Background WavePink WaveYellow Wave

COSTCUTTER HOLDINGS LIMITED (05122658)

COSTCUTTER HOLDINGS LIMITED (05122658) is a dissolved UK company. incorporated on 7 May 2004. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COSTCUTTER HOLDINGS LIMITED has been registered for 21 years. Current directors include KHAN, Naser Janjua, PERVEZ, Dawood.

Company Number
05122658
Status
dissolved
Type
ltd
Incorporated
7 May 2004
Age
21 years
Address
Harvest Mills Common Road, York, YO19 5RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KHAN, Naser Janjua, PERVEZ, Dawood
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSTCUTTER HOLDINGS LIMITED

COSTCUTTER HOLDINGS LIMITED is an dissolved company incorporated on 7 May 2004 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COSTCUTTER HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

dissolved

Active since 21 years ago

Company No

05122658

LTD Company

Age

21 Years

Incorporated 7 May 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 December 2018 (7 years ago)
Submitted on 8 July 2020 (5 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 June 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

INHOCO 3102 LIMITED
From: 7 May 2004To: 7 December 2004
Contact
Address

Harvest Mills Common Road Dunnington York, YO19 5RY,

Previous Addresses

3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom
From: 2 December 2019To: 24 February 2021
105 Duke Street Liverpool L1 5JQ
From: 14 December 2011To: 2 December 2019
Harvest Mills, Common Road Dunnington York YO19 5RY
From: 7 May 2004To: 14 December 2011
Timeline

33 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
May 04
Director Left
May 12
Director Joined
May 12
Director Left
Sept 12
Director Joined
Sept 12
Loan Secured
Jun 13
Loan Cleared
Jul 13
Director Joined
Dec 13
Director Left
Feb 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
May 17
Director Left
May 18
Director Joined
May 18
Loan Cleared
Oct 18
Director Left
Apr 20
Funding Round
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Loan Secured
Mar 21
Capital Update
Jun 21
Loan Cleared
Jun 21
Owner Exit
Jun 21
Director Left
Sept 21
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BENNETT, Robert Michael

Active
Walker House, LiverpoolL2 3YL
Secretary
Appointed 19 Feb 2021

KHAN, Naser Janjua

Active
Common Road, YorkYO19 5RY
Born October 1970
Director
Appointed 19 Feb 2021

PERVEZ, Dawood

Active
Common Road, YorkYO19 5RY
Born February 1975
Director
Appointed 19 Feb 2021

IVEL, Nicholas

Resigned
41 Lakeside, YorkYO23 2TY
Secretary
Appointed 30 Jul 2004
Resigned 04 Dec 2006

STONES, Pamela Mary

Resigned
3 Beckett Drive, YorkYO19 5RX
Secretary
Appointed 04 Dec 2006
Resigned 14 Nov 2011

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 07 May 2004
Resigned 30 Jul 2004

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Resigned
Walker House, LiverpoolL2 3YL
Corporate secretary
Appointed 14 Nov 2011
Resigned 19 Feb 2021

BARBER, Angela Margaret

Resigned
Common Road, YorkYO19 5RY
Born September 1968
Director
Appointed 30 Jul 2004
Resigned 31 Aug 2015

EDWARDS, Huw Granville

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born April 1960
Director
Appointed 12 Oct 2015
Resigned 03 Apr 2020

GRAVES, Colin James

Resigned
Common Road, YorkYO19 5RY
Born January 1948
Director
Appointed 30 Jul 2004
Resigned 02 May 2012

GRAVES, Julia

Resigned
West View Common Road, YorkYO1 5NG
Born April 1949
Director
Appointed 30 Jul 2004
Resigned 29 Nov 2005

HOLLIS, Michael Charles

Resigned
Common Road, YorkYO19 5RY
Born September 1968
Director
Appointed 25 May 2018
Resigned 19 Feb 2021

IVEL, Nicholas

Resigned
Common Road, YorkYO19 5RY
Born February 1963
Director
Appointed 30 Jul 2004
Resigned 07 Sept 2012

MARSHALL, Robert Gavin

Resigned
Common Road, YorkYO19 5RY
Born April 1972
Director
Appointed 02 May 2012
Resigned 13 Feb 2015

POTTER, Steven

Resigned
Duke Street, LiverpoolL1 5JQ
Born September 1968
Director
Appointed 02 Dec 2013
Resigned 12 Oct 2015

QUEST, Daniel, Mr.

Resigned
Common Road, YorkYO19 5RY
Born July 1975
Director
Appointed 16 Nov 2015
Resigned 31 May 2017

SEEGER, Matthias Alexander, Mr.

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born July 1963
Director
Appointed 27 Oct 2015
Resigned 01 Sept 2021

THOMPSON, David Michael

Resigned
Common Road, YorkYO19 5RY
Born May 1960
Director
Appointed 30 Jul 2004
Resigned 16 Nov 2015

WILLSON-RYMER, Darcy

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born December 1965
Director
Appointed 10 Sept 2012
Resigned 19 Feb 2021

WILSON, Jennifer Anne

Resigned
Common Road, YorkYO19 5RY
Born June 1962
Director
Appointed 12 Oct 2015
Resigned 10 May 2018

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 07 May 2004
Resigned 30 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
Common Road, YorkYO19 5RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2021
Walker House, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

155

Gazette Dissolved Voluntary
28 September 2021
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
24 July 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 July 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 July 2021
DS01DS01
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 June 2021
SH19Statement of Capital
Legacy
8 June 2021
SH20SH20
Legacy
8 June 2021
CAP-SSCAP-SS
Resolution
8 June 2021
RESOLUTIONSResolutions
Resolution
22 March 2021
RESOLUTIONSResolutions
Memorandum Articles
22 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Resolution
9 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
8 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
3 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
3 January 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 December 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2019
AAAnnual Accounts
Legacy
10 April 2019
PARENT_ACCPARENT_ACC
Legacy
10 April 2019
GUARANTEE2GUARANTEE2
Legacy
10 April 2019
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2018
AAAnnual Accounts
Legacy
9 October 2018
PARENT_ACCPARENT_ACC
Legacy
9 October 2018
AGREEMENT2AGREEMENT2
Legacy
9 October 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
5 December 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Auditors Resignation Company
8 February 2010
AUDAUD
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Resolution
12 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
9 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
287Change of Registered Office
Legacy
30 May 2007
353353
Legacy
30 May 2007
190190
Legacy
29 May 2007
288cChange of Particulars
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 November 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
155(6)b155(6)b
Legacy
11 April 2006
155(6)b155(6)b
Legacy
11 April 2006
155(6)b155(6)b
Legacy
11 April 2006
155(6)b155(6)b
Legacy
6 April 2006
403aParticulars of Charge Subject to s859A
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
155(6)a155(6)a
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
27 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
13 March 2006
363aAnnual Return
Legacy
16 February 2006
288cChange of Particulars
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 October 2005
AAAnnual Accounts
Legacy
27 June 2005
363aAnnual Return
Legacy
14 January 2005
288cChange of Particulars
Certificate Change Of Name Company
7 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2004
88(2)R88(2)R
Statement Of Affairs
1 October 2004
SASA
Legacy
15 September 2004
88(2)R88(2)R
Legacy
15 September 2004
123Notice of Increase in Nominal Capital
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
15 September 2004
225Change of Accounting Reference Date
Legacy
15 September 2004
287Change of Registered Office
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Incorporation Company
7 May 2004
NEWINCIncorporation