CAVENDISH ADMINISTRATION LIMITED
Overview
| Company Name | CAVENDISH ADMINISTRATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02840515 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CAVENDISH ADMINISTRATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for CAVENDISH ADMINISTRATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 29, 2021 | 10 pages | LIQ03 | ||||||||||
Termination of appointment of John Lawrence Luetchford as a secretary on Dec 31, 2020 | 2 pages | TM02 | ||||||||||
Termination of appointment of John Lawrence Luetchford as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 29, 2020 | 8 pages | LIQ03 | ||||||||||
Termination of appointment of Anthony Matthew Lee as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Charles Gambrell as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julia Claire Wilkes as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 29, 2019 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 29, 2018 | 7 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | 4.70 | ||||||||||
Confirmation statement made on Jul 29, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 20 pages | AA | ||||||||||
Director's details changed for Brian Anthony Smith on May 18, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Anthony Matthew Lee on May 18, 2016 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Julia Claire Wilkes as a director on Nov 25, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Charles Gambrell as a director on Nov 25, 2015 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Sep 30, 2016 to Apr 30, 2016 | 3 pages | AA01 | ||||||||||
Annual return made up to Jul 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Anthony Joseph Webb as a director on May 20, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CAVENDISH ADMINISTRATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Brian Anthony | Director | 1 Queen Street BS2 0HQ Bristol Kings Orchard | England | British | 108701500001 | |||||
| LUETCHFORD, John Lawrence | Secretary | 15 Walsingham Park BR7 5QL Chislehurst Kent | British | 31077950002 | ||||||
| CORPORATE ADMINISTRATION SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006800001 | |||||||
| EKINS, James Maurice Sydney | Director | Old Lime House Easton SO21 1EG Winchester Hampshire | United Kingdom | British | 31022610001 | |||||
| GAMBRELL, Christopher Charles | Director | Le Truchot GY1 4NA St Peter Port Sarnia House Guernsey | Guernsey | British | 202816390001 | |||||
| LEE, Anthony Matthew | Director | 1 Queen Street BS2 0HQ Bristol Kings Orchard | United Kingdom | British | 108701400003 | |||||
| LUETCHFORD, John Lawrence | Director | 15 Walsingham Park BR7 5QL Chislehurst Kent | England | British | 31077950002 | |||||
| LUETCHFORD, Patti | Director | 15 Walsingham Park BR7 5QL Chislehurst Kent | British | 49708690002 | ||||||
| LUETCHFORD, Robert Sellick | Director | Eastfields Farm Melchbourne MK44 1BL Bedford | United Kingdom | British | 35544330002 | |||||
| TIBBS, Ian Lawrence | Director | The Glass Building Kingfisher Way CB2 8EN Cambridge 9 | United Kingdom | British | 16092440005 | |||||
| WEBB, John Anthony Joseph | Director | Crusader House 145 St John Street EC1V 4RU London | United Kingdom | British | 165628320001 | |||||
| WILKES, Julia Claire | Director | Le Truchot GY1 4NA St Peter Port Sarnia House Guernsey | Guernsey | British | 202816380001 | |||||
| CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006790001 |
Who are the persons with significant control of CAVENDISH ADMINISTRATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Praxisifm Fund Services (Uk) Limited | Apr 06, 2016 | Mermaid House 2 Puddle Dock EC4V 3DB London Mermaid House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CAVENDISH ADMINISTRATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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