Company NameThe Cadogan Debenture Company Limited
Company StatusDissolved
Company Number05687776
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameThe Cadogan Debenture Company Plc

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Lora Evans
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(7 years after company formation)
Appointment Duration6 years (closed 05 February 2019)
RoleP.A
Country of ResidenceUnited Kingdom
Correspondence Address40 Welbeck Street
London
W1G 8LN
Secretary NameMr Paul Goddard
StatusClosed
Appointed24 January 2013(7 years after company formation)
Appointment Duration6 years (closed 05 February 2019)
RoleCompany Director
Correspondence Address40 Welbeck Street
London
W1G 8LN
Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Ovington Street
London
SW3 2JB
Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShotters Farm
Alton
Hants
GU34 3RJ
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Garth
Hook Road Rotherwick
Hook
Hampshire
RG27 9BY
Director NameMichael John Frusson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2007)
RoleCompany Director
Correspondence Address11 Cadogan Gardens
London
SW3 2RJ
Director NameMartin Trevor Myers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2007)
RoleCompany Director
Correspondence AddressOne Durham Place
London
SW3 4LT
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 139 Holland Park Avenue
London
W11 4UT
Director NameMr Paul Davies
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApt A34 No 5 Avenue Princess Grace
Monaco
98000
Secretary NameMs Lora Evans
StatusResigned
Appointed10 April 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 January 2012)
RoleCompany Director
Correspondence Address28d Bassett Road
Ladbroke Grove
London
W10 6JJ
Director NameMr Richard John Grant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(6 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cadogan Gardens
London
SW3 2RP
Director NameMr Hugh Richard Seaborn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(6 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 August 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Cadogan Gardens
London
SW3 2RP
Secretary NamePaul Morris Loutit
NationalityBritish
StatusResigned
Appointed25 January 2012(6 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 August 2012)
RoleCompany Director
Correspondence Address18 Cadogan Gardens
London
SW3 2RP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address40 Welbeck Street
London
W1G 8LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£500,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

16 April 2007Delivered on: 18 April 2007
Satisfied on: 3 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 March 2006Delivered on: 18 April 2006
Satisfied on: 3 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Trust Company)

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All stocks shares and other securities owned by the company and all rights and interests accruing or offered at any time in relation to them. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (3 pages)
26 September 2018Statement of capital on 26 September 2018
  • GBP 100
(5 pages)
26 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2018Solvency Statement dated 11/09/18 (1 page)
26 September 2018Statement by Directors (1 page)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
12 April 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500,000
(3 pages)
3 May 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500,000
(3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 500,000
(3 pages)
23 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 500,000
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 500,000
(3 pages)
18 June 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 500,000
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 April 2013Appointment of Ms Lora Evans as a director (2 pages)
18 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
18 April 2013Appointment of Mr Paul Goddard as a secretary (1 page)
18 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
18 April 2013Appointment of Mr Paul Goddard as a secretary (1 page)
18 April 2013Appointment of Ms Lora Evans as a director (2 pages)
3 October 2012Termination of appointment of Hugh Seaborn as a director (2 pages)
3 October 2012Termination of appointment of Hugh Seaborn as a director (2 pages)
3 October 2012Registered office address changed from 18 Cadogan Gardens London SW3 2RP on 3 October 2012 (2 pages)
3 October 2012Registered office address changed from 18 Cadogan Gardens London SW3 2RP on 3 October 2012 (2 pages)
3 October 2012Registered office address changed from 18 Cadogan Gardens London SW3 2RP on 3 October 2012 (2 pages)
24 September 2012Termination of appointment of Richard Grant as a director (2 pages)
24 September 2012Termination of appointment of Paul Loutit as a secretary (2 pages)
24 September 2012Termination of appointment of Paul Loutit as a secretary (2 pages)
24 September 2012Termination of appointment of Richard Grant as a director (2 pages)
24 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (16 pages)
24 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (16 pages)
22 February 2012Appointment of Paul Morris Loutit as a secretary (3 pages)
22 February 2012Appointment of Paul Morris Loutit as a secretary (3 pages)
15 February 2012Registered office address changed from , Palladium House 1-4 Argyll Street, London, W1F 7LD on 15 February 2012 (2 pages)
15 February 2012Termination of appointment of Paul Davies as a director (2 pages)
15 February 2012Termination of appointment of Paul Davies as a director (2 pages)
15 February 2012Appointment of Mr Hugh Richard Seaborn as a director (3 pages)
15 February 2012Registered office address changed from , Palladium House 1-4 Argyll Street, London, W1F 7LD on 15 February 2012 (2 pages)
15 February 2012Appointment of Mr Richard John Grant as a director (3 pages)
15 February 2012Termination of appointment of Lora Evans as a secretary (2 pages)
15 February 2012Termination of appointment of Lora Evans as a secretary (2 pages)
15 February 2012Appointment of Mr Hugh Richard Seaborn as a director (3 pages)
15 February 2012Appointment of Mr Richard John Grant as a director (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 February 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 January 2012Registered office address changed from , 37 Warren Street, London, W1T 6AD on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from , 37 Warren Street, London, W1T 6AD on 18 January 2012 (2 pages)
13 January 2012Auditor's resignation (1 page)
13 January 2012Auditor's resignation (1 page)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
25 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Paul Davies on 1 December 2009 (2 pages)
5 February 2010Director's details changed for Mr Paul Davies on 1 December 2009 (2 pages)
5 February 2010Director's details changed for Mr Paul Davies on 1 December 2009 (2 pages)
26 May 2009Full accounts made up to 31 December 2008 (11 pages)
26 May 2009Full accounts made up to 31 December 2008 (11 pages)
1 April 2009Return made up to 25/01/09; full list of members (3 pages)
1 April 2009Return made up to 25/01/09; full list of members (3 pages)
21 November 2008Director's change of particulars / paul davies / 18/11/2008 (1 page)
21 November 2008Director's change of particulars / paul davies / 18/11/2008 (1 page)
31 October 2008Return made up to 25/01/08; full list of members; amend (5 pages)
31 October 2008Return made up to 25/01/08; full list of members; amend (5 pages)
10 June 2008Full accounts made up to 31 December 2007 (12 pages)
10 June 2008Full accounts made up to 31 December 2007 (12 pages)
12 February 2008Return made up to 25/01/08; full list of members (3 pages)
12 February 2008Return made up to 25/01/08; full list of members (3 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
2 May 2007Auditor's resignation (1 page)
2 May 2007Auditor's resignation (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Declaration of assistance for shares acquisition (5 pages)
27 April 2007Registered office changed on 27/04/07 from: 30 farringdon street, london, EC4A 4HJ (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Declaration of assistance for shares acquisition (5 pages)
27 April 2007Declaration of assistance for shares acquisition (5 pages)
27 April 2007Director resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: 30 farringdon street, london, EC4A 4HJ (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 April 2007Director resigned (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Declaration of assistance for shares acquisition (5 pages)
21 April 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 April 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
18 April 2007Particulars of mortgage/charge (5 pages)
18 April 2007Particulars of mortgage/charge (5 pages)
4 April 2007Re-registration of Memorandum and Articles (9 pages)
4 April 2007Re-registration of Memorandum and Articles (9 pages)
4 April 2007Certificate of re-registration from Public Limited Company to Private (1 page)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2007Certificate of re-registration from Public Limited Company to Private (1 page)
4 April 2007Application for reregistration from PLC to private (1 page)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2007Application for reregistration from PLC to private (1 page)
19 March 2007Return made up to 25/01/07; full list of members (8 pages)
19 March 2007Return made up to 25/01/07; full list of members (8 pages)
7 March 2007Application to commence business (2 pages)
7 March 2007Certificate of authorisation to commence business and borrow (1 page)
7 March 2007Application to commence business (2 pages)
7 March 2007Certificate of authorisation to commence business and borrow (1 page)
10 January 2007Ad 28/03/06--------- £ si 8@1=8 £ ic 499992/500000 (2 pages)
10 January 2007Ad 28/03/06--------- £ si 499990@1=499990 £ ic 2/499992 (2 pages)
10 January 2007Nc inc already adjusted 28/03/06 (1 page)
10 January 2007Nc inc already adjusted 28/03/06 (1 page)
10 January 2007Ad 28/03/06--------- £ si 8@1=8 £ ic 499992/500000 (2 pages)
10 January 2007Particulars of contract relating to shares (3 pages)
10 January 2007Particulars of contract relating to shares (3 pages)
10 January 2007Ad 28/03/06--------- £ si 499990@1=499990 £ ic 2/499992 (2 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
18 April 2006Particulars of mortgage/charge (4 pages)
18 April 2006Particulars of mortgage/charge (4 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
25 January 2006Incorporation (14 pages)
25 January 2006Incorporation (14 pages)