Company NameCuffe Builders Limited
Company StatusDissolved
Company Number01264879
CategoryPrivate Limited Company
Incorporation Date23 June 1976(47 years, 10 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLiam James Cuffe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(15 years, 4 months after company formation)
Appointment Duration27 years, 5 months (closed 09 April 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address18 Waverley Avenue
Sutton
Surrey
SM1 3JY
Director NameMr William Thomas Cuffe
Date of BirthNovember 1932 (Born 91 years ago)
NationalityIrish
StatusClosed
Appointed31 October 1991(15 years, 4 months after company formation)
Appointment Duration27 years, 5 months (closed 09 April 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address18 Waverley Avenue
Sutton
Surrey
SM1 3JY
Secretary NameLiam James Cuffe
NationalityBritish
StatusClosed
Appointed31 October 1991(15 years, 4 months after company formation)
Appointment Duration27 years, 5 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Waverley Avenue
Sutton
Surrey
SM1 3JY

Location

Registered AddressDukes Edge
Lunghurst Road
Woldingham
Surrey
CR3 7HE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham
Address Matches2 other UK companies use this postal address

Shareholders

85 at £1William Thomas Cuffe
85.00%
Ordinary
15 at £1Lian James Cuffe
15.00%
Ordinary

Financials

Year2014
Turnover£17,713
Net Worth£227,094
Current Liabilities£125,468

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

14 February 1991Delivered on: 16 February 1991
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24, woodland way, shirley, surrey. Title no sy 50453, together with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 April 1984Delivered on: 17 April 1984
Persons entitled: Allied Irish Banks Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of here lane mitcham surrey. Title no sgl 381238 and all stocks shares securities & property of the company held by the bank and all moneys from time to time standing to the credit of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 July 1982Delivered on: 30 July 1982
Persons entitled: Allied Irish Banks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property being f/h 1 burnell road sutton surrey title no sgl 110314 and all stocks shares securities & property of the company held by the bank and all moneys from time to time standing to the credit of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 July 1982Delivered on: 30 July 1982
Persons entitled: Allied Irish Banks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property being f/h 227 western road mitcham l/b of merton title no sy 143398 and all stocks shares securities & property of the company held by the bank and all moneys from time to time standing to the credit of the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 July 1982Delivered on: 30 July 1982
Persons entitled: Allied Irish Banks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 burnell road sutton surrey title sy 182070 and all stocks, shares securities & property of the company held by the bank and all moneys from time to time standing to the credit of the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 May 2016Total exemption full accounts made up to 31 July 2015 (6 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
20 April 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
17 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 100
(5 pages)
22 April 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
18 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
5 May 2011Amended accounts made up to 31 July 2010 (6 pages)
31 March 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
18 November 2009Director's details changed for Liam James Cuffe on 1 November 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Liam James Cuffe on 1 November 2009 (2 pages)
18 November 2009Director's details changed for William Thomas Cuffe on 1 November 2009 (2 pages)
18 November 2009Director's details changed for William Thomas Cuffe on 1 November 2009 (2 pages)
10 July 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
6 December 2007Return made up to 31/10/07; full list of members (7 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
7 December 2006Return made up to 31/10/06; full list of members (7 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
9 December 2005Return made up to 31/10/05; full list of members (7 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
18 November 2004Return made up to 31/10/04; full list of members (7 pages)
2 July 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
6 January 2004Return made up to 31/10/03; full list of members (7 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
8 November 2002Return made up to 31/10/02; full list of members (7 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
22 November 2001Return made up to 31/10/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 July 2000 (6 pages)
10 November 2000Return made up to 31/10/00; full list of members (6 pages)
13 October 2000Full accounts made up to 31 July 1999 (4 pages)
10 October 2000Compulsory strike-off action has been discontinued (1 page)
5 October 2000Withdrawal of application for striking off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
21 July 2000Application for striking-off (1 page)
26 November 1999Return made up to 31/10/99; full list of members (6 pages)
27 May 1999Full accounts made up to 31 July 1998 (6 pages)
13 November 1998Return made up to 31/10/98; full list of members (6 pages)
3 June 1998Full accounts made up to 31 July 1997 (6 pages)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 July 1996 (5 pages)
12 December 1996Return made up to 31/10/96; no change of members (4 pages)
1 June 1996Full accounts made up to 31 July 1995 (5 pages)
28 December 1995Return made up to 31/10/95; full list of members (6 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)