Cavendish Business Finance Ltd was registered on 19 August 2005 and has its registered office in Rochdale in Lancashire, it's status at Companies House is "Dissolved". The companies directors are listed as Marsh, Wendy Joan, Tate, Matthew at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSH, Wendy Joan | 02 June 2006 | - | 1 |
TATE, Matthew | 04 June 2007 | 13 February 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 June 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 March 2017 | |
DS01 - Striking off application by a company | 20 March 2017 | |
CS01 - N/A | 23 August 2016 | |
MR04 - N/A | 22 March 2016 | |
MR04 - N/A | 22 March 2016 | |
MR04 - N/A | 22 March 2016 | |
MR04 - N/A | 22 March 2016 | |
MR04 - N/A | 22 March 2016 | |
MR04 - N/A | 22 March 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 10 April 2015 | |
AR01 - Annual Return | 20 August 2014 | |
AA - Annual Accounts | 28 March 2014 | |
CH01 - Change of particulars for director | 27 January 2014 | |
AR01 - Annual Return | 30 August 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 20 August 2012 | |
TM01 - Termination of appointment of director | 26 June 2012 | |
TM02 - Termination of appointment of secretary | 26 June 2012 | |
AA - Annual Accounts | 14 February 2012 | |
MG01 - Particulars of a mortgage or charge | 11 February 2012 | |
MG01 - Particulars of a mortgage or charge | 10 January 2012 | |
AR01 - Annual Return | 25 August 2011 | |
MG01 - Particulars of a mortgage or charge | 16 April 2011 | |
AA - Annual Accounts | 23 February 2011 | |
MG01 - Particulars of a mortgage or charge | 19 February 2011 | |
MG01 - Particulars of a mortgage or charge | 14 October 2010 | |
TM01 - Termination of appointment of director | 06 October 2010 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
AP01 - Appointment of director | 10 August 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AD01 - Change of registered office address | 19 February 2010 | |
363a - Annual Return | 19 August 2009 | |
AA - Annual Accounts | 24 June 2009 | |
288b - Notice of resignation of directors or secretaries | 17 March 2009 | |
363a - Annual Return | 03 September 2008 | |
AA - Annual Accounts | 08 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
363s - Annual Return | 07 September 2007 | |
287 - Change in situation or address of Registered Office | 12 June 2007 | |
395 - Particulars of a mortgage or charge | 05 June 2007 | |
AA - Annual Accounts | 24 May 2007 | |
395 - Particulars of a mortgage or charge | 15 May 2007 | |
287 - Change in situation or address of Registered Office | 26 October 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
363s - Annual Return | 05 October 2006 | |
225 - Change of Accounting Reference Date | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 27 June 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 14 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2006 | |
RESOLUTIONS - N/A | 13 April 2006 | |
123 - Notice of increase in nominal capital | 13 April 2006 | |
288a - Notice of appointment of directors or secretaries | 01 December 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
288b - Notice of resignation of directors or secretaries | 19 August 2005 | |
288b - Notice of resignation of directors or secretaries | 19 August 2005 | |
NEWINC - New incorporation documents | 19 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Block discounting master agreement | 09 February 2012 | Fully Satisfied |
N/A |
Block discounting agreement | 30 December 2011 | Fully Satisfied |
N/A |
Block discounting agreement | 15 April 2011 | Fully Satisfied |
N/A |
Master block discounting agreement | 17 February 2011 | Fully Satisfied |
N/A |
Debenture | 01 October 2010 | Fully Satisfied |
N/A |
Charge of equipment and leases/hp agreements | 15 May 2007 | Fully Satisfied |
N/A |
Debenture | 11 May 2007 | Fully Satisfied |
N/A |