CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP

CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP

  • Overview
  • Summary
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameCAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC349962
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    Where is CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP located?

    Registered Office Address
    Staverton Court
    Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What are the latest filings for CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from 29 the Park Bookham Leatherhead Surrey KT23 3LN to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on Jan 29, 2018

    2 pagesLLAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Determination

    1 pagesDETERMINAT

    Confirmation statement made on Nov 11, 2017 with no updates

    3 pagesLLCS01

    Total exemption small company accounts made up to Nov 30, 2016

    4 pagesAA

    Confirmation statement made on Nov 11, 2016 with updates

    4 pagesLLCS01

    Total exemption small company accounts made up to Nov 30, 2015

    3 pagesAA

    Annual return made up to Nov 11, 2015

    27 pagesLLAR01

    Total exemption small company accounts made up to Nov 30, 2014

    3 pagesAA

    Annual return made up to Nov 11, 2014

    27 pagesLLAR01

    Total exemption small company accounts made up to Nov 30, 2013

    3 pagesAA

    Member's details changed for Kieth Francis Slark on Jan 01, 2014

    2 pagesLLCH01

    Annual return made up to Nov 11, 2013

    27 pagesLLAR01

    Member's details changed for Mr Moray George Alexander Allan on Sep 19, 2013

    2 pagesLLCH01

    Member's details changed for Mr Donald Sydney Gray on Jul 31, 2013

    2 pagesLLCH01

    Registered office address changed from * 4 Belmont Road Stroud Gloucestershire GL5 1HH England* on Jul 18, 2013

    1 pagesLLAD01

    Member's details changed for Kieth Francis Slark on Jul 07, 2013

    2 pagesLLCH01

    Registered office address changed from * 2Nd Floor Honours Building Akeman Business Park Akeman Street Tring Hertfordshire HP23 6AF United Kingdom* on Jun 07, 2013

    1 pagesLLAD01

    Member's details changed for Mr Paul Hamo Thornycroft on May 09, 2013

    2 pagesLLCH01

    Total exemption small company accounts made up to Nov 30, 2012

    4 pagesAA

    Termination of appointment of Cavendish Moore Limited as a member

    1 pagesLLTM01

    Annual return made up to Nov 11, 2012

    28 pagesLLAR01

    Who are the officers of CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLAN, Moray George Alexander
    Ellington View
    Ellington
    NE61 5BN Morpeth
    16
    Northumberland
    United Kingdom
    LLP Designated Member
    Ellington View
    Ellington
    NE61 5BN Morpeth
    16
    Northumberland
    United Kingdom
    United Kingdom103843560001
    SLARK, Keith Francis
    The Park
    Gt Bookham
    KT23 3LN Leatherhead
    29
    Surrey
    LLP Designated Member
    The Park
    Gt Bookham
    KT23 3LN Leatherhead
    29
    Surrey
    United Kingdom1660930001
    THORNYCROFT, Paul Hamo
    Belmont Road
    GL5 1HH Stroud
    4
    Gloucestershire
    LLP Designated Member
    Belmont Road
    GL5 1HH Stroud
    4
    Gloucestershire
    United Kingdom150070070001
    ADAMS, Lesley Ann
    Marlborough Place
    St Johns Wood
    NW8 0PD London
    26
    LLP Member
    Marlborough Place
    St Johns Wood
    NW8 0PD London
    26
    United Kingdom149726140001
    AINGER, Colin Peter
    The Old Orchard
    Calcot
    RG31 7RF Reading
    Pear Tree Cottage
    Berkshire
    LLP Member
    The Old Orchard
    Calcot
    RG31 7RF Reading
    Pear Tree Cottage
    Berkshire
    England149726040001
    BARR, Alexander Douglas
    Kirkcolm
    DG9 0QD Stranraer
    Knocktim Farm
    Wigtownshire
    LLP Member
    Kirkcolm
    DG9 0QD Stranraer
    Knocktim Farm
    Wigtownshire
    United Kingdom150685360001
    BOTTOMLEY, Raymond
    Woodville Terrace
    Douglas
    IM2 4HA Isle Of Man
    3
    LLP Member
    Woodville Terrace
    Douglas
    IM2 4HA Isle Of Man
    3
    United Kingdom109205080001
    DICKINSON, Aubrey Owen
    Valley Walk
    Croxley Green
    WD3 3TG Rickmansworth
    64a
    Hertfordshire
    LLP Member
    Valley Walk
    Croxley Green
    WD3 3TG Rickmansworth
    64a
    Hertfordshire
    United Kingdom150065840001
    DODGSON, Arthur
    Eden Way
    TS22 5NU Billingham
    14
    Cleveland
    LLP Member
    Eden Way
    TS22 5NU Billingham
    14
    Cleveland
    United Kingdom28016810001
    DOWN, Michael Geoffrey
    12 Upper Belgrave Road
    BS8 2XJ Bristol
    10 Clifton Down Mansions
    LLP Member
    12 Upper Belgrave Road
    BS8 2XJ Bristol
    10 Clifton Down Mansions
    England150069370001
    FRASER, Martin
    Monymusk Terrace
    AB15 8NX Aberdeen
    21
    LLP Member
    Monymusk Terrace
    AB15 8NX Aberdeen
    21
    United Kingdom150065540001
    GOUGH, Graham William
    Rushbury
    Rushbury
    SY6 7DY Church Stretton
    2 Nursery Fields
    Shropshire
    LLP Member
    Rushbury
    Rushbury
    SY6 7DY Church Stretton
    2 Nursery Fields
    Shropshire
    United Kingdom121508510001
    GRAY, Donald Sydney
    Moss Way
    HP9 1TG Beaconsfield
    3
    Buckinghamshire
    LLP Member
    Moss Way
    HP9 1TG Beaconsfield
    3
    Buckinghamshire
    United Kingdom5830280001
    GRENADE, Michael David
    Mortons Fork
    Blue Bridge
    MK13 0LA Milton Keynes
    6
    Bucks
    LLP Member
    Mortons Fork
    Blue Bridge
    MK13 0LA Milton Keynes
    6
    Bucks
    United Kingdom150069760001
    LOVE, Terence Cyril
    Castleton Way
    IP23 7DE Eye
    8 Hillfield
    Suffolk
    LLP Member
    Castleton Way
    IP23 7DE Eye
    8 Hillfield
    Suffolk
    England150065300001
    MARCHANT, James Edward
    Sedgemoor Road
    TA6 5NS Bridgwater
    86
    Somerset
    LLP Member
    Sedgemoor Road
    TA6 5NS Bridgwater
    86
    Somerset
    United Kingdom150065450002
    MCMAHON, Patrick, Father
    High Lane
    Chorlton
    M21 9EE Manchester
    St Johns
    LLP Member
    High Lane
    Chorlton
    M21 9EE Manchester
    St Johns
    England79389020001
    MONNERY, Anthony Bruce
    Highlands Way
    SP5 2SZ Whiteparish
    65
    Wiltshire
    LLP Member
    Highlands Way
    SP5 2SZ Whiteparish
    65
    Wiltshire
    United Kingdom150068990001
    PARKER, David Michael
    Balcombe Court
    West Parade
    BN11 3DL Worthing
    14
    West Sussex
    United Kingdom
    LLP Member
    Balcombe Court
    West Parade
    BN11 3DL Worthing
    14
    West Sussex
    United Kingdom
    United Kingdom147489880001
    SLARK, Susan Margaret
    The Park
    Gt Bookham
    KT23 3LN Leatherhead
    29
    Surrey
    LLP Member
    The Park
    Gt Bookham
    KT23 3LN Leatherhead
    29
    Surrey
    United Kingdom150065740001
    SOLANKI, Surendra Lallubhai
    Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    3
    Cambs
    LLP Member
    Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    3
    Cambs
    England150681930001
    STANTON, Michael Frederick
    Stoke Gabriel
    TQ9 6RL Totnes
    River Cottage
    Devon
    United Kingdom
    LLP Member
    Stoke Gabriel
    TQ9 6RL Totnes
    River Cottage
    Devon
    United Kingdom
    United Kingdom42567410003
    TURNBULL, Michael George
    Glenview Drive
    FK1 5JU Falkirk
    38
    Stirlingshire
    LLP Member
    Glenview Drive
    FK1 5JU Falkirk
    38
    Stirlingshire
    United Kingdom151013710001
    UREN, Roy Joseph
    Lincoln Road
    Failsworth
    M35 0GX Manchester
    1
    Lancs
    LLP Member
    Lincoln Road
    Failsworth
    M35 0GX Manchester
    1
    Lancs
    United Kingdom150682600001
    WARBURTON, Daphine Christabel Pamela
    Regents Gate
    EX8 1TR Exmouth
    12
    Devon
    LLP Member
    Regents Gate
    EX8 1TR Exmouth
    12
    Devon
    United Kingdom149752380001
    CID SHAHA PRODUCTIONS LLC
    1220 N Market Street
    Wilmington
    Suite 808
    New Castle Delaware
    United States
    LLP Member
    1220 N Market Street
    Wilmington
    Suite 808
    New Castle Delaware
    United States
    Legal FormLIMITED LIABILITY COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityDELAWARE STATE LAW
    153176300001
    ALLAN, Moray George Alexander
    Ellington View
    Ellington
    NE61 5BN Morpeth
    16
    Northumberland
    LLP Designated Member
    Ellington View
    Ellington
    NE61 5BN Morpeth
    16
    Northumberland
    United Kingdom103843560001
    MOORE, Michael Robert
    81-82 Akeman Street
    HP23 6AF Tring
    Suite Sf7
    Herts
    LLP Designated Member
    81-82 Akeman Street
    HP23 6AF Tring
    Suite Sf7
    Herts
    Uk142856270001
    CAVENDISH MOORE LIMITED
    Akeman Business Park
    Akeman Street
    HP23 6AF Tring
    Honours Building
    Herts
    United Kingdom
    LLP Designated Member
    Akeman Business Park
    Akeman Street
    HP23 6AF Tring
    Honours Building
    Herts
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6852259
    146833150001
    LIM, Hai Ching
    The Quarterdeck
    E14 8SR London
    24 Knighthead Point
    LLP Member
    The Quarterdeck
    E14 8SR London
    24 Knighthead Point
    United Kingdom52115640002

    What are the latest statements on persons with significant control for CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 11, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2019Due to be dissolved on
    Dec 08, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Richard James Frost
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    practitioner
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire

    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