CATERHAM MANAGEMENT LIMITED
LONDON W.& R.BUXTON LIMITED

Hellopages » Greater London » Barnet » NW7 3SA

Company number 00395650
Status Liquidation
Incorporation Date 25 May 1945
Company Type Private Limited Company
Address CONCORDE HOUSE GRENVILLE PLACE, MILL HILL, LONDON, NW7 3SA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Registered office address changed from 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD to Concorde House Grenville Place Mill Hill London NW7 3SA on 9 November 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of CATERHAM MANAGEMENT LIMITED are www.caterhammanagement.co.uk, and www.caterham-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and five months. Caterham Management Limited is a Private Limited Company. The company registration number is 00395650. Caterham Management Limited has been working since 25 May 1945. The present status of the company is Liquidation. The registered address of Caterham Management Limited is Concorde House Grenville Place Mill Hill London Nw7 3sa. . BUXTON, David William is a Director of the company. DAVIES, Graham John is a Director of the company. Secretary CARR, Kevin Raymond has been resigned. Secretary FREELAND, Mark Alan has been resigned. Director BUXTON, Steven Wavel has been resigned. Director CARR, Kevin Raymond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Director
DAVIES, Graham John

74 years old

Resigned Directors

Secretary
CARR, Kevin Raymond
Resigned: 31 July 2006

Secretary
FREELAND, Mark Alan
Resigned: 24 October 2014
Appointed Date: 31 July 2006

Director
BUXTON, Steven Wavel
Resigned: 11 December 2013
Appointed Date: 06 June 2001
55 years old

Director
CARR, Kevin Raymond
Resigned: 19 July 2006
70 years old

CATERHAM MANAGEMENT LIMITED Events

09 Nov 2016
Registered office address changed from 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD to Concorde House Grenville Place Mill Hill London NW7 3SA on 9 November 2016
02 Nov 2016
Statement of affairs with form 4.19
02 Nov 2016
Appointment of a voluntary liquidator
02 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-17

08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 622,000

...
... and 174 more events
22 Feb 1983
Accounts made up to 31 July 1982
24 Nov 1981
Annual return made up to 18/11/81
24 Nov 1981
Accounts made up to 31 July 1981
17 Dec 1980
Accounts made up to 31 July 1980
25 May 1945
Certificate of incorporation

CATERHAM MANAGEMENT LIMITED Charges

14 July 1993
Credit agreeement
Delivered: 22 July 1993
Status: Satisfied on 17 July 2009
Persons entitled: Close Brothers Limited
Description: All right tile and interest in and to all sums payable…
3 December 1992
Credit agreement
Delivered: 9 December 1992
Status: Satisfied on 17 July 2009
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
22 July 1992
Credit agreement
Delivered: 31 July 1992
Status: Satisfied on 17 July 2009
Persons entitled: Close Brothers Limited
Description: All right title interest in and to all sums payable under…
7 November 1991
Credit agreement
Delivered: 16 November 1991
Status: Satisfied on 17 July 2009
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
9 November 1990
A credit agreement
Delivered: 16 November 1990
Status: Satisfied on 17 July 2009
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
21 September 1990
Legal charge
Delivered: 25 September 1990
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: F/H property k/a 163B ramsden road, wandsworth, london SW12.
9 March 1990
Legal charge
Delivered: 13 March 1990
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: 2 vaughan way, wapping l/b of tower hamlets.
17 October 1988
Legal charge
Delivered: 19 October 1988
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: 18 blunt road, croydon.
17 October 1988
Legal charge
Delivered: 18 October 1988
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: 204 godstone road caterham.
19 September 1988
Legal charge
Delivered: 5 October 1988
Status: Satisfied on 17 July 2009
Persons entitled: United Dominions Trust Limited
Description: F/H land k/a land at millmead road, l/b of haringey title…
6 June 1988
Charge on book debts
Delivered: 21 June 1988
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and debts now and from time…
6 May 1988
Legal charge
Delivered: 11 May 1988
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: 19 albert embankment salamanca street, london SE1.
14 December 1987
Legal charge
Delivered: 15 December 1987
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: 44 roffis lane, chaldon surrey.
11 November 1987
Legal charge
Delivered: 12 November 1987
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: 22 ensign street, stepney, london.
30 April 1987
Legal charge
Delivered: 1 May 1987
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: 133 & 131, haling park road, south croydon surrey.
28 April 1987
Legal charge
Delivered: 6 May 1987
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: 8 & 10 stanhope road, hornsey and land at the rear of…
16 January 1987
Legal charge
Delivered: 21 January 1987
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: Argyll works, priory road, hornsey l/b haringley.
16 January 1987
Legal charge
Delivered: 21 January 1987
Status: Satisfied on 17 July 2009
Persons entitled: Eric Walton
Description: Argyll works, priory road, hormsey, l/b of haringey.
14 January 1987
Legal charge
Delivered: 16 January 1987
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: 20 ensign street, stepney london E1.
10 November 1986
Legal charge
Delivered: 11 November 1986
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: 324 to 342 (even numbers) bensham lane, thornton heath, l/b…
1 October 1986
Legal charge
Delivered: 14 October 1986
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: Land at 61, belsize lane, belsize park, hampstead in the…
21 March 1986
Legal charge
Delivered: 9 April 1986
Status: Satisfied on 17 July 2009
Persons entitled: Abbey Homesteads (Developments) Limited
Description: Land at rear of 12, hornsey lane, highgate london N6.
21 March 1986
Legal charge
Delivered: 25 March 1986
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: Land at hornsey lane, highgate london N6.
19 February 1986
Legal charge
Delivered: 20 February 1986
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: Land and buildings at campion close coombe road, croydon…
15 January 1986
Legal charge
Delivered: 17 January 1986
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: 10 & 12 leigham avenue streatham 12 & 12A woodleigh gardens…
19 December 1985
Equitable charge
Delivered: 20 December 1985
Status: Satisfied on 17 July 2009
Persons entitled: Lloyds Bank PLC
Description: 15/17 warminster road south norwood.
13 September 1985
Charge over building agreement
Delivered: 14 September 1985
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: All the company's right & interest in building agreement…
10 July 1985
Legal charge
Delivered: 11 July 1985
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: F/H, 1 to 7 (odd numbers) syderlam hill, dulwich southwark.
16 April 1985
Legal charge
Delivered: 17 April 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 29 birdhurst rise london borough of croydon.
9 April 1985
Legal charge
Delivered: 11 April 1985
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: 1 to 7 (odd numbers) sydenham hill, dulwich london borough…
9 April 1985
Legal charge
Delivered: 10 April 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 77, 79 & 81 kent house road s e 26.
4 March 1985
Legal charge
Delivered: 14 March 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 28 howard road, south norwood in the london borough of…
31 December 1984
Legal charge
Delivered: 10 January 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 114 hayes lane, kenley surrey title no sy 172615.
31 December 1984
Legal charge
Delivered: 10 January 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 24 & 26 howard road, south norwood london SE25 title no…
28 November 1984
Legal charge
Delivered: 5 December 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 30 albion road sutton title no sy 87934.
13 November 1984
Legal charge
Delivered: 20 November 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 188 partland road, south norwood title no sy 103616.
6 November 1984
Memorandum of deposit
Delivered: 7 November 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 81, kent house road, lewisham.
24 October 1984
Momorandum of deposit
Delivered: 26 October 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 58 kenley lane, kenley surrey title no sy 211211.
24 October 1984
Memorandum of deposit
Delivered: 26 October 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 77 & 79 kent house road lewisham title no 322689.
2 August 1984
Legal charge
Delivered: 13 August 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 28 albion road, sutton surrey title no sy 183068 and/or the…
10 July 1984
Memorandum of deposit
Delivered: 14 July 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land known as:- 125,127,129 & 131, church rd upper…
9 January 1984
Legal charge
Delivered: 16 January 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 'elmwood' abbots lane, coulsdon, surrey and adjoining…
1 November 1983
Memorandum of deposit
Delivered: 12 November 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at hurst road, south croydon, surrey.
15 February 1983
Legal charge
Delivered: 15 February 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Numbers 94, 96 and 96A purley downs croydon london title…
2 February 1983
Legal charge
Delivered: 11 February 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 5, 6 & 7 hurst road london borough of croydon, part of…
2 February 1983
Legal charge
Delivered: 8 February 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: "Elmwood" abbots lane, kenley, surrey-london borough of…
23 January 1981
Legal charge
Delivered: 28 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H westside of buckland road, kingswood, surrey T.n sy…
23 January 1981
Legal charge
Delivered: 28 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 12 & 14 bramley hill, croydon, surrey. T.N. sgl 304177.