Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAYUGA ESTATES LIMITED
Company Information for

CAYUGA ESTATES LIMITED

170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9,
Company Registration Number
03720598
Private Limited Company
Dissolved

Dissolved 2018-04-25

Company Overview

About Cayuga Estates Ltd
CAYUGA ESTATES LIMITED was founded on 1999-02-25 and had its registered office in 170 Midsummer Boulevard. The company was dissolved on the 2018-04-25 and is no longer trading or active.

Key Data
Company Name
CAYUGA ESTATES LIMITED
 
Legal Registered Office
170 MIDSUMMER BOULEVARD
MILTON KEYNES
 
Previous Names
HACKREMCO (NO.1462) LIMITED02/06/1999
Filing Information
Company Number 03720598
Date formed 1999-02-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-04-25
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CAYUGA ESTATES LIMITED
The following companies were found which have the same name as CAYUGA ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAYUGA ESTATES, LLC 4294 CALEDONIA AVON ROAD Livingston CALEDONIA NY 14423 Active Company formed on the 2015-08-17
CAYUGA ESTATES LLC New Jersey Unknown
CAYUGA ESTATES MHP, LLC 4294 CALEDONIA AVON ROAD Livingston CALEDONIA NY 14423 Active Company formed on the 2020-10-28

Company Officers of CAYUGA ESTATES LIMITED

Current Directors
Officer Role Date Appointed
HUGO EDWARD STAINTON JACKSON
Director 1999-04-30
ANDREW JAMES MCFARLANE
Director 2001-12-30
MALCOLM VINCENT MORRIS
Director 2015-03-30
BARRY PORTER
Director 2004-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANN HAYES
Company Secretary 2008-09-09 2016-04-15
MICHAEL FRANCIS MEGAN
Director 2013-09-01 2015-03-30
PETER GRIFFITHS GUBB
Director 1999-04-30 2013-09-01
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1999-02-25 2008-07-07
WILSON YAO CHANG LEE
Director 1999-04-30 2004-12-06
TIMOTHY GUY KIDD
Director 1999-04-30 2001-12-30
HACKWOOD DIRECTORS LIMITED
Nominated Director 1999-02-25 1999-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGO EDWARD STAINTON JACKSON SWL JV LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active
HUGO EDWARD STAINTON JACKSON STAINTON CAPITAL (FOXHOUND) LIMITED Director 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
HUGO EDWARD STAINTON JACKSON STAINTON CAPITAL (DEERHOUND) LIMITED Director 2002-07-18 CURRENT 2002-05-28 Dissolved 2015-04-14
HUGO EDWARD STAINTON JACKSON STAINTON CAPITAL (SMH) LIMITED Director 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
HUGO EDWARD STAINTON JACKSON STAINTON CAPITAL HOLDINGS LIMITED Director 2001-10-10 CURRENT 2001-06-07 Dissolved 2016-02-05
HUGO EDWARD STAINTON JACKSON STAINTON CAPITAL LIMITED Director 2001-10-10 CURRENT 2001-06-07 Dissolved 2015-09-24
HUGO EDWARD STAINTON JACKSON STAINTON INTERNATIONAL LIMITED Director 1998-04-20 CURRENT 1998-03-18 Active
ANDREW JAMES MCFARLANE SPENCER HOLDINGS LIMITED Director 2011-06-14 CURRENT 1975-03-25 Dissolved 2017-07-28
ANDREW JAMES MCFARLANE DEANWATER ESTATES (BOLLINWATER) LIMITED Director 2007-01-17 CURRENT 2002-05-15 Liquidation
ANDREW JAMES MCFARLANE SILHOUETTE CAPITAL LIMITED Director 2004-11-08 CURRENT 2004-11-08 Active
ANDREW JAMES MCFARLANE STAINTON CAPITAL (FOXHOUND) LIMITED Director 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
ANDREW JAMES MCFARLANE STAINTON CAPITAL (DEERHOUND) LIMITED Director 2002-07-18 CURRENT 2002-05-28 Dissolved 2015-04-14
ANDREW JAMES MCFARLANE MAVERICK INVESTMENTS LIMITED Director 2002-07-10 CURRENT 2002-07-10 Active
ANDREW JAMES MCFARLANE STAINTON CAPITAL (SMH) LIMITED Director 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
ANDREW JAMES MCFARLANE STAINTON CAPITAL HOLDINGS LIMITED Director 2001-12-07 CURRENT 2001-06-07 Dissolved 2016-02-05
ANDREW JAMES MCFARLANE STAINTON CAPITAL LIMITED Director 2001-12-07 CURRENT 2001-06-07 Dissolved 2015-09-24
MALCOLM VINCENT MORRIS GREENHAM COMMON TRADING LIMITED Director 2016-07-22 CURRENT 2016-07-22 Liquidation
MALCOLM VINCENT MORRIS THE GOOD EXCHANGE LIMITED Director 2016-03-08 CURRENT 2015-09-03 Liquidation
MALCOLM VINCENT MORRIS PRIORY ISLAND LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
MALCOLM VINCENT MORRIS KV HOTELS LIMITED Director 2005-08-01 CURRENT 2005-07-28 Active
MALCOLM VINCENT MORRIS BEEZER (NO.1) LIMITED Director 2003-09-17 CURRENT 2003-07-06 Dissolved 2017-01-17
MALCOLM VINCENT MORRIS GREENHAM BUSINESS PARK LIMITED Director 2003-03-30 CURRENT 2002-07-26 Active
MALCOLM VINCENT MORRIS SCINTILLATE LIMITED Director 1998-08-14 CURRENT 1998-08-14 Liquidation
MALCOLM VINCENT MORRIS FOLEY LODGE LIMITED Director 1997-10-01 CURRENT 1975-09-19 Active
MALCOLM VINCENT MORRIS KNIGHTS VALLEY HOTELS LIMITED Director 1997-10-01 CURRENT 1983-07-27 Active
MALCOLM VINCENT MORRIS GREENHAM TRUST LTD Director 1997-03-20 CURRENT 1997-03-20 Active
MALCOLM VINCENT MORRIS HIGHCROSS GROUP LIMITED Director 1994-10-31 CURRENT 1994-10-18 Active
MALCOLM VINCENT MORRIS NEXUS STRUCTURED FINANCE LIMITED Director 1994-01-24 CURRENT 1993-12-09 Dissolved 2014-04-27
MALCOLM VINCENT MORRIS DONNINGTON VALLEY GROUP LIMITED Director 1992-01-18 CURRENT 1990-01-18 Active
MALCOLM VINCENT MORRIS DEANWOOD PARK LIMITED Director 1992-01-08 CURRENT 1990-01-08 Active
MALCOLM VINCENT MORRIS BARNS HOTEL BEDFORD LIMITED Director 1992-01-08 CURRENT 1990-01-08 Active
MALCOLM VINCENT MORRIS WEST MILLS GROUP LIMITED Director 1991-09-28 CURRENT 1989-09-28 Dissolved 2013-11-29
MALCOLM VINCENT MORRIS THE VINEYARD AT STOCKCROSS LIMITED Director 1991-08-29 CURRENT 1988-03-21 Active
MALCOLM VINCENT MORRIS KNIGHTS VALLEY LIMITED Director 1991-03-23 CURRENT 1983-06-15 Active
BARRY PORTER ATHENS CONSULTING LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
BARRY PORTER LUMIRO CAPITAL PARTNERS LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
BARRY PORTER POLARLAND LIMITED Director 2006-07-31 CURRENT 1999-02-25 Dissolved 2015-10-06
BARRY PORTER BURFORD MAYFAIR LIMITED Director 2006-07-31 CURRENT 1990-11-01 Dissolved 2015-11-24
BARRY PORTER BURFORD NO. 2 Director 2006-07-31 CURRENT 1995-07-31 Dissolved 2015-11-24
BARRY PORTER PEARDALE LIMITED Director 2006-07-31 CURRENT 1991-05-17 Dissolved 2015-11-24
BARRY PORTER WATCHBROOK LIMITED Director 2006-07-31 CURRENT 1999-06-24 Dissolved 2015-11-24
BARRY PORTER SPARECO 5 LIMITED Director 2006-07-31 CURRENT 2001-03-30 Dissolved 2015-11-10
BARRY PORTER BURFORD ESTATE & PROPERTY CO. LIMITED Director 2006-07-31 CURRENT 1986-12-04 Active
BARRY PORTER BUR NO.2 LIMITED Director 2006-07-31 CURRENT 1992-11-06 Liquidation
BARRY PORTER BURFORD GROUP Director 2006-07-31 CURRENT 1977-11-23 Liquidation
BARRY PORTER SHARKGRANGE LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active
BARRY PORTER BURFORD TREASURY LIMITED Director 2006-07-31 CURRENT 2001-03-30 Liquidation
BARRY PORTER BURFORD ZZ LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active
BARRY PORTER SPARECO 4 LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active - Proposal to Strike off
BARRY PORTER BURFORD CARRINGTON LIMITED Director 2005-11-29 CURRENT 2000-03-28 Active
BARRY PORTER STAINTON CAPITAL (DEERHOUND) LIMITED Director 2005-09-14 CURRENT 2002-05-28 Dissolved 2015-04-14
BARRY PORTER STAINTON CAPITAL (SMH) LIMITED Director 2005-09-14 CURRENT 2002-01-03 Dissolved 2015-05-24
BARRY PORTER STAINTON CAPITAL (FOXHOUND) LIMITED Director 2005-09-14 CURRENT 2002-09-27 Dissolved 2015-04-27
BARRY PORTER STAINTON CAPITAL HOLDINGS LIMITED Director 2005-09-14 CURRENT 2001-06-07 Dissolved 2016-02-05
BARRY PORTER STAINTON CAPITAL LIMITED Director 2005-09-14 CURRENT 2001-06-07 Dissolved 2015-09-24
BARRY PORTER BURFORD BETA HOLDINGS LIMITED Director 2004-11-15 CURRENT 2003-09-01 Active
BARRY PORTER MCV DUNDEE LIMITED Director 2004-10-14 CURRENT 2004-10-14 Dissolved 2013-08-30
BARRY PORTER BURFORD HOLDINGS LIMITED Director 2004-08-06 CURRENT 1995-07-31 Liquidation
BARRY PORTER THAYER PROPERTIES LIMITED Director 2004-07-15 CURRENT 2000-11-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-25LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-05-264.20STATEMENT OF AFFAIRS/4.19
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2017 FROM ST. CATHERINES HOUSE OXFORD SQUARE OXFORD STREET NEWBURY BERKSHIRE RG14 1JQ
2017-04-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-06GAZ1FIRST GAZETTE
2016-04-18TM02APPOINTMENT TERMINATED, SECRETARY SALLY HAYES
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-24AR0124/03/16 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14AP01DIRECTOR APPOINTED MR MALCOLM VINCENT MORRIS
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEGAN
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-26AR0125/02/15 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-13AR0125/02/14 FULL LIST
2014-03-03AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS MEGAN
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUBB
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-13AR0125/02/13 FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28AR0125/02/12 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-26AR0125/02/11 FULL LIST
2011-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO EDWARD STAINTON JACKSON / 25/02/2011
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AR0125/02/10 FULL LIST
2010-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-19AD02SAIL ADDRESS CREATED
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO EDWARD STAINTON JACKSON / 19/03/2010
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SALLY ANN MACLEAN / 06/02/2010
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS; AMEND
2009-03-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-08288cSECRETARY'S CHANGE OF PARTICULARS / SALLY MACLEAN / 26/09/2008
2008-09-09288aSECRETARY APPOINTED MISS SALLY ANN MACLEAN
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2008-04-16363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-02363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-02363aRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-01-04288aNEW DIRECTOR APPOINTED
2005-01-04288bDIRECTOR RESIGNED
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-08363aRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-11363aRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-25403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-03-13363aRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08288bDIRECTOR RESIGNED
2001-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-06-15288cDIRECTOR'S PARTICULARS CHANGED
2001-03-19363aRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-09-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-04-10363aRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-03-30288cDIRECTOR'S PARTICULARS CHANGED
1999-11-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-11-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-11-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-11-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-11-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-11-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-11-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-11-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-06-02CERTNMCOMPANY NAME CHANGED HACKREMCO (NO.1462) LIMITED CERTIFICATE ISSUED ON 02/06/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CAYUGA ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-04-13
Appointment of Liquidators2017-04-13
Notices to Creditors2017-04-13
Meetings of Creditors2017-03-06
Fines / Sanctions
No fines or sanctions have been issued against CAYUGA ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEED 1999-05-20 PART of the property or undertaking has been released from charge DEPFA BANK AG, LONDON BRANCH
SUBORDINATION DEED CREATED BY THE COMPANY (FORMERLY KNOWN AS HACKREMCO (NO.1462) LIMITED 1999-05-20 PART of the property or undertaking has been released from charge DEPFA BANK AG
SECURITY DEED 1999-05-07 Satisfied MABLE COMMERCIAL FUNDING LIMITED
SUBORDINATION DEED 1999-05-07 Satisfied MABLE COMMERCIAL FUNDING LIMITED
Intangible Assets
Patents
We have not found any records of CAYUGA ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAYUGA ESTATES LIMITED
Trademarks
We have not found any records of CAYUGA ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BYREN TRADING LIMITED 1999-10-29 Outstanding

We have found 1 mortgage charges which are owed to CAYUGA ESTATES LIMITED

Income
Government Income
We have not found government income sources for CAYUGA ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CAYUGA ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CAYUGA ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCAYUGA ESTATES LIMITEDEvent Date2017-04-12
Notice is hereby given that at a General Meeting of the above named Company, duly convened at RSM Restructuring Advisory LLP, 25 Farrington Street, London, EC4A 4AB on 12 April 2017 the following Special Resolution and Ordinary Resolutions were passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily, and that Nick Edwards and Graham Bushby , both of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP , (IP Nos: 9005 and 8736) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Correspondence address & contact details of case manager: Louise Eames, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687800. Office Holder details: Nick Edwards (IP No: 9005) and Graham Bushby (IP No: 8736), both of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP. Further details contact: The Joint Liquidators, Tel: 01908 687800. Hugo Jackson , Chairman : Ag HF11024
 
Initiating party Event TypeNotices to Creditors
Defending partyCAYUGA ESTATES LIMITEDEvent Date2017-04-10
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are requested to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named Company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Louise Eames, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687800. Office Holder details: Nick Edwards (IP No: 9005) and Graham Bushby (IP No: 8736), both of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP. Further details contact: Nick Edwards, Tel: 01908 687800; Graham Bushby, Tel: 01908 687868. Ag HF11024
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAYUGA ESTATES LIMITEDEvent Date2017-04-05
Liquidator's name and address: Nick Edwards and Graham Bushby , both of RSM Restructuring Advisory LLP , 170 Midsummer Boulevard, Milton Keynes MK9 1BP . : Correspondence address & contact details of case manager: Louise Eames, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687800. Further details contact: The Joint Liquidators, Tel: 01908 687800. Ag HF11024
 
Initiating party Event TypeMeetings of Creditors
Defending partyCAYUGA ESTATES LIMITEDEvent Date2017-03-01
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, 25 Farringdon Street, London, EC4A 4AB on 22 March 2017 at 10.45 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 22 March 2017 to pass a resolution for the winding up of the Company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes,MK9 1BP , no later than 12.00 noon on 21 March 2017. A full list of the names and addresses of the Companys Creditors may be examined, free of charge, at the offices of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by Louise Hewitson, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Louise Hewitson, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP. Ag GF120162
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAYUGA ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAYUGA ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.