BROOKES CAVENDISH LTD

Register to unlock more data on OkredoRegister

BROOKES CAVENDISH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05898247

Incorporation date

07/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O James Cowper Kreston 8th Floor South Reading Bridge House, George Street, Reading, Berkshire RG1 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2006)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/09/2021
Voluntary strike-off action has been suspended
dot icon17/08/2021
First Gazette notice for voluntary strike-off
dot icon09/08/2021
Application to strike the company off the register
dot icon03/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon16/03/2021
Current accounting period extended from 2020-12-31 to 2021-04-30
dot icon13/01/2021
Termination of appointment of Henry John Edward Smith as a director on 2021-01-13
dot icon23/12/2020
Register inspection address has been changed from South Barn Hunters Hill Farm Guisborough North Yorkshire TS14 7BU England to 8th Floor South Reading Bridge House George Street Reading RG1 8LS
dot icon21/12/2020
Confirmation statement made on 2020-11-18 with updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon18/11/2019
Termination of appointment of Alexander Lloyd Johnson as a director on 2019-11-11
dot icon08/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/10/2018
Change of details for Earl Richard Macclesfield as a person with significant control on 2018-10-16
dot icon08/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/09/2017
Director's details changed for Earl of Richard Timothy George Mansfield Macclesfield on 2016-02-15
dot icon09/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon09/08/2017
Register inspection address has been changed to South Barn Hunters Hill Farm Guisborough North Yorkshire TS14 7BU
dot icon18/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Registration of charge 058982470017, created on 2017-06-07
dot icon31/03/2017
Registered office address changed from C/O Mr a Johnson South Barn Hunters Hill Farm Sparrow Lane Guisborough TS14 7BU England to C/O James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS on 2017-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Registered office address changed from H Office Moses Winter Way Wallingford Oxfordshire OX10 9FE to C/O Mr a Johnson South Barn Hunters Hill Farm Sparrow Lane Guisborough TS14 7BU on 2015-09-28
dot icon14/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Registration of charge 058982470016, created on 2015-02-09
dot icon02/01/2015
Termination of appointment of David John Smith as a director on 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon10/10/2013
Satisfaction of charge 13 in full
dot icon20/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon20/06/2012
Accounts for a small company made up to 2011-12-31
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 15
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 14
dot icon10/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon10/08/2011
Appointment of Mr Alexander Lloyd Johnson as a director
dot icon10/08/2011
Appointment of Mr Henry John Edward Smith as a director
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 13
dot icon21/04/2011
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4BP on 2011-04-21
dot icon19/04/2011
Accounts for a small company made up to 2010-12-31
dot icon29/03/2011
Termination of appointment of Warren Smart as a secretary
dot icon15/03/2011
Termination of appointment of Warren Smart as a director
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon08/10/2009
Director's details changed for Earl of Richard Timothy George Mansfield Macclesfield on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Warren Smart on 2009-10-08
dot icon08/10/2009
Director's details changed for Warren Smart on 2009-10-08
dot icon08/10/2009
Director's details changed for Warren Smart on 2009-10-08
dot icon08/10/2009
Director's details changed for David John Smith on 2009-10-08
dot icon21/08/2009
Return made up to 07/08/09; full list of members
dot icon21/08/2009
Director's change of particulars / david smith / 21/08/2009
dot icon21/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 12
dot icon15/09/2008
Return made up to 07/08/08; full list of members
dot icon15/09/2008
Director and secretary's change of particulars / warren smart / 01/02/2008
dot icon09/06/2008
Accounts for a small company made up to 2007-12-31
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon04/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon13/11/2007
Return made up to 07/08/07; full list of members
dot icon10/09/2007
Registered office changed on 10/09/07 from: stoke grange stoke talmage thame OX9 7EZ
dot icon31/08/2007
Particulars of mortgage/charge
dot icon22/08/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon13/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Declaration of satisfaction of mortgage/charge
dot icon03/03/2007
Particulars of mortgage/charge
dot icon02/03/2007
Declaration of satisfaction of mortgage/charge
dot icon02/03/2007
Director resigned
dot icon01/03/2007
Particulars of mortgage/charge
dot icon21/02/2007
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon19/10/2006
Ad 07/08/06--------- £ si 998@1=998 £ ic 2/1000
dot icon19/10/2006
Nc inc already adjusted 01/09/06
dot icon19/10/2006
Resolutions
dot icon25/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Resolutions
dot icon24/08/2006
New secretary appointed;new director appointed
dot icon08/08/2006
Secretary resigned
dot icon08/08/2006
Director resigned
dot icon07/08/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£90,643.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
35.00
-
0.00
90.64K
-
2021
2
35.00
-
0.00
90.64K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

35.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOKES CAVENDISH LTD

BROOKES CAVENDISH LTD is an(a) Dissolved company incorporated on 07/08/2006 with the registered office located at C/O James Cowper Kreston 8th Floor South Reading Bridge House, George Street, Reading, Berkshire RG1 8LS. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKES CAVENDISH LTD?

toggle

BROOKES CAVENDISH LTD is currently Dissolved. It was registered on 07/08/2006 and dissolved on 03/10/2023.

Where is BROOKES CAVENDISH LTD located?

toggle

BROOKES CAVENDISH LTD is registered at C/O James Cowper Kreston 8th Floor South Reading Bridge House, George Street, Reading, Berkshire RG1 8LS.

What does BROOKES CAVENDISH LTD do?

toggle

BROOKES CAVENDISH LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BROOKES CAVENDISH LTD have?

toggle

BROOKES CAVENDISH LTD had 2 employees in 2021.

What is the latest filing for BROOKES CAVENDISH LTD?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.