CAVENDISH LAUNDRY LIMITED

CAVENDISH LAUNDRY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAVENDISH LAUNDRY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00460332
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAVENDISH LAUNDRY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAVENDISH LAUNDRY LIMITED located?

    Registered Office Address
    Intec 3 Wade Road
    RG24 8NE Basingstoke
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAVENDISH LAUNDRY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CAVENDISH LAUNDRY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 19, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer of reserve to profit and loss 10/06/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Director's details changed for Mr Mark Leslie Franklin on Feb 07, 2019

    2 pagesCH01

    Appointment of Mr Mark Franklin as a director on Oct 02, 2018

    2 pagesAP01

    Unaudited abridged accounts made up to Dec 31, 2017

    6 pagesAA

    Termination of appointment of Lesley Anne Batty as a director on Sep 13, 2018

    1 pagesTM01

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Change of details for Spring Grove Services Group Limited as a person with significant control on Apr 03, 2018

    2 pagesPSC05

    Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Intec 3 Wade Road Basingstoke RG24 8NE on Apr 03, 2018

    1 pagesAD01

    Appointment of Ms Lesley Anne Batty as a director on Oct 31, 2017

    2 pagesAP01

    Termination of appointment of Kevin Quinn as a director on Oct 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Termination of appointment of David Andrew Lawler as a secretary on Sep 08, 2017

    1 pagesTM02

    Termination of appointment of David Andrew Lawler as a secretary on Sep 08, 2017

    1 pagesTM02

    Confirmation statement made on Jun 16, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on May 24, 2017 with updates

    5 pagesCS01

    Secretary's details changed for Mr David Andrew Lawler on Apr 26, 2017

    1 pagesCH03

    Register(s) moved to registered office address 1 Knightsbridge London SW1X 7LX

    1 pagesAD04

    Who are the officers of CAVENDISH LAUNDRY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKLIN, Mark Leslie
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    Hampshire
    England
    Director
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    Hampshire
    England
    EnglandBritish251161800001
    SOUTH, Mark
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    Director
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    United KingdomBritish221291190001
    BUESDEN, Stephen Charles
    1 Dean Grove
    RG40 1WD Wokingham
    Berkshire
    Secretary
    1 Dean Grove
    RG40 1WD Wokingham
    Berkshire
    British28254850002
    HIORNS, Nigel James
    62 Church Road
    CR0 1SB Croydon
    Surrey
    Secretary
    62 Church Road
    CR0 1SB Croydon
    Surrey
    British11524610002
    JONES, Paul Anthony
    11 Long Acre Rise
    Chineham
    RG24 8BD Basingstoke
    Hampshire
    Secretary
    11 Long Acre Rise
    Chineham
    RG24 8BD Basingstoke
    Hampshire
    British47583780002
    LAWLER, David Andrew
    Knightsbridge
    SW1X 7LX London
    1
    England
    Secretary
    Knightsbridge
    SW1X 7LX London
    1
    England
    221213860001
    MESHER, Stephen Charles
    4 Newnham Park
    RG27 9QL Hook
    Hampshire
    Secretary
    4 Newnham Park
    RG27 9QL Hook
    Hampshire
    British64467370001
    BATTY, Lesley Anne
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    Director
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    EnglandBritish196974110001
    BOYLE, George Mathieson
    Strathern House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    Director
    Strathern House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    British102046460001
    BUESDEN, Stephen Charles
    1 Dean Grove
    RG40 1WD Wokingham
    Berkshire
    Director
    1 Dean Grove
    RG40 1WD Wokingham
    Berkshire
    United KingdomBritish28254850002
    CARTWRIGHT, Stacey Lee
    46 Chiddingstone Road
    SW6 3TG London
    Director
    46 Chiddingstone Road
    SW6 3TG London
    British37682070002
    DYE, Iain Roger
    Russells Barn
    Rockwell End Hambleden
    RG9 6NG Henley On Thames
    Oxfordshire
    Director
    Russells Barn
    Rockwell End Hambleden
    RG9 6NG Henley On Thames
    Oxfordshire
    EnglandBritish44532410003
    EMBLETON, Denis Michael
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    Director
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    EnglandBritish12722390003
    FINCH, Steven Richard
    4 Grosvenor Place
    London
    SW1X 7DL
    Director
    4 Grosvenor Place
    London
    SW1X 7DL
    United KingdomBritish38003430003
    HARRISON, David Peter
    The Poplars
    Mattersey Thorpe
    DN10 5EF Doncaster
    Yorkshire
    Director
    The Poplars
    Mattersey Thorpe
    DN10 5EF Doncaster
    Yorkshire
    British9462550001
    HIGGINS, Leslie Thomas Richard
    Greenleaves 9 Woodside Road
    KT11 2QR Cobham
    Surrey
    Director
    Greenleaves 9 Woodside Road
    KT11 2QR Cobham
    Surrey
    EnglandBritish66938870001
    IVEY, John Charles
    Tregenna 32 The Glen
    Farnborough Park
    BR6 8LR Orpington
    Kent
    Director
    Tregenna 32 The Glen
    Farnborough Park
    BR6 8LR Orpington
    Kent
    British8286080001
    MESHER, Stephen Charles
    4 Newnham Park
    RG27 9QL Hook
    Hampshire
    Director
    4 Newnham Park
    RG27 9QL Hook
    Hampshire
    EnglandBritish64467370001
    POSTER, Stephen Michael
    46 Boileau Road
    W5 3AH London
    Director
    46 Boileau Road
    W5 3AH London
    British67532380001
    QUINN, Kevin
    Knightsbridge
    SW1X 7LX London
    1
    England
    Director
    Knightsbridge
    SW1X 7LX London
    1
    England
    EnglandBritish89902020003
    ROBERTS, Martin Lloyd
    Roebuck House
    Hampstead Norreys Road, Hermitage
    RG18 9RZ Thatcham
    Berkshire
    Director
    Roebuck House
    Hampstead Norreys Road, Hermitage
    RG18 9RZ Thatcham
    Berkshire
    United KingdomBritish4817510001
    STIRLING GALLACHER, James Desmond
    Denewood 20 The Mount
    Fetcham
    KT22 9EE Leatherhead
    Surrey
    Director
    Denewood 20 The Mount
    Fetcham
    KT22 9EE Leatherhead
    Surrey
    British42210740001
    WARD, Peter David
    144 Park Road
    W4 3HP London
    Director
    144 Park Road
    W4 3HP London
    British66731510001
    WASON, Peter Ferguson
    Hathaway Mellersh Hill Road
    Wonersh
    GU5 0QL Guildford
    Surrey
    Director
    Hathaway Mellersh Hill Road
    Wonersh
    GU5 0QL Guildford
    Surrey
    British12712450001

    Who are the persons with significant control of CAVENDISH LAUNDRY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spring Grove Services Group Limited
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    Apr 06, 2016
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number107202
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0