CAVENDISH MANAGEMENT LIMITED

CAVENDISH MANAGEMENT LIMITED

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

    Company NameCAVENDISH MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03853389
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAVENDISH MANAGEMENT LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is CAVENDISH MANAGEMENT LIMITED located?

    Registered Office Address
    C/O Mclintocks 2 Hilliards Court
    Chester Business Park
    CH4 9PX Chester
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAVENDISH MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAVENDISH PROPERTIES LIMITEDOct 05, 1999Oct 05, 1999

    What are the latest accounts for CAVENDISH MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CAVENDISH MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 05, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Oct 05, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Confirmation statement made on Oct 05, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Oct 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Oct 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Director's details changed for Julian David Beresford Adams on Oct 28, 2013

    2 pagesCH01

    Annual return made up to Oct 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 100
    SH01

    Registered office address changed from * C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX* on Oct 31, 2013

    1 pagesAD01

    Director's details changed for Mr Andrew John Roberts on Oct 05, 2013

    2 pagesCH01

    Director's details changed for Richard Charles Manley on Oct 05, 2013

    2 pagesCH01

    Director's details changed for Mr Hugh Mohring Evans on Oct 05, 2013

    2 pagesCH01

    Director's details changed for Julian David Beresford Adams on Oct 05, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Oct 05, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Robert Ikin as a director

    1 pagesTM01

    Termination of appointment of Robert Ikin as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Who are the officers of CAVENDISH MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Julian David Beresford
    2 Hilliards Court
    Chester Business Park
    CH4 9PX Chester
    C/O Mclintocks
    Cheshire
    United Kingdom
    Director
    2 Hilliards Court
    Chester Business Park
    CH4 9PX Chester
    C/O Mclintocks
    Cheshire
    United Kingdom
    United KingdomBritishEstate Agent70910540006
    EVANS, Hugh Mohring
    2 Hilliards Court
    Chester Business Park
    CH4 9PX Chester
    C/O Mclintocks
    Cheshire
    United Kingdom
    Director
    2 Hilliards Court
    Chester Business Park
    CH4 9PX Chester
    C/O Mclintocks
    Cheshire
    United Kingdom
    WalesBritishEstate Agent66479790002
    MANLEY, Richard Charles
    2 Hilliards Court
    Chester Business Park
    CH4 9PX Chester
    C/O Mclintocks
    Cheshire
    United Kingdom
    Director
    2 Hilliards Court
    Chester Business Park
    CH4 9PX Chester
    C/O Mclintocks
    Cheshire
    United Kingdom
    United KingdomBritishEstate Agent66480020006
    ROBERTS, Andrew John
    2 Hilliards Court
    Chester Business Park
    CH4 9PX Chester
    C/O Mclintocks
    Cheshire
    United Kingdom
    Director
    2 Hilliards Court
    Chester Business Park
    CH4 9PX Chester
    C/O Mclintocks
    Cheshire
    United Kingdom
    United KingdomBritishAccountant104117490001
    IKIN, Robert James
    Golborne Manor
    Platts Lane, Hatton Heath
    CH3 9AN Chester
    Cheshire
    Secretary
    Golborne Manor
    Platts Lane, Hatton Heath
    CH3 9AN Chester
    Cheshire
    British66329640001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    IKIN, Robert James
    Golborne Manor
    Platts Lane, Hatton Heath
    CH3 9AN Chester
    Cheshire
    Director
    Golborne Manor
    Platts Lane, Hatton Heath
    CH3 9AN Chester
    Cheshire
    UkBritishEstate Agent66329640001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Julian David Beresford Adams
    2 Hilliards Court
    Chester Business Park
    CH4 9PX Chester
    C/O Mclintocks
    Cheshire
    Oct 05, 2016
    2 Hilliards Court
    Chester Business Park
    CH4 9PX Chester
    C/O Mclintocks
    Cheshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CAVENDISH MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 27, 2002
    Delivered On Dec 27, 2002
    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
    • Õhsbc Bank PLC
    Transactions
    • Dec 27, 2002Registration of a charge (395)

    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