Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDWARD CAVENDISH & SONS LIMITED
Company Information for

EDWARD CAVENDISH & SONS LIMITED

CENTRE BLOCK 4TH FLOOR CENTRAL COURT, KNOLL RISE, ORPINGTON, KENT, BR6 0JA,
Company Registration Number
00959397
Private Limited Company
Liquidation

Company Overview

About Edward Cavendish & Sons Ltd
EDWARD CAVENDISH & SONS LIMITED was founded on 1969-08-01 and has its registered office in Orpington. The organisation's status is listed as "Liquidation". Edward Cavendish & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EDWARD CAVENDISH & SONS LIMITED
 
Legal Registered Office
CENTRE BLOCK 4TH FLOOR CENTRAL COURT
KNOLL RISE
ORPINGTON
KENT
BR6 0JA
Other companies in DA14
 
Telephone01293 874110
 
Filing Information
Company Number 00959397
Company ID Number 00959397
Date formed 1969-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2011
Account next due 31/03/2013
Latest return 26/03/2012
Return next due 23/04/2013
Type of accounts SMALL
Last Datalog update: 2024-01-09 07:47:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARD CAVENDISH & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDWARD CAVENDISH & SONS LIMITED

Current Directors
Officer Role Date Appointed
HATIM DUNGARWALLA
Company Secretary 2007-01-31
HATIM DUNGARWALLA
Director 2007-01-31
DOMINIQUE CLAUDE MICHEL VRIGNEAU
Director 2011-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD VINCENT WELCH
Director 2007-09-21 2011-02-17
GARY STEVEN PROCTOR
Director 1999-08-15 2007-09-21
PETER MICHAEL DARBYSHIRE
Director 2007-01-31 2007-07-31
CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 2002-08-13 2007-03-09
JOHAN GERICKE
Director 2005-10-01 2007-02-16
JOHANNES BERNARDUS BESTBIER
Director 2004-11-24 2007-01-31
MATTHYS VERON PEDRON DAVIS
Director 1998-03-06 2004-02-03
GERHARD LOUW DE KOCK
Director 1999-06-30 2004-02-03
CLIFFORD JOHN KNOWLES
Company Secretary 2000-01-14 2002-08-13
CLIFFORD JOHN KNOWLES
Director 1991-06-07 2002-08-13
TIMOTHEUS NICOLAAS KOTZE
Director 1991-06-07 2000-12-04
JACOBUS VAN NIEKERK
Director 1991-06-07 2000-09-04
PAUL THOMAS HOLLICK
Company Secretary 1997-10-22 2000-01-14
LOUIS MANLEY BARNARD
Director 1998-03-06 1999-06-30
ROBIN DAVID KINAHAN
Director 1996-10-22 1998-06-01
PIETER MOMBERG
Director 1991-06-07 1998-03-06
CLIFFORD JOHN KNOWLES
Company Secretary 1991-06-07 1997-10-22
JOHANNES LE ROUX RETIEF
Director 1991-06-07 1997-08-01
WILLIAM BESTBIER
Director 1991-06-07 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HATIM DUNGARWALLA THIERRY'S WINE SERVICES LIMITED Company Secretary 2007-01-31 CURRENT 1999-02-11 Liquidation
HATIM DUNGARWALLA WORLD WINE BRANDS LIMITED Company Secretary 2006-12-07 CURRENT 2006-12-07 Active
HATIM DUNGARWALLA 21ST CENTURY BRANDS LIMITED Company Secretary 2006-10-04 CURRENT 2006-10-04 Dissolved 2014-10-21
HATIM DUNGARWALLA LOVE THAT LIMITED Company Secretary 2006-05-08 CURRENT 2006-05-08 Dissolved 2014-05-06
HATIM DUNGARWALLA POWER CAPITAL LIMITED Company Secretary 2004-03-19 CURRENT 1997-11-04 Active
HATIM DUNGARWALLA POWER CAPITAL LIMITED Director 2017-02-02 CURRENT 1997-11-04 Active
HATIM DUNGARWALLA DRINKS IN TUBE LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
HATIM DUNGARWALLA WATERMILL WINES LTD. Director 2013-08-01 CURRENT 2012-10-19 Active
HATIM DUNGARWALLA LSHD LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
HATIM DUNGARWALLA WORLD WINE BRANDS LIMITED Director 2010-06-28 CURRENT 2006-12-07 Active
HATIM DUNGARWALLA 21ST CENTURY BRANDS LIMITED Director 2009-01-19 CURRENT 2006-10-04 Dissolved 2014-10-21
HATIM DUNGARWALLA MIDDLEBRIDGE WINES LIMITED Director 2007-09-21 CURRENT 2001-08-31 Active
HATIM DUNGARWALLA LOVE THAT LIMITED Director 2007-02-28 CURRENT 2006-05-08 Dissolved 2014-05-06
HATIM DUNGARWALLA THIERRY'S WINE SERVICES LIMITED Director 2006-04-24 CURRENT 1999-02-11 Liquidation
DOMINIQUE CLAUDE MICHEL VRIGNEAU 21ST CENTURY BRANDS LIMITED Director 2011-05-20 CURRENT 2006-10-04 Dissolved 2014-10-21
DOMINIQUE CLAUDE MICHEL VRIGNEAU THIERRY'S WINE SERVICES LIMITED Director 2008-02-28 CURRENT 1999-02-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-06Voluntary liquidation Statement of receipts and payments to 2023-04-08
2022-06-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-08
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM 142-148 Main Road Sidcup Kent DA14 6NZ
2021-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-08
2020-06-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-08
2019-07-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-08
2018-06-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-08
2017-06-194.68 Liquidators' statement of receipts and payments to 2017-04-08
2016-06-084.68 Liquidators' statement of receipts and payments to 2016-04-08
2015-06-114.68 Liquidators' statement of receipts and payments to 2015-04-08
2014-05-274.68 Liquidators' statement of receipts and payments to 2014-04-08
2013-04-232.24BAdministrator's progress report to 2013-04-09
2013-04-092.34BNotice of move from Administration to creditors voluntary liquidation
2013-03-012.23BResult of meeting of creditors
2013-02-072.17BStatement of administrator's proposal
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/12 FROM Highfield Court, Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY
2012-12-142.12BAppointment of an administrator
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-10-13MG01Particulars of a mortgage or charge / charge no: 9
2012-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-03-26LATEST SOC26/03/12 STATEMENT OF CAPITAL;GBP 1000
2012-03-26AR0126/03/12 ANNUAL RETURN FULL LIST
2011-03-30AR0126/03/11 ANNUAL RETURN FULL LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR GERARD WELCH
2011-02-09AP01DIRECTOR APPOINTED MR DOMINIQUE VRIGNEAU
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-29AR0126/03/10 ANNUAL RETURN FULL LIST
2010-02-23SH20Statement by directors
2010-02-23SH19Statement of capital on 2010-02-23 GBP 1,000
2010-02-23CAP-SSSOLVENCY STATEMENT DATED 17/02/10
2010-02-23RES06REDUCE ISSUED CAPITAL 17/02/2010
2009-04-14363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-11-25225CURREXT FROM 31/12/2008 TO 30/06/2009
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288bDIRECTOR RESIGNED
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-25225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-03-28363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-03-20353LOCATION OF REGISTER OF MEMBERS
2007-03-20288bDIRECTOR RESIGNED
2007-03-20288aNEW SECRETARY APPOINTED
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: SUITE 8 GATWICK HOUSE PEEKS BROOK LANE HORLEY SURREY RH6 9ST
2007-03-20288bSECRETARY RESIGNED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: HIGHFIELD COURT, TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2007-03-20353LOCATION OF REGISTER OF MEMBERS
2007-03-20288bDIRECTOR RESIGNED
2007-02-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-15AUDAUDITOR'S RESIGNATION
2006-08-31363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2005-11-23288aNEW DIRECTOR APPOINTED
2005-09-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-08363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-08-08288cSECRETARY'S PARTICULARS CHANGED
2005-08-08353LOCATION OF REGISTER OF MEMBERS
2005-08-01AUDAUDITOR'S RESIGNATION
2004-12-14288aNEW DIRECTOR APPOINTED
2004-09-10AAFULL ACCOUNTS MADE UP TO 30/06/04
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to EDWARD CAVENDISH & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-01-22
Appointment of Liquidators2013-04-12
Meetings of Creditors2013-01-28
Appointment of Administrators2012-12-13
Fines / Sanctions
No fines or sanctions have been issued against EDWARD CAVENDISH & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-13 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
FIXED & FLOATING CHARGE 2008-03-27 Satisfied RBS INVOICE FINANCE LIMITED
CHARGE OF DEPOSIT 2007-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-16 Satisfied BARCLAYS BANK PLC
DEBENTURE DEED 1997-07-09 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL CHARGE 1997-04-16 Satisfied ABSA BANK LIMITED
DEBENTURE 1988-12-12 Satisfied VOLKSKAS LIMITED
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDWARD CAVENDISH & SONS LIMITED

Intangible Assets
Patents
We have not found any records of EDWARD CAVENDISH & SONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by EDWARD CAVENDISH & SONS LIMITED

EDWARD CAVENDISH & SONS LIMITED is the Original registrant for the trademark RADCLIFFE'S ™ (77499634) through the USPTO on the 2008-06-16
Alcoholic beverages except beers; wines
Income
Government Income
We have not found government income sources for EDWARD CAVENDISH & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as EDWARD CAVENDISH & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDWARD CAVENDISH & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyEDWARD CAVENDISH & SONS LIMITEDEvent Date2020-01-22
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEDWARD CAVENISH AND SONS LIMITEDEvent Date2013-04-09
Nedim Ailyan , of Abbott Fielding Limited , 142/148 Main Road, Sidcup, Kent, DA14 6NZ and David Ingram , of Grant Thornton , 30 Finsbury Square, London, EC2P 2YU . : For further details: Nedim Ailyan, Email: info@abbottfielding.co.uk or David Ingram, Email: david.p.martin@uk.gt.com, Tel: 0208 302 4344 or 0207 184 4300.
 
Initiating party Event TypeAppointment of Administrators
Defending partyEDWARD CAVENDISH AND SONS LIMITEDEvent Date2012-12-07
In the High Court of Justice case number 9371 Nedim Ailyan (IP No 9072 ), of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ Further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk, Tel: 0208 302 4344. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEDWARD CAVENDISH & SONS LIMITEDEvent Date
In the High Court of Justice case number 9371 Notice is hereby given by Nedim Ailyan (IP No 9072), of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ that a meeting of the creditors of Edward Cavendish & Sons Limited is to be heldat Bloomsbury House, 2-3 Bloomsbury Square, London WC1A 2RL on 12 February 2013 at 11.00 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date ofAppointment: 7 December 2012. Further details contact: Nedim Ailyan, E-mail: info@abbottfielding.co.uk, Tel: 0208302 4344.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDWARD CAVENDISH & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDWARD CAVENDISH & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.