CAVENDISH HOUSE (UK) LTD

CAVENDISH HOUSE (UK) LTD

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

    Company NameCAVENDISH HOUSE (UK) LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05194927
    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 CAVENDISH HOUSE (UK) LTD?

    • (7020) /

    Where is CAVENDISH HOUSE (UK) LTD located?

    Registered Office Address
    15 Westferry Circus
    E14 4HD Canary Wharf
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAVENDISH HOUSE (UK) LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnSep 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest confirmation statement for CAVENDISH HOUSE (UK) LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 05, 2016
    Next Confirmation Statement DueAug 19, 2016
    OverdueYes

    What is the status of the latest annual return for CAVENDISH HOUSE (UK) LTD?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for CAVENDISH HOUSE (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 25, 2019

    20 pagesLIQ03

    Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD to 15 Westferry Circus Canary Wharf London E14 4HD on Sep 18, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 26, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 26, 2017

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 26, 2016

    17 pages4.68

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Appointment of a voluntary liquidator

    2 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on Nov 11, 2015

    2 pagesAD01

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB* on Feb 06, 2012

    2 pagesAD01

    legacy

    7 pagesMG01

    Accounts for a small company made up to Dec 31, 2009

    9 pagesAA

    legacy

    3 pagesLQ01

    legacy

    3 pagesLQ01

    Annual return made up to Aug 05, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2010

    Statement of capital on Aug 11, 2010

    • Capital: GBP 100
    SH01

    Annual return made up to Aug 05, 2009 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Dec 31, 2008

    8 pagesAA

    legacy

    1 pages287

    Who are the officers of CAVENDISH HOUSE (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAPOOR, Jagdish
    18 Harmsworth Way
    N20 8JU London
    Secretary
    18 Harmsworth Way
    N20 8JU London
    IndianDirector23931940003
    KAPOOR, Jagdish
    18 Harmsworth Way
    N20 8JU London
    Director
    18 Harmsworth Way
    N20 8JU London
    United KingdomIndianDirector23931940003
    KAPOOR, Paul
    18 Harmsworth Way
    N20 8JU London
    Director
    18 Harmsworth Way
    N20 8JU London
    United KingdomBritishDirector23931950003
    KAPOOR, Shaun Daljeet
    18 Harmsworth Way
    N20 8JU London
    Director
    18 Harmsworth Way
    N20 8JU London
    United KingdomBritishDirector105959160002
    SINGH, Jaswinder
    25 Parkway
    IG3 9HS Ilford
    Essex
    Secretary
    25 Parkway
    IG3 9HS Ilford
    Essex
    British97251290001
    INCORPORATE SECRETARIAT LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Secretary
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024550001
    SINGH, Narinder
    62 Grange Crescent
    IG7 5JF Chigwell
    Essex
    Director
    62 Grange Crescent
    IG7 5JF Chigwell
    Essex
    BritishDirector99317260002

    Does CAVENDISH HOUSE (UK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 11, 2011
    Delivered On Feb 19, 2011
    Outstanding
    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
    150 great cambridge road enfield t/n EGL163263 and unit 2 great cambridge road enfield t/n EGL322336, fixed charge all the rents and the benefit of all securities and guarantees.fixed charge all rights title and interest in and to any proceeds of insurance.floating charge over plant and machinery.
    Persons Entitled
    • Anglo Irish Bank Corporation Limited
    Transactions
    • Feb 19, 2011Registration of a charge (MG01)
    Debenture
    Created On Jun 07, 2006
    Delivered On Jun 17, 2006
    Outstanding
    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
    L/H property k/a 150 great cambridge road, enfield, middlesex t/n AGL93530 and 196 great cambridge road, enfield, middlesex t/n EGL323344 and f/h property k/a 196 great cambridge road, enfield, middlesex t/n NGL437744 for details of further properties charged please refer to form 395. 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 17, 2006Registration of a charge (395)
    • 1Sep 22, 2010Appointment of a receiver or manager (LQ01)
    • 1Sep 22, 2010Appointment of a receiver or manager (LQ01)
    • 1Feb 27, 2016Notice of ceasing to act as a receiver or manager (RM02)
    • 1Feb 27, 2016Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Legal charge
    Created On Oct 26, 2004
    Delivered On Nov 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    150 great cambridge road, enfield and 196 great cambridge road, enfield t/n's NGL437744, EGL322344, EGL322346, AGL93530 and AGL93531. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 2004Registration of a charge (395)
    • Jun 17, 2006Statement of satisfaction of a charge in full or part (403a)

    Does CAVENDISH HOUSE (UK) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Ania Packman
    27 Soho Square
    W1D 3AY London
    receiver manager
    27 Soho Square
    W1D 3AY London
    Jonathan Howard Gershinson
    27 Soho Square
    W1D 3AY London
    receiver manager
    27 Soho Square
    W1D 3AY London
    2
    DateType
    Feb 02, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Andrew Butler
    2a Alton House Office Park
    Gatehouse Way
    HP19 8YF Aylesbury
    Buckinghamshire
    practitioner
    2a Alton House Office Park
    Gatehouse Way
    HP19 8YF Aylesbury
    Buckinghamshire
    Peter Hart
    Geoffrey Martin & Co 15 Westferry Circus
    Canary Wharf
    E14 4HD London
    practitioner
    Geoffrey Martin & Co 15 Westferry Circus
    Canary Wharf
    E14 4HD 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