Dissolved
Dissolved 2018-04-02
Company Information for CAYENNE ASSET MANAGEMENT LIMITED
248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
05082657
Private Limited Company
Dissolved Dissolved 2018-04-02 |
Company Name | |
---|---|
CAYENNE ASSET MANAGEMENT LIMITED | |
Legal Registered Office | |
248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in EC1N | |
Company Number | 05082657 | |
---|---|---|
Date formed | 2004-03-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-07-31 | |
Date Dissolved | 2018-04-02 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:33:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RITA MARIA GAYLER |
||
LEONARD JOHN GAYLER |
||
RITA MARIA GAYLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN FIDDIMORE |
Director | ||
JOHN RODNEY MURRELL |
Director | ||
THROGMORTON SECRETARIES LLP |
Company Secretary | ||
THROGMORTON UK LIMITED |
Company Secretary | ||
PETER LESLIE URRY |
Director | ||
ANDREW RUBIO |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AA01 | PREVEXT FROM 30/06/2016 TO 31/07/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 125000 | |
AR01 | 24/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MURRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FIDDIMORE | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 125000 | |
AR01 | 24/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 125000 | |
AR01 | 24/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 24/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 24/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 24/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 24/03/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THROGMORTON SECRETARIES LLP | |
AP03 | SECRETARY APPOINTED RITA MARIA GAYLER | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 42- 44 PORTMAN ROAD READING RG30 1EA | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 42 PORTMAN ROAD READING BERKSHIRE RG30 1EA | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 11/05/04--------- £ SI 25000@1=25000 £ IC 100000/125000 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S80A AUTH TO ALLOT SEC 05/04/04 | |
RES04 | £ NC 100/250000 05/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05 | |
123 | NC INC ALREADY ADJUSTED 05/04/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 05/04/04 | |
ELRES | S386 DISP APP AUDS 05/04/04 | |
88(2)R | AD 05/04/04--------- £ SI 34000@1=34000 £ IC 66000/100000 | |
88(2)R | AD 05/04/04--------- £ SI 5000@1=5000 £ IC 61000/66000 | |
88(2)R | AD 05/04/04--------- £ SI 50999@1=50999 £ IC 1/51000 | |
88(2)R | AD 05/04/04--------- £ SI 5000@1=5000 £ IC 51000/56000 | |
88(2)R | AD 05/04/04--------- £ SI 5000@1=5000 £ IC 56000/61000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-11-25 |
Notices to Creditors | 2016-11-25 |
Appointment of Liquidators | 2016-11-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | ENFRANCHISE 421 LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CAYENNE ASSET MANAGEMENT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CAYENNE ASSET MANAGEMENT LIMITED | Event Date | 2016-11-15 |
The following written resolutions were passed on 15 November 2016 , by the shareholders of the above Company: That the Company be and it is hereby wound up voluntarily and that N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Further details contact: Luke Mahoney, Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CAYENNE ASSET MANAGEMENT LIMITED | Event Date | 2016-11-15 |
Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 03 January 2017 and Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. Under the provisions of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving, but may do so if I think fit. Also, as the proposed distribution is the only one in the liquidation I may make it without regard to the claim of any person in respect of a debt not already proved. Note: This notice is purely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 15 November 2016 Office Holder details: N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB . Further details contact: Luke Mahoney, Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAYENNE ASSET MANAGEMENT LIMITED | Event Date | 2016-11-15 |
N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB . : Further details contact: Luke Mahoney, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. | |||
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. |