Liquidation
Company Information for CAVENDISH ADMINISTRATION LIMITED
KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CAVENDISH ADMINISTRATION LIMITED | |
Legal Registered Office | |
KINGS ORCHARD 1 QUEEN STREET BRISTOL BS2 0HQ Other companies in EC1V | |
Company Number | 02840515 | |
---|---|---|
Company ID Number | 02840515 | |
Date formed | 1993-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 31/01/2017 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 05:48:17 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CAVENDISH ADMINISTRATION PTY LTD | SA 5000 | Active | Company formed on the 1997-10-10 |
Officer | Role | Date Appointed |
---|---|---|
JOHN LAWRENCE LUETCHFORD |
||
CHRISTOPHER CHARLES GAMBRELL |
||
ANTHONY MATTHEW LEE |
||
JOHN LAWRENCE LUETCHFORD |
||
BRIAN ANTHONY SMITH |
||
JULIA CLAIRE WILKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT SELLICK LUETCHFORD |
Director | ||
JOHN ANTHONY JOSEPH WEBB |
Director | ||
IAN LAWRENCE TIBBS |
Director | ||
PATTI LUETCHFORD |
Director | ||
JAMES MAURICE SYDNEY EKINS |
Director | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APEX LISTED COMPANIES SERVICES (UK) LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-19 | Active | |
EASTSTEAD LIMITED | Director | 2016-01-28 | CURRENT | 2015-10-19 | Active | |
APEX LISTED COMPANIES SERVICES (UK) LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-19 | Active | |
MARSHALL SECURITIES LIMITED | Director | 2015-08-11 | CURRENT | 1986-07-25 | Liquidation | |
PROGRESSIVE ASSET MANAGEMENT LIMITED | Director | 1997-10-02 | CURRENT | 1996-09-13 | Liquidation | |
APEX LISTED COMPANIES SERVICES (UK) LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2021-01-29 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE LUETCHFORD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA CLAIRE WILKES | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/17 FROM Mermaid House 2 Puddle Dock London EC4V 3DB England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY SMITH / 18/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MATTHEW LEE / 18/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/16 FROM Crusader House 145 st John Street London EC1V 4RU | |
AP01 | DIRECTOR APPOINTED MRS JULIA CLAIRE WILKES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES GAMBRELL | |
AA01 | Current accounting period shortened from 30/09/16 TO 30/04/16 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LUETCHFORD | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY JOSEPH WEBB | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TIBBS | |
AR01 | 29/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 29/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY SMITH / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE LUETCHFORD / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MATTHEW LEE / 29/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 09/08/01 | |
363s | RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS | |
88(2)R | AD 19/05/97--------- £ SI 1@1=1 £ IC 999/1000 | |
287 | REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 99 CHARTERHOUSE STREET LONDON EC1M 6HR | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/07/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2017-02-07 |
Notices to Creditors | 2017-02-07 |
Resolutions for Winding-up | 2017-02-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as CAVENDISH ADMINISTRATION LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CAVENDISH ADMINISTRATION LIMITED | Event Date | 2017-01-30 |
Gareth Rutt Morris , (IP No. 9424) and Andrew Martin Sheridan , (IP No. 008839) both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ . : Further details contact: The Joint Liquidators, Email: cp.bristol@frpadvisory.com Tel: 01172 033 677. Alternative contact: Jonathan Black. Ag FF110274 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CAVENDISH ADMINISTRATION LIMITED | Event Date | 2017-01-30 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 30 January 2017 are required, on or before 10 March 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gareth Rutt Morris of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such a notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 30 January 2017 Office Holder details: Gareth Rutt Morris , (IP No. 9424) and Andrew Martin Sheridan , (IP No. 008839) both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ . Further details contact: The Joint Liquidators, Email: cp.bristol@frpadvisory.com Tel: 01172 033 677. Alternative contact: Jonathan Black. Ag FF110274 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAVENDISH ADMINISTRATION LIMITED | Event Date | 2017-01-30 |
At a general meeting of the above named Company duly convened and held at Mermaid House, 2 Puddle Dock, London, EC4V 3DB on 30 January 2017 , at 4.45 pm, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gareth Rutt Morris , (IP No. 9424) and Andrew Martin Sheridan , (IP No. 008839) both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: The Joint Liquidators, Email: cp.bristol@frpadvisory.com Tel: 01172 033 677. Alternative contact: Jonathan Black. Ag FF110274 | |||
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. |