UKBizDB.co.uk

CASHHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cashhold Limited. The company was founded 35 years ago and was given the registration number 02368457. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CASHHOLD LIMITED
Company Number:02368457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 April 1989
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Secretary25 April 1997Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director30 March 2011Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director25 April 1997Active
18 Bettespol Meadows, Redbourn, St Albans, AL3 7EW

Secretary-Active
37 Chestnut Road, Twickenham, TW2 5QZ

Secretary30 June 1992Active
The Ferns, 157 Southwood Lane, London, N6 5TA

Secretary14 August 1992Active
13-16 Embankment Gardens, Flat 6, London, SW3 4LW

Director-Active
32 Marsh Lane, Mill Hill, London, NW7 4QP

Director-Active
Woodfield House, Kingwood Common, Henley On Thames, RG9 5NB

Director-Active
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR

Director-Active
45 Burnaby Street, London, SW10 0PW

Director-Active
Guiting Grange, Guiting Power, Cheltenham, GL54 5UD

Director-Active
Deaks, Deaks Lane, Cuckfield, RH17 5JA

Director-Active
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director14 August 1992Active
June Farm, Trumpet Hill Road, Reigate, RH2 8QY

Director-Active
The Ferns, 157 Southwood Lane, London, N6 5TA

Director14 August 1992Active
The Dial House, 24 Birds Hill Road, Oxshott, KT22 0NJ

Director-Active

People with Significant Control

Bae Systems Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6, Carlton Gardens, London, United Kingdom, SW1Y 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-17Gazette

Gazette dissolved liquidation.

Download
2021-12-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-14Address

Change registered office address company with date old address new address.

Download
2021-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-10Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-02Address

Change registered office address company with date old address new address.

Download
2019-12-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-31Resolution

Resolution.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2017-09-12Accounts

Accounts with accounts type full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type full.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Accounts

Accounts amended with accounts type full.

Download
2015-06-05Accounts

Accounts with accounts type dormant.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-01Accounts

Accounts with accounts type dormant.

Download
2013-07-17Accounts

Accounts with accounts type dormant.

Download
2013-06-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.