MERCHANT CAVENDISH YOUNG LIMITED
Overview
| Company Name | MERCHANT CAVENDISH YOUNG LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03947152 |
| 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 MERCHANT CAVENDISH YOUNG LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MERCHANT CAVENDISH YOUNG LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERCHANT CAVENDISH YOUNG LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAVENDISH YOUNG LIMITED | Mar 14, 2000 | Mar 14, 2000 |
What are the latest accounts for MERCHANT CAVENDISH YOUNG LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for MERCHANT CAVENDISH YOUNG LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MERCHANT CAVENDISH YOUNG LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Nov 06, 2015 | 7 pages | 4.68 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | 4.72 | ||||||||||
Registered office address changed from C/O Sanlam Private Investments (Uk) Limited 16 South Park Sevenoaks Kent TN13 1AN to 55 Baker Street London W1U 7EU on Feb 27, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Termination of appointment of Duncan James Gager as a secretary on Feb 09, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Leonard Amor as a director on Feb 09, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Mar 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lindsey Hamilton as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Duncan James Gager as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Rose Sexton as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Termination of appointment of Nigel Gurney as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 51-55 Gresham Street London EC2V 7EL United Kingdom* on Mar 04, 2013 | 1 pages | AD01 | ||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Estcourt as a director | 2 pages | TM01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Termination of appointment of Wayne Ellis as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 51-55 Gresham Street London EC2V 7HQ England* on Mar 14, 2012 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Mar 31, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Who are the officers of MERCHANT CAVENDISH YOUNG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CATER, Suzanne Louise | Secretary | Fleetlands The Fairway KT13 0RZ Weybridge Surrey | British | 44521560002 | ||||||
| ESTCOURT, Tracy | Secretary | 64 Inglethorpe Street Fulham SW6 6NX London | British | 119453860002 | ||||||
| ESTCOURT, Tracy | Secretary | 9 Chesilton Road SW6 5AA London | British | 88338800001 | ||||||
| GAGER, Duncan James | Secretary | c/o Sanlam Private Investments (Uk) Limited South Park TN13 1AN Sevenoaks 16 Kent United Kingdom | 180611510001 | |||||||
| GROUT, Beverley Clare | Secretary | 25 Redston Road N8 7HL London | British | 102912600001 | ||||||
| SEXTON, Rose Marie | Secretary | 6 Braid Court Lawford Road Chiswick W4 3HS London | British | 84929230001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| AMOR, John Leonard | Director | c/o Sanlam Private Investments (Uk) Limited South Park TN13 1AN Sevenoaks 16 Kent United Kingdom | England | British | 19706590001 | |||||
| ELLIS, Wayne | Director | Gresham Street EC2V 7EL London 51-55 United Kingdom | England | British | 31148680001 | |||||
| ESTCOURT, Mark James | Director | Gresham Street EC2V 7EL London 51-55 United Kingdom | England | British | 60994490008 | |||||
| FOSTER-POWELL, John Sidney Hardcastle | Director | Gresham Street EC2V 7HQ London 51-55 England | England | British | 134934250001 | |||||
| GIRLING, Tracy | Director | 9 Chesilton Road SW6 5AA London | British | 68947590001 | ||||||
| GURNEY, Nigel John | Director | c/o Sanlam Private Investments (Uk) Limited South Park TN13 1AN Sevenoaks 16 Kent United Kingdom | England | British | 110931060001 | |||||
| HAMILTON, Lindsey Jane | Director | c/o Sanlam Private Investments (Uk) Limited South Park TN13 1AN Sevenoaks 16 Kent United Kingdom | United Kingdom | British | 148993870001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does MERCHANT CAVENDISH YOUNG LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed | Created On Sep 01, 2006 Delivered On Sep 07, 2006 | 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 sum of £10,016.87 and any other sums. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Jul 05, 2006 Delivered On Jul 08, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £215,000 credited to account designation number 39239985 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 09, 2003 Delivered On Apr 15, 2003 | 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
| ||||
Does MERCHANT CAVENDISH YOUNG LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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