UKBizDB.co.uk

CAVERSHAM FINANCE LIMITED

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

This company is commonly known as Caversham Finance Limited. The company was founded 60 years ago and was given the registration number 00785922. The firm's registered office is in MANCHESTER. You can find them at Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:CAVERSHAM FINANCE LIMITED
Company Number:00785922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:24 December 1963
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chalet, Southside, Gerrards Cross, SL9 8NQ

Secretary03 March 2006Active
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS

Secretary24 January 2008Active
The Tile House 26 Pound Lane, Sonning, Reading, RG4 6XE

Secretary30 January 2007Active
The Coach House, 68 York Road, Weybridge, KT13 9DY

Secretary05 March 1993Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Secretary-Active
The Lime House, The Green, Stadhampton, OX44 7UL

Secretary26 October 2000Active
Brickhouse, 115 Bradenstoke, Chippenham, SN15 4ES

Secretary30 April 1999Active
South Grange Manor, Bagshot Road, Sunninghill, SL5 9SP

Director05 March 1993Active
16 Burnside, Parbold Village, Wigan, WN8 7PD

Director-Active
Warrens, Goldenfields Close, Liphook, GU30 7EZ

Director31 March 1995Active
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

Director06 June 2018Active
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director01 November 2014Active
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

Director01 October 2016Active
Holly Tree House, Shalbourne, Marlborough,

Director-Active
Lydford Lodge 17 Totteridge Village, London, N20 8PN

Director26 March 2004Active
White Oaks, Church Road Parley Hill, Reading, RG7 1TS

Director16 February 2000Active
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS

Director03 March 2006Active
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

Director23 April 2018Active
Tylers Field, Wardrobes Lane, Loosley Row, Princes Risborough, England, HP27 0RH

Director03 March 2006Active
33 Private Road, Enfield, EN1 2EH

Director-Active
Orchard Cottage 13 Oatlands Close, Weybridge, KT13 9ED

Director28 February 1998Active
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

Director01 February 2020Active
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

Director20 August 2018Active
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director01 October 2016Active
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS

Director01 April 2014Active
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

Director03 July 2018Active
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director01 March 2016Active
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS

Director07 January 2014Active
5, Hercules Way, Leavesden Park, Watford, United Kingdom, WD25 7GS

Director02 February 2018Active
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS

Director13 October 2005Active
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director01 July 2019Active
Glebe House, Southend Bradfield, Reading,

Director-Active
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS

Director17 September 2007Active
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS

Director01 April 2014Active
Flat 7, 64 Sutherland Avenue, London, W9 2QU

Director17 September 2007Active

People with Significant Control

Mr Julian Paul Vivian Mash
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:55, St. James's Street, London, England, SW1A 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Sg Hambros Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 8, St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Brighthouselimited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Hercules Way, Watford, England, WD25 7GS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Insolvency

Liquidation in administration extension of period.

Download
2023-10-31Insolvency

Liquidation in administration progress report.

Download
2023-05-06Insolvency

Liquidation in administration progress report.

Download
2023-03-28Insolvency

Liquidation in administration extension of period.

Download
2022-10-27Insolvency

Liquidation in administration progress report.

Download
2022-07-18Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-06-20Insolvency

Liquidation in administration court order under section 176A.

Download
2022-04-28Insolvency

Liquidation in administration progress report.

Download
2022-03-10Insolvency

Liquidation in administration extension of period.

Download
2021-11-15Address

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

Download
2021-10-26Insolvency

Liquidation in administration progress report.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-04-29Insolvency

Liquidation in administration progress report.

Download
2021-01-25Insolvency

Liquidation in administration extension of period.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-06Insolvency

Liquidation in administration progress report.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-06-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-26Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-27Insolvency

Liquidation in administration proposals.

Download
2020-05-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.