Dissolved 2017-04-05
Company Information for CAVENDISH TRAVEL (HOLDINGS) LIMITED
LEEDS, ENGLAND, LS1,
|
Company Registration Number
01803013
Private Limited Company
Dissolved Dissolved 2017-04-05 |
Company Name | |
---|---|
CAVENDISH TRAVEL (HOLDINGS) LIMITED | |
Legal Registered Office | |
LEEDS ENGLAND | |
Company Number | 01803013 | |
---|---|---|
Date formed | 1984-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2017-04-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 04:31:28 |
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 |
---|---|---|
BRIAN NORMAN ZIFF |
||
HARVEY LAWRENCE HARRIS |
||
TERENCE KANE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M H MORTGAGES LIMITED | Company Secretary | 2005-09-21 | CURRENT | 2005-05-28 | Active | |
FIRST WITH MORTGAGES LIMITED | Company Secretary | 2003-12-15 | CURRENT | 2003-12-15 | Active | |
CAVENDISH TRAVEL (SHEFFIELD) LIMITED | Company Secretary | 1992-03-31 | CURRENT | 1982-07-08 | Dissolved 2015-01-13 | |
WESTERN TICKETS LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active | |
TL EVENT FINDERS LIMITED | Director | 2014-10-03 | CURRENT | 2014-10-03 | Dissolved 2018-07-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 43 ST PAUL'S STREET LEEDS LS1 2JG | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY LAWRENCE HARRIS / 01/01/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY LAWRENCE HARRIS / 01/01/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY LAWRENCE HARRIS / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE KANE / 31/12/2009 | |
AR01 | 31/12/08 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/02/06 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
287 | REGISTERED OFFICE CHANGED ON 10/05/98 FROM: 25 ST. JOHNS CENTRE MERRON STREET LEEDS LS2 8LQ | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/90 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/88 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/87 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/89 |
Final Meetings | 2016-10-18 |
Resolutions for Winding-up | 2014-01-03 |
Appointment of Liquidators | 2014-01-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC (TRADING A BOTH CLYDESDALE BANK AND YORKSHIRE BANK) |
Creditors Due Within One Year | 2011-10-01 | £ 165,828 |
---|
Creditors and other liabilities
|
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 CAVENDISH TRAVEL (HOLDINGS) LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 8,720 |
Current Assets | 2011-10-01 | £ 59,509 |
Debtors | 2011-10-01 | £ 50,789 |
Fixed Assets | 2011-10-01 | £ 182,953 |
Shareholder Funds | 2011-10-01 | £ 76,634 |
Tangible Fixed Assets | 2011-10-01 | £ 2,953 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as CAVENDISH TRAVEL (HOLDINGS) LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 1ST FLOOR 43 ST PAULS STREET LEEDS LS1 2TE | 5,400 | 19/03/2004 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CAVENDISH TRAVEL (HOLDINGS) LIMITED | Event Date | 2013-12-18 |
Passed 18 December 2013 At a General meeting of the above named company, duly convened and held at Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY on 18 December 2013 at 10.30 am the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be wound up voluntarily; and 2. That Dave Clark of Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY, be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. Dave Clark (IP Number 9565) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY was appointed Liquidator of the Company on 18 December 2013 . Further information is available from Adam Mortimer on 0113 243 8617 or at adam@clarkbr.co.uk . Terence Kane , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAVENDISH TRAVEL (HOLDINGS) LIMITED | Event Date | 2013-12-18 |
Liquidator's Name and Address: Dave Clark of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CAVENDISH TRAVEL (HOLDINGS) LIMITED | Event Date | 2013-12-18 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named Company, will be held at the offices of Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY on 15 December 2016 at 10.00 A.M. to be followed at 10.15 A.M. by a Final Meeting of Creditors for the purpose of showing how the winding-up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY no later than 12.00 noon on the day preceding the meeting. Office Holder Details: Dave Clark (IP number 9565 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY . Date of Appointment: 18 December 2013 . Further information about this case is available from Phil Clark at the offices of Clark Business Recovery Limited on 0113 243 8617 or at phil@clarkbr.co.uk. Dated 17 October 2016 Dave Clark , Liquidator | |||
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. |