CAVENDISH MANAGEMENT LIMITED
Overview
Company Name | CAVENDISH MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03853389 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAVENDISH MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
CAVENDISH PROPERTIES LIMITED | Oct 05, 1999 | Oct 05, 1999 |
What are the latest accounts for CAVENDISH MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CAVENDISH MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Oct 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Director's details changed for Julian David Beresford Adams on Oct 28, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX* on Oct 31, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Andrew John Roberts on Oct 05, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Charles Manley on Oct 05, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hugh Mohring Evans on Oct 05, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Julian David Beresford Adams on Oct 05, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Robert Ikin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Ikin as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of CAVENDISH MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADAMS, Julian David Beresford | Director | 2 Hilliards Court Chester Business Park CH4 9PX Chester C/O Mclintocks Cheshire United Kingdom | United Kingdom | British | Estate Agent | 70910540006 | ||||
EVANS, Hugh Mohring | Director | 2 Hilliards Court Chester Business Park CH4 9PX Chester C/O Mclintocks Cheshire United Kingdom | Wales | British | Estate Agent | 66479790002 | ||||
MANLEY, Richard Charles | Director | 2 Hilliards Court Chester Business Park CH4 9PX Chester C/O Mclintocks Cheshire United Kingdom | United Kingdom | British | Estate Agent | 66480020006 | ||||
ROBERTS, Andrew John | Director | 2 Hilliards Court Chester Business Park CH4 9PX Chester C/O Mclintocks Cheshire United Kingdom | United Kingdom | British | Accountant | 104117490001 | ||||
IKIN, Robert James | Secretary | Golborne Manor Platts Lane, Hatton Heath CH3 9AN Chester Cheshire | British | 66329640001 | ||||||
RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
IKIN, Robert James | Director | Golborne Manor Platts Lane, Hatton Heath CH3 9AN Chester Cheshire | Uk | British | Estate Agent | 66329640001 |
Who are the persons with significant control of CAVENDISH MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Julian David Beresford Adams | 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
|
Does CAVENDISH MANAGEMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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