UKBizDB.co.uk

CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, England, AL4 8AN

Secretary02 December 2008Active
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, England, AL4 8AN

Director02 December 2008Active
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, England, AL4 8AN

Director02 December 2008Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary28 February 1997Active
1 Fullerton Terrace, Collingham, Wetherby, LS22 5AT

Secretary10 September 1992Active
3 Kings Road, Bramhope, Leeds, LS16 9JW

Secretary19 August 1992Active
13 Beech Drive, London, N2 9NX

Director28 February 1997Active
148 Chapel Lane, Ravenshead, Nottingham, NG15 9DJ

Director-Active
27, Sandown Road, Esher, KT10 9TT

Director14 July 2006Active
6 Priory Gardens, Chiswick, London, W4 1TT

Director14 July 2006Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director28 February 1997Active
21 Woodville Road, Ealing, London, W5 2SE

Director18 December 2006Active
The Viking Wing, Thurland Castle Tunstall, Lancaster, LA6 2QR

Director28 February 1997Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director14 July 2006Active
28 Belvedere Close, Teddington, TW11 0NT

Director02 December 2008Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Director18 December 2006Active
Larchmont, Hambledon Road, Denmead, Waterlooville, PO7 6HB

Director28 February 1997Active
1 Fullerton Terrace, Collingham, Wetherby, LS22 5AT

Director-Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
20 Leconfield Garth, Follifoot, Harrogate, HG3 1NF

Director28 November 1991Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director14 July 2006Active
25 Foscote Road, Hendon, London, NW4 3SE

Director28 February 1997Active
4 Greenmount Drive, Greenmount, Bury, BL8 4HA

Director28 February 1997Active
9 Cavendish Avenue, St Johns Wood, London, NW8 9JD

Director26 April 1993Active
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT

Director21 November 2003Active
37 Queens Grove, London, NW8 6HN

Director21 November 2003Active
37 Queens Grove, London, NW8 6HN

Director31 March 1998Active
6a Lower Belgrave Street, London, SW1W 0LJ

Director21 November 2003Active
Lorne House, Oxshott Way, Cobham, KT11 2RU

Director24 January 2002Active
Wescoe Lodge, Weeton, Otley, LS21 2PY

Director-Active
6 Ernle Road, Wimbledon, London, SW20 0HJ

Director28 February 1997Active
6 Ernle Road, Wimbledon, London, SW20 0HJ

Director17 February 1997Active
Beech Lodge, 53 Crouch Hall Lane Redbourn, St Albans, AL3 7EU

Director14 July 2006Active
191 Windlehurst Road, High Lane, Stockport, SK6 8AG

Director23 July 1992Active
10 Eldon Grove, Hampstead, London, NW3 5PT

Director21 November 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-30Gazette

Gazette dissolved liquidation.

Download
2022-03-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-04Officers

Change person secretary company with change date.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-12-22Address

Change registered office address company with date old address new address.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-10-19Officers

Change person secretary company with change date.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download
2020-10-07Address

Change registered office address company with date old address new address.

Download
2020-10-02Insolvency

Liquidation disclaimer notice.

Download
2020-10-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-02Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-02Resolution

Resolution.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Change person secretary company with change date.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-19Address

Change registered office address company with date old address new address.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.