CAVENDISH SURVEYORS LIMITED
Overview
| Company Name | CAVENDISH SURVEYORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04054648 |
| 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 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 Address | No |
What are the latest accounts for CAVENDISH SURVEYORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2015 |
What is the status of the latest annual return for CAVENDISH SURVEYORS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CAVENDISH SURVEYORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 8 pages | AA | ||||||||||
Previous accounting period extended from Aug 31, 2014 to Feb 28, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Gareth Lee Roberts as a director on Aug 20, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Aug 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Hugh Mohring Evans on Aug 17, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Charles Manley on Aug 17, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Julian David Beresford Adams on Aug 17, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth Lee Roberts on Aug 17, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Julian David Beresford Adams on Aug 17, 2013 | 1 pages | CH03 | ||||||||||
Registered office address changed from * C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX* on Aug 30, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Aug 17, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Gareth Lee Roberts on Aug 17, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr Gareth Lee Roberts as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Ikin as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Aug 17, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Aug 17, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of CAVENDISH SURVEYORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, Julian David Beresford | Secretary | 2 Hilliards Court Chester Business Park CH4 9PX Chester C/O Mclintocks Cheshire United Kingdom | British | 70910540002 | ||||||
| ADAMS, Julian David Beresford | Director | 2 Hilliards Court Chester Business Park CH4 9PX Chester C/O Mclintocks Cheshire United Kingdom | United Kingdom | British | 70910540002 | |||||
| EVANS, Hugh Mohring | Director | 2 Hilliards Court Chester Business Park CH4 9PX Chester C/O Mclintocks Cheshire United Kingdom | Wales | British | 66479790002 | |||||
| MANLEY, Richard Charles | Director | 2 Hilliards Court Chester Business Park CH4 9PX Chester C/O Mclintocks Cheshire United Kingdom | United Kingdom | British | 66480020006 | |||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| GARDE, Howard | Director | Nine Looms Leighton Road CH64 3SW Neston Cheshire | United Kingdom | British | 87168570001 | |||||
| IKIN, Robert James | Director | Golborne Manor Platts Lane, Hatton Heath CH3 9AN Chester Cheshire | Uk | British | 66329640001 | |||||
| KELSALL, David | Director | 14 Madoc Street LL30 2TL Llandudno Gwynedd | British | 74154710004 | ||||||
| MCDONALD, Michael John | Director | Wern Fawr Llangynhafal LL15 1RT Ruthin Denbighshire | British | 75937300002 | ||||||
| ROBERTS, Gareth Lee | Director | 2 Hilliards Court Chester Business Park CH4 9PX Chester C/O Mclintocks Cheshire United Kingdom | United Kingdom | British | 169947510002 |
Does CAVENDISH SURVEYORS 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