Company NameCumberland & King Limited
Company StatusDissolved
Company Number00627635
CategoryPrivate Limited Company
Incorporation Date7 May 1959(65 years ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Frank King
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1992(33 years, 5 months after company formation)
Appointment Duration23 years, 9 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandown 2 Appletree Lane
Langley
Slough
Buckinghamshire
SL3 7HQ
Secretary NameMr Gerald Myer Newfield
NationalityBritish
StatusClosed
Appointed21 April 2005(45 years, 12 months after company formation)
Appointment Duration11 years, 3 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martin's House The Runway
South Rulslip
Middlesex
HA4 6SE
Director NameFrank Ernest King
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(33 years, 5 months after company formation)
Appointment Duration16 years (resigned 25 October 2008)
RoleCompany Director
Correspondence AddressStaneacre
Farnham Royal
Slough
Buckinghamshire
SL2 3AW
Director NameMichelle Lillian King
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(33 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 April 2005)
RoleSecretary
Correspondence AddressStaneacre
Farnham Royal
Slough
Buckinghamshire
SL2 3AW
Secretary NameMichelle Lillian King
NationalityBritish
StatusResigned
Appointed06 October 1992(33 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 April 2005)
RoleCompany Director
Correspondence AddressStaneacre
Farnham Royal
Slough
Buckinghamshire
SL2 3AW

Location

Registered AddressSt Martin's House
The Runway
South Rulslip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2012
Net Worth-£153,164
Cash£19,963
Current Liabilities£287,614

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 July 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Liquidators statement of receipts and payments to 5 June 2014 (11 pages)
19 April 2016Liquidators' statement of receipts and payments to 5 June 2014 (11 pages)
19 April 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
1 October 2013Registered office address changed from 35 Colville Road Acton London W3 8BL on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 35 Colville Road Acton London W3 8BL on 1 October 2013 (1 page)
30 September 2013Statement of affairs with form 4.19 (4 pages)
30 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2013Appointment of a voluntary liquidator (1 page)
21 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 1,000
(3 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 1,000
(3 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
13 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
13 November 2009Secretary's details changed for Mr Gerald Myer Newfield on 6 October 2009 (1 page)
13 November 2009Secretary's details changed for Mr Gerald Myer Newfield on 6 October 2009 (1 page)
13 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
21 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 December 2008Appointment terminated director frank king (1 page)
8 October 2008Return made up to 06/10/08; full list of members (4 pages)
16 April 2008Secretary's change of particulars / gerald newfield / 16/04/2008 (2 pages)
15 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
11 October 2007Return made up to 06/10/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Return made up to 06/10/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 October 2005Return made up to 06/10/05; full list of members (3 pages)
27 June 2005New secretary appointed (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New secretary appointed (1 page)
23 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 October 2004Return made up to 06/10/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 November 2003Return made up to 06/10/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 October 2002Return made up to 06/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
16 October 2000Return made up to 06/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 October 1999Return made up to 06/10/99; full list of members (7 pages)
11 May 1999Accounts for a small company made up to 31 October 1998 (8 pages)
6 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Particulars of mortgage/charge (4 pages)
14 October 1998Return made up to 06/10/98; full list of members (7 pages)
17 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 November 1997Return made up to 06/10/97; full list of members (7 pages)
22 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 October 1996Return made up to 06/10/96; full list of members (8 pages)
17 October 1996Director's particulars changed (1 page)
30 January 1996Accounts for a small company made up to 31 October 1995 (9 pages)
28 September 1995Return made up to 06/10/95; full list of members (8 pages)
9 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
19 January 1983Accounts made up to 30 April 1980 (10 pages)
29 November 1977Accounts made up to 30 April 1975 (10 pages)
7 May 1959Certificate of incorporation (1 page)
7 May 1959Certificate of incorporation (1 page)