Company Information for CAVENDISH AND COUNTRY REMOVALS AND STORAGE LTD
C/O 10-12 NEW COLLEGE PARADE, FINCHLEY ROAD, LONDON, NW3 5EP,
|
Company Registration Number
07951201
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAVENDISH AND COUNTRY REMOVALS AND STORAGE LTD | |
Legal Registered Office | |
C/O 10-12 NEW COLLEGE PARADE FINCHLEY ROAD LONDON NW3 5EP Other companies in SW18 | |
Company Number | 07951201 | |
---|---|---|
Company ID Number | 07951201 | |
Date formed | 2012-02-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 16:55:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAVENDISH AND COUNTRY REMOVALS AND STORAGE LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-16 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/18 FROM 120-170 Stewarts Road London SW8 4UB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/16 FROM 55 Ellerton Road London SW18 3NQ | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/16 FULL LIST | |
AR01 | 15/02/16 FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas James Robin Whittington on 2014-12-01 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES ROBIN WHITTINGTON / 01/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES REYNOLDS / 01/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/14 FROM 35 Ballards Lane London N3 1XW United Kingdom | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
RES01 | ALTER ARTICLES 26/08/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 15/02/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 112 BRAMFIELD ROAD LONDON SW11 6PY UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICK WHITTINGTON / 15/02/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OK1134578 | Active | Licenced property: 120-170 STEWARTS ROAD LOCK AND LEAVE STORAGE LONDON GB SW8 4UB. Correspondance address: 120-170 STEWARTS ROAD LONDON GB SW8 4UB |
Notice of Dividends | 2019-11-21 |
Appointment of Liquidators | 2018-05-23 |
Resolutions for Winding-up | 2018-05-23 |
Petitions | 2018-04-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.35 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49420 - Removal services
Creditors Due Within One Year | 2012-02-15 | £ 12,465 |
---|
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 AND COUNTRY REMOVALS AND STORAGE LTD
Called Up Share Capital | 2012-02-15 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-15 | £ 9,494 |
Current Assets | 2012-02-15 | £ 9,594 |
Debtors | 2012-02-15 | £ 100 |
Fixed Assets | 2012-02-15 | £ 13,650 |
Shareholder Funds | 2012-02-15 | £ 10,779 |
Tangible Fixed Assets | 2012-02-15 | £ 13,650 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49420 - Removal services) as CAVENDISH AND COUNTRY REMOVALS AND STORAGE LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CAVENDISH AND COUNTRY REMOVALS AND STORAGE LIMITED | Event Date | 2018-05-17 |
Liquidator's name and address: Kian Seng Tan, K S Tan & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP Tel: 020 7586 1280 Email: mail@kstan.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAVENDISH AND COUNTRY REMOVALS AND STORAGE LIMITED | Event Date | 2018-05-17 |
Notice is hereby given that the following resolutions were passed on Thursday 17 May 2018 , as a special resolution and an ordinary resolution respectively: Special Resolution: That the Company be wound up voluntarily Ordinary Resolution: That Kian Seng Tan of K S Tan & Co., 10-12 New College Parade, Finchley Road, London NW3 5EP be appointed Liquidator for the purpose of the winding-up. Contact details: Office Holder Details: Kian Seng Tan, IP No: 8032 Liquidator K S Tan & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP Email: mail@kstan.co.uk Tel: 020 7586 1280 N J R Whittington, Director : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | CAVENDISH AND COUNTRY REMOVALS AND STORAGE LIMITED | Event Date | 2018-05-17 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at 10-12 New College Parade, Finchley Road, London, NW3 5EP by no later than FRIDAY 13 DECEMBER 2019 (the last for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. K S Tan, K S Tan & Co, 10-12 New College Parade, Finchley Road, London, NW3 5EP, Tel: 020 7586 1280 Email: mail@kstan.co.uk Name of Office Holder: Kian Seng Tan, (IP No. 8032 ), 10-12 New College Parade, Finchley Road, London, NW3 5EP : Date of Appointment: 17 May 2018 : Capacity: Liquidator : | |||
Initiating party | Event Type | Petitions | |
Defending party | CAVENDISH AND COUNTRY REMOVALS AND STORAGE LTD | Event Date | 2018-04-20 |
In the High Court of Justice (Chancery Division) Companies Court No 2208 of 2018 In the Matter of CAVENDISH AND COUNTRY REMOVALS AND STORAGE LTD (Company Number 07951201 ) and in the Matter of the Ins… | |||
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. |