 pages)
10 May 2006Location of register of members (1 page)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
27 April 2005Return made up to 17/04/05; full list of members (2 pages)
27 April 2005Return made up to 17/04/05; full list of members (2 pages)
22 February 2005Accounts for a small company made up to 31 October 2004 (6 pages)
22 February 2005Accounts for a small company made up to 31 October 2004 (6 pages)
11 May 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
11 May 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (2 pages)
17 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 March 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
21 March 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
3 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
12 March 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
9 August 2001Accounts for a medium company made up to 31 October 2000 (18 pages)
9 August 2001Accounts for a medium company made up to 31 October 2000 (18 pages)
20 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Full accounts made up to 31 October 1999 (16 pages)
9 August 2000Full accounts made up to 31 October 1999 (16 pages)
15 May 2000Return made up to 27/04/00; full list of members (8 pages)
15 May 2000Return made up to 27/04/00; full list of members (8 pages)
24 August 1999Accounts for a medium company made up to 31 October 1998 (14 pages)
24 August 1999Accounts for a medium company made up to 31 October 1998 (14 pages)
4 July 1999Return made up to 27/04/99; no change of members (4 pages)
4 July 1999Return made up to 27/04/99; no change of members (4 pages)
21 August 1998Accounts for a medium company made up to 31 October 1997 (15 pages)
21 August 1998Accounts for a medium company made up to 31 October 1997 (15 pages)
10 July 1998Return made up to 27/04/98; full list of members (6 pages)
10 July 1998Return made up to 27/04/98; full list of members (6 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
21 August 1997Accounts for a medium company made up to 31 October 1996 (15 pages)
21 August 1997Accounts for a medium company made up to 31 October 1996 (15 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
16 May 1996Return made up to 27/04/96; no change of members (4 pages)
16 May 1996Return made up to 27/04/96; no change of members (4 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
2 May 1995Return made up to 27/04/95; full list of members (6 pages)
2 May 1995Return made up to 27/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 September 1993Particulars of mortgage/charge (4 pages)
6 September 1993Particulars of mortgage/charge (4 pages)