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

CAVENDISH TRAVEL (HOLDINGS) LIMITED

LEEDS, ENGLAND, LS1,
Company Registration Number
01803013
Private Limited Company
Dissolved

Dissolved 2017-04-05

Company Overview

About Cavendish Travel (holdings) Ltd
CAVENDISH TRAVEL (HOLDINGS) LIMITED was founded on 1984-03-26 and had its registered office in Leeds. The company was dissolved on the 2017-04-05 and is no longer trading or active.

Key Data
Company Name
CAVENDISH TRAVEL (HOLDINGS) LIMITED
 
Legal Registered Office
LEEDS
ENGLAND
 
Filing Information
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
Primary Source:Companies House
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 CAVENDISH TRAVEL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN NORMAN ZIFF
Company Secretary 1991-12-31
HARVEY LAWRENCE HARRIS
Director 1991-12-31
TERENCE KANE
Director 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN NORMAN ZIFF M H MORTGAGES LIMITED Company Secretary 2005-09-21 CURRENT 2005-05-28 Active
BRIAN NORMAN ZIFF FIRST WITH MORTGAGES LIMITED Company Secretary 2003-12-15 CURRENT 2003-12-15 Active
BRIAN NORMAN ZIFF CAVENDISH TRAVEL (SHEFFIELD) LIMITED Company Secretary 1992-03-31 CURRENT 1982-07-08 Dissolved 2015-01-13
HARVEY LAWRENCE HARRIS WESTERN TICKETS LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
TERENCE KANE TL EVENT FINDERS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2018-07-10

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
2017-04-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015
2015-01-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2014
2014-01-104.20STATEMENT OF AFFAIRS/4.19
2014-01-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 43 ST PAUL'S STREET LEEDS LS1 2JG
2013-12-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-05LATEST SOC05/03/13 STATEMENT OF CAPITAL;GBP 100
2013-03-05AR0131/12/12 FULL LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY LAWRENCE HARRIS / 01/01/2012
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-16AR0131/12/11 FULL LIST
2011-06-15AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-17AR0131/12/10 FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY LAWRENCE HARRIS / 01/01/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-24AR0131/12/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY LAWRENCE HARRIS / 31/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE KANE / 31/12/2009
2009-10-30AR0131/12/08 FULL LIST
2009-08-28AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-10-31AA30/09/07 TOTAL EXEMPTION FULL
2007-11-01363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/06
2006-02-08363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-05-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-08363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
2000-05-08363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-07-26AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-05-10287REGISTERED OFFICE CHANGED ON 10/05/98 FROM: 25 ST. JOHNS CENTRE MERRON STREET LEEDS LS2 8LQ
1998-05-10363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-02363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1996-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-12363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-27363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-05-05363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-05-11363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-08363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-12-10AAFULL ACCOUNTS MADE UP TO 30/09/90
1991-05-30363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-06-27AAFULL ACCOUNTS MADE UP TO 30/09/88
1990-06-27363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-06-27AAFULL ACCOUNTS MADE UP TO 30/09/87
1990-06-27AAFULL ACCOUNTS MADE UP TO 30/09/89
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to CAVENDISH TRAVEL (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-18
Resolutions for Winding-up2014-01-03
Appointment of Liquidators2014-01-03
Fines / Sanctions
No fines or sanctions have been issued against CAVENDISH TRAVEL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-23 Outstanding CLYDESDALE BANK PLC (TRADING A BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
Creditors
Creditors Due Within One Year 2011-10-01 £ 165,828

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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 CAVENDISH TRAVEL (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CAVENDISH TRAVEL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH TRAVEL (HOLDINGS) LIMITED
Trademarks
We have not found any records of CAVENDISH TRAVEL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH TRAVEL (HOLDINGS) 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 (47990 - Other retail sale not in stores, stalls or markets) as CAVENDISH TRAVEL (HOLDINGS) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
Business rates information was found for CAVENDISH TRAVEL (HOLDINGS) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 1ST FLOOR 43 ST PAULS STREET LEEDS LS1 2TE 5,40019/03/2004

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.

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCAVENDISH TRAVEL (HOLDINGS) LIMITEDEvent Date2013-12-18
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 TypeAppointment of Liquidators
Defending partyCAVENDISH TRAVEL (HOLDINGS) LIMITEDEvent Date2013-12-18
Liquidator's Name and Address: Dave Clark of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY :
 
Initiating party Event TypeFinal Meetings
Defending partyCAVENDISH TRAVEL (HOLDINGS) LIMITEDEvent Date2013-12-18
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVENDISH TRAVEL (HOLDINGS) 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 CAVENDISH TRAVEL (HOLDINGS) 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.
    Other companies at postcode LS1