CAVENDISH SURVEYORS LIMITED

CAVENDISH SURVEYORS LIMITED

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

    Company NameCAVENDISH SURVEYORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04054648
    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 SURVEYORS LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is CAVENDISH SURVEYORS LIMITED located?

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

    What are the latest accounts for CAVENDISH SURVEYORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

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

    Annual Return
    Last Annual Return

    What are the latest filings for CAVENDISH SURVEYORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 8
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    8 pagesAA

    Previous accounting period extended from Aug 31, 2014 to Feb 28, 2015

    1 pagesAA01

    Termination of appointment of Gareth Lee Roberts as a director on Aug 20, 2014

    1 pagesTM01

    Annual return made up to Aug 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 8
    SH01

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

    8 pagesAA

    Annual return made up to Aug 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2013

    Statement of capital on Aug 30, 2013

    • Capital: GBP 8
    SH01

    Director's details changed for Mr Hugh Mohring Evans on Aug 17, 2013

    2 pagesCH01

    Director's details changed for Richard Charles Manley on Aug 17, 2013

    2 pagesCH01

    Director's details changed for Julian David Beresford Adams on Aug 17, 2013

    2 pagesCH01

    Director's details changed for Mr Gareth Lee Roberts on Aug 17, 2013

    2 pagesCH01

    Secretary's details changed for Julian David Beresford Adams on Aug 17, 2013

    1 pagesCH03

    Registered office address changed from * C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX* on Aug 30, 2013

    1 pagesAD01

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

    8 pagesAA

    Annual return made up to Aug 17, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Gareth Lee Roberts on Aug 17, 2012

    2 pagesCH01

    Appointment of Mr Gareth Lee Roberts as a director

    2 pagesAP01

    Termination of appointment of Robert Ikin as a director

    1 pagesTM01

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

    7 pagesAA

    Annual return made up to Aug 17, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2010

    7 pagesAA

    Annual return made up to Aug 17, 2010 with full list of shareholders

    7 pagesAR01

    Who are the officers of CAVENDISH SURVEYORS 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
    Secretary
    2 Hilliards Court
    Chester Business Park
    CH4 9PX Chester
    C/O Mclintocks
    Cheshire
    United Kingdom
    British70910540002
    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 KingdomBritish70910540002
    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
    WalesBritish66479790002
    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 KingdomBritish66480020006
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    GARDE, Howard
    Nine Looms
    Leighton Road
    CH64 3SW Neston
    Cheshire
    Director
    Nine Looms
    Leighton Road
    CH64 3SW Neston
    Cheshire
    United KingdomBritish87168570001
    IKIN, Robert James
    Golborne Manor
    Platts Lane, Hatton Heath
    CH3 9AN Chester
    Cheshire
    Director
    Golborne Manor
    Platts Lane, Hatton Heath
    CH3 9AN Chester
    Cheshire
    UkBritish66329640001
    KELSALL, David
    14 Madoc Street
    LL30 2TL Llandudno
    Gwynedd
    Director
    14 Madoc Street
    LL30 2TL Llandudno
    Gwynedd
    British74154710004
    MCDONALD, Michael John
    Wern Fawr
    Llangynhafal
    LL15 1RT Ruthin
    Denbighshire
    Director
    Wern Fawr
    Llangynhafal
    LL15 1RT Ruthin
    Denbighshire
    British75937300002
    ROBERTS, Gareth Lee
    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 KingdomBritish169947510002

    Does CAVENDISH SURVEYORS 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
    • Hsbc 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