This company is commonly known as Cavendish-woodhouse (holdings) Limited. The company was founded 87 years ago and was given the registration number 00323690. The firm's registered office is in HERTFORD. You can find them at Stag House, Old London Road, Hertford, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 00323690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 January 1937 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stag House, Old London Road, Hertford, Hertfordshire, United Kingdom, SG13 7LA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, England, AL4 8AN | Secretary | 02 December 2008 | Active |
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, England, AL4 8AN | Director | 02 December 2008 | Active |
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, England, AL4 8AN | Director | 02 December 2008 | Active |
21 Woodville Road, Ealing, London, W5 2SE | Secretary | 28 February 1997 | Active |
1 Fullerton Terrace, Collingham, Wetherby, LS22 5AT | Secretary | 10 September 1992 | Active |
3 Kings Road, Bramhope, Leeds, LS16 9JW | Secretary | 19 August 1992 | Active |
13 Beech Drive, London, N2 9NX | Director | 28 February 1997 | Active |
148 Chapel Lane, Ravenshead, Nottingham, NG15 9DJ | Director | - | Active |
27, Sandown Road, Esher, KT10 9TT | Director | 14 July 2006 | Active |
6 Priory Gardens, Chiswick, London, W4 1TT | Director | 14 July 2006 | Active |
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG | Director | 28 February 1997 | Active |
21 Woodville Road, Ealing, London, W5 2SE | Director | 18 December 2006 | Active |
The Viking Wing, Thurland Castle Tunstall, Lancaster, LA6 2QR | Director | 28 February 1997 | Active |
Oakmeade, Park Road, Stoke Poges, SL2 4PG | Director | 14 July 2006 | Active |
28 Belvedere Close, Teddington, TW11 0NT | Director | 02 December 2008 | Active |
44 Kerris Way, Lower Earley, Reading, RG6 5UW | Director | 18 December 2006 | Active |
Larchmont, Hambledon Road, Denmead, Waterlooville, PO7 6HB | Director | 28 February 1997 | Active |
1 Fullerton Terrace, Collingham, Wetherby, LS22 5AT | Director | - | Active |
3 Ilchester Place, London, W14 8AA | Director | 07 January 2005 | Active |
20 Leconfield Garth, Follifoot, Harrogate, HG3 1NF | Director | 28 November 1991 | Active |
2, Hazlewell Road, Putney, London, SW15 6LH | Director | 14 July 2006 | Active |
25 Foscote Road, Hendon, London, NW4 3SE | Director | 28 February 1997 | Active |
4 Greenmount Drive, Greenmount, Bury, BL8 4HA | Director | 28 February 1997 | Active |
9 Cavendish Avenue, St Johns Wood, London, NW8 9JD | Director | 26 April 1993 | Active |
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT | Director | 21 November 2003 | Active |
37 Queens Grove, London, NW8 6HN | Director | 21 November 2003 | Active |
37 Queens Grove, London, NW8 6HN | Director | 31 March 1998 | Active |
6a Lower Belgrave Street, London, SW1W 0LJ | Director | 21 November 2003 | Active |
Lorne House, Oxshott Way, Cobham, KT11 2RU | Director | 24 January 2002 | Active |
Wescoe Lodge, Weeton, Otley, LS21 2PY | Director | - | Active |
6 Ernle Road, Wimbledon, London, SW20 0HJ | Director | 28 February 1997 | Active |
6 Ernle Road, Wimbledon, London, SW20 0HJ | Director | 17 February 1997 | Active |
Beech Lodge, 53 Crouch Hall Lane Redbourn, St Albans, AL3 7EU | Director | 14 July 2006 | Active |
191 Windlehurst Road, High Lane, Stockport, SK6 8AG | Director | 23 July 1992 | Active |
10 Eldon Grove, Hampstead, London, NW3 5PT | Director | 21 November 2003 | Active |
City & Provincial (Equity Partners) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-04 | Officers | Change person secretary company with change date. | Download |
2021-01-04 | Officers | Change person director company with change date. | Download |
2021-01-04 | Officers | Change person director company with change date. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-19 | Officers | Change person secretary company with change date. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-10-02 | Insolvency | Liquidation disclaimer notice. | Download |
2020-10-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-02 | Resolution | Resolution. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Officers | Change person secretary company with change date. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.