Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED
Company Information for

CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED

THE OLD BREWHOUSE 49-51 BREWHOUSE HILL, WHEATHAMPSTEAD, ST ALBANS, HERTFORDSHIRE, AL4 8AN,
Company Registration Number
00323690
Private Limited Company
Liquidation

Company Overview

About Cavendish-woodhouse (holdings) Ltd
CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED was founded on 1937-01-29 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Cavendish-woodhouse (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED
 
Legal Registered Office
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL
WHEATHAMPSTEAD
ST ALBANS
HERTFORDSHIRE
AL4 8AN
Other companies in SG13
 
Filing Information
Company Number 00323690
Company ID Number 00323690
Date formed 1937-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-01-05 10:53:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAY ACCOUNTANTS (HERTS) LIMITED   S MCCOMBIE & CO LIMITED
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 CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED
The following companies were found which have the same name as CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED Unknown

Company Officers of CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE CAROLE MAFFEY
Company Secretary 2008-12-02
DAVID JONATHAN HEMMINGS
Director 2008-12-02
CHRISTOPHER THOMAS HOLDSWORTH
Director 2008-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN MEREDITH DOUBBLE
Director 2008-12-02 2012-06-30
ANTHONY BRAINE
Company Secretary 1997-02-28 2008-12-02
ANTHONY BRAINE
Director 2006-12-18 2008-12-02
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 2006-12-18 2008-12-02
SARAH MORRELL BARZYCKI
Director 2006-07-14 2008-11-03
LUCINDA MARGARET BELL
Director 2006-07-14 2008-11-03
PETER COURTENAY CLARKE
Director 2006-07-14 2008-11-03
STEPHEN ALAN MICHAEL HESTER
Director 2005-01-07 2008-11-03
ANDREW MARC JONES
Director 2006-07-14 2008-11-03
GRAHAM CHARLES ROBERTS
Director 2003-11-21 2008-11-03
TIMOTHY ANDREW ROBERTS
Director 2002-01-24 2008-11-03
NIGEL MARK WEBB
Director 2006-07-14 2008-11-03
ROBERT EDWARD BOWDEN
Director 1997-02-28 2007-12-31
JOHN HENRY RITBLAT
Director 2003-11-21 2006-12-31
CYRIL METLISS
Director 1997-02-28 2006-07-14
JOHN HARRY WESTON SMITH
Director 2003-11-21 2006-07-14
NICHOLAS SIMON JONATHAN RITBLAT
Director 2003-11-21 2005-08-31
ERIC MALCOLM BARNES
Director 1990-12-06 2003-11-17
DAVID HINCHLEY
Director 1991-11-28 2003-11-17
DAVID MORRIS
Director 1997-02-28 2003-11-17
DANIEL PELTZ
Director 1993-04-26 2003-11-17
NICHOLAS SIMON JONATHAN RITBLAT
Director 1998-03-31 2003-11-17
DAVID ALAN TYLER
Director 1997-02-28 2003-11-17
DAVID GORDON BURY
Director 1997-02-28 2002-01-31
MICHAEL IAN GUNSTON
Director 1997-02-28 2002-01-24
SHENOL ADAM
Director 1997-02-28 2001-02-27
DONALD HARROP
Company Secretary 1992-09-10 1997-02-28
DONALD HARROP
Director 1990-12-06 1997-02-28
DAVID ALAN TYLER
Director 1997-02-17 1997-02-28
PETER LANGFORD WEIGH
Director 1992-07-23 1997-02-28
RICHARD JOHN NEVILLE
Company Secretary 1992-08-19 1992-09-07
RICHARD THOMAS
Director 1990-12-06 1992-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE CAROLE MAFFEY MORRISONS HOLDINGS LIMITED Company Secretary 2008-12-02 CURRENT 1928-02-22 Active
STEPHANIE CAROLE MAFFEY HAYDAR CONSULTING LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
STEPHANIE CAROLE MAFFEY C&PS MANAGEMENT LIMITED Company Secretary 2007-02-12 CURRENT 2004-11-11 Dissolved 2017-03-14
STEPHANIE CAROLE MAFFEY CITY AND PROVINCIAL SECURITIES LIMITED Company Secretary 2007-02-12 CURRENT 1996-06-03 Active
STEPHANIE CAROLE MAFFEY C & P MANAGEMENT (WOOLWICH) LIMITED Company Secretary 2007-01-10 CURRENT 2005-12-09 Active
STEPHANIE CAROLE MAFFEY CITY & PROVINCIAL (EQUITY PARTNERS) LIMITED Company Secretary 2007-01-10 CURRENT 2000-05-05 Active
STEPHANIE CAROLE MAFFEY CITY & PROVINCIAL (EQUITY PARTNERS 2) LIMITED Company Secretary 2007-01-10 CURRENT 2000-10-20 Active
STEPHANIE CAROLE MAFFEY PARKES INCORPORATED LIMITED Company Secretary 2002-11-01 CURRENT 1996-09-06 Active
STEPHANIE CAROLE MAFFEY MEYER WILLIAMS FINANCIAL SERVICES LIMITED Company Secretary 2001-03-06 CURRENT 2001-03-06 Active - Proposal to Strike off
STEPHANIE CAROLE MAFFEY MEYER WILLIAMS 2021 LIMITED Company Secretary 1998-06-03 CURRENT 1998-06-03 Active - Proposal to Strike off
DAVID JONATHAN HEMMINGS CITY & PROVINCIAL (EQUITY PARTNERS 5) LTD Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
DAVID JONATHAN HEMMINGS GREY STREET CAPITAL LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
DAVID JONATHAN HEMMINGS CITY & PROVINCIAL (EQUITY PARTNERS 4) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
DAVID JONATHAN HEMMINGS CITY & PROVINCIAL ASSET MANAGEMENT LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
DAVID JONATHAN HEMMINGS ROGER THAT LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active
DAVID JONATHAN HEMMINGS MORRISONS HOLDINGS LIMITED Director 2008-12-02 CURRENT 1928-02-22 Active
DAVID JONATHAN HEMMINGS C & P MANAGEMENT (WOOLWICH) LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active
DAVID JONATHAN HEMMINGS C&PS MANAGEMENT LIMITED Director 2004-11-11 CURRENT 2004-11-11 Dissolved 2017-03-14
DAVID JONATHAN HEMMINGS CITY & PROVINCIAL (EQUITY PARTNERS 2) LIMITED Director 2000-12-20 CURRENT 2000-10-20 Active
DAVID JONATHAN HEMMINGS CITY & PROVINCIAL (EQUITY PARTNERS) LIMITED Director 2000-05-30 CURRENT 2000-05-05 Active
DAVID JONATHAN HEMMINGS CITY AND PROVINCIAL SECURITIES LIMITED Director 1997-10-08 CURRENT 1996-06-03 Active
CHRISTOPHER THOMAS HOLDSWORTH CITY & PROVINCIAL (EQUITY PARTNERS 5) LTD Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
CHRISTOPHER THOMAS HOLDSWORTH CITY & PROVINCIAL (EQUITY PARTNERS 4) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
CHRISTOPHER THOMAS HOLDSWORTH CITY & PROVINCIAL ASSET MANAGEMENT LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
CHRISTOPHER THOMAS HOLDSWORTH MORRISONS HOLDINGS LIMITED Director 2008-12-02 CURRENT 1928-02-22 Active
CHRISTOPHER THOMAS HOLDSWORTH C & P MANAGEMENT (WOOLWICH) LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active
CHRISTOPHER THOMAS HOLDSWORTH HOLDSWORTH & CO LIMITED Director 2005-08-09 CURRENT 2005-08-09 Active
CHRISTOPHER THOMAS HOLDSWORTH C&PS MANAGEMENT LIMITED Director 2004-11-11 CURRENT 2004-11-11 Dissolved 2017-03-14
CHRISTOPHER THOMAS HOLDSWORTH CITY & PROVINCIAL (EQUITY PARTNERS 2) LIMITED Director 2000-12-20 CURRENT 2000-10-20 Active
CHRISTOPHER THOMAS HOLDSWORTH CITY & PROVINCIAL (EQUITY PARTNERS) LIMITED Director 2000-05-30 CURRENT 2000-05-05 Active
CHRISTOPHER THOMAS HOLDSWORTH CITY AND PROVINCIAL SECURITIES LIMITED Director 1996-06-19 CURRENT 1996-06-03 Active

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
2022-03-31LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-11-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-16
2021-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE CAROLE MAFFEY on 2020-12-22
2021-01-04CH01Director's details changed for Mr Christopher Thomas Holdsworth on 2020-12-22
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM Stag House Old London Road Hertford Hertfordshire SG13 7LA United Kingdom
2020-10-19PSC05Change of details for City & Provincial (Equity Partners) Ltd as a person with significant control on 2020-10-19
2020-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE CAROLE MAFFEY on 2020-10-19
2020-10-19CH01Director's details changed for Mr Christopher Thomas Holdsworth on 2020-10-19
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM C/O Aston Rose 1st Floor 4 Tenterden Street London W1S 1TE England
2020-10-02NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-10-02600Appointment of a voluntary liquidator
2020-10-02LIQ02Voluntary liquidation Statement of affairs
2020-10-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-09-17
2020-03-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE CAROLE MAFFEY on 2019-08-19
2019-08-19CH01Director's details changed for Mr Christopher Thomas Holdsworth on 2019-08-19
2019-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/19 FROM C/O Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX England
2019-08-19PSC05Change of details for City & Provincial (Equity Partners) Ltd as a person with significant control on 2019-08-19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE CAROLE MAFFEY on 2018-12-13
2018-12-13CH01Director's details changed for Mr Christopher Thomas Holdsworth on 2018-12-13
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM Stag House Old London Road Hertford Hertfordshire SG13 7LA
2018-12-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-18AR0129/12/15 ANNUAL RETURN FULL LIST
2015-03-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 39
2015-02-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 38
2015-02-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 37
2015-02-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 36
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-29AR0129/12/14 ANNUAL RETURN FULL LIST
2014-04-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-17AR0129/12/13 ANNUAL RETURN FULL LIST
2013-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-01-16AR0129/12/12 ANNUAL RETURN FULL LIST
2013-01-16CH03SECRETARY'S DETAILS CHNAGED FOR STEPHANIE CAROLE MAFFEY on 2012-11-23
2013-01-16CH01Director's details changed for Christopher Thomas Holdsworth on 2012-11-23
2013-01-15CH01Director's details changed for Mr David Jonathan Hemmings on 2012-11-23
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM QUEEN ALEXANDRA HOUSE 2 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOUBBLE
2012-03-27MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:39
2012-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2012-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2012-03-16RES13FACILITY AGREEMENT 27/02/2012
2012-03-16RES01ALTER ARTICLES 27/02/2012
2012-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-10AR0129/12/11 FULL LIST
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-11AR0129/12/10 FULL LIST
2011-01-11RES01ADOPT ARTICLES 24/11/2010
2011-01-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2010-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-10AR0129/12/09 FULL LIST
2009-09-09225PREVEXT FROM 31/03/2009 TO 30/06/2009
2009-04-24363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 26 MOUNT ROW MAYFAIR LONDON W1K 3SQ
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-09288aSECRETARY APPOINTED STEPHANIE CAROLE MAFFEY
2008-12-09288aDIRECTOR APPOINTED DAVID JONATHAN HEMMINGS
2008-12-09288aDIRECTOR APPOINTED CHRISTOPHER THOMAS HOLDSWORTH
2008-12-09288aDIRECTOR APPOINTED DAVID JOHN MEREDITH DOUBBLE
2008-12-05288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTHONY BRAINE LOGGED FORM
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FORSHAW
2008-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-11-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-11-13SH20STATEMENT BY DIRECTORS
2008-11-13MISCMEMORANDUM OF CAPITAL -PROCESSED 13/11/08. REDUCING ISSD CAP FROM £4175441 TO £1. DATE OF RES 07/11/08
2008-11-13CAP-SSSOLVENCY STATEMENT DATED 07/11/08
2008-11-13RES01ALTER MEMORANDUM 07/11/2008
2008-11-13RES06REDUCE ISSUED CAPITAL 07/11/2008
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HESTER
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR NIGEL WEBB
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY ROBERTS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JONES
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR SARAH BARZYCKI
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM ROBERTS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR LUCINDA BELL
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR PETER CLARKE
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-09288bDIRECTOR RESIGNED
2008-01-02363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-01-02353LOCATION OF REGISTER OF MEMBERS
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2021-03-23
Appointment of Liquidators2020-09-25
Resolutions for Winding-up2020-09-25
Fines / Sanctions
No fines or sanctions have been issued against CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-21 Outstanding BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF RENTS 2012-03-21 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-09-02 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-09-02 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 1956-09-13 Satisfied CO-OP. INSURANCE SOCY LTD.
LEGAL CHARGE 1955-10-08 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
BOND AND DISPOSITION IN SECURITY LTD AND PRESENTED AT THE REGISTER OF SASINES ON 25/07/1961 1954-12-01 Satisfied STANDARD PROPERTY INVESTMENT COMPANY LTD
BOND AND DISPOSITION IN SECURITY 1953-08-06 Satisfied GUARDIAN ASSURANCE CO. LTD
BOND AND DISPOSITION IN SECURITY 1953-08-06 Satisfied GUARDIAN ASSURANCE CO. LTD
BOND AND DEPOSITION IN SECURITY 1953-04-29 Satisfied GUARDIAN ASSURANCE CO. LTD
MORTGAGE 1952-01-23 Satisfied ATLAS ASSURANCE COMPANY LTD
MORTGAGE 1951-10-23 Satisfied MISS D. PARKER
LEGAL CHARGE 1951-06-19 Satisfied ATLAS ASSURANCE COMPANY LIMITED
BOND & DISPOSITION IN SECURITY.PRESENTED FOR REGISTRATION AT THE REGISTER OF SASINES ON THE 13 JUNE 1951 1951-05-17 Satisfied ADAS ASSURANCE COMPANY LTD
MORTGAGE 1951-03-30 Satisfied THE LEGAL AND GENERAL ASSURANCE SOCIETY LTD.
LEGAL CHARGE 1951-02-20 Satisfied UNION PENSION TRUST LTD
BOND AND DISPOSITION IN SECURITY 1950-06-30 Satisfied G.F. COWAN
LEGAL CHARGE 1950-01-31 Satisfied THE SOUTHWELL DIOCESAN BOARD OF FINANCE
LEGAL CHARGE 1949-07-16 Satisfied THE SOUTHWELL DIOCESAN BOARD OF FINANCE
BOND AND DISPOSITION IN SECURITY 1949-05-20 Satisfied STANDARD PROPERTY INVEST. CO. LTD
LEGAL CHARGE 1949-04-05 Satisfied WOOLWICH EQUITABLE BUILDING SOCIETY
CHARGE 1949-03-28 Satisfied WOOLWICH EQUITABLE BUILDING SOCIETY
BOND & DISPOSITION IN SECURITY 1948-11-08 Satisfied GUARDIAN ASSURANCE COMPANY LTD
BOND AND DESPOSITION IN SECURITY 1948-11-08 Satisfied GUARDIAN ASSURANCE CO. LTD
LEGAL CHARGE 1947-09-15 Satisfied G M NEWBOULD
LEGAL CHARGE 1947-09-08 Satisfied A.J. PERCY
LEGAL CHARGE 1947-08-22 Satisfied NOTTINGHAM BUILDING SOCY.
CONVEYANCE (TIME FOR REGISTRATION EXTENDED BY ORDER OF COURT DATED 5/9/47) 1947-07-25 Satisfied C. J. L. BOTTLE
BOND AND DISPOSITION IN SECURITY 1947-02-21 Satisfied STANDARD PROPERTY TRUST CO. LIMITED
BOND AND DISPOSITION IN SECURITY 1947-01-29 Satisfied THE GUARDIAN ASSURANCE CO. LTD
BOND AND DEPOSITION IN SECURITY 1946-08-02 Satisfied GUARDIAN ASSURANCE CO. LTD
LEGAL CHARGE 1946-06-26 Satisfied MRS. G.L. PENRICE
LEGAL CHARGE 1937-05-04 Satisfied PHYLLIS LADY CAHN
LEGAL CHARGE 1937-05-04 Satisfied PHYLLIS LADY CAHN
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED
Trademarks
We have not found any records of CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH-WOODHOUSE (HOLDINGS) 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 (70100 - Activities of head offices) as CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH-WOODHOUSE (HOLDINGS) 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 TypeAppointment of Liquidators
Defending partyCAVENDISH-WOODHOUSE (HOLDINGS) LIMITEDEvent Date2020-09-17
Liquidator's name and address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAVENDISH-WOODHOUSE (HOLDINGS) LIMITEDEvent Date2020-09-17
Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Liquidator for the purposes of the winding-up. The requisite voting majority was received on 17th September 2020 Christopher Holdsworth, Director. Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVENDISH-WOODHOUSE (HOLDINGS) 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 CAVENDISH-WOODHOUSE (HOLDINGS) 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.