CABOT HOUSING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCABOT HOUSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03835191
    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 CABOT HOUSING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CABOT HOUSING LIMITED located?

    Registered Office Address
    C/O Frost Group Limited, Court House
    The Old Police Station, South Street
    LE65 1BS Ashby-De-La-Zouch
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of CABOT HOUSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRVIEW NEW HOMES (COCKFOSTERS) LIMITEDAug 27, 1999Aug 27, 1999

    What are the latest accounts for CABOT HOUSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for CABOT HOUSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from 50 Lancaster Road Enfield Middlesex EN2 0BY to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE651BS on Dec 29, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jul 19, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Michael Blakey as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on Jul 19, 2019 with updates

    4 pagesCS01

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

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jul 19, 2018 with updates

    4 pagesCS01

    Appointment of Mr Jonathan Mark Baxter as a secretary on Jan 18, 2018

    2 pagesAP03

    Termination of appointment of Elizabeth Barbara Cheney as a secretary on Dec 31, 2017

    1 pagesTM02

    Confirmation statement made on Jul 19, 2017 with updates

    4 pagesCS01

    Notification of Fairview New Homes Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Ms Elizabeth Barbara Cheney as a secretary on Apr 24, 2017

    2 pagesAP03

    Termination of appointment of Susan Gaynor Hide as a secretary on Apr 24, 2017

    1 pagesTM02

    Who are the officers of CABOT HOUSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXTER, Jonathan Mark
    Lancaster Road
    EN2 0BY Enfield
    50
    Middlesex
    United Kingdom
    Secretary
    Lancaster Road
    EN2 0BY Enfield
    50
    Middlesex
    United Kingdom
    242576690001
    MALTON, Gerald Anthony
    The Old Police Station, South Street
    LE651BS Ashby-De-La-Zouch
    C/O Frost Group Limited, Court House
    Leicestershire
    Director
    The Old Police Station, South Street
    LE651BS Ashby-De-La-Zouch
    C/O Frost Group Limited, Court House
    Leicestershire
    EnglandBritishDirector29512560005
    WILLIAMS, Robert Kenneth
    The Old Police Station, South Street
    LE651BS Ashby-De-La-Zouch
    C/O Frost Group Limited, Court House
    Leicestershire
    Director
    The Old Police Station, South Street
    LE651BS Ashby-De-La-Zouch
    C/O Frost Group Limited, Court House
    Leicestershire
    United KingdomBritishFinance Director130408600004
    CHENEY, Elizabeth Barbara
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Secretary
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    229945130001
    HIDE, Susan Gaynor
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Secretary
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    199770350001
    PORTER, Steven Edward
    Winterhead Farm
    BS25 1PP Winscombe
    North Somerset
    Secretary
    Winterhead Farm
    BS25 1PP Winscombe
    North Somerset
    BritishCompany Director65311330002
    SIDDERS, Martin John
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Secretary
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    168355800001
    TIPPING, David Keith
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Secretary
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    BritishAccountant59412880006
    TIPPING, David Keith
    122 Wolverton Road
    Stony Stratford
    MK11 1DN Milton Keynes
    Buckinghamshire
    Secretary
    122 Wolverton Road
    Stony Stratford
    MK11 1DN Milton Keynes
    Buckinghamshire
    British59412880003
    TYLER, Jeffrey Steven Douglas
    3 Home Farm Way
    Easter Compton
    BS35 5SE Bristol
    South Glos
    Secretary
    3 Home Farm Way
    Easter Compton
    BS35 5SE Bristol
    South Glos
    BritishFinance Director64804800001
    VICKERS, Jeremy Philip Hilton
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Secretary
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    188718990001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BLAKEY, Michael
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Director
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    EnglandBritishDirector156021680002
    CASEY, Stephen Charles
    The Granary Bayfordbury Park Farm
    Lower Hatfield Road
    SG13 8LA Hertford
    Hertfordshire
    Director
    The Granary Bayfordbury Park Farm
    Lower Hatfield Road
    SG13 8LA Hertford
    Hertfordshire
    United KingdomBritishDirector13522050001
    CLOSIER, Ian Timothy
    Hookers Farm
    Hartley Wespall
    RG27 0AP Basingstoke
    Hampshire
    Director
    Hookers Farm
    Hartley Wespall
    RG27 0AP Basingstoke
    Hampshire
    BritishDirector15588090001
    COARD, Anthony Edward
    11 Brookfield
    Highworth
    SN6 7HY Swindon
    Director
    11 Brookfield
    Highworth
    SN6 7HY Swindon
    EnglandBritishCompany Director36666650002
    GOUGH, Steven James
    46 The Drakes
    SS3 9NZ Shoeburyness
    Essex
    Director
    46 The Drakes
    SS3 9NZ Shoeburyness
    Essex
    BritishTown Planner82498830001
    JEWELL, Martin Frank
    6 Farm Close
    Cuffley
    EN6 4RQ Potters Bar
    Hertfordshire
    Director
    6 Farm Close
    Cuffley
    EN6 4RQ Potters Bar
    Hertfordshire
    EnglandEnglishDirector64343240001
    JONES, David Graham
    18 Sandringham Close
    EN1 3JH Enfield
    Middlesex
    Director
    18 Sandringham Close
    EN1 3JH Enfield
    Middlesex
    BritishDirector64342110001
    KING, Barrie Robin
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Director
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    EnglandEnglishDirector56095390001
    LOTHERINGTON, Richard John
    109 Elmhurst Drive
    RM11 1NZ Hornchurch
    Essex
    Director
    109 Elmhurst Drive
    RM11 1NZ Hornchurch
    Essex
    EnglandBritishDirector62838530001
    MALTON, Gerald Anthony
    Foxtons
    23 The Street Little Waltham
    CM3 3NS Chelmsford
    Director
    Foxtons
    23 The Street Little Waltham
    CM3 3NS Chelmsford
    EnglandBritishDirector29512560005
    PORTER, Steven Edward
    Winterhead Farm
    BS25 1PP Winscombe
    North Somerset
    Director
    Winterhead Farm
    BS25 1PP Winscombe
    North Somerset
    BritishCompany Director65311330002
    POTTER, Stephen Conrad
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Director
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    United KingdomBritishProperty Developer11558300001
    SIDDERS, Martin John
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Director
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    EnglandBritishDirector137569550001
    STREET, Andrew William
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Director
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    EnglandBritishDirector37877420001
    TYLER, Jeffrey Steven Douglas
    3 Home Farm Way
    Easter Compton
    BS35 5SE Bristol
    South Glos
    Director
    3 Home Farm Way
    Easter Compton
    BS35 5SE Bristol
    South Glos
    EnglandBritishFinance Director64804800001
    VICKERS, Jeremy Philip Hilton
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Director
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    EnglandBritishDirector59847110004
    WALKER, Christopher Eric
    43 Prospect Lane
    AL5 2PL Harpenden
    Hertfordshire
    Director
    43 Prospect Lane
    AL5 2PL Harpenden
    Hertfordshire
    United KingdomBritishDirector117299580001
    WESTCOTT, Richard Henry
    118 Somerset Road
    Wimbledon
    SW19 5LA London
    Director
    118 Somerset Road
    Wimbledon
    SW19 5LA London
    EnglandBritishDirector20089570001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of CABOT HOUSING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fairview New Homes Limited
    Lancaster Road
    EN2 0BY Enfield
    50
    Middlesex
    England
    Apr 06, 2016
    Lancaster Road
    EN2 0BY Enfield
    50
    Middlesex
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number4081723
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CABOT HOUSING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A supplemental debenture made between the company, certain of its subsidiaries and the security trustee supplemental to a composite guarantee and debenture dated 22 february 2001 (as defined) (such composite guarantee and debenture as amended by a supplemental debenture dated 27 march 2001 and made between fairview new homes (camberwell) limited and the security trustee)
    Created On Apr 02, 2001
    Delivered On Apr 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to a facilities agreement dated 21 december 2000 (as defined), any ancillary sub-facilities letter entered into between a lender and a subsidiary of the parent which has acceded to the facilities agreement, various other documents,the fee letters (all as defined),and the debenture dated 21 december 2000
    Short particulars
    Under clause 7.6 of the supplemental debenture,the provisions of the debenture shall continue in full force and effect as set out on form M395 dated 8/3/2001.
    Persons Entitled
    • The Royal Bank of Scotland PLC, Security Trustee on Behalf of Itself Andthe Banks and Financial Institutions from Time to Time Parties to the Secured Documents
    Transactions
    • Apr 19, 2001Registration of a charge (395)
    • Apr 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture made between fairview holdings PLC (the "target"), certain of its subsidiaries (including the company) and the security trustee (the "debenture")
    Created On Feb 22, 2001
    Delivered On Mar 09, 2001
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due from the company to the chargee under or pursuant to the secured documents (as defined therein) and each may from time to time be amended, varied, novated, supplemented or replaced
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")on Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Secured Documents
    Transactions
    • Mar 09, 2001Registration of a charge (395)
    • Apr 15, 2005Statement of satisfaction of a charge in full or part (403a)

    Does CABOT HOUSING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2024Due to be dissolved on
    Dec 19, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Charles Frost
    One Elmfield Park
    BR1 1LU Bromley
    Kent
    practitioner
    One Elmfield Park
    BR1 1LU Bromley
    Kent

    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