CAVENDISH LAND COMPANY LIMITED(THE)

CAVENDISH LAND COMPANY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAVENDISH LAND COMPANY LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00934278
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAVENDISH LAND COMPANY LIMITED(THE)?

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

    Where is CAVENDISH LAND COMPANY LIMITED(THE) located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAVENDISH LAND COMPANY LIMITED(THE)?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CAVENDISH LAND COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from One Coleman Street London EC2R 5AA to No 1 Dorset Street Southampton Hampshire SO15 2DP on Feb 02, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 20, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to May 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 3,247,236.4
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 3,247,236.4
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to May 30, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to May 30, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to May 30, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to May 30, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Director's details changed for Mr William Hughes on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Michael Barrie on Oct 14, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    1 pages288b

    Who are the officers of CAVENDISH LAND COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGAL & GENERAL CO SEC LIMITED
    One Coleman Street
    EC2R 5AA London
    Secretary
    One Coleman Street
    EC2R 5AA London
    85172250002
    BARRIE, Michael Donald
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritishChartered Surveyor109018890001
    HUGHES, William
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritishProperty Director226998040001
    FAIRHURST, Andrew David
    13 Gloucestershire Lea
    RG42 3XQ Warfield
    Berkshire
    Secretary
    13 Gloucestershire Lea
    RG42 3XQ Warfield
    Berkshire
    British2026430003
    FAIRHURST, Andrew David
    49 Garswood
    Crown Wood
    RG12 3TY Bracknell
    Berkshire
    Secretary
    49 Garswood
    Crown Wood
    RG12 3TY Bracknell
    Berkshire
    British2026430001
    SMITH, Thomas Andrew Forwood
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    Secretary
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    British596500001
    ABBOTT, William Mervyn
    45 Cambridge Road
    CO3 3NR Colchester
    Essex
    Director
    45 Cambridge Road
    CO3 3NR Colchester
    Essex
    BritishInsurance Official11591130001
    BANKS, Andrew
    Downs Cottage
    Melton Avenue
    RH20 4BH Storrington
    West Sussex
    Director
    Downs Cottage
    Melton Avenue
    RH20 4BH Storrington
    West Sussex
    United KingdomBritishAccountant80999260001
    BEEVOR, Stuart Robert Hartley
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    Director
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    United KingdomBritishChatered Surveyor38901650004
    LOMAX, Peter Julian
    Grasmere
    11 The Barton
    KT11 2NJ Cobham
    Surrey
    Director
    Grasmere
    11 The Barton
    KT11 2NJ Cobham
    Surrey
    BritishAccountant6043780002
    MICHELL, Jeremy Clive
    Trehaven Bolney Road
    Lower Shiplake
    RG9 3NT Henley On Thames
    Oxfordshire
    Director
    Trehaven Bolney Road
    Lower Shiplake
    RG9 3NT Henley On Thames
    Oxfordshire
    United KingdomBritishChartered Surveyor47729480001
    MUNDY, Stephen John
    5 Upper Edgeborough Road
    GU1 2BJ Guildford
    Surrey
    Director
    5 Upper Edgeborough Road
    GU1 2BJ Guildford
    Surrey
    EnglandBritishChartered Surveyor78395440001
    NEILL, John Edwin
    Greenways
    Ramsden Park Road
    CM11 1NS Billericay
    Essex
    Director
    Greenways
    Ramsden Park Road
    CM11 1NS Billericay
    Essex
    BritishCompany Secretary68965900001
    RAMSHAW, Hedley Michael John
    24 Falconers Field
    AL5 3ES Harpenden
    Hertfordshire
    Director
    24 Falconers Field
    AL5 3ES Harpenden
    Hertfordshire
    BritishInsurance Executive8891400001
    RASHLEIGH, Jonathan Michael Vernon
    Longeaves
    Norton Lindsey
    CV35 8JL Warwick
    Warwickshire
    Director
    Longeaves
    Norton Lindsey
    CV35 8JL Warwick
    Warwickshire
    BritishFinance Director42205310001
    ROCHE, Susan
    32 Manor Way
    GU2 7RP Guildford
    Surrey
    Director
    32 Manor Way
    GU2 7RP Guildford
    Surrey
    EnglandBritishProperty Director37219010002
    WILLITT, Dennis William
    Chucklehill Cottage Westward Lane
    West Chiltington
    RH20 2PA Pulborough
    West Sussex
    Director
    Chucklehill Cottage Westward Lane
    West Chiltington
    RH20 2PA Pulborough
    West Sussex
    BritishFinance Director54697800001
    WILSON, Alexander Smedley
    64 Claygate Lane
    KT10 0BJ Esher
    Surrey
    Director
    64 Claygate Lane
    KT10 0BJ Esher
    Surrey
    EnglandBritishChartered Surveyor46911020001
    WINTER, Alan Richard
    22 Torrington Close
    Springfield
    CM1 5HX Chelmsford
    Essex
    Director
    22 Torrington Close
    Springfield
    CM1 5HX Chelmsford
    Essex
    BritishChartered Surveyor28505360001

    Does CAVENDISH LAND COMPANY LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 30, 1973
    Delivered On Apr 13, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4TH floor, whiteleys store, queensway, bayswater london W2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 13, 1973Registration of a charge
    • Dec 17, 2003Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Mar 21, 1973
    Delivered On Mar 22, 1973
    Satisfied
    Amount secured
    £621,282 debenture stock of paramount realty holdings limited
    Short particulars
    Petrol filling station automatic car wash, workshop & showroom at northlend/bridge roads erith. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • Mar 22, 1973Registration of a charge
    • Dec 17, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 05, 1973
    Delivered On Mar 12, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Properties in kensington, and chelsea, fronting lenthall place gloucester rd, cromwell rd, ashburn mews, courtfield rd and ashburn place.
    Persons Entitled
    • Lombard North Central LTD
    Transactions
    • Mar 12, 1973Registration of a charge
    • Dec 17, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 31, 1973
    Delivered On Feb 01, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining woodfield place & woodfield rd, paddington, london W9.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 01, 1973Registration of a charge
    • Dec 17, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 19, 1972
    Delivered On May 25, 1972
    Satisfied
    Amount secured
    £1,500,000
    Short particulars
    (1) 30 park place leeds (2) 27 austin friars EC2 (3) land S.W. side of marsh road & 171/173 marsh rd & 2-12 empress rd luton bedfordshire.
    Persons Entitled
    • Legal & General Assurance Society Limited
    Transactions
    • May 25, 1972Registration of a charge
    • Dec 17, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 28, 1972
    Delivered On May 10, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    171/173 marsh road, 2/12 empress road, and land on s/w side of marsh road, luton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 10, 1972Registration of a charge
    • Dec 17, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 28, 1972
    Delivered On May 10, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    30 park place, leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 10, 1972Registration of a charge
    • Dec 17, 2003Statement of satisfaction of a charge in full or part (403a)

    Does CAVENDISH LAND COMPANY LIMITED(THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 20, 2016Commencement of winding up
    Apr 30, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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