CAIRNSMORE FOUR LIMITED

CAIRNSMORE FOUR LIMITED

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

    Company NameCAIRNSMORE FOUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04089249
    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 CAIRNSMORE FOUR LIMITED?

    • (7011) /

    Where is CAIRNSMORE FOUR LIMITED located?

    Registered Office Address
    Aquis Court
    31 Fishpool Street
    AL3 4RF St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAIRNSMORE FOUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    HT (OXFORD) LIMITEDDec 12, 2000Dec 12, 2000
    SHELFCO (NO.2020) LIMITEDOct 12, 2000Oct 12, 2000

    What are the latest accounts for CAIRNSMORE FOUR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for CAIRNSMORE FOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    legacy

    1 pages288b

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    6 pages363a

    Full accounts made up to Mar 31, 2007

    10 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2006

    13 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2005

    13 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages225

    Full accounts made up to Dec 31, 2003

    12 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2002

    13 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages288a

    legacy

    7 pages363s

    legacy

    7 pages363s

    Certificate of change of name

    Company name changed ht (oxford) LIMITED\certificate issued on 24/10/02
    2 pagesCERTNM

    legacy

    1 pages288b

    Who are the officers of CAIRNSMORE FOUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Gethin James
    17 Keeill Pharick Park
    IM4 4EW Glen Vine
    Isle Of Man
    Secretary
    17 Keeill Pharick Park
    IM4 4EW Glen Vine
    Isle Of Man
    British67375610001
    TAYLOR, Gethin James
    17 Keeill Pharick Park
    IM4 4EW Glen Vine
    Isle Of Man
    Director
    17 Keeill Pharick Park
    IM4 4EW Glen Vine
    Isle Of Man
    Isle Of ManBritish67375610001
    MEGAN, Michael Francis
    15 Blackthorn Drive
    RG18 4BP Thatcham
    Berkshire
    Secretary
    15 Blackthorn Drive
    RG18 4BP Thatcham
    Berkshire
    Irish46067860002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SHOOSMITHS SECRETARIES LIMITED
    Exchange House
    482 Midsummer Boulevard
    MK9 2SH Milton Keynes
    Buckinghamshire
    Secretary
    Exchange House
    482 Midsummer Boulevard
    MK9 2SH Milton Keynes
    Buckinghamshire
    76282680012
    DOYLE, Stephen Gerard
    23 Castleview Avenue
    Stanley Green
    PA2 8EE Paisley
    Renfrewshire
    Director
    23 Castleview Avenue
    Stanley Green
    PA2 8EE Paisley
    Renfrewshire
    UkBritish60608540002
    GUBB, Peter Griffiths
    Donnington Hurst
    Wantage Road Donnington
    RG14 3BE Newbury
    Berkshire
    Director
    Donnington Hurst
    Wantage Road Donnington
    RG14 3BE Newbury
    Berkshire
    United KingdomBritish 6163460002
    HILL, Nicholas Mark Lalor
    36 Hazlewell Road
    SW15 6LR London
    Director
    36 Hazlewell Road
    SW15 6LR London
    United KingdomBritish76547250001
    JONES, Keith Antony
    The Banks
    Ballavolley
    Ballaugh
    Isle Of Man
    Director
    The Banks
    Ballavolley
    Ballaugh
    Isle Of Man
    British87172610001
    KEITH, Donald Murray
    Tillyochie House
    KY13 0NL Kinross
    Kinross Shire
    Director
    Tillyochie House
    KY13 0NL Kinross
    Kinross Shire
    ScotlandBritish73893510002
    LUDGATE, Lindsay Eleanor
    6 Victoria Road
    IM9 5AF Port Saint Mary
    Isle Of Man
    Director
    6 Victoria Road
    IM9 5AF Port Saint Mary
    Isle Of Man
    Isle Of ManBritish85001200001
    MEGAN, Michael Francis
    15 Blackthorn Drive
    RG18 4BP Thatcham
    Berkshire
    Director
    15 Blackthorn Drive
    RG18 4BP Thatcham
    Berkshire
    Irish46067860002
    PETTIT, Andrew John
    37 Aberdeen Road
    N5 2YG London
    Director
    37 Aberdeen Road
    N5 2YG London
    British62947400001
    SCARFFE, Paul Kneale
    22 Westbourne Drive
    IM1 4AZ Douglas
    Isle Of Man
    Director
    22 Westbourne Drive
    IM1 4AZ Douglas
    Isle Of Man
    British59083520001
    WOODS, Keith Desmond
    8 Walters Close
    Cold Ash
    RG18 9PU Newbury
    Berkshire
    Director
    8 Walters Close
    Cold Ash
    RG18 9PU Newbury
    Berkshire
    UkBritish87234820001
    WRIGHT, Helen Marjorie Elizabeth
    Merrilees Cottage
    Main Street
    RG20 7EW Chaddleworth
    Berkshire
    Director
    Merrilees Cottage
    Main Street
    RG20 7EW Chaddleworth
    Berkshire
    British56779440004
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    Director
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    72341560001

    Does CAIRNSMORE FOUR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Aug 09, 2002
    Delivered On Aug 15, 2002
    Outstanding
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor to the chargee as agent and trustee for the finance parties (the "agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch
    Transactions
    • Aug 15, 2002Registration of a charge (395)
    Composite guarantee and debenture
    Created On Jan 26, 2001
    Delivered On Feb 13, 2001
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due or to become due from the company and any other charging company and/or the parent to the security beneficiaries on any account whatsoever (all terms as defined)
    Short particulars
    All its freehold interest in building a oxford business park oxford title number ON154673. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Feb 13, 2001Registration of a charge (395)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 26, 2001
    Delivered On Feb 08, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from any obligor (as defined) to the chargee under each of the finance documents (as defined)
    Short particulars
    Including the freehold property known as building a,oxford business park,oxford; t/no ON154673. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Mable Commercial Funding Limited
    Transactions
    • Feb 08, 2001Registration of a charge (395)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (403a)

    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