Dissolved
Dissolved 2016-08-02
Company Information for CAVENDISH PARK DEVELOPMENTS LIMITED
DRYBROOK, GLOUCESTERSHIRE, GL17,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-08-02 |
Company Name | ||
---|---|---|
CAVENDISH PARK DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
DRYBROOK GLOUCESTERSHIRE | ||
Previous Names | ||
|
Company Number | 03039954 | |
---|---|---|
Date formed | 1995-03-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2016-08-02 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE KAY WORKMAN |
||
NEIL RICHER |
||
PETER EDWARD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHLEEN SMITH |
Company Secretary | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVENDISH PARK BRICKLAYERS LIMITED | Director | 2012-08-09 | CURRENT | 2012-08-09 | Active | |
CAVENDISH PARK MAINTENANCE LIMITED | Director | 2012-08-09 | CURRENT | 2012-08-09 | Active - Proposal to Strike off | |
CAVENDISH PARK SCAFFOLDING LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Dissolved 2016-08-02 | |
CAVENDISH PARK PLANT LIMITED | Director | 2007-10-29 | CURRENT | 2007-10-29 | Active | |
CAVENDISH PARK BUILDERS LIMITED | Director | 2000-07-10 | CURRENT | 1994-07-01 | Active - Proposal to Strike off | |
CAVENDISH PARK APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2007-01-17 | CURRENT | 2007-01-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/03/16 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD SMITH / 01/05/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 3 -4 THE PARADE COURT ROAD BROCKWORTH GLOUCESTER GL3 4EW | |
AR01 | 30/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 06/04/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MR NEIL RICHER | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED WHITERAVEN LIMITED CERTIFICATE ISSUED ON 07/11/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 3 CEDAR ROAD BROCKWORTH GLOUCESTER GLOUCESTERSHIRE GL3 4DN | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/99 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ | |
363s | RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/98 | |
363s | RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 14/01/97 | |
363s | RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 127 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAVENDISH PARK DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1 |
Current Assets | 2012-04-01 | £ 1 |
Shareholder Funds | 2012-04-01 | £ 126 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CAVENDISH PARK DEVELOPMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |