CABOT HOUSING LIMITED
Overview
Company Name | CABOT HOUSING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03835191 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CABOT HOUSING LIMITED?
Company Name | From | Until |
---|---|---|
FAIRVIEW NEW HOMES (COCKFOSTERS) LIMITED | Aug 27, 1999 | Aug 27, 1999 |
What are the latest accounts for CABOT HOUSING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for CABOT HOUSING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Blakey as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Mark Baxter as a secretary on Jan 18, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Barbara Cheney as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Fairview New Homes Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Appointment of Ms Elizabeth Barbara Cheney as a secretary on Apr 24, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Susan Gaynor Hide as a secretary on Apr 24, 2017 | 1 pages | TM02 | ||||||||||
Who are the officers of CABOT HOUSING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAXTER, Jonathan Mark | Secretary | Lancaster Road EN2 0BY Enfield 50 Middlesex United Kingdom | 242576690001 | |||||||
MALTON, Gerald Anthony | Director | The Old Police Station, South Street LE651BS Ashby-De-La-Zouch C/O Frost Group Limited, Court House Leicestershire | England | British | Director | 29512560005 | ||||
WILLIAMS, Robert Kenneth | Director | The Old Police Station, South Street LE651BS Ashby-De-La-Zouch C/O Frost Group Limited, Court House Leicestershire | United Kingdom | British | Finance Director | 130408600004 | ||||
CHENEY, Elizabeth Barbara | Secretary | 50 Lancaster Road Enfield EN2 0BY Middlesex | 229945130001 | |||||||
HIDE, Susan Gaynor | Secretary | 50 Lancaster Road Enfield EN2 0BY Middlesex | 199770350001 | |||||||
PORTER, Steven Edward | Secretary | Winterhead Farm BS25 1PP Winscombe North Somerset | British | Company Director | 65311330002 | |||||
SIDDERS, Martin John | Secretary | 50 Lancaster Road Enfield EN2 0BY Middlesex | 168355800001 | |||||||
TIPPING, David Keith | Secretary | 50 Lancaster Road Enfield EN2 0BY Middlesex | British | Accountant | 59412880006 | |||||
TIPPING, David Keith | Secretary | 122 Wolverton Road Stony Stratford MK11 1DN Milton Keynes Buckinghamshire | British | 59412880003 | ||||||
TYLER, Jeffrey Steven Douglas | Secretary | 3 Home Farm Way Easter Compton BS35 5SE Bristol South Glos | British | Finance Director | 64804800001 | |||||
VICKERS, Jeremy Philip Hilton | Secretary | 50 Lancaster Road Enfield EN2 0BY Middlesex | 188718990001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BLAKEY, Michael | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | England | British | Director | 156021680002 | ||||
CASEY, Stephen Charles | Director | The Granary Bayfordbury Park Farm Lower Hatfield Road SG13 8LA Hertford Hertfordshire | United Kingdom | British | Director | 13522050001 | ||||
CLOSIER, Ian Timothy | Director | Hookers Farm Hartley Wespall RG27 0AP Basingstoke Hampshire | British | Director | 15588090001 | |||||
COARD, Anthony Edward | Director | 11 Brookfield Highworth SN6 7HY Swindon | England | British | Company Director | 36666650002 | ||||
GOUGH, Steven James | Director | 46 The Drakes SS3 9NZ Shoeburyness Essex | British | Town Planner | 82498830001 | |||||
JEWELL, Martin Frank | Director | 6 Farm Close Cuffley EN6 4RQ Potters Bar Hertfordshire | England | English | Director | 64343240001 | ||||
JONES, David Graham | Director | 18 Sandringham Close EN1 3JH Enfield Middlesex | British | Director | 64342110001 | |||||
KING, Barrie Robin | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | England | English | Director | 56095390001 | ||||
LOTHERINGTON, Richard John | Director | 109 Elmhurst Drive RM11 1NZ Hornchurch Essex | England | British | Director | 62838530001 | ||||
MALTON, Gerald Anthony | Director | Foxtons 23 The Street Little Waltham CM3 3NS Chelmsford | England | British | Director | 29512560005 | ||||
PORTER, Steven Edward | Director | Winterhead Farm BS25 1PP Winscombe North Somerset | British | Company Director | 65311330002 | |||||
POTTER, Stephen Conrad | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | United Kingdom | British | Property Developer | 11558300001 | ||||
SIDDERS, Martin John | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | England | British | Director | 137569550001 | ||||
STREET, Andrew William | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | England | British | Director | 37877420001 | ||||
TYLER, Jeffrey Steven Douglas | Director | 3 Home Farm Way Easter Compton BS35 5SE Bristol South Glos | England | British | Finance Director | 64804800001 | ||||
VICKERS, Jeremy Philip Hilton | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | England | British | Director | 59847110004 | ||||
WALKER, Christopher Eric | Director | 43 Prospect Lane AL5 2PL Harpenden Hertfordshire | United Kingdom | British | Director | 117299580001 | ||||
WESTCOTT, Richard Henry | Director | 118 Somerset Road Wimbledon SW19 5LA London | England | British | Director | 20089570001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CABOT HOUSING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fairview New Homes Limited | Apr 06, 2016 | Lancaster Road EN2 0BY Enfield 50 Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CABOT HOUSING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CABOT HOUSING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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