CAVANAGH GROUP LIMITED

CAVANAGH GROUP LIMITED

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

    Company NameCAVANAGH GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04220482
    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 CAVANAGH GROUP LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CAVANAGH GROUP LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAVANAGH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (2574) LIMITEDMay 21, 2001May 21, 2001

    What are the latest accounts for CAVANAGH GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for CAVANAGH GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAVANAGH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Register inspection address has been changed to 10 Crown Place London EC2A 4FT

    2 pagesAD02

    Registered office address changed from 10 Crown Place London EC2A 4FT to 30 Finsbury Square London EC2P 2YU on Aug 01, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 15, 2014

    LRESSP

    Termination of appointment of Andrew Steven Fay as a director on Jul 08, 2014

    1 pagesTM01

    Annual return made up to May 21, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP .01
    SH01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Full accounts made up to Jul 31, 2013

    21 pagesAA

    Director's details changed for Mr Andrew Steven Fay on Oct 02, 2013

    2 pagesCH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jul 29, 2013

    • Capital: GBP 0.01
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 21, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Jul 31, 2012

    21 pagesAA

    Appointment of Mr Edward Becton Davis as a director

    2 pagesAP01

    Secretary's details changed for Miss Jessica Abigail Smith on Jun 20, 2012

    2 pagesCH03

    Annual return made up to May 21, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Andrew Steven Fay on May 02, 2012

    2 pagesCH01

    Who are the officers of CAVANAGH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Jessica Abigail
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Secretary
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    162368540001
    CLARKE, Gillian Marjorie
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    EnglandBritishHead Of Legal, Compliance And Risk154546630001
    CURRY, Richard Ian
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritishChief Operating Officer105013710002
    DAVIS, Edward Becton
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomAmericanCfo167180370001
    GARDNER, Douglas Charles
    27 Balcombe Road
    RH16 1NZ Haywards Heath
    West Sussex
    Secretary
    27 Balcombe Road
    RH16 1NZ Haywards Heath
    West Sussex
    BritishFinance Director75225920001
    HAVERLAND MILLARD, Neill
    The Gables
    Dragons Lane
    RH13 8GD Shipley
    West Sussex
    Secretary
    The Gables
    Dragons Lane
    RH13 8GD Shipley
    West Sussex
    BritishCompany Director78246160002
    HENSON, Ian Robert
    Shawbury Lane
    Nr Shustoke
    B46 2RU North Warwickshire
    Oakside Shawbury Village
    Secretary
    Shawbury Lane
    Nr Shustoke
    B46 2RU North Warwickshire
    Oakside Shawbury Village
    BritishDirector134091530001
    MILLARD, Neill Haverland
    The Gables
    Dragons Lane
    RH13 8GD Shipley
    West Sussex
    Secretary
    The Gables
    Dragons Lane
    RH13 8GD Shipley
    West Sussex
    BritishDirector157323990001
    SINNETT, Paul Martin
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    Secretary
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    BritishCompany Director71468530002
    SMYTH, Robert Franklin
    Tangier Road
    GU1 2DE Guildford
    3
    Surrey
    Secretary
    Tangier Road
    GU1 2DE Guildford
    3
    Surrey
    BritishGroup Finance Director26738380001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    CAMPBELL, John William Duffus
    11 Cramond Glebe Gardens
    EH4 6NZ Edinburgh
    Midlothian
    Director
    11 Cramond Glebe Gardens
    EH4 6NZ Edinburgh
    Midlothian
    ScotlandBritishCompany Director1075710001
    CHAMBERS, Paul Stuart
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritishChief Finance Officer172496620001
    FAY, Andrew Steven
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritishCompany Director194736380001
    GARDNER, Douglas Charles
    27 Balcombe Road
    RH16 1NZ Haywards Heath
    West Sussex
    Director
    27 Balcombe Road
    RH16 1NZ Haywards Heath
    West Sussex
    BritishFinance Director75225920001
    GILLESPIE, Charles
    11 Garrick Avenue
    Mearnskirk
    G77 5GF Newton Mearns
    Glasgow
    Director
    11 Garrick Avenue
    Mearnskirk
    G77 5GF Newton Mearns
    Glasgow
    Uk/ScotlandBritishDirector85654910001
    HAVERLAND MILLARD, Neill
    The Gables
    Dragons Lane
    RH13 8GD Shipley
    West Sussex
    Director
    The Gables
    Dragons Lane
    RH13 8GD Shipley
    West Sussex
    BritishCompany Director78246160002
    HENSON, Ian Robert
    Shawbury Lane
    Nr Shustoke
    B46 2RU North Warwickshire
    Oakside Shawbury Village
    Director
    Shawbury Lane
    Nr Shustoke
    B46 2RU North Warwickshire
    Oakside Shawbury Village
    EnglandBritishDirector134091530001
    HOGARTH, Paul Henry
    Withington Hall
    Holmes Chapel Road Lower Withington
    SK11 9DS Chelford
    Cheshire
    Director
    Withington Hall
    Holmes Chapel Road Lower Withington
    SK11 9DS Chelford
    Cheshire
    BritishDirector12524640003
    LAST, Richard
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    Director
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    United KingdomBritishCompany Director80537570001
    LILEY, Mark
    8 Camel Grove
    KT2 5GR Kingston Upon Thames
    Surrey
    Director
    8 Camel Grove
    KT2 5GR Kingston Upon Thames
    Surrey
    BritishCompany Director68176370001
    MENDEL, Steven Paul
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritishHead Of Wealth Management147059160001
    REDGROVE, Simon George
    Green Street Barn, Green Street
    Shipley
    RH13 8JP West Sussex
    Director
    Green Street Barn, Green Street
    Shipley
    RH13 8JP West Sussex
    EnglandBritishCompany Director94696490001
    SINNETT, Paul Martin
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    Director
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    EnglandBritishCompany Director71468530002
    SMYTH, Robert Franklin
    Tangier Road
    GU1 2DE Guildford
    3
    Surrey
    Director
    Tangier Road
    GU1 2DE Guildford
    3
    Surrey
    EnglandBritishGroup Finance Director26738380001
    TIMMINS, Kenneth Douglas
    93 Craiglockhart Road
    EH14 1EP Edinburgh
    Midlothlian
    Director
    93 Craiglockhart Road
    EH14 1EP Edinburgh
    Midlothlian
    United KingdomBritishDirector51800860002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does CAVANAGH GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Scottish shares pledge
    Created On Nov 27, 2007
    Delivered On Dec 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title and interest in and to the shares and all rights, money or property of an income nature accruing on or payable or receivable in respect of any of the shares whether by way of dividend, distribution, interest or otherwise. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 11, 2007Registration of a charge (395)
    • May 15, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On May 13, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    £50,151.94 due or to become due from the company to the chargee
    Short particulars
    The company charges to the landlord with full title guarantee its interest in the deposit and a separate designated interest-bearing account;. See the mortgage charge document for full details.
    Persons Entitled
    • Horizon Technology Group PLC
    Transactions
    • May 26, 2005Registration of a charge (395)
    • May 15, 2014Satisfaction of a charge (MR04)
    Shares charge
    Created On Dec 19, 2003
    Delivered On Jan 06, 2004
    Satisfied
    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 shares representing at any time the entire issued share capital of ernst & young financial management limited all dividends interest and other distributions all accretions rights benefits money or property accruing issued or offered in respect of the securities at any time whether by way of rights bonus capitalisation. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 2004Registration of a charge (395)
    • May 15, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 16, 2003
    Delivered On Oct 29, 2003
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 29, 2003Registration of a charge (395)
    • May 15, 2014Satisfaction of a charge (MR04)

    Does CAVANAGH GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 15, 2014Commencement of winding up
    Jul 24, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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