CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED
Vue d'ensemble
Nom de la société | CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00323690 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED ?
Adresse du siège social | The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead AL4 8AN St Albans Hertfordshire England |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 30 juin 2019 |
Quels sont les derniers dépôts pour CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des créanciers | 18 pages | LIQ14 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 16 sept. 2021 | 17 pages | LIQ03 | ||||||||||
Modification des coordonnées du secrétaire Mrs Stephanie Carole Maffey le 22 déc. 2020 | 1 pages | CH03 | ||||||||||
Modification des coordonnées de l'administrateur Mr David Jonathan Hemmings le 22 déc. 2020 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Christopher Thomas Holdsworth le 22 déc. 2020 | 2 pages | CH01 | ||||||||||
Changement d'adresse du siège social de Stag House Old London Road Hertford Hertfordshire SG13 7LA United Kingdom à The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN le 22 déc. 2020 | 1 pages | AD01 | ||||||||||
Modification des détails de City & Provincial (Equity Partners) Ltd en tant que personne disposant d'un contrôle significatif le 19 oct. 2020 | 2 pages | PSC05 | ||||||||||
Modification des coordonnées du secrétaire Mrs Stephanie Carole Maffey le 19 oct. 2020 | 1 pages | CH03 | ||||||||||
Modification des coordonnées de l'administrateur Mr David Jonathan Hemmings le 19 oct. 2020 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Christopher Thomas Holdsworth le 19 oct. 2020 | 2 pages | CH01 | ||||||||||
Changement d'adresse du siège social de The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN à Stag House Old London Road Hertford Hertfordshire SG13 7LA le 19 oct. 2020 | 1 pages | AD01 | ||||||||||
Changement d'adresse du siège social de C/O Aston Rose 1st Floor 4 Tenterden Street London W1S 1TE England à The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN le 07 oct. 2020 | 2 pages | AD01 | ||||||||||
Avis au Registre du commerce et des sociétés de l'avis de désistement | 4 pages | NDISC | ||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Déclaration des affaires | 8 pages | LIQ02 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Comptes d'exonération totale établis au 30 juin 2019 | 8 pages | AA | ||||||||||
Déclaration de confirmation établie le 29 déc. 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Modification des coordonnées du secrétaire Mrs Stephanie Carole Maffey le 19 août 2019 | 1 pages | CH03 | ||||||||||
Modification des coordonnées de l'administrateur Mr David Jonathan Hemmings le 19 août 2019 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Christopher Thomas Holdsworth le 19 août 2019 | 2 pages | CH01 | ||||||||||
Changement d'adresse du siège social de C/O Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX England à C/O Aston Rose 1st Floor 4 Tenterden Street London W1S 1TE le 19 août 2019 | 1 pages | AD01 | ||||||||||
Modification des détails de City & Provincial (Equity Partners) Ltd en tant que personne disposant d'un contrôle significatif le 19 août 2019 | 2 pages | PSC05 | ||||||||||
Déclaration de confirmation établie le 29 déc. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Qui sont les dirigeants de CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
MAFFEY, Stephanie Carole | Secrétaire | 49-51 Brewhouse Hill Wheathampstead AL4 8AN St Albans The Old Brewhouse Hertfordshire England | British | Company Secretary | 19259680002 | |||||
HEMMINGS, David Jonathan | Administrateur | 49-51 Brewhouse Hill Wheathampstead AL4 8AN St Albans The Old Brewhouse Hertfordshire England | United Kingdom | British | Company Director | 55142860003 | ||||
HOLDSWORTH, Christopher Thomas | Administrateur | 49-51 Brewhouse Hill Wheathampstead AL4 8AN St Albans The Old Brewhouse Hertfordshire England | United Kingdom | British | Company Director | 48547330001 | ||||
BRAINE, Anthony | Secrétaire | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||
HARROP, Donald | Secrétaire | 1 Fullerton Terrace Collingham LS22 5AT Wetherby West Yorkshire | British | Certified Accountant | 69330001 | |||||
NEVILLE, Richard John | Secrétaire | 3 Kings Road Bramhope LS16 9JW Leeds West Yorkshire | British | 30413580001 | ||||||
ADAM, Shenol | Administrateur | 13 Beech Drive N2 9NX London | British | Company Director | 2068480001 | |||||
BARNES, Eric Malcolm | Administrateur | 148 Chapel Lane Ravenshead NG15 9DJ Nottingham Nottinghamshire | British | Company Director | 20256100002 | |||||
BARZYCKI, Sarah Morrell | Administrateur | Sandown Road KT10 9TT Esher 27 Surrey | United Kingdom | British | Head Of Finance | 58016770004 | ||||
BELL, Lucinda Margaret | Administrateur | 6 Priory Gardens Chiswick W4 1TT London | England | British | Chartered Accountant | 32809050004 | ||||
BOWDEN, Robert Edward | Administrateur | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||
BRAINE, Anthony | Administrateur | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | Chartered Secretary | 32809000002 | ||||
BURY, David Gordon | Administrateur | The Viking Wing Thurland Castle Tunstall LA6 2QR Lancaster Lancashire | United Kingdom | British | Company Director | 114282510002 | ||||
CLARKE, Peter Courtenay | Administrateur | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Chartered Secretary | 78691990003 | ||||
DOUBBLE, David John Meredith | Administrateur | 28 Belvedere Close TW11 0NT Teddington Middlesex | United Kingdom | British | Company Director | 6606840001 | ||||
FORSHAW, Christopher Michael John | Administrateur | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | Company Director | 1898090001 | ||||
GUNSTON, Michael Ian | Administrateur | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | Chartered Surveyor | 3079890002 | ||||
HARROP, Donald | Administrateur | 1 Fullerton Terrace Collingham LS22 5AT Wetherby West Yorkshire | British | Certified Accountant | 69330001 | |||||
HESTER, Stephen Alan Michael | Administrateur | 3 Ilchester Place W14 8AA London | British | Chief Executive | 51688320001 | |||||
HINCHLEY, David | Administrateur | 20 Leconfield Garth Follifoot HG3 1NF Harrogate North Yorkshire | British | Management Accountant | 21091680001 | |||||
JONES, Andrew Marc | Administrateur | Hazlewell Road Putney SW15 6LH London 2 | England | British | Company Director | 82020730004 | ||||
METLISS, Cyril | Administrateur | 25 Foscote Road Hendon NW4 3SE London | British | Chartered Accountant | 3079600001 | |||||
MORRIS, David | Administrateur | 4 Greenmount Drive Greenmount BL8 4HA Bury Lancashire | British | Company Secretary | 3442030001 | |||||
PELTZ, Daniel | Administrateur | 9 Cavendish Avenue St Johns Wood NW8 9JD London | United Kingdom | British | Director | 34366280004 | ||||
RITBLAT, John, Sir | Administrateur | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | Chairman And Managing Director | 41694870001 | ||||
RITBLAT, Nicholas Simon Jonathan | Administrateur | 37 Queens Grove NW8 6HN London | United Kingdom | British | Company Director | 35758050004 | ||||
RITBLAT, Nicholas Simon Jonathan | Administrateur | 37 Queens Grove NW8 6HN London | United Kingdom | British | Company Director | 35758050004 | ||||
ROBERTS, Graham Charles | Administrateur | 6a Lower Belgrave Street SW1W 0LJ London | England | British | Chartered Accountant | 79807180002 | ||||
ROBERTS, Timothy Andrew | Administrateur | Lorne House Oxshott Way KT11 2RU Cobham Surrey | United Kingdom | British | Chartered Surveyor | 63986410003 | ||||
THOMAS, Richard | Administrateur | Wescoe Lodge Weeton LS21 2PY Otley North Yorkshire | England | British | Chartered Surveyor | 67723470001 | ||||
TYLER, David Alan | Administrateur | 6 Ernle Road Wimbledon SW20 0HJ London | British | Company Director | 51860290001 | |||||
TYLER, David Alan | Administrateur | 6 Ernle Road Wimbledon SW20 0HJ London | British | Accountant | 51860290001 | |||||
WEBB, Nigel Mark | Administrateur | Beech Lodge 53 Crouch Hall Lane Redbourn AL3 7EU St Albans Hertfordshire | England | British | Chartered Surveyor | 58059360001 | ||||
WEIGH, Peter Langford | Administrateur | 191 Windlehurst Road High Lane SK6 8AG Stockport Cheshire | British | Chartered Accountant | 318550002 | |||||
WESTON SMITH, John Harry | Administrateur | 10 Eldon Grove Hampstead NW3 5PT London | England | British | Chartered Secretary | 13547380001 |
Qui sont les personnes ayant un contrôle significatif sur CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
City & Provincial (Equity Partners) Ltd | 06 avr. 2016 | Old London Road SG13 7LA Hertford Stag House Hertfordshire United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Deed of assignment of rents | Créé le 13 mars 2012 Livré le 21 mars 2012 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The rents. See image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 13 mars 2012 Livré le 21 mars 2012 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 31 août 2010 Livré le 02 sept. 2010 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The property k/a 679-681 green lane dagenham t/no. EGL44022 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 31 août 2010 Livré le 02 sept. 2010 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The property k/a 153-155 high street staines middlesex t/no. SY332889 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on the 14TH april 1998 | Créé le 31 mars 1998 Livré le 28 avr. 1998 | Totalement satisfaite | Montant garanti All obligations monies and liabilities due or owing by bl universal PLC (the obligant) to the chargee in terms of a trust deed dated 31ST march 1998 constituting and securing £100,000,000 6 3/4% first mortgage debenture bonds due 2011 and £200,000,000 6 3/4% first mortgage debenture bonds due 2020 | |
Brèves mentions Units 1 1B and 3 howgate centre 93/97 high street falkirk. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on the 14TH april 1998 | Créé le 31 mars 1998 Livré le 28 avr. 1998 | Totalement satisfaite | Montant garanti All obligations monies and liabilities due or owing by bl universal PLC (the obligant) to the chargee in terms of a trust deed dated 31ST march 1998 constituting and securing £100,000,000 6 3/4% first mortgage debenture bonds due 2011 and £200,000,000 6 3/4% first mortgage debenture bonds due 2020 | |
Brèves mentions 122/126 sauchiehall street glasgow. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Indenture of mortgage | Créé le 31 mars 1998 Livré le 16 avr. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the trust deed dated 31ST march 1998 between bl universal PLC the company and others and the trustee | |
Brèves mentions Cavendish house grafton street parish of st andrew city of dublin comprising 28 and 29 grafton street (formerly the rear of 30 grafton street) 9 and 10 lemon street and the rere of 7 south anne street under the terms of an indenture of lease dated 9TH august 1979. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Trust deed dated 31ST march 1998 constituting and securing £100,000,000 6 3/4 per cent. First mortgage debenture bonds due 2011 and £200,000,000 6 3/4 per cent. First mortgage debenture bonds due 2020 (with authority to issue further first mortgage debenture bonds or notes) between bl universal PLC, the company and others and royal exchange trust company | Créé le 31 mars 1998 Livré le 16 avr. 1998 | Totalement satisfaite | Montant garanti The payment of the principal of, premium (if any) and interest on thr bonds, and any further bonds and all other monies covenanted to be paid by bl universal PLC to the trustee under or pursuant to the trust deed | |
Brèves mentions Various properties as specified in schedule to form 395 relative to the deed. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of release and substitution | Créé le 07 avr. 1986 Livré le 09 avr. 1986 | Totalement satisfaite | Montant garanti Sterling pounds 945,177 and all other monies due or to become due from the times furnishing co. (Properties) limited to the chargee under the terms of a principal trust deed dated 17.2.55 and deeds supplemental thereto. | |
Brèves mentions 289, high street lincoln t/no ll 11869. 288 high street lincoln 28 and 30 and part of 26 college street, rotherham, w yorks. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 13 sept. 1956 Acquis le 18 avr. 1957 Livré le 26 avr. 1957 | Totalement satisfaite | Montant garanti Sterling pounds 30,000 (owing) | |
Brèves mentions Talbot house, talbot st, nottingham. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 08 oct. 1955 Acquis le 01 févr. 1965 Livré le 17 févr. 1965 | Totalement satisfaite | Montant garanti Sterling pounds 35,000 | |
Brèves mentions 348, 348A, 350, 352 and 354, high st, gateshead, co, durham. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Bond and disposition in security LTD and presented at the register of sasines on 25/07/1961 | Créé le 01 déc. 1954 Acquis le 19 mai 1961 Livré le 15 août 1961 | Totalement satisfaite | Montant garanti Sterling pounds 3,101.10 (owing) | |
Brèves mentions 67/69 bridge street airdrie scotland. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Bond and disposition in security | Créé le 06 août 1953 Acquis le 19 déc. 1956 Livré le 09 janv. 1957 | Totalement satisfaite | Montant garanti Sterling pounds 42,500 (owing) | |
Brèves mentions 61/69 jamaica street and 8/10 howard street, glasgow. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Bond and disposition in security | Créé le 06 août 1953 Acquis le 19 déc. 1956 Livré le 09 janv. 1957 | Totalement satisfaite | Montant garanti Sterling pounds 42,500 (owing) | |
Brèves mentions 71/87 jamaica street and 308 clyde street, glasgow. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Bond and deposition in security | Créé le 29 avr. 1953 Acquis le 19 déc. 1956 Livré le 09 janv. 1957 | Totalement satisfaite | Montant garanti Sterling pounds 8-032-10-0 (owing) | |
Brèves mentions 25 and 29 hamilton street greenock. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 23 janv. 1952 Acquis le 22 janv. 1966 Livré le 04 févr. 1966 | Totalement satisfaite | Montant garanti Sterling pounds 13,000 | |
Brèves mentions 65 westgate road newcastle upon tyne. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 23 oct. 1951 Acquis le 28 mars 1960 Livré le 31 mars 1960 | Totalement satisfaite | Montant garanti Sterling pounds 2000 (owing) | |
Brèves mentions 85 boothferry road, goole, yorks. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 19 juin 1951 Acquis le 20 mars 1963 Livré le 08 avr. 1963 | Totalement satisfaite | Montant garanti Sterling pounds 3,400 | |
Brèves mentions 7 market place peterborough. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Bond & disposition in security.presented for registration at the register of sasines on the 13 june 1951 | Créé le 17 mai 1951 Livré le 22 juin 1951 | Totalement satisfaite | Montant garanti Sterling pounds 15000 | |
Brèves mentions 75 & 77, murraygate, dundee, county of angus, scotland. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 30 mars 1951 Acquis le 11 févr. 1957 Livré le 01 mars 1957 | Totalement satisfaite | Montant garanti Sterling pounds 3,800 (owing) | |
Brèves mentions 143-5 cleethorpe road grimsby. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 20 févr. 1951 Livré le 21 févr. 1951 | Totalement satisfaite | Montant garanti Sterling pounds 25 000 | |
Brèves mentions Nos 8, 10, & 12 lee high road, lewisham london. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Bond and disposition in security | Créé le 30 juin 1950 Acquis le 10 août 1956 Livré le 20 août 1956 | Totalement satisfaite | Montant garanti Sterling pounds 2,600 (owing) | |
Brèves mentions 16 bonnar street, dunfermline. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 31 janv. 1950 Acquis le 31 janv. 1957 Livré le 04 févr. 1957 | Totalement satisfaite | Montant garanti Sterling pounds 2650 (owing) | |
Brèves mentions 158, hessle road, kingston-upon, hull, yorks. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 16 juil. 1949 Acquis le 29 sept. 1956 Livré le 02 oct. 1956 | Totalement satisfaite | Montant garanti Sterling pounds 3,000 (owing) | |
Brèves mentions 386 hessle road, kingston-upon-hull, yorks. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Bond and disposition in security | Créé le 20 mai 1949 Acquis le 05 oct. 1956 Livré le 22 oct. 1956 | Totalement satisfaite | Montant garanti Sterling pounds 35,000 (owing) | |
Brèves mentions 50-60, union street, glasgow. | ||||
Personnes ayant droit
| ||||
Transactions
|
CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0