MERCHANT CAVENDISH YOUNG LIMITED

MERCHANT CAVENDISH YOUNG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMERCHANT CAVENDISH YOUNG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03947152
    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 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 AddressNo

    What were the previous names of MERCHANT CAVENDISH YOUNG LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAVENDISH YOUNG LIMITEDMar 14, 2000Mar 14, 2000

    What are the latest accounts for MERCHANT CAVENDISH YOUNG LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MERCHANT CAVENDISH YOUNG LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MERCHANT CAVENDISH YOUNG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 06, 2015

    7 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 09, 2015

    LRESEX

    Statement of affairs with form 4.19

    6 pages4.20

    Termination of appointment of Duncan James Gager as a secretary on Feb 09, 2015

    1 pagesTM02

    Termination of appointment of John Leonard Amor as a director on Feb 09, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Mar 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Lindsey Hamilton as a director

    1 pagesTM01

    Appointment of Mr Duncan James Gager as a secretary

    1 pagesAP03

    Termination of appointment of Rose Sexton as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Termination of appointment of Nigel Gurney as a director

    1 pagesTM01

    Annual return made up to Mar 14, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 51-55 Gresham Street London EC2V 7EL United Kingdom* on Mar 04, 2013

    1 pagesAD01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Sep 27, 2012A second filed TM01 for Mark Estcourt was registered on 27/09/2012

    Termination of appointment of Mark Estcourt as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 27, 2012A second filed TM01 for Mark Estcourt was registered on 27/09/2012

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Termination of appointment of Wayne Ellis as a director

    1 pagesTM01

    Annual return made up to Mar 14, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 51-55 Gresham Street London EC2V 7HQ England* on Mar 14, 2012

    1 pagesAD01

    Previous accounting period shortened from Mar 31, 2012 to Dec 31, 2011

    1 pagesAA01

    Who are the officers of MERCHANT CAVENDISH YOUNG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATER, Suzanne Louise
    Fleetlands
    The Fairway
    KT13 0RZ Weybridge
    Surrey
    Secretary
    Fleetlands
    The Fairway
    KT13 0RZ Weybridge
    Surrey
    British44521560002
    ESTCOURT, Tracy
    64 Inglethorpe Street
    Fulham
    SW6 6NX London
    Secretary
    64 Inglethorpe Street
    Fulham
    SW6 6NX London
    British119453860002
    ESTCOURT, Tracy
    9 Chesilton Road
    SW6 5AA London
    Secretary
    9 Chesilton Road
    SW6 5AA London
    British88338800001
    GAGER, Duncan James
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    United Kingdom
    Secretary
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    United Kingdom
    180611510001
    GROUT, Beverley Clare
    25 Redston Road
    N8 7HL London
    Secretary
    25 Redston Road
    N8 7HL London
    British102912600001
    SEXTON, Rose Marie
    6 Braid Court
    Lawford Road Chiswick
    W4 3HS London
    Secretary
    6 Braid Court
    Lawford Road Chiswick
    W4 3HS London
    British84929230001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AMOR, John Leonard
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    United Kingdom
    Director
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    United Kingdom
    EnglandBritish19706590001
    ELLIS, Wayne
    Gresham Street
    EC2V 7EL London
    51-55
    United Kingdom
    Director
    Gresham Street
    EC2V 7EL London
    51-55
    United Kingdom
    EnglandBritish31148680001
    ESTCOURT, Mark James
    Gresham Street
    EC2V 7EL London
    51-55
    United Kingdom
    Director
    Gresham Street
    EC2V 7EL London
    51-55
    United Kingdom
    EnglandBritish60994490008
    FOSTER-POWELL, John Sidney Hardcastle
    Gresham Street
    EC2V 7HQ London
    51-55
    England
    Director
    Gresham Street
    EC2V 7HQ London
    51-55
    England
    EnglandBritish134934250001
    GIRLING, Tracy
    9 Chesilton Road
    SW6 5AA London
    Director
    9 Chesilton Road
    SW6 5AA London
    British68947590001
    GURNEY, Nigel John
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    United Kingdom
    Director
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    United Kingdom
    EnglandBritish110931060001
    HAMILTON, Lindsey Jane
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    United Kingdom
    Director
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    United Kingdom
    United KingdomBritish148993870001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does MERCHANT CAVENDISH YOUNG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Grosvenor West End Properties
    Transactions
    • Sep 07, 2006Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 08, 2006Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 15, 2003Registration of a charge (395)

    Does MERCHANT CAVENDISH YOUNG LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2016Dissolved on
    Feb 09, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Shane Crooks
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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