Company NameKavanagh Homes (Arlesey) Limited
Company StatusDissolved
Company Number05131349
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameKeith Peter Fisher
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleLand & Marketing Director
Correspondence AddressAppletree Cottage
New Road
Buckland
Buckinghamshire
HP22 5JB
Director NameJulian Gavin Kavanagh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGrove Farm Church Road
Stoke Hammond
Buckinghamshire
MK17 9BP
Director NameSarah-Jane Kavanagh
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGrove Farm
Church Road
Stoke Hammond
Buckinghamshire
MK17 9BP
Director NameMichael Nelson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address45 Church Street
Ridgmont
Bedfordshire
MK43 0TZ
Secretary NameAlan Gregory Freeman
NationalityBritish
StatusResigned
Appointed09 June 2004(3 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressThe Grange
Harrold Road, Lavendon
Olney
Buckinghamshire
MK46 4HX
Secretary NameSamantha Jayne Etherington
NationalityBritish
StatusResigned
Appointed01 October 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2006)
RoleCompany Director
Correspondence Address52 Millstream Way
Leighton Buzzard
Bedfordshire
LU7 3WJ
Director NameMandy Sanders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 December 2005)
RoleAccountant
Correspondence Address172 Sutton Court Road
London
W4 3HR
Director NameIan Edgar
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 August 2006)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Stanford Road
Luton
Bedfordshire
LU2 0QA
Secretary NameHoward Watson Smith & Co (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address1st Floor St. Giles House
15/21 Victoria Road, Bletchley
Milton Keynes
MK2 2NG
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed16 May 2006(1 year, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2009)
Correspondence Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2006
Turnover£2,539,092
Gross Profit-£812,426
Net Worth-£830,160
Current Liabilities£2,117,854

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 September 2015Bona Vacantia disclaimer (1 page)
22 September 2015Bona Vacantia disclaimer (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2012Notice of completion of voluntary arrangement (8 pages)
17 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2009 (8 pages)
17 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2010 (8 pages)
17 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2009 (8 pages)
17 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2011 (8 pages)
17 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2011 (8 pages)
17 January 2012Notice of completion of voluntary arrangement (8 pages)
17 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2010 (8 pages)
23 June 2009Appointment terminated director julian kavanagh (1 page)
23 June 2009Appointment terminated secretary cosec services LIMITED (1 page)
23 June 2009Appointment terminated director julian kavanagh (1 page)
23 June 2009Appointment terminated secretary cosec services LIMITED (1 page)
3 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2008 (3 pages)
3 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2008 (3 pages)
22 October 2008Appointment terminated director sarah-jane kavanagh (1 page)
22 October 2008Appointment terminated director sarah-jane kavanagh (1 page)
11 August 2008Return made up to 18/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2008Return made up to 18/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2008Full accounts made up to 30 September 2006 (13 pages)
28 February 2008Full accounts made up to 31 March 2005 (13 pages)
28 February 2008Full accounts made up to 30 September 2006 (13 pages)
28 February 2008Full accounts made up to 31 March 2005 (13 pages)
2 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2007 (10 pages)
2 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2007 (10 pages)
18 June 2007Return made up to 18/05/07; no change of members (7 pages)
18 June 2007Return made up to 18/05/07; no change of members (7 pages)
19 October 2006Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
19 October 2006Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
26 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
22 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
17 June 2005Return made up to 18/05/05; full list of members (7 pages)
17 June 2005Return made up to 18/05/05; full list of members (7 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
23 July 2004Registered office changed on 23/07/04 from: 2 melton street london NW1 2BW (1 page)
23 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2004Registered office changed on 23/07/04 from: 2 melton street london NW1 2BW (1 page)
1 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
1 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
30 June 2004Particulars of mortgage/charge (8 pages)
30 June 2004Particulars of mortgage/charge (8 pages)
30 June 2004Particulars of mortgage/charge (6 pages)
30 June 2004Particulars of mortgage/charge (6 pages)
29 June 2004Particulars of mortgage/charge (5 pages)
29 June 2004Particulars of mortgage/charge (4 pages)
29 June 2004Particulars of mortgage/charge (5 pages)
29 June 2004Particulars of mortgage/charge (4 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
18 May 2004Incorporation (19 pages)
18 May 2004Incorporation (19 pages)