Liquidation
Company Information for 10 CABOT SQUARE LIMITED
ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
10 CABOT SQUARE LIMITED | |
Legal Registered Office | |
ONE CANADA SQUARE CANARY WHARF LONDON E14 5AB Other companies in E14 | |
Company Number | 02571237 | |
---|---|---|
Company ID Number | 02571237 | |
Date formed | 1991-01-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 31/08/1992 | |
Latest return | 02/01/1992 | |
Return next due | 30/01/1993 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-04-04 11:52:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
10 CABOT SQUARE I UNIT TRUST GP LIMITED | 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN | Active | Company formed on the 2006-11-20 | |
10 CABOT SQUARE I UNIT TRUST LP LIMITED | 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN | Active | Company formed on the 2006-11-20 | |
10 CABOT SQUARE I UNIT TRUST SLP | 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN | Active | Company formed on the 2006-11-28 | |
10 CABOT SQUARE II UNIT TRUST GP LIMITED | 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN | Active | Company formed on the 2006-11-20 | |
10 CABOT SQUARE II UNIT TRUST LP LIMITED | 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN | Active | Company formed on the 2006-11-20 | |
10 CABOT SQUARE II UNIT TRUST SLP | 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN | Active | Company formed on the 2006-11-28 | |
10 CABOT SQUARE I TRUSTEE NO. 1 LIMITED | 47 Esplanade St Helier Jersey JE1 0BD | Live | Company formed on the 2006-02-16 | |
10 CABOT SQUARE I TRUSTEE NO. 2 LIMITED | 47 Esplanade St Helier Jersey JE1 0BD | Live | Company formed on the 2006-02-16 | |
10 CABOT SQUARE II TRUSTEE NO. 1 LIMITED | 47 Esplanade St Helier Jersey JE1 0BD | Live | Company formed on the 2006-02-16 | |
10 CABOT SQUARE II TRUSTEE NO. 2 LIMITED | 47 Esplanade St Helier Jersey JE1 0BD | Live | Company formed on the 2006-02-16 | |
10 CABOT SQUARE II TRUSTEE NO. 1 LIMITED | 47 ESPLANADE ST HELIER JE1 0BD | Active | Company formed on the 2022-12-08 | |
10 CABOT SQUARE II TRUSTEE NO. 2 LIMITED | 47 ESPLANADE ST HELIER JE1 0BD | Active | Company formed on the 2022-12-08 | |
10 CABOT SQUARE I TRUSTEE NO. 1 LIMITED | 47 ESPLANADE ST HELIER JE1 0BD | Active | Company formed on the 2022-12-08 | |
10 CABOT SQUARE I TRUSTEE NO. 2 LIMITED | 47 ESPLANADE ST HELIER JE1 0BD | Active | Company formed on the 2022-12-08 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN DAVID PRECIOUS |
||
MICHAEL MARK DENNIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD ROTHMAN |
Director | ||
MARTIN POTTER |
Company Secretary | ||
ROBERT SPEIRS |
Director | ||
ADRIAN JOHN WILSON |
Company Secretary | ||
ROBERT LLEWELLYN JOHN |
Director | ||
CHARLES BELLANY YOUNG |
Director | ||
ROLAND DOUGLAS HICKS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
2.19 | NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
F14 | APPOINTMENT OF OFFICIAL RECEIVER | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
288 | DIRECTOR RESIGNED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 28/06/93 | |
288 | DIRECTOR RESIGNED | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.21 | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES13 | SEE APPENDIX A 20/03/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 06/02/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED OYCW INVESTMENTS (FC-2) LIMITED CERTIFICATE ISSUED ON 24/01/92 | |
363b | RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/91 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 10/09/91 FROM: 10 GREAT GEORGE STREET LONDON SW1P 3AE | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/91 FROM: | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
123 | NC INC ALREADY ADJUSTED | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/91 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD | |
123 | NC INC ALREADY ADJUSTED 18/06/91 | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
ORES04 | £ NC 100/500000000 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/06/91 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED DAISYWOOD LIMITED CERTIFICATE ISSUED ON 19/06/91 | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEBENTURE | PART of the property or undertaking has been released from charge | LLOYDS BANK PLCAS AGENT AND TRUSTEE FOR ITSELF THE PAYING AGENT AND EACH LENDER (AS DEFINED) | |
FIRST SUPPLEMENTAL DEBENTURE | Outstanding | LLOYDS BANK PLCAS AGENT AND TRUSTEE FOR ITSELF, THE PAYING AGENT AND THE LENDERS | |
GUARANTEE AND DEBENTURE | Outstanding | LLOYDS BANK PLC AS AGENT AND TRUSTEE FOR ITSELF,THE PAYING AGENT ANDTHE LENDERS |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as 10 CABOT SQUARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |