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

CAVENDISH ADMINISTRATION LIMITED

KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
Company Registration Number
02840515
Private Limited Company
Liquidation

Company Overview

About Cavendish Administration Ltd
CAVENDISH ADMINISTRATION LIMITED was founded on 1993-07-29 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Cavendish Administration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAVENDISH ADMINISTRATION LIMITED
 
Legal Registered Office
KINGS ORCHARD
1 QUEEN STREET
BRISTOL
BS2 0HQ
Other companies in EC1V
 
Filing Information
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
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 CAVENDISH ADMINISTRATION LIMITED
The following companies were found which have the same name as CAVENDISH ADMINISTRATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAVENDISH ADMINISTRATION PTY LTD SA 5000 Active Company formed on the 1997-10-10

Company Officers of CAVENDISH ADMINISTRATION LIMITED

Current Directors
Officer Role Date Appointed
JOHN LAWRENCE LUETCHFORD
Company Secretary 1993-07-29
CHRISTOPHER CHARLES GAMBRELL
Director 2015-11-25
ANTHONY MATTHEW LEE
Director 2005-10-25
JOHN LAWRENCE LUETCHFORD
Director 1993-07-29
BRIAN ANTHONY SMITH
Director 2005-10-25
JULIA CLAIRE WILKES
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SELLICK LUETCHFORD
Director 2001-10-10 2015-05-28
JOHN ANTHONY JOSEPH WEBB
Director 2012-09-28 2015-05-20
IAN LAWRENCE TIBBS
Director 1993-07-29 2011-08-12
PATTI LUETCHFORD
Director 1996-10-02 2001-01-09
JAMES MAURICE SYDNEY EKINS
Director 1994-02-22 1999-09-30
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1993-07-29 1993-07-29
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1993-07-29 1993-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MATTHEW LEE APEX LISTED COMPANIES SERVICES (UK) LIMITED Director 2015-11-25 CURRENT 2015-11-19 Active
JOHN LAWRENCE LUETCHFORD EASTSTEAD LIMITED Director 2016-01-28 CURRENT 2015-10-19 Active
JOHN LAWRENCE LUETCHFORD APEX LISTED COMPANIES SERVICES (UK) LIMITED Director 2015-11-25 CURRENT 2015-11-19 Active
JOHN LAWRENCE LUETCHFORD MARSHALL SECURITIES LIMITED Director 2015-08-11 CURRENT 1986-07-25 Liquidation
JOHN LAWRENCE LUETCHFORD PROGRESSIVE ASSET MANAGEMENT LIMITED Director 1997-10-02 CURRENT 1996-09-13 Liquidation
BRIAN ANTHONY SMITH APEX LISTED COMPANIES SERVICES (UK) LIMITED Director 2015-11-25 CURRENT 2015-11-19 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
2022-04-26Final Gazette dissolved via compulsory strike-off
2022-01-26Voluntary liquidation. Notice of members return of final meeting
2022-01-13Voluntary liquidation Statement of receipts and payments to 2021-01-29
2021-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE LUETCHFORD
2020-06-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-29
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CLAIRE WILKES
2019-04-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-29
2018-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-29
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM Mermaid House 2 Puddle Dock London EC4V 3DB England
2017-02-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-13LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-134.70DECLARATION OF SOLVENCY
2017-02-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-13LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-134.70DECLARATION OF SOLVENCY
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-06-14AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY SMITH / 18/05/2016
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MATTHEW LEE / 18/05/2016
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM Crusader House 145 st John Street London EC1V 4RU
2015-12-17AP01DIRECTOR APPOINTED MRS JULIA CLAIRE WILKES
2015-12-17AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES GAMBRELL
2015-12-06AA01Current accounting period shortened from 30/09/16 TO 30/04/16
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-17AR0129/07/15 ANNUAL RETURN FULL LIST
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEBB
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LUETCHFORD
2015-02-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-04AR0129/07/14 ANNUAL RETURN FULL LIST
2013-08-02AR0129/07/13 ANNUAL RETURN FULL LIST
2012-10-02AP01DIRECTOR APPOINTED MR JOHN ANTHONY JOSEPH WEBB
2012-07-30AR0129/07/12 ANNUAL RETURN FULL LIST
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN TIBBS
2011-08-17AR0129/07/11 FULL LIST
2011-05-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-09AR0129/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY SMITH / 27/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE LUETCHFORD / 27/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MATTHEW LEE / 29/07/2010
2010-01-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-26363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-06-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-18363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-02-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-01363sRETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-09363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-08-11363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-05-16AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-01363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-02363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-02-24AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-27363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-02-08AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-23288aNEW DIRECTOR APPOINTED
2001-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/01
2001-08-09363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-01-28288bDIRECTOR RESIGNED
2000-12-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-04363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-01-13AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-05AUDAUDITOR'S RESIGNATION
1999-10-04288bDIRECTOR RESIGNED
1999-08-10363sRETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS
1999-01-07AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-27AUDAUDITOR'S RESIGNATION
1998-08-24363sRETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS
1998-03-16AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-08-14363sRETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS
1997-06-0388(2)RAD 19/05/97--------- £ SI 1@1=1 £ IC 999/1000
1997-05-29287REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 99 CHARTERHOUSE STREET LONDON EC1M 6HR
1997-05-27AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-08288aNEW DIRECTOR APPOINTED
1996-08-16363sRETURN MADE UP TO 29/07/96; NO CHANGE OF MEMBERS
1996-04-15AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-08-18363sRETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS
1995-01-06AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-08-05363sRETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS
1994-03-04288NEW DIRECTOR APPOINTED
1993-12-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1993-08-24288DIRECTOR RESIGNED
1993-08-24288SECRETARY RESIGNED
1993-08-21288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to CAVENDISH ADMINISTRATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-07
Notices to Creditors2017-02-07
Resolutions for Winding-up2017-02-07
Fines / Sanctions
No fines or sanctions have been issued against CAVENDISH ADMINISTRATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAVENDISH ADMINISTRATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Intangible Assets
Patents
We have not found any records of CAVENDISH ADMINISTRATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH ADMINISTRATION LIMITED
Trademarks
We have not found any records of CAVENDISH ADMINISTRATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH ADMINISTRATION 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 (69201 - Accounting and auditing activities) as CAVENDISH ADMINISTRATION LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH ADMINISTRATION 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 ADMINISTRATION LIMITEDEvent Date2017-01-30
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 TypeNotices to Creditors
Defending partyCAVENDISH ADMINISTRATION LIMITEDEvent Date2017-01-30
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 TypeResolutions for Winding-up
Defending partyCAVENDISH ADMINISTRATION LIMITEDEvent Date2017-01-30
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVENDISH ADMINISTRATION 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 ADMINISTRATION 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.