CAVENDISH MOORE PROPERTY PARTNERSHIP (SHIREBROOK, NOTTINGHAMSHIRE) LLP

Register to unlock more data on OkredoRegister

CAVENDISH MOORE PROPERTY PARTNERSHIP (SHIREBROOK, NOTTINGHAMSHIRE) LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC354783

Incorporation date

07/05/2010

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

1st Floor Spire Walk, Chesterfield, Derbyshire S40 2WGCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2010)
dot icon07/12/2019
Final Gazette dissolved following liquidation
dot icon07/09/2019
Return of final meeting in a members' voluntary winding up
dot icon13/12/2018
Liquidators' statement of receipts and payments to 2018-08-15
dot icon04/09/2017
Registered office address changed from 907 Filton Avenue Filton Bristol BS34 7AR to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 2017-09-04
dot icon30/08/2017
Appointment of a voluntary liquidator
dot icon30/08/2017
Determination
dot icon25/06/2017
Termination of appointment of Lee Graham Venton as a member on 2017-06-25
dot icon25/06/2017
Appointment of Mr Graham Venton as a member on 2017-06-25
dot icon18/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon04/05/2017
Member's details changed for Mr Nayan Damyadmai Patel on 2017-05-04
dot icon04/05/2017
Member's details changed for Mr Kaushik Dahyabhai Patel on 2017-05-04
dot icon04/05/2017
Member's details changed for Mr Patrick Thomas Mchugh on 2017-05-04
dot icon04/05/2017
Member's details changed for Mrs Dora Mary Galloway on 2017-05-04
dot icon07/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-14
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/05/2015
Annual return made up to 2015-05-14
dot icon18/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-14
dot icon03/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/09/2013
Member's details changed for Geoffrey Lockwood on 2013-09-18
dot icon19/09/2013
Member's details changed for Mr Peter Francis Sellek on 2013-09-18
dot icon19/09/2013
Member's details changed for Mr Peter Francis Sellek on 2013-09-18
dot icon27/08/2013
Registered office address changed from 2Nd Floor Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 2013-08-27
dot icon09/05/2013
Termination of appointment of Cavendish Moore Limited as a member
dot icon09/05/2013
Member's details changed for Ms Teresa Rose Rolland on 2013-05-09
dot icon23/04/2013
Annual return made up to 2013-04-22
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/09/2012
Termination of appointment of Richard Leach as a member
dot icon26/06/2012
Annual return made up to 2012-05-07
dot icon26/06/2012
Member's details changed for Mr Vance Mostyn Crawford on 2012-05-01
dot icon26/06/2012
Member's details changed for Ms Alka Patel on 2012-05-01
dot icon26/06/2012
Member's details changed for Cavendish Moore Limited on 2011-11-23
dot icon03/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/09/2011
Member's details changed for Mr Vance Mostyn Crawford on 2011-09-15
dot icon29/06/2011
Member's details changed for Ms Alka Patel on 2011-06-10
dot icon08/06/2011
Annual return made up to 2011-05-07
dot icon08/06/2011
Registered office address changed from , 1St Floor, Honors Building Akeman Business Park, Akeman Street, Tring, Hertfordshire, HP23 6AF on 2011-06-08
dot icon08/06/2011
Member's details changed for Mr Richard Andrew Leach on 2010-12-16
dot icon08/06/2011
Member's details changed for Dr Joanna Margaret Bettagel on 2010-05-08
dot icon19/05/2011
Appointment of Mr Seton Cotterill as a member
dot icon15/02/2011
Appointment of Mr Peter Danes as a member
dot icon18/01/2011
Appointment of Mr John Johnston as a member
dot icon16/12/2010
Appointment of Mr Richard Andrew Leach as a member
dot icon16/12/2010
Termination of appointment of Michael Moore as a member
dot icon11/11/2010
Appointment of Mr Raymond Bottomley as a member
dot icon13/10/2010
Member's details changed for Dora May Galloway on 2010-06-23
dot icon16/09/2010
Appointment of Mr Kaushik Dahyabhai Patel as a member
dot icon16/09/2010
Appointment of Mr Nayan Damyadmai Patel as a member
dot icon07/09/2010
Member's details changed for Maximilian Francis Martin Kelen on 2010-05-08
dot icon07/09/2010
Appointment of Miss Yvette Nicholls as a member
dot icon07/09/2010
Appointment of Ms Teresa Rose Rolland as a member
dot icon07/09/2010
Appointment of Dr Stephen John Westhead as a member
dot icon07/09/2010
Member's details changed for Robert Samuel Miller on 2010-06-23
dot icon04/08/2010
Appointment of Stephen John Cooper Reade as a member
dot icon04/08/2010
Appointment of Lee Graham Venton as a member
dot icon04/08/2010
Appointment of David Michael Parker as a member
dot icon04/08/2010
Appointment of Dora May Galloway as a member
dot icon04/08/2010
Appointment of Dr Joanna Margaret Bettagel as a member
dot icon04/08/2010
Appointment of Vance Mostyn Crawford as a member
dot icon04/08/2010
Appointment of Alka Patel as a member
dot icon04/08/2010
Appointment of Daphne Christabel Pamela Warburton as a member
dot icon04/08/2010
Appointment of Bengt Lennart Ulfsson Edwards as a member
dot icon04/08/2010
Appointment of Robert Samuel Miller as a member
dot icon04/08/2010
Appointment of Paul Thorneycroft as a member
dot icon04/08/2010
Appointment of Simon Ernest William Temple as a member
dot icon04/08/2010
Appointment of Janette Julia Turner as a member
dot icon04/08/2010
Appointment of Dr Anuj Patel as a member
dot icon04/08/2010
Appointment of Patrick Thomas Mchugh as a member
dot icon04/08/2010
Appointment of Geoffrey Lockwood as a member
dot icon04/08/2010
Appointment of Aubrey Owen Dickenson as a member
dot icon04/08/2010
Appointment of Patricia Annie Elphick as a member
dot icon04/08/2010
Appointment of Mr Steven Robertson as a member
dot icon04/08/2010
Appointment of Peter Francis Sellek as a member
dot icon04/08/2010
Appointment of Richard George Thorogood as a member
dot icon04/08/2010
Appointment of Michael George Turnbull as a member
dot icon04/08/2010
Appointment of Maximilian Francis Martin Kelen as a member
dot icon04/08/2010
Appointment of The Project Management Company as a member
dot icon20/07/2010
Registered office address changed from , Honours Building Akeman Business Park 81-82 Akeman Street, Tring, Hertfordshire, HP23 6AF on 2010-07-20
dot icon07/05/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2016
dot iconLast change occurred
31/05/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2016
dot iconNext account date
31/05/2017
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

37
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 CAVENDISH MOORE PROPERTY PARTNERSHIP (SHIREBROOK, NOTTINGHAMSHIRE) LLP

CAVENDISH MOORE PROPERTY PARTNERSHIP (SHIREBROOK, NOTTINGHAMSHIRE) LLP is an(a) Dissolved company incorporated on 07/05/2010 with the registered office located at 1st Floor Spire Walk, Chesterfield, Derbyshire S40 2WG. There are currently 33 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 CAVENDISH MOORE PROPERTY PARTNERSHIP (SHIREBROOK, NOTTINGHAMSHIRE) LLP?

toggle

CAVENDISH MOORE PROPERTY PARTNERSHIP (SHIREBROOK, NOTTINGHAMSHIRE) LLP is currently Dissolved. It was registered on 07/05/2010 and dissolved on 07/12/2019.

Where is CAVENDISH MOORE PROPERTY PARTNERSHIP (SHIREBROOK, NOTTINGHAMSHIRE) LLP located?

toggle

CAVENDISH MOORE PROPERTY PARTNERSHIP (SHIREBROOK, NOTTINGHAMSHIRE) LLP is registered at 1st Floor Spire Walk, Chesterfield, Derbyshire S40 2WG.

What is the latest filing for CAVENDISH MOORE PROPERTY PARTNERSHIP (SHIREBROOK, NOTTINGHAMSHIRE) LLP?

toggle

The latest filing was on 07/12/2019: Final Gazette dissolved following liquidation.