Company NameCavendish Home Investments No. 3 Limited
Company StatusDissolved
Company Number02670747
CategoryPrivate Limited Company
Incorporation Date12 December 1991(32 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1997(5 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Secretary NameGillian Margaret Wellman
NationalityBritish
StatusCurrent
Appointed12 August 1997(5 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(8 years, 7 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP
Director NameConor Fintan Holmes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2000(8 years, 7 months after company formation)
Appointment Duration23 years, 8 months
RoleGeneral Manager Group Credit F
Correspondence AddressTroll Heim
Balkill Road
Howth
County Dublin
Republic Of Ireland
Director NameKevin Christopher Barrett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed18 April 2002(10 years, 4 months after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Correspondence AddressBuichas
Kilquade
Co Wicklow
Irish
Director NameSPV Management Limited (Corporation)
StatusCurrent
Appointed28 May 1997(5 years, 5 months after company formation)
Appointment Duration26 years, 10 months
Correspondence AddressTower 42 Level 11 International
Financial Centre 25 Old Broad Street
London
EC2N 1HQ
Director NameGeraint Wynne Lloyd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(4 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 10 January 1992)
RoleSolicitor
Correspondence Address15 Cumnor Hill
Oxford
Oxfordshire
OX2 9EY
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(4 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 10 January 1992)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NameAlan Geoffrey Bentley
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 28 May 1997)
RoleBarrister
Correspondence Address1 Castellain Road
Maida Vale
London
W9 1EY
Director NameGareth David Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 28 May 1997)
RoleChartered Accountant
Correspondence AddressNo 1 Riding House Street
London
W1A 3AS
Director NameCave Roland Gordon Ward
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 28 May 1997)
RoleFinance Director
Correspondence AddressNarrow Plain
Bristol
Avon
BS2 0JH
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed27 January 1992(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 12 August 1997)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NamePeter Downey Mullen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1992(6 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1996)
RoleChief Financial Officer
Correspondence AddressDukes Court
Woking
Surrey
GU21 5XX
Director NameMichael Anthony Shanahan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1996(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 2000)
RoleDeputy Group Managing Director
Correspondence AddressMahermore 7 Cenacle Grove
Killiney Hill Road
Killiney
County Dublin
Ireland
Director NameAnthony Francis Raikes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 June 1999)
RoleDirector Of Companies
Correspondence AddressTower Hill
Mark Cross
Crowborough
East Sussex
TN6 3PL
Director NameMr Anthony John Ward
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 20 June 2000)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence AddressMaynards Appledore Road
Leigh Green
Tenterden
Kent
TN30 7DE
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2000)
RoleCompany Director
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Director NameMr Paul Robert Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(7 years, 6 months after company formation)
Appointment Duration12 months (resigned 20 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Zig Zag Road
Kenley
Surrey
CR8 5EL
Director NameMr Paul Robert Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Zig Zag Road
Kenley
Surrey
CR8 5EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed16 December 1991(4 days after company formation)
Appointment Duration1 month, 1 week (resigned 27 January 1992)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressWettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,903,968
Cash£16,693
Current Liabilities£17

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 November 2004Dissolved (1 page)
17 August 2004Liquidators statement of receipts and payments (5 pages)
17 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
20 November 2003Registered office changed on 20/11/03 from: sir william atkins house ashley avenue epsom surrey KT18 5AS (1 page)
18 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 November 2003Return made up to 05/11/03; full list of members (9 pages)
18 November 2003Declaration of solvency (3 pages)
18 November 2003Appointment of a voluntary liquidator (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
2 July 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
11 March 2003Full accounts made up to 31 December 2002 (11 pages)
16 November 2002Director's particulars changed (1 page)
16 November 2002Return made up to 05/11/02; full list of members (10 pages)
15 May 2002New director appointed (2 pages)
8 May 2002Full accounts made up to 31 December 2001 (11 pages)
21 November 2001Return made up to 05/11/01; full list of members (8 pages)
5 April 2001Full accounts made up to 31 December 2000 (11 pages)
27 November 2000Auditor's resignation (1 page)
22 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2000New director appointed (7 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (9 pages)
3 August 2000New director appointed (3 pages)
3 August 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
31 March 2000Full accounts made up to 31 December 1999 (11 pages)
23 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (4 pages)
13 July 1999New director appointed (4 pages)
23 April 1999Full accounts made up to 31 December 1998 (13 pages)
1 December 1998Return made up to 05/11/98; no change of members (20 pages)
24 November 1998Auditor's resignation (2 pages)
27 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1998Full accounts made up to 31 December 1997 (13 pages)
9 January 1998Return made up to 05/11/97; full list of members (35 pages)
2 January 1998Auditor's resignation (1 page)
11 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
31 October 1997Full accounts made up to 31 March 1997 (14 pages)
28 August 1997Secretary's particulars changed (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
1 July 1997Declaration of assistance for shares acquisition (5 pages)
26 June 1997New director appointed (4 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
3 June 1997New director appointed (5 pages)
3 June 1997Registered office changed on 03/06/97 from: no.1 Riding house street london W1A 3AS (1 page)
3 June 1997New director appointed (4 pages)
3 June 1997New director appointed (5 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 May 1997Application for reregistration from PLC to private (1 page)
29 May 1997Certificate of re-registration from Public Limited Company to Private (1 page)
29 May 1997Re-registration of Memorandum and Articles (14 pages)
16 December 1996Return made up to 12/12/96; full list of members (12 pages)
14 October 1996Director resigned (1 page)
19 March 1996Director's particulars changed (1 page)
22 January 1996Return made up to 12/12/95; full list of members (8 pages)
15 August 1995Full accounts made up to 31 March 1995 (13 pages)