Company NameCulverdale Investments
Company StatusDissolved
Company Number02580399
CategoryPrivate Unlimited Company
Incorporation Date6 February 1991(33 years, 2 months ago)
Dissolution Date19 February 2016 (8 years, 2 months ago)
Previous NamesHackremco (No.666) Limited and Dairy Farm UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Philip Hawkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(16 years after company formation)
Appointment Duration8 years, 12 months (closed 19 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Secretary NameMatheson & Co Limited (Corporation)
StatusClosed
Appointed06 February 1993(2 years after company formation)
Appointment Duration23 years (closed 19 February 2016)
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Jeremy John Galbraith Brown
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1994)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address56 Pont Street
London
SW1X 0AE
Director NameSino Kwok Kei Cheng
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(2 years after company formation)
Appointment Duration6 years (resigned 02 March 1999)
RoleGroup Financial Controller
Correspondence AddressFlat 27a
Banyan Mansion
Taikoo Shing
Hong Kong
Director NameJohn Gilbert Curtis
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1994)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressClayhurst
Bagwell Lane Odiham
Basingstoke
Hampshire
RG29 1JG
Director NameMr Martin Stuart Henderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(2 years after company formation)
Appointment Duration14 years (resigned 26 February 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redan Street
London
W14 0AD
Director NameRodney Drake Palmer Michell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address20 Kensington Park Gardens
London
W11 3HD
Director NameMr Anthony Raymond Yates-Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(4 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConiston Riverside
Twickenham
Middlesex
TW1 3DJ
Director NameMr Keith Harold Galloway
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(6 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 February 2004)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address49a Strawberry Vale
Twickenham
Middlesex
TW1 4RX
Director NameAndrew William Bartlett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(7 years, 4 months after company formation)
Appointment Duration8 months (resigned 02 March 1999)
RoleCompany Director
Correspondence Address22 Arlington Avenue
London
N1 7AX

Location

Registered Address3 Lombard Street
London
EC3V 9AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

4.7m at £1Culverdale (No. 1) LTD
99.96%
Ordinary
179.2k at £0.01Culverdale (No. 1) LTD
0.04%
Redeemable Preference
1 at £1Culverdale (No. 2) LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2016Final Gazette dissolved following liquidation (1 page)
19 November 2015Return of final meeting in a members' voluntary winding up (5 pages)
23 March 2015Declaration of solvency (3 pages)
23 March 2015Appointment of a voluntary liquidator (2 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4,706,792
(4 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4,706,792
(4 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 May 2013Director's details changed for Mr Anthony Philip Hawkins on 29 May 2013 (2 pages)
10 April 2013Full accounts made up to 31 December 2012 (11 pages)
18 May 2012Secretary's details changed for Matheson & Co Limited on 1 May 2012 (2 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
18 May 2012Director's details changed for Anthony Philip Hawkins on 1 May 2012 (2 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
18 May 2012Director's details changed for Mr Anthony Philip Hawkins on 1 May 2012 (2 pages)
18 May 2012Secretary's details changed for Matheson & Co Limited on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Anthony Philip Hawkins on 1 May 2012 (2 pages)
18 May 2012Secretary's details changed for Matheson & Co Limited on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Anthony Philip Hawkins on 1 May 2012 (2 pages)
16 March 2012Full accounts made up to 31 December 2011 (11 pages)
22 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (15 pages)
22 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (15 pages)
4 May 2011Full accounts made up to 31 December 2010 (11 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (16 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (16 pages)
12 February 2010Full accounts made up to 31 December 2009 (11 pages)
18 May 2009Return made up to 01/05/09; full list of members (6 pages)
12 February 2009Full accounts made up to 31 December 2008 (11 pages)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
10 March 2008Full accounts made up to 31 December 2007 (11 pages)
13 June 2007Return made up to 01/05/07; full list of members (6 pages)
9 March 2007Full accounts made up to 31 December 2006 (11 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (3 pages)
24 January 2007Location of register of members (1 page)
5 June 2006Return made up to 01/05/06; full list of members (6 pages)
20 March 2006Full accounts made up to 31 December 2005 (10 pages)
26 May 2005Return made up to 01/05/05; full list of members (6 pages)
10 May 2005Full accounts made up to 31 December 2004 (10 pages)
24 May 2004Return made up to 01/05/04; full list of members (6 pages)
14 May 2004Full accounts made up to 31 December 2003 (10 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
22 November 2003Full accounts made up to 31 December 2002 (11 pages)
2 July 2003Return made up to 01/05/03; full list of members (7 pages)
17 February 2003Auditor's resignation (2 pages)
29 May 2002Return made up to 01/05/02; full list of members (7 pages)
25 March 2002Full accounts made up to 31 December 2001 (11 pages)
31 May 2001Return made up to 01/05/01; full list of members (7 pages)
17 May 2001Full accounts made up to 31 December 2000 (11 pages)
1 June 2000Return made up to 01/05/00; full list of members (7 pages)
3 April 2000Full accounts made up to 31 December 1999 (12 pages)
26 July 1999Full accounts made up to 31 December 1998 (11 pages)
1 June 1999Return made up to 01/05/99; full list of members (8 pages)
18 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
1 October 1998Full accounts made up to 31 January 1998 (14 pages)
8 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
13 August 1998Auditor's resignation (1 page)
9 July 1998New director appointed (2 pages)
6 July 1998Declaration of assent for reregistration to UNLTD (1 page)
6 July 1998Declaration of assent for reregistration to UNLTD (1 page)
6 July 1998Application for reregistration from LTD to UNLTD (2 pages)
6 July 1998Re-registration of Memorandum and Articles (14 pages)
6 July 1998Members' assent for rereg from LTD to UNLTD (1 page)
6 July 1998Certificate of re-registration from Limited to Unlimited (1 page)
6 February 1998Return made up to 26/01/98; full list of members (11 pages)
16 January 1998Location of register of members (1 page)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 September 1997Ad 01/09/97--------- £ si [email protected]=1792 £ ic 10001792/10003584 (2 pages)
3 September 1997Memorandum and Articles of Association (5 pages)
22 July 1997New director appointed (2 pages)
24 April 1997Full accounts made up to 31 January 1997 (13 pages)
6 February 1997Return made up to 26/01/97; full list of members (11 pages)
7 April 1996Full accounts made up to 31 January 1996 (14 pages)
16 February 1996Return made up to 04/02/96; full list of members (11 pages)
7 July 1995Memorandum and Articles of Association (26 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1995New director appointed (6 pages)
30 March 1995Return made up to 29/03/95; full list of members (22 pages)
23 March 1995Full accounts made up to 31 January 1995 (15 pages)
9 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1991Incorporation (18 pages)