CAUDWELL PROPERTIES (105) LTD
Overview
Company Name | CAUDWELL PROPERTIES (105) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06837894 |
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 CAUDWELL PROPERTIES (105) LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CAUDWELL PROPERTIES (105) LTD located?
Registered Office Address | 93 Tabernacle Street EC2A 4BA London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAUDWELL PROPERTIES (105) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for CAUDWELL PROPERTIES (105) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Registered office address changed from 41-46 Nuffield House Piccadilly London W1J 0DS England to 93 Tabernacle Street London EC2A 4BA on Apr 08, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O 90 North (1.08) 91 Wimpole Street London W1G 0EF United Kingdom to 41-46 Nuffield House Piccadilly London W1J 0DS on Nov 25, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Satisfaction of charge 068378940001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Muhammad Currim Oozeer as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Hani Baothman as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 60 Grosvenor Street London W1K 3HZ England to C/O 90 North (1.08) 91 Wimpole Street London W1G 0EF on Nov 04, 2016 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Mar 05, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 068378940001, created on Jan 12, 2016 | 45 pages | MR01 | ||||||||||
Appointment of Mrs Susan Maclachlan as a director on Jan 12, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of CAUDWELL PROPERTIES (105) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACLACHLAN, Susan | Director | Grosvenor Street W1K 3HZ London 60 England | England | British | Group Financial Controller | 203095110001 | ||||
CANFIELD, David Hodgson | Secretary | 10 Ashfield Road CA14 3HU Workington Cumbria | British | 65495030001 | ||||||
BOSSON, Richard John | Director | Manor Road Baldwins Gate ST5 5ET Newcastle Fox Lands Staffordshire United Kingdom | England | British | Company Director | 133283170005 | ||||
CAUDWELL, John David | Director | Broughton Hall Broughton ST21 6NS Eccleshall Staffordshire | England | British | Company Director | 21185880002 |
Who are the persons with significant control of CAUDWELL PROPERTIES (105) LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Muhammad Currim Oozeer | Apr 06, 2016 | c/o 90 NORTH (1.08) Wimpole Street W1G 0EF London 91 United Kingdom | Yes |
Nationality: Mauritian Country of Residence: Saudi Arabia | |||
Natures of Control
| |||
Mr Hani Baothman | Apr 06, 2016 | Prince Sultan Street PO BOX 118528 21312 Jeddah Suite 308, Level 3, Al Murjanah Tower Saudi Arabia | No |
Nationality: Saudi Arabian Country of Residence: Saudi Arabia | |||
Natures of Control
|
Does CAUDWELL PROPERTIES (105) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 12, 2016 Delivered On Jan 15, 2016 | Satisfied | ||
Brief description F/H riverside east 2 millsands riverside exchange sheffield t/no.SYK477671. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does CAUDWELL PROPERTIES (105) LTD 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