CAVANAGH FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAVANAGH FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03495188

Incorporation date

19/01/1998

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1998)
dot icon07/08/2014
Final Gazette dissolved following liquidation
dot icon07/05/2014
Return of final meeting in a members' voluntary winding up
dot icon18/06/2013
Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 2013-06-19
dot icon12/06/2013
Declaration of solvency
dot icon12/06/2013
Appointment of a voluntary liquidator
dot icon12/06/2013
Resolutions
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon09/12/2012
Accounts for a dormant company made up to 2012-07-31
dot icon19/06/2012
Secretary's details changed for Miss Jessica Abigail Smith on 2012-06-20
dot icon01/05/2012
Director's details changed for Mr Andrew Steven Fay on 2012-05-02
dot icon29/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon29/01/2012
Director's details changed for Mr Andrew Steven Fay on 2012-01-20
dot icon29/01/2012
Director's details changed for Mr Simon George Redgrove on 2012-01-20
dot icon15/12/2011
Accounts for a dormant company made up to 2011-07-31
dot icon25/09/2011
Full accounts made up to 2010-12-31
dot icon21/08/2011
Registered office address changed from the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JT on 2011-08-22
dot icon21/08/2011
Previous accounting period shortened from 2011-12-31 to 2011-07-31
dot icon21/08/2011
Appointment of Miss Jessica Abigail Smith as a secretary
dot icon21/08/2011
Termination of appointment of Ian Henson as a secretary
dot icon21/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon01/09/2010
Statement of capital on 2010-09-02
dot icon01/09/2010
Statement by directors
dot icon01/09/2010
Solvency statement dated 24/08/10
dot icon01/09/2010
Resolutions
dot icon01/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon28/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/01/2009
Return made up to 20/01/09; full list of members
dot icon19/01/2009
Appointment terminated director neill millard
dot icon24/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/03/2008
Appointment terminated secretary neill millard
dot icon05/03/2008
Secretary appointed ian robert henson
dot icon23/01/2008
Return made up to 20/01/08; full list of members
dot icon03/05/2007
Full accounts made up to 2006-12-31
dot icon31/01/2007
Return made up to 20/01/07; full list of members
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 20/01/06; full list of members
dot icon21/06/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 20/01/05; full list of members
dot icon16/12/2004
Resolutions
dot icon15/12/2004
Ad 31/10/04--------- £ si 150000@1=150000 £ ic 1190000/1340000
dot icon08/12/2004
Ad 13/07/04--------- £ si 200000@1=200000 £ ic 990000/1190000
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon08/12/2004
£ nc 1000000/2000000 13/07/04
dot icon11/11/2004
New secretary appointed
dot icon07/11/2004
Secretary resigned;director resigned
dot icon23/09/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon07/04/2004
Return made up to 20/01/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-10-31
dot icon18/03/2004
New secretary appointed;new director appointed
dot icon18/03/2004
Secretary resigned
dot icon09/12/2003
Ad 31/10/03--------- £ si 490000@1=490000 £ ic 500000/990000
dot icon28/10/2003
Particulars of mortgage/charge
dot icon27/10/2003
Particulars of mortgage/charge
dot icon20/10/2003
Declaration of satisfaction of mortgage/charge
dot icon22/03/2003
Return made up to 20/01/03; full list of members
dot icon29/01/2003
Full accounts made up to 2002-10-31
dot icon15/12/2002
Return made up to 20/01/02; full list of members; amend
dot icon27/11/2002
Ad 16/10/02--------- £ si 499694@1=499694 £ ic 306/500000
dot icon27/11/2002
Nc inc already adjusted 16/10/02
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon03/09/2002
Full accounts made up to 2001-10-31
dot icon06/03/2002
Return made up to 20/01/02; full list of members
dot icon09/10/2001
Director's particulars changed
dot icon03/10/2001
Auditor's resignation
dot icon08/07/2001
Secretary's particulars changed;director's particulars changed
dot icon25/03/2001
Registered office changed on 26/03/01 from: cavanagh house high street, handcross haywards heath west sussex RH17 6BN
dot icon21/02/2001
Particulars of mortgage/charge
dot icon21/02/2001
Accounts for a small company made up to 2000-10-31
dot icon21/01/2001
Return made up to 20/01/01; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-10-31
dot icon25/06/2000
New secretary appointed
dot icon25/06/2000
Secretary resigned
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon09/05/2000
£ nc 12000/13200 01/11/99
dot icon09/05/2000
Ad 01/11/99--------- £ si 300@1
dot icon16/01/2000
Return made up to 20/01/00; full list of members
dot icon08/11/1999
Registered office changed on 09/11/99 from: l s I house high street, handcross haywards heath west sussex RH17 6BN
dot icon15/08/1999
Registered office changed on 16/08/99 from: crabbet park house turners hill road worth west sussex RH10 4SS
dot icon01/08/1999
Accounts for a small company made up to 1998-10-31
dot icon24/01/1999
Return made up to 20/01/99; full list of members
dot icon29/05/1998
Ad 20/01/98--------- £ si 1@1=1 £ ic 5/6
dot icon29/05/1998
Ad 20/01/98--------- £ si 1@1=1 £ ic 4/5
dot icon29/05/1998
Ad 20/01/98--------- £ si 1@1=1 £ ic 3/4
dot icon29/05/1998
Ad 20/01/98--------- £ si 1@1=1 £ ic 2/3
dot icon29/05/1998
Ad 20/01/98--------- £ si 1@1=1 £ ic 1/2
dot icon29/05/1998
Accounting reference date shortened from 31/01/99 to 31/10/98
dot icon29/05/1998
Registered office changed on 30/05/98 from: the courtyard beeding court steyning west sussex BN44 3TN
dot icon29/05/1998
Director resigned
dot icon29/05/1998
Secretary resigned
dot icon29/05/1998
New director appointed
dot icon29/05/1998
New director appointed
dot icon29/05/1998
New secretary appointed
dot icon29/05/1998
New director appointed
dot icon19/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armes, Simon Philip Harcourt
Director
20/01/1998 - 20/01/1998
183
Simpson, Hilary
Secretary
20/01/1998 - 30/06/2000
1
Smyth, Robert Franklin
Secretary
08/03/2004 - 29/10/2004
11
Henson, Ian Robert
Secretary
27/02/2008 - 19/08/2011
3
Redgrove, Simon George
Director
20/01/1998 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVANAGH FINANCIAL SERVICES LIMITED

CAVANAGH FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 19/01/1998 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVANAGH FINANCIAL SERVICES LIMITED?

toggle

CAVANAGH FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 19/01/1998 and dissolved on 07/08/2014.

Where is CAVANAGH FINANCIAL SERVICES LIMITED located?

toggle

CAVANAGH FINANCIAL SERVICES LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does CAVANAGH FINANCIAL SERVICES LIMITED do?

toggle

CAVANAGH FINANCIAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAVANAGH FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 07/08/2014: Final Gazette dissolved following liquidation.