KAVANAGH HOMES LIMITED

KAVANAGH HOMES LIMITED

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

    Company NameKAVANAGH HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03090881
    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 KAVANAGH HOMES LIMITED?

    • (7011) /

    Where is KAVANAGH HOMES LIMITED located?

    Registered Office Address
    Langley House Park Road
    East Finchley
    N2 8EX London
    Undeliverable Registered Office AddressNo

    What were the previous names of KAVANAGH HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BURNABY PRESS LIMITEDApr 16, 1997Apr 16, 1997
    GILLEN DEVELOPMENTS LIMITEDAug 14, 1995Aug 14, 1995

    What are the latest accounts for KAVANAGH HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2006

    What are the latest filings for KAVANAGH HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Oct 06, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 06, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 06, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 06, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 06, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 06, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 06, 2009

    5 pages4.68

    legacy

    1 pages288b

    legacy

    1 pages288b

    Statement of affairs with form 4.19

    7 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 07, 2008

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages287

    legacy

    7 pages363s

    Full accounts made up to Sep 30, 2006

    18 pagesAA

    Full accounts made up to Mar 31, 2005

    16 pagesAA

    legacy

    7 pages395

    legacy

    7 pages395

    legacy

    7 pages363s

    legacy

    pages363(353)

    legacy

    3 pages395

    legacy

    1 pages288b

    legacy

    7 pages363s

    Who are the officers of KAVANAGH HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAVANAGH, Julian Gavin
    Grove Farm Church Road
    MK17 9BP Stoke Hammond
    Buckinghamshire
    Director
    Grove Farm Church Road
    MK17 9BP Stoke Hammond
    Buckinghamshire
    BritishCompany Director36829240003
    ETHERINGTON, Samantha Jayne
    52 Millstream Way
    LU7 3WJ Leighton Buzzard
    Bedfordshire
    Secretary
    52 Millstream Way
    LU7 3WJ Leighton Buzzard
    Bedfordshire
    British93884410001
    FREEMAN, Alan Gregory
    The Grange
    Harrold Road, Lavendon
    MK46 4HX Olney
    Buckinghamshire
    Secretary
    The Grange
    Harrold Road, Lavendon
    MK46 4HX Olney
    Buckinghamshire
    British87543530001
    WATSON, Howard Thomas
    1 Little Hame
    Milton Keynes Village
    MK10 9AN Milton Keynes
    Buckinghamshire
    Secretary
    1 Little Hame
    Milton Keynes Village
    MK10 9AN Milton Keynes
    Buckinghamshire
    British5373450002
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Secretary
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007560001
    COSEC SERVICES LIMITED
    4th Floor
    15-16 New Burlington Street
    W1S 3BJ London
    Secretary
    4th Floor
    15-16 New Burlington Street
    W1S 3BJ London
    80779220002
    EDGAR, Ian
    108 Stanford Road
    LU2 0QA Luton
    Bedfordshire
    Director
    108 Stanford Road
    LU2 0QA Luton
    Bedfordshire
    United KingdomBritishCommercial Director74232350001
    FISHER, Keith Peter
    Appletree Cottage
    New Road
    HP22 5JB Buckland
    Buckinghamshire
    Director
    Appletree Cottage
    New Road
    HP22 5JB Buckland
    Buckinghamshire
    BritishCompany Director18753410003
    KAVANAGH, Sarah Jane
    Grove Farm Church Road
    Stoke Hammond
    MK17 9BP Leighton Buzzard
    Buckinghamshire
    Director
    Grove Farm Church Road
    Stoke Hammond
    MK17 9BP Leighton Buzzard
    Buckinghamshire
    BritishPersonal Assistant31322160003
    LEONARD, Frank Edward
    Oakdines
    2 Landscape Road
    CR6 9JB Warlingham
    Surrey
    Director
    Oakdines
    2 Landscape Road
    CR6 9JB Warlingham
    Surrey
    BritishCompany Director119466520001
    NELSON, Michael
    45 Church Street
    MK43 0TZ Ridgmont
    Bedfordshire
    Director
    45 Church Street
    MK43 0TZ Ridgmont
    Bedfordshire
    EnglandBritishProject Manager105992930001
    SANDERS, Mandy
    172 Sutton Court Road
    W4 3HR London
    Director
    172 Sutton Court Road
    W4 3HR London
    BritishAccountant108197970001
    LEA YEAT LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Director
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007550001

    Does KAVANAGH HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over securities
    Created On Nov 09, 2007
    Delivered On Nov 29, 2007
    Outstanding
    Amount secured
    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
    Short particulars
    The issued ordinary shares in stratford close management limited together with all dividends,. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac-Rfc Property Finance Limited
    Transactions
    • Nov 29, 2007Registration of a charge (395)
    Charge over securities
    Created On Nov 09, 2007
    Delivered On Nov 29, 2007
    Outstanding
    Amount secured
    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
    Short particulars
    96 ordinary shares in kavanagh homes (aston clinton) limited of £1 each together with all dividends,. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac-Rfc Property Finance Limited
    Transactions
    • Nov 29, 2007Registration of a charge (395)
    Floating charge
    Created On Jan 10, 2007
    Delivered On Jan 16, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First floating charge all the undertaking and assets of the company whatsoever and wheresoever present and future.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jan 16, 2007Registration of a charge (395)
    Legal charge
    Created On Dec 03, 2004
    Delivered On Dec 17, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    6 parkminster monkston milton keynes bucks.
    Persons Entitled
    • Property Finance Nominees (No.4) Limited
    Transactions
    • Dec 17, 2004Registration of a charge (395)
    Legal charge
    Created On Dec 03, 2004
    Delivered On Dec 17, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    17 shamford way bromcote broxtowe.
    Persons Entitled
    • Property Finance Nominees (No.4) Limited
    Transactions
    • Dec 17, 2004Registration of a charge (395)
    Legal charge
    Created On Aug 12, 2004
    Delivered On Aug 17, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land being 35 church hill cheddington garage and parking space aylesbury vale in the county of buckinghamshire t/no BM272334. All rights to and interest in any insurances, the gross rents licence fees and other monies receivable in respect of or arising out of any lease, all its interest in and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Aug 17, 2004Registration of a charge (395)
    Legal charge
    Created On Jun 15, 2004
    Delivered On Jun 23, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Barracks chasse thornborough road nash buckinghamshire.
    Persons Entitled
    • Property Finance Nominees (No 4) Limited
    Transactions
    • Jun 23, 2004Registration of a charge (395)
    Debenture
    Created On Jun 15, 2004
    Delivered On Jun 23, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Barracks chasse thornborough road nash buckinghamshire. 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.
    Persons Entitled
    • Property Finance Nominees (No 4) Limited
    Transactions
    • Jun 23, 2004Registration of a charge (395)
    Legal charge
    Created On Dec 17, 2003
    Delivered On Dec 23, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land being 20 manor drive stewkley aylesbury vale in the county of buckinghamshire (LU7 0JE) title absolute t/n BM48459 all of its rights to and interest in any insurance's in respect of the property taken out by or on behalf of the company. The goodwill and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Dec 23, 2003Registration of a charge (395)
    Debenture
    Created On Dec 16, 2003
    Delivered On Jan 05, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 05, 2004Registration of a charge (395)
    Legal charge
    Created On May 09, 2003
    Delivered On May 14, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property k/a barracks close thornborough road nash buckinghamshire t/n BM129537 and BM270496. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 14, 2003Registration of a charge (395)
    Letter of set off
    Created On Jun 27, 2002
    Delivered On Jul 01, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies from time to time held to the credit of the company in or earned by the company on a designated account (the deposit) maintained by the company with the bank.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jul 01, 2002Registration of a charge (395)
    Legal charge
    Created On Jun 27, 2002
    Delivered On Jul 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at the back of 77 ampthill road, shefford, mid bedfordshire, bedfordshire t/no. BD217880 and f/h land at the rear of 81 ampthill road, shefford and f/h land to the rear of 77A ampthill road, shefford t/no. BD218030 including all fixtures fittings plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1978).
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jul 01, 2002Registration of a charge (395)
    • Mar 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 01, 2001
    Delivered On Nov 05, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and premises k/a the acaias 26 fenny road stoke hammond, and all that f/h land being scots close and land to the north of scots close hammond aylesbury vale in the county of buckinghamshire t/n BM194325 including all fixtures fittings plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878... see the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Nov 05, 2001Registration of a charge (395)
    Letter of set off
    Created On Nov 01, 2001
    Delivered On Nov 06, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All monies from time to time held to the credit of the company in or earned by the company on a designated account (the deposit) maintained by the company with the bank.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Nov 06, 2001Registration of a charge (395)
    Legal charge
    Created On Feb 19, 2001
    Delivered On Feb 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h properties k/a st andrew's works and land at st andrew's street leighton buzzard, land and buildings on the north west side of east street leighton buzzard t/n BD68208 and land lying to the south side of plum tree lane leighton buzzard t/n BD146379 together with all fixtures fittings plant and machinery thereon other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Feb 22, 2001Registration of a charge (395)
    • Mar 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Letter of set off
    Created On Feb 19, 2001
    Delivered On Feb 22, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies from time to time held to the credit of the company on a designated account (the deposit).
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Feb 22, 2001Registration of a charge (395)
    Letter of set off
    Created On Nov 10, 2000
    Delivered On Nov 14, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies from time to time held to the credit of the company in or earned by the company on a designated account maintained by the company with the bank.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Nov 14, 2000Registration of a charge (395)
    Legal charge
    Created On Nov 10, 2000
    Delivered On Nov 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 15 and 15A east street leighton buzzard south bedfordshire t/n BD216531. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Nov 14, 2000Registration of a charge (395)
    • Mar 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 20, 2000
    Delivered On Oct 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a 5 pine close leighton buzzard bedfordshire t/no: BD94714. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Oct 23, 2000Registration of a charge (395)
    • Mar 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Letter of set off
    Created On Oct 19, 2000
    Delivered On Oct 23, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies from time to time held to the credit of the company in or earned by the company on a designated account (the deposit) maintained by the company with the bank.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Oct 23, 2000Registration of a charge (395)
    Debenture
    Created On Oct 19, 2000
    Delivered On Oct 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the undertakings and assets of the company whatsoever and wheresoever both present and future.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Oct 23, 2000Registration of a charge (395)
    • Mar 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 09, 2000
    Delivered On May 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 36 rock lane linslade buzzard title number BD213590 all fixtures fittings plant and machinery.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • May 16, 2000Registration of a charge (395)
    • Mar 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 20, 1999
    Delivered On Aug 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land known as (1) overend house,overend green lane,heath and reach,bedfordshire and (2) overend house and land on north-east side of overend green lane,heath and reach,bedfordshire; t/nos BD193806 and BD183005; all buildings fixtures/fittings plant machinery thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    • Mar 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Letter of set off
    Created On May 14, 1999
    Delivered On May 25, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies from time to time held to the credit of the company in or earned by the company on a designated account maintained by the company with the bank.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • May 25, 1999Registration of a charge (395)

    Does KAVANAGH HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2008Commencement of winding up
    Apr 15, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan Simon
    Langley House Park Road
    N2 8EY London
    practitioner
    Langley House Park Road
    N2 8EY London

    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