Company NameD G Cummins & Co. Limited
Company StatusDissolved
Company Number02111111
CategoryPrivate Limited Company
Incorporation Date16 March 1987(37 years, 1 month ago)
Dissolution Date12 November 2021 (2 years, 5 months ago)
Previous NameLeader Construction (U.K.) Limited

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Terence Patrick Cummins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(12 years after company formation)
Appointment Duration22 years, 7 months (closed 12 November 2021)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address91 Grove Lane
Timperley
Altrincham
Cheshire
WA15 6PN
Director NameMrs Philomena Southcott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2017(30 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 12 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameDermot George Mark Cummins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressRose Bank Town Lane
Mobberley
Knutsford
Cheshire
WA16 7HR
Director NameElizabeth Frances Cummins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed09 June 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 1999)
RoleHousewife
Correspondence AddressPark Farm Hall Lane
Mobberley
Knutsford
Cheshire
WA16 7AF
Director NameLawrence Oliver Cummins
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed09 June 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 August 1997)
RoleCompany Director
Correspondence AddressPark Farm Hall Lane
Mobberley
Knutsford
Cheshire
WA16 7AF
Director NameEdward William Hillidge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address1 Woolston Road
West Felton
Oswestry
Salop
SY11 4LB
Wales
Director NameLawrence Swinn
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCivil Engineer
Correspondence Address5 Wenlock Drive
Newport
Salop
TF10 7HH
Secretary NameElizabeth Frances Cummins
NationalityIrish
StatusResigned
Appointed09 June 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 August 1997)
RoleCompany Director
Correspondence AddressPark Farm Hall Lane
Mobberley
Knutsford
Cheshire
WA16 7AF
Secretary NameChristopher John Cummins
NationalityBritish
StatusResigned
Appointed25 October 1997(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressPark Farm Hall Lane
Mobberley
Knutsford
Cheshire
WA16 7AF
Director NameMr John Robert Cummins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(12 years after company formation)
Appointment Duration18 years, 1 month (resigned 03 May 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Esher Drive
Sale
Cheshire
M33 3PE
Director NameMr Richard Joseph Cummins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(12 years after company formation)
Appointment Duration18 years, 1 month (resigned 03 May 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address61 Park Road
Sale
Cheshire
M33 6HS
Secretary NameApril Bernadette Sorensen
NationalityBritish
StatusResigned
Appointed31 March 1999(12 years after company formation)
Appointment Duration15 years (resigned 31 March 2014)
RoleSecretary
Correspondence Address36 Chestnut Drive
Holmes Chapel
Cheshire
CW4 7QE

Contact

Websitecumminscivilengineering.co.uk
Email address[email protected]
Telephone01625 890619
Telephone regionMacclesfield

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

40k at £1Cummins Civil Engineering LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£494,981
Cash£4,237
Current Liabilities£775,663

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Charges

15 May 2017Delivered on: 22 May 2017
Persons entitled: Together Commercial Finance Limited T/a Together

Classification: A registered charge
Particulars: Saltersley hall farm, saltersley lane, title number CH585383.
Outstanding
18 January 2016Delivered on: 20 January 2016
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Robertsons loco shed, bollington lane, nether alderly, macclesfield cheshire SK10 4TB and registered at land registry under title number CH341096.
Outstanding
18 January 2016Delivered on: 20 January 2016
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land lying to the west of chandlers farm, sandle heath registered at land registry under title number CH341096.
Outstanding
5 August 2015Delivered on: 13 August 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Leasehold property known as land at new cheshire business park, wincham lane, wincham, northwich CW9 6GG as the same is more particularly described in a lease made between (1) new cheshire business park limited and (2) dg cummins & company limited.
Outstanding
7 August 2013Delivered on: 17 August 2013
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank GB

Classification: A registered charge
Outstanding
2 July 2001Delivered on: 5 July 2001
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
18 August 2017Delivered on: 29 August 2017
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land at saltersley hall farm, saltersley lane, wilmslow shown edged red on the plan attached and registered under title numbers CH613509 and CH585353.
Outstanding
18 August 2017Delivered on: 29 August 2017
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land at saltersley hall farm, saltersley lane, wilmslow SK9 5LS and saltersley hall farm, saltersley lane, wilmslow SK9 5LS shown edged red on the attached plan and registered under title numbers CH613509 and CH585353.
Outstanding
15 May 2017Delivered on: 22 May 2017
Persons entitled: Together Commercial Finance Limited T/a Together

Classification: A registered charge
Particulars: Saltersley hall farm, saltersley lane, wilmslow SK9 5LS title number CH585383.
Outstanding
12 November 1992Delivered on: 19 November 1992
Satisfied on: 9 March 1999
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £26921.60 due or to become due from the company to the chargee under the terms of the credit agreement.
Particulars: Al sums due under the insurance please see 395 150C 19/11 for full details.
Fully Satisfied
18 November 1991Delivered on: 21 November 1991
Satisfied on: 9 March 1999
Persons entitled: Close Brothers Limited

Classification: Credit application
Secured details: £31,917 under the terms of the credit application.
Particulars: All right title and interest in and to all sums payable under the credit application.
Fully Satisfied
24 September 1991Delivered on: 2 October 1991
Satisfied on: 8 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 October 2017Appointment of Mrs Philomena Southcott as a director on 12 October 2017 (2 pages)
29 August 2017Registration of charge 021111110012, created on 18 August 2017 (15 pages)
29 August 2017Registration of charge 021111110011, created on 18 August 2017 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
22 May 2017Registration of charge 021111110009, created on 15 May 2017 (13 pages)
22 May 2017Registration of charge 021111110010, created on 15 May 2017 (7 pages)
3 May 2017Termination of appointment of John Robert Cummins as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Richard Joseph Cummins as a director on 3 May 2017 (1 page)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 June 2016Director's details changed for Mr Richard John Cummins on 13 June 2016 (2 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 40,000
(5 pages)
20 January 2016Registration of charge 021111110008, created on 18 January 2016 (7 pages)
20 January 2016Registration of charge 021111110007, created on 18 January 2016 (13 pages)
2 October 2015Registered office address changed from C/O Beever & Struthers St George's House 215- 219 Chester Road Manchester Cheshire M15 4JE to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 2 October 2015 (1 page)
2 October 2015Registered office address changed from C/O Beever & Struthers St George's House 215- 219 Chester Road Manchester Cheshire M15 4JE to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 2 October 2015 (1 page)
13 August 2015Registration of charge 021111110006, created on 5 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
13 August 2015Registration of charge 021111110006, created on 5 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 40,000
(5 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 40,000
(5 pages)
28 July 2014Termination of appointment of April Bernadette Sorensen as a secretary on 31 March 2014 (1 page)
28 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 40,000
(5 pages)
28 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 40,000
(5 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 August 2013Registration of charge 021111110005 (10 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(6 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(6 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr John Robert Cummins on 9 June 2010 (2 pages)
28 June 2010Director's details changed for Richard John Cummins on 9 June 2010 (2 pages)
28 June 2010Director's details changed for Mr John Robert Cummins on 9 June 2010 (2 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Richard John Cummins on 9 June 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 February 2010Registered office address changed from Park Farm Hall Lane Mobberley Cheshire WA16 7AF on 24 February 2010 (1 page)
12 June 2009Return made up to 09/06/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 July 2008Return made up to 09/06/08; full list of members (4 pages)
14 January 2008Registered office changed on 14/01/08 from: st james' court, 30 brown street manchester lancashire M2 2JF (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
14 July 2007Return made up to 09/06/07; no change of members (7 pages)
16 May 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
28 July 2006Return made up to 09/06/06; full list of members (7 pages)
20 April 2006Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
8 August 2005Accounts for a small company made up to 30 September 2004 (9 pages)
5 August 2005Return made up to 09/06/05; full list of members (7 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
13 July 2004Return made up to 09/06/04; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 June 2003Return made up to 09/06/03; full list of members (7 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
16 June 2002Return made up to 09/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 July 2001Particulars of mortgage/charge (7 pages)
29 September 2000Amended accounts made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 July 2000Return made up to 09/06/00; full list of members (7 pages)
14 April 2000Registered office changed on 14/04/00 from: park farm hall lane mobberley cheshire WA16 7AF (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
9 March 1999Declaration of satisfaction of mortgage/charge (1 page)
9 March 1999Declaration of satisfaction of mortgage/charge (1 page)
7 August 1998Return made up to 09/06/98; full list of members (6 pages)
23 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned (1 page)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 July 1997Return made up to 09/06/97; full list of members (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 July 1996Return made up to 09/06/96; full list of members (5 pages)
5 July 1996£ ic 100000/40000 26/09/95 £ sr 60000@1=60000 (1 page)
31 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
12 December 1991£ nc 1000/100000 01/09/91 (1 page)
20 April 1988Company name changed leader construction (U.K.) limit ed\certificate issued on 21/04/88 (2 pages)
16 March 1987Incorporation (16 pages)
16 March 1987Certificate of Incorporation (1 page)