CAVALIER MARKETING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAVALIER MARKETING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09064396

Incorporation date

30/05/2014

Size

Group

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2014)
dot icon26/12/2025
Final Gazette dissolved following liquidation
dot icon26/09/2025
Return of final meeting in a members' voluntary winding up
dot icon21/08/2024
Declaration of solvency
dot icon12/08/2024
Resolutions
dot icon12/08/2024
Appointment of a voluntary liquidator
dot icon12/08/2024
Registered office address changed from , C/O Gssl the Mill Lane, Glenfield, Leicester, LE3 8DX, England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-08-12
dot icon07/08/2024
Appointment of Demlin Llp as a director on 2024-08-05
dot icon24/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon07/06/2024
Satisfaction of charge 090643960004 in full
dot icon07/06/2024
Satisfaction of charge 090643960003 in full
dot icon16/01/2024
Termination of appointment of Lindsay Kamal Khan as a director on 2023-05-31
dot icon11/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon23/03/2023
Previous accounting period shortened from 2022-03-28 to 2022-03-27
dot icon31/08/2022
Group of companies' accounts made up to 2021-03-28
dot icon08/08/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon28/03/2022
Current accounting period shortened from 2021-03-29 to 2021-03-28
dot icon27/01/2022
Termination of appointment of Robert Hudson Harrison as a director on 2022-01-27
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon06/07/2021
Group of companies' accounts made up to 2020-03-29
dot icon25/03/2021
Previous accounting period shortened from 2020-03-30 to 2020-03-29
dot icon01/09/2020
Confirmation statement made on 2020-08-06 with updates
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon05/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon03/10/2019
Auditor's resignation
dot icon28/08/2019
Termination of appointment of John Frazer Harrison as a director on 2019-08-28
dot icon09/08/2019
Appointment of Hld Goc Holdings Limited as a director on 2019-08-06
dot icon08/08/2019
Termination of appointment of Hld Corporation Holdings Limited (No. 08775473) as a director on 2019-08-06
dot icon10/06/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon15/04/2019
Group of companies' accounts made up to 2018-03-31
dot icon25/01/2019
Satisfaction of charge 090643960001 in full
dot icon25/01/2019
Satisfaction of charge 090643960002 in full
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon22/10/2018
Group of companies' accounts made up to 2017-03-31
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon05/06/2018
Notification of Lindsay Kamal Khan as a person with significant control on 2018-05-30
dot icon05/06/2018
Notification of Demis Armen Ohandjanian as a person with significant control on 2018-05-30
dot icon05/06/2018
Termination of appointment of Timec Group Limited as a director on 2018-05-29
dot icon12/04/2018
Appointment of Mr Robert Hudson Harrison as a director on 2018-04-06
dot icon12/04/2018
Appointment of Mr John Frazer Harrison as a director on 2018-04-06
dot icon11/04/2018
Appointment of Mr Lindsay Kamal Khan as a director on 2018-04-06
dot icon21/11/2017
Registration of charge 090643960004, created on 2017-11-16
dot icon29/09/2017
Registration of charge 090643960003, created on 2017-09-22
dot icon23/08/2017
Appointment of Timec Group Limited as a director on 2017-08-14
dot icon26/07/2017
Registered office address changed from , C/O the Widdowson Group, Mill Lane Industrial Estate Glenfield, Leicester, LE3 8DX to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2017-07-26
dot icon26/07/2017
Confirmation statement made on 2017-05-30 with no updates
dot icon09/01/2017
Termination of appointment of Rob Hassell as a director on 2017-01-06
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon26/07/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon26/07/2016
Director's details changed for Hld Corporation Holdings Limited (No. 08775473) on 2015-10-17
dot icon05/05/2016
Full accounts made up to 2015-03-31
dot icon18/04/2016
Appointment of Mr Rob Hassell as a director on 2016-04-18
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon25/11/2015
Compulsory strike-off action has been discontinued
dot icon24/11/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon17/10/2015
Registered office address changed from , Clamonta Limited Whitacre Road Industrial Estate, Whitacre Road, Nuneaton, Warwickshire, CV11 6BX, England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2015-10-17
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon17/09/2014
Current accounting period shortened from 2015-05-31 to 2015-03-31
dot icon01/07/2014
Statement of capital following an allotment of shares on 2014-06-12
dot icon01/07/2014
Change of share class name or designation
dot icon01/07/2014
Appointment of Hld Corporation Holdings Limited (No. 08775473) as a director
dot icon30/06/2014
Resolutions
dot icon28/06/2014
Registration of charge 090643960002
dot icon26/06/2014
Certificate of change of name
dot icon26/06/2014
Change of name notice
dot icon20/06/2014
Registered office address changed from , PO Box 572 Woodlands, 21 Roysdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, United Kingdom on 2014-06-20
dot icon18/06/2014
Registration of charge 090643960001
dot icon30/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2021
dot iconNext confirmation date
07/07/2025
dot iconLast change occurred
28/03/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/03/2021
dot iconNext account date
28/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HLD GOC HOLDINGS LIMITED
Corporate Director
06/08/2019 - Present
53
Hassell, Rob
Director
18/04/2016 - 06/01/2017
22
DEMLIN LLP
Corporate Director
05/08/2024 - Present
25
Mr Demis Armen Ohandjanian
Director
30/05/2014 - Present
135
Khan, Lindsay
Director
06/04/2018 - 31/05/2023
64

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVALIER MARKETING HOLDINGS LIMITED

CAVALIER MARKETING HOLDINGS LIMITED is an(a) Dissolved company incorporated on 30/05/2014 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVALIER MARKETING HOLDINGS LIMITED?

toggle

CAVALIER MARKETING HOLDINGS LIMITED is currently Dissolved. It was registered on 30/05/2014 and dissolved on 26/12/2025.

Where is CAVALIER MARKETING HOLDINGS LIMITED located?

toggle

CAVALIER MARKETING HOLDINGS LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CAVALIER MARKETING HOLDINGS LIMITED do?

toggle

CAVALIER MARKETING HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAVALIER MARKETING HOLDINGS LIMITED?

toggle

The latest filing was on 26/12/2025: Final Gazette dissolved following liquidation.