CAVENDISH ADMINISTRATION LIMITED

CAVENDISH ADMINISTRATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCAVENDISH ADMINISTRATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02840515
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAVENDISH ADMINISTRATION LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is CAVENDISH ADMINISTRATION LIMITED located?

    Registered Office Address
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAVENDISH ADMINISTRATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for CAVENDISH ADMINISTRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 29, 2021

    10 pagesLIQ03

    Termination of appointment of John Lawrence Luetchford as a secretary on Dec 31, 2020

    2 pagesTM02

    Termination of appointment of John Lawrence Luetchford as a director on Dec 31, 2020

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jan 29, 2020

    8 pagesLIQ03

    Termination of appointment of Anthony Matthew Lee as a director on Dec 16, 2019

    1 pagesTM01

    Termination of appointment of Christopher Charles Gambrell as a director on Dec 16, 2019

    1 pagesTM01

    Termination of appointment of Julia Claire Wilkes as a director on Dec 16, 2019

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jan 29, 2019

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 29, 2018

    7 pagesLIQ03

    Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to Kings Orchard 1 Queen Street Bristol BS2 0HQ on Feb 15, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 30, 2017

    LRESSP

    Declaration of solvency

    7 pages4.70

    Confirmation statement made on Jul 29, 2016 with updates

    6 pagesCS01

    Full accounts made up to Sep 30, 2015

    20 pagesAA

    Director's details changed for Brian Anthony Smith on May 18, 2016

    2 pagesCH01

    Director's details changed for Anthony Matthew Lee on May 18, 2016

    2 pagesCH01

    Registered office address changed from Crusader House 145 st John Street London EC1V 4RU to Mermaid House 2 Puddle Dock London EC4V 3DB on Apr 25, 2016

    1 pagesAD01

    Appointment of Mrs Julia Claire Wilkes as a director on Nov 25, 2015

    2 pagesAP01

    Appointment of Mr Christopher Charles Gambrell as a director on Nov 25, 2015

    2 pagesAP01

    Current accounting period shortened from Sep 30, 2016 to Apr 30, 2016

    3 pagesAA01

    Annual return made up to Jul 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2015

    Statement of capital on Aug 17, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of John Anthony Joseph Webb as a director on May 20, 2015

    1 pagesTM01

    Who are the officers of CAVENDISH ADMINISTRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Brian Anthony
    1 Queen Street
    BS2 0HQ Bristol
    Kings Orchard
    Director
    1 Queen Street
    BS2 0HQ Bristol
    Kings Orchard
    EnglandBritish108701500001
    LUETCHFORD, John Lawrence
    15 Walsingham Park
    BR7 5QL Chislehurst
    Kent
    Secretary
    15 Walsingham Park
    BR7 5QL Chislehurst
    Kent
    British31077950002
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    EKINS, James Maurice Sydney
    Old Lime House
    Easton
    SO21 1EG Winchester
    Hampshire
    Director
    Old Lime House
    Easton
    SO21 1EG Winchester
    Hampshire
    United KingdomBritish31022610001
    GAMBRELL, Christopher Charles
    Le Truchot
    GY1 4NA St Peter Port
    Sarnia House
    Guernsey
    Director
    Le Truchot
    GY1 4NA St Peter Port
    Sarnia House
    Guernsey
    GuernseyBritish202816390001
    LEE, Anthony Matthew
    1 Queen Street
    BS2 0HQ Bristol
    Kings Orchard
    Director
    1 Queen Street
    BS2 0HQ Bristol
    Kings Orchard
    United KingdomBritish108701400003
    LUETCHFORD, John Lawrence
    15 Walsingham Park
    BR7 5QL Chislehurst
    Kent
    Director
    15 Walsingham Park
    BR7 5QL Chislehurst
    Kent
    EnglandBritish31077950002
    LUETCHFORD, Patti
    15 Walsingham Park
    BR7 5QL Chislehurst
    Kent
    Director
    15 Walsingham Park
    BR7 5QL Chislehurst
    Kent
    British49708690002
    LUETCHFORD, Robert Sellick
    Eastfields Farm
    Melchbourne
    MK44 1BL Bedford
    Director
    Eastfields Farm
    Melchbourne
    MK44 1BL Bedford
    United KingdomBritish35544330002
    TIBBS, Ian Lawrence
    The Glass Building
    Kingfisher Way
    CB2 8EN Cambridge
    9
    Director
    The Glass Building
    Kingfisher Way
    CB2 8EN Cambridge
    9
    United KingdomBritish16092440005
    WEBB, John Anthony Joseph
    Crusader House
    145 St John Street
    EC1V 4RU London
    Director
    Crusader House
    145 St John Street
    EC1V 4RU London
    United KingdomBritish165628320001
    WILKES, Julia Claire
    Le Truchot
    GY1 4NA St Peter Port
    Sarnia House
    Guernsey
    Director
    Le Truchot
    GY1 4NA St Peter Port
    Sarnia House
    Guernsey
    GuernseyBritish202816380001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Who are the persons with significant control of CAVENDISH ADMINISTRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Praxisifm Fund Services (Uk) Limited
    Mermaid House
    2 Puddle Dock
    EC4V 3DB London
    Mermaid House
    United Kingdom
    Apr 06, 2016
    Mermaid House
    2 Puddle Dock
    EC4V 3DB London
    Mermaid House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09879916
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CAVENDISH ADMINISTRATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2022Dissolved on
    Jan 30, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0