THE CADOGAN DEBENTURE COMPANY LIMITED

THE CADOGAN DEBENTURE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTHE CADOGAN DEBENTURE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05687776
    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 THE CADOGAN DEBENTURE COMPANY LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is THE CADOGAN DEBENTURE COMPANY LIMITED located?

    Registered Office Address
    40 Welbeck Street
    W1G 8LN London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CADOGAN DEBENTURE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CADOGAN DEBENTURE COMPANY PLCJan 25, 2006Jan 25, 2006

    What are the latest accounts for THE CADOGAN DEBENTURE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for THE CADOGAN DEBENTURE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 26, 2018

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 25, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 25, 2017 with updates

    6 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 25, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 500,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jan 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 500,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 25, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 500,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Who are the officers of THE CADOGAN DEBENTURE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODDARD, Paul
    Welbeck Street
    W1G 8LN London
    40
    Secretary
    Welbeck Street
    W1G 8LN London
    40
    177588880001
    EVANS, Lora
    Welbeck Street
    W1G 8LN London
    40
    Director
    Welbeck Street
    W1G 8LN London
    40
    United KingdomBritish177588890001
    BOTTOMLEY, John Michael
    Apple Garth
    Hook Road Rotherwick
    RG27 9BY Hook
    Hampshire
    Secretary
    Apple Garth
    Hook Road Rotherwick
    RG27 9BY Hook
    Hampshire
    British4250040006
    EVANS, Lora
    28d Bassett Road
    Ladbroke Grove
    W10 6JJ London
    Secretary
    28d Bassett Road
    Ladbroke Grove
    W10 6JJ London
    Other118949840001
    LOUTIT, Paul Morris
    Cadogan Gardens
    SW3 2RP London
    18
    Secretary
    Cadogan Gardens
    SW3 2RP London
    18
    British166912790001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    CHANDE, Manish Jayantilal
    Ovington Street
    SW3 2JB London
    42
    Director
    Ovington Street
    SW3 2JB London
    42
    United KingdomBritish83291490002
    DAVIES, Paul
    No 5 Avenue Princess Grace
    98000 Monaco
    Apt A34
    Monaco
    Director
    No 5 Avenue Princess Grace
    98000 Monaco
    Apt A34
    Monaco
    MonacoBritish118555790004
    EMSON, Colin Jack
    Shotters Farm
    GU34 3RJ Alton
    Hants
    Director
    Shotters Farm
    GU34 3RJ Alton
    Hants
    United KingdomBritish112674450001
    FRUSSON, Michael John
    11 Cadogan Gardens
    SW3 2RJ London
    Director
    11 Cadogan Gardens
    SW3 2RJ London
    British111886490001
    GRANT, Richard John
    Cadogan Gardens
    SW3 2RP London
    18
    Director
    Cadogan Gardens
    SW3 2RP London
    18
    United KingdomBritish39270780001
    MYERS, Martin Trevor
    One Durham Place
    SW3 4LT London
    Director
    One Durham Place
    SW3 4LT London
    British111726920001
    PILBROW, Nicholas David
    Flat 5 139 Holland Park Avenue
    W11 4UT London
    Director
    Flat 5 139 Holland Park Avenue
    W11 4UT London
    United KingdomBritish79033130004
    SEABORN, Hugh Richard
    Cadogan Gardens
    SW3 2RP London
    18
    Director
    Cadogan Gardens
    SW3 2RP London
    18
    United KingdomBritish135346630001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028430001

    What are the latest statements on persons with significant control for THE CADOGAN DEBENTURE COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 25, 2017The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does THE CADOGAN DEBENTURE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 16, 2007
    Delivered On Apr 18, 2007
    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 book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 18, 2007Registration of a charge (395)
    • Feb 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Trust deed
    Created On Mar 28, 2006
    Delivered On Apr 18, 2006
    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
    All stocks shares and other securities owned by the company and all rights and interests accruing or offered at any time in relation to them. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Trust Company)
    Transactions
    • Apr 18, 2006Registration of a charge (395)
    • Feb 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    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