Company NameCube Real Estate Limited
Company StatusLiquidation
Company Number04431674
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)
Previous NamesCube Consulting Limited and Picasso Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart Campbell Loggie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Erpingham Road
Putney
London
SW15 1BH
Director NameMr Christopher Patrick Oliver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Secretary NameMr Christopher Patrick Oliver
NationalityBritish
StatusCurrent
Appointed10 February 2003(9 months, 1 week after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Director NameMr Jonathan Mark Edward Lawes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(4 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Bray Road
Cobham
Surrey
KT11 3HZ
Secretary NameAlison Jane Taylor
NationalityBritish
StatusResigned
Appointed15 May 2002(1 week, 5 days after company formation)
Appointment Duration9 months (resigned 10 February 2003)
RoleCompany Director
Correspondence Address4 Claverley Grove
London
N3 2DH
Director NameMichael Ronald Ravenscroft
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPook Pit Cottage
Whitegates Lane
Wadhurst
East Sussex
TN5 6QG
Director NameMr Michael Roy Benton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitecube-re.com
Telephone0845 2625544
Telephone regionUnknown

Location

Registered AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Stuart Campbell Loggie
50.00%
Ordinary
30 at £1Christopher Patrick Oliver
30.00%
Ordinary
20 at £1Jonathan Mark Edward Lawes
20.00%
Ordinary

Financials

Year2014
Net Worth£94,790
Cash£56,752
Current Liabilities£426,794

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due17 May 2017 (overdue)

Charges

26 October 2007Delivered on: 30 October 2007
Satisfied on: 2 December 2015
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 May 2017Liquidators' statement of receipts and payments to 15 March 2017 (10 pages)
7 April 2016Registered office address changed from 21a Kingly Street London W1B 5QA to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 April 2016 (2 pages)
5 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
(4 pages)
5 April 2016Declaration of solvency (3 pages)
5 April 2016Appointment of a voluntary liquidator (1 page)
2 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 December 2015Satisfaction of charge 1 in full (1 page)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
28 November 2012Company name changed cube consulting LIMITED\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
(2 pages)
28 November 2012Change of name notice (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
12 July 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 12 July 2012 (1 page)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
19 March 2012Appointment of Mr Michael Roy Benton as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
21 August 2009Appointment terminated director michael ravenscroft (1 page)
7 May 2009Return made up to 03/05/09; full list of members (4 pages)
6 May 2009Full accounts made up to 31 December 2007 (15 pages)
22 September 2008Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page)
8 May 2008Return made up to 03/05/08; full list of members (4 pages)
30 October 2007Particulars of mortgage/charge (9 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
11 May 2007Return made up to 03/05/07; full list of members (3 pages)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
2 January 2007Accounts made up to 28 February 2006 (13 pages)
18 September 2006Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (1 page)
3 August 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
1 June 2006Return made up to 03/05/06; full list of members (7 pages)
3 January 2006Accounts made up to 28 February 2005 (12 pages)
14 July 2005Return made up to 03/05/05; full list of members (7 pages)
30 December 2004Accounts made up to 29 February 2004 (12 pages)
7 June 2004Return made up to 03/05/04; full list of members (7 pages)
30 December 2003Accounts made up to 28 February 2003 (10 pages)
18 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2003Location of register of members (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2002Memorandum and Articles of Association (16 pages)
2 August 2002Memorandum and Articles of Association (16 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2002Ad 15/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2002Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
15 May 2002Company name changed cube consultancy LIMITED\certificate issued on 15/05/02 (2 pages)
3 May 2002Incorporation (16 pages)