CAVANAGH GROUP LIMITED
Overview
Company Name | CAVANAGH GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04220482 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAVANAGH GROUP LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (2574) LIMITED | May 21, 2001 | May 21, 2001 |
What are the latest accounts for CAVANAGH GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2013 |
What is the status of the latest annual return for CAVANAGH GROUP LIMITED?
Annual Return |
|
---|
What are the latest filings for CAVANAGH GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Register inspection address has been changed to 10 Crown Place London EC2A 4FT | 2 pages | AD02 | ||||||||||
Registered office address changed from 10 Crown Place London EC2A 4FT to 30 Finsbury Square London EC2P 2YU on Aug 01, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Andrew Steven Fay as a director on Jul 08, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 21, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Full accounts made up to Jul 31, 2013 | 21 pages | AA | ||||||||||
Director's details changed for Mr Andrew Steven Fay on Oct 02, 2013 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Jul 29, 2013
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 21, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Jul 31, 2012 | 21 pages | AA | ||||||||||
Appointment of Mr Edward Becton Davis as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Miss Jessica Abigail Smith on Jun 20, 2012 | 2 pages | CH03 | ||||||||||
Annual return made up to May 21, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Steven Fay on May 02, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of CAVANAGH GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Jessica Abigail | Secretary | Crown Place EC2A 4FT London 10 United Kingdom | 162368540001 | |||||||
CLARKE, Gillian Marjorie | Director | Crown Place EC2A 4FT London 10 United Kingdom | England | British | Head Of Legal, Compliance And Risk | 154546630001 | ||||
CURRY, Richard Ian | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | Chief Operating Officer | 105013710002 | ||||
DAVIS, Edward Becton | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | American | Cfo | 167180370001 | ||||
GARDNER, Douglas Charles | Secretary | 27 Balcombe Road RH16 1NZ Haywards Heath West Sussex | British | Finance Director | 75225920001 | |||||
HAVERLAND MILLARD, Neill | Secretary | The Gables Dragons Lane RH13 8GD Shipley West Sussex | British | Company Director | 78246160002 | |||||
HENSON, Ian Robert | Secretary | Shawbury Lane Nr Shustoke B46 2RU North Warwickshire Oakside Shawbury Village | British | Director | 134091530001 | |||||
MILLARD, Neill Haverland | Secretary | The Gables Dragons Lane RH13 8GD Shipley West Sussex | British | Director | 157323990001 | |||||
SINNETT, Paul Martin | Secretary | Mill Croft Barn Water Stratford Road MK18 4PD Tingewick | British | Company Director | 71468530002 | |||||
SMYTH, Robert Franklin | Secretary | Tangier Road GU1 2DE Guildford 3 Surrey | British | Group Finance Director | 26738380001 | |||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
CAMPBELL, John William Duffus | Director | 11 Cramond Glebe Gardens EH4 6NZ Edinburgh Midlothian | Scotland | British | Company Director | 1075710001 | ||||
CHAMBERS, Paul Stuart | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | Chief Finance Officer | 172496620001 | ||||
FAY, Andrew Steven | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | Company Director | 194736380001 | ||||
GARDNER, Douglas Charles | Director | 27 Balcombe Road RH16 1NZ Haywards Heath West Sussex | British | Finance Director | 75225920001 | |||||
GILLESPIE, Charles | Director | 11 Garrick Avenue Mearnskirk G77 5GF Newton Mearns Glasgow | Uk/Scotland | British | Director | 85654910001 | ||||
HAVERLAND MILLARD, Neill | Director | The Gables Dragons Lane RH13 8GD Shipley West Sussex | British | Company Director | 78246160002 | |||||
HENSON, Ian Robert | Director | Shawbury Lane Nr Shustoke B46 2RU North Warwickshire Oakside Shawbury Village | England | British | Director | 134091530001 | ||||
HOGARTH, Paul Henry | Director | Withington Hall Holmes Chapel Road Lower Withington SK11 9DS Chelford Cheshire | British | Director | 12524640003 | |||||
LAST, Richard | Director | The Leys Farm Banbury Road Great Tew OX7 4DL Chipping Norton Oxfordshire | United Kingdom | British | Company Director | 80537570001 | ||||
LILEY, Mark | Director | 8 Camel Grove KT2 5GR Kingston Upon Thames Surrey | British | Company Director | 68176370001 | |||||
MENDEL, Steven Paul | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | Head Of Wealth Management | 147059160001 | ||||
REDGROVE, Simon George | Director | Green Street Barn, Green Street Shipley RH13 8JP West Sussex | England | British | Company Director | 94696490001 | ||||
SINNETT, Paul Martin | Director | Mill Croft Barn Water Stratford Road MK18 4PD Tingewick | England | British | Company Director | 71468530002 | ||||
SMYTH, Robert Franklin | Director | Tangier Road GU1 2DE Guildford 3 Surrey | England | British | Group Finance Director | 26738380001 | ||||
TIMMINS, Kenneth Douglas | Director | 93 Craiglockhart Road EH14 1EP Edinburgh Midlothlian | United Kingdom | British | Director | 51800860002 | ||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Does CAVANAGH GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CAVANAGH GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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