About

Registered Number: 05541130
Date of Incorporation: 19/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: 2 Chichester Court, Milnrow Road, Rochdale, Lancashire, OL16 1UG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Wendy Joan 02 June 2006 - 1
TATE, Matthew 04 June 2007 13 February 2009 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.