CAUDWELL PROPERTIES (105) LTD

CAUDWELL PROPERTIES (105) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAUDWELL PROPERTIES (105) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06837894
    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 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 AddressNo

    What are the latest accounts for CAUDWELL PROPERTIES (105) LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for CAUDWELL PROPERTIES (105) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 10, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Satisfaction of charge 068378940001 in full

    1 pagesMR04

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Cessation of Muhammad Currim Oozeer as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Hani Baothman as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    12 pagesAA

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Sep 30, 2015

    11 pagesAA

    Annual return made up to Mar 05, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 100
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 068378940001, created on Jan 12, 2016

    45 pagesMR01

    Appointment of Mrs Susan Maclachlan as a director on Jan 12, 2016

    2 pagesAP01

    Who are the officers of CAUDWELL PROPERTIES (105) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLACHLAN, Susan
    Grosvenor Street
    W1K 3HZ London
    60
    England
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    England
    EnglandBritishGroup Financial Controller203095110001
    CANFIELD, David Hodgson
    10 Ashfield Road
    CA14 3HU Workington
    Cumbria
    Secretary
    10 Ashfield Road
    CA14 3HU Workington
    Cumbria
    British65495030001
    BOSSON, Richard John
    Manor Road
    Baldwins Gate
    ST5 5ET Newcastle
    Fox Lands
    Staffordshire
    United Kingdom
    Director
    Manor Road
    Baldwins Gate
    ST5 5ET Newcastle
    Fox Lands
    Staffordshire
    United Kingdom
    EnglandBritishCompany Director133283170005
    CAUDWELL, John David
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    Director
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    EnglandBritishCompany Director21185880002

    Who are the persons with significant control of CAUDWELL PROPERTIES (105) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Muhammad Currim Oozeer
    c/o 90 NORTH (1.08)
    Wimpole Street
    W1G 0EF London
    91
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Hani Baothman
    Prince Sultan Street
    PO BOX 118528
    21312 Jeddah
    Suite 308, Level 3, Al Murjanah Tower
    Saudi Arabia
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does CAUDWELL PROPERTIES (105) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Santander UK PLC as Security Agent and Security Trustee for the Finance Parties
    Transactions
    • Jan 15, 2016Registration of a charge (MR01)
    • Jan 30, 2019Satisfaction of a charge (MR04)

    Does CAUDWELL PROPERTIES (105) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 10, 2020Commencement of winding up
    Apr 22, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Carrie James
    93 Tabernacle Street
    EC2A 4BA London
    practitioner
    93 Tabernacle Street
    EC2A 4BA 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