Liquidation
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 Name | |||
---|---|---|---|
EDWARD CAVENDISH & SONS LIMITED | |||
Legal Registered Office | |||
CENTRE BLOCK 4TH FLOOR CENTRAL COURT KNOLL RISE ORPINGTON KENT BR6 0JA Other companies in DA14 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HATIM DUNGARWALLA |
||
HATIM DUNGARWALLA |
||
DOMINIQUE CLAUDE MICHEL VRIGNEAU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD VINCENT WELCH |
Director | ||
GARY STEVEN PROCTOR |
Director | ||
PETER MICHAEL DARBYSHIRE |
Director | ||
CORPORATE SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
JOHAN GERICKE |
Director | ||
JOHANNES BERNARDUS BESTBIER |
Director | ||
MATTHYS VERON PEDRON DAVIS |
Director | ||
GERHARD LOUW DE KOCK |
Director | ||
CLIFFORD JOHN KNOWLES |
Company Secretary | ||
CLIFFORD JOHN KNOWLES |
Director | ||
TIMOTHEUS NICOLAAS KOTZE |
Director | ||
JACOBUS VAN NIEKERK |
Director | ||
PAUL THOMAS HOLLICK |
Company Secretary | ||
LOUIS MANLEY BARNARD |
Director | ||
ROBIN DAVID KINAHAN |
Director | ||
PIETER MOMBERG |
Director | ||
CLIFFORD JOHN KNOWLES |
Company Secretary | ||
JOHANNES LE ROUX RETIEF |
Director | ||
WILLIAM BESTBIER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THIERRY'S WINE SERVICES LIMITED | Company Secretary | 2007-01-31 | CURRENT | 1999-02-11 | Liquidation | |
WORLD WINE BRANDS LIMITED | Company Secretary | 2006-12-07 | CURRENT | 2006-12-07 | Active | |
21ST CENTURY BRANDS LIMITED | Company Secretary | 2006-10-04 | CURRENT | 2006-10-04 | Dissolved 2014-10-21 | |
LOVE THAT LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2006-05-08 | Dissolved 2014-05-06 | |
POWER CAPITAL LIMITED | Company Secretary | 2004-03-19 | CURRENT | 1997-11-04 | Active | |
POWER CAPITAL LIMITED | Director | 2017-02-02 | CURRENT | 1997-11-04 | Active | |
DRINKS IN TUBE LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
WATERMILL WINES LTD. | Director | 2013-08-01 | CURRENT | 2012-10-19 | Active | |
LSHD LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
WORLD WINE BRANDS LIMITED | Director | 2010-06-28 | CURRENT | 2006-12-07 | Active | |
21ST CENTURY BRANDS LIMITED | Director | 2009-01-19 | CURRENT | 2006-10-04 | Dissolved 2014-10-21 | |
MIDDLEBRIDGE WINES LIMITED | Director | 2007-09-21 | CURRENT | 2001-08-31 | Active | |
LOVE THAT LIMITED | Director | 2007-02-28 | CURRENT | 2006-05-08 | Dissolved 2014-05-06 | |
THIERRY'S WINE SERVICES LIMITED | Director | 2006-04-24 | CURRENT | 1999-02-11 | Liquidation | |
21ST CENTURY BRANDS LIMITED | Director | 2011-05-20 | CURRENT | 2006-10-04 | Dissolved 2014-10-21 | |
THIERRY'S WINE SERVICES LIMITED | Director | 2008-02-28 | CURRENT | 1999-02-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-08 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/22 FROM 142-148 Main Road Sidcup Kent DA14 6NZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-08 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-08 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-08 | |
2.24B | Administrator's progress report to 2013-04-09 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/12 FROM Highfield Court, Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY | |
2.12B | Appointment of an administrator | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG01 | Particulars of a mortgage or charge / charge no: 9 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
LATEST SOC | 26/03/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 26/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD WELCH | |
AP01 | DIRECTOR APPOINTED MR DOMINIQUE VRIGNEAU | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 26/03/10 ANNUAL RETURN FULL LIST | |
SH20 | Statement by directors | |
SH19 | Statement of capital on 2010-02-23 GBP 1,000 | |
CAP-SS | SOLVENCY STATEMENT DATED 17/02/10 | |
RES06 | REDUCE ISSUED CAPITAL 17/02/2010 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/12/2008 TO 30/06/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: SUITE 8 GATWICK HOUSE PEEKS BROOK LANE HORLEY SURREY RH6 9ST | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: HIGHFIELD COURT, TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 |
Notice of | 2020-01-22 |
Appointment of Liquidators | 2013-04-12 |
Meetings of Creditors | 2013-01-28 |
Appointment of Administrators | 2012-12-13 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
FIXED & FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC | |
SUPPLEMENTAL CHARGE | Satisfied | ABSA BANK LIMITED | |
DEBENTURE | Satisfied | VOLKSKAS LIMITED |
|
|
|
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
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | EDWARD CAVENDISH & SONS LIMITED | Event Date | 2020-01-22 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EDWARD CAVENISH AND SONS LIMITED | Event Date | 2013-04-09 |
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 Type | Appointment of Administrators | |
Defending party | EDWARD CAVENDISH AND SONS LIMITED | Event Date | 2012-12-07 |
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 Type | Meetings of Creditors | |
Defending party | EDWARD CAVENDISH & SONS LIMITED | Event 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. | |||
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. |