CAVENDISH INDUSTRIES LTD

Register to unlock more data on OkredoRegister

CAVENDISH INDUSTRIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01477338

Incorporation date

05/02/1980

Size

Group

Contacts

Registered address

Registered address

One Bridewell Street, Bristol, BS1 2AACopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1986)
dot icon09/05/2011
Final Gazette dissolved following liquidation
dot icon10/02/2011
Insolvency filing
dot icon09/02/2011
Liquidators' statement of receipts and payments to 2011-01-27
dot icon09/02/2011
Return of final meeting in a creditors' voluntary winding up
dot icon07/01/2011
Appointment of a voluntary liquidator
dot icon07/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon07/01/2011
Insolvency court order
dot icon03/11/2010
Liquidators' statement of receipts and payments to 2010-10-06
dot icon30/04/2010
Liquidators' statement of receipts and payments to 2010-04-06
dot icon10/08/2009
Notice of Constitution of Liquidation Committee
dot icon24/04/2009
Appointment of a voluntary liquidator
dot icon07/04/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/03/2009
Administrator's progress report to 2009-02-12
dot icon31/03/2009
Administrator's progress report to 2008-08-12
dot icon31/03/2009
Administrator's progress report to 2008-02-12
dot icon31/03/2009
Administrator's progress report to 2007-02-12
dot icon25/02/2009
Statement of administrator's revised proposal
dot icon29/01/2009
Statement of administrator's revised proposal
dot icon20/08/2008
Notice of extension of period of Administration
dot icon20/02/2008
Notice of extension of period of Administration
dot icon10/09/2007
Administrator's progress report
dot icon20/03/2007
Administrator's progress report
dot icon01/03/2007
Notice of extension of period of Administration
dot icon18/01/2007
Statement of affairs
dot icon13/09/2006
Administrator's progress report
dot icon31/05/2006
Result of meeting of creditors
dot icon11/04/2006
Statement of administrator's proposal
dot icon23/02/2006
Appointment of an administrator
dot icon20/02/2006
Registered office changed on 20/02/06 from: little park, milton abbas, dorset, DT11 0DA
dot icon23/01/2006
Particulars of mortgage/charge
dot icon21/01/2006
Declaration of satisfaction of mortgage/charge
dot icon21/01/2006
Declaration of satisfaction of mortgage/charge
dot icon21/01/2006
Declaration of satisfaction of mortgage/charge
dot icon21/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon07/11/2005
Secretary resigned
dot icon07/11/2005
New secretary appointed
dot icon14/09/2005
Particulars of mortgage/charge
dot icon14/09/2005
Particulars of mortgage/charge
dot icon05/09/2005
Return made up to 31/07/05; full list of members
dot icon04/08/2005
Group of companies' accounts made up to 2004-03-31
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2004
Return made up to 31/07/04; full list of members
dot icon21/04/2004
Secretary's particulars changed
dot icon29/01/2004
Registered office changed on 29/01/04 from: 185 westbourne grove, westcliff on sea, SS0 9TX
dot icon06/01/2004
Registered office changed on 06/01/04 from: little park,, milton abbas, blandford forum, dorset DT11 0DA
dot icon30/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon03/09/2003
Return made up to 31/07/03; full list of members
dot icon21/02/2003
Auditor's resignation
dot icon22/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon24/09/2002
Particulars of mortgage/charge
dot icon07/08/2002
Return made up to 31/07/02; full list of members
dot icon07/08/2002
Location of register of members address changed
dot icon15/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
New secretary appointed
dot icon01/03/2002
Secretary resigned
dot icon01/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon25/09/2001
New secretary appointed
dot icon25/09/2001
Secretary resigned
dot icon23/08/2001
Return made up to 31/07/01; full list of members
dot icon23/08/2001
Secretary resigned;director resigned
dot icon23/08/2001
Location of register of members address changed
dot icon23/08/2001
New secretary appointed
dot icon02/08/2001
Particulars of mortgage/charge
dot icon19/12/2000
Director resigned
dot icon29/08/2000
Full group accounts made up to 2000-03-31
dot icon25/08/2000
Return made up to 31/07/00; full list of members
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
S-div 05/01/99
dot icon10/01/2000
Director's particulars changed
dot icon10/01/2000
Registered office changed on 10/01/00 from: 116 burcott road, avonmouth, bristol, BS11 8AF
dot icon29/11/1999
Full group accounts made up to 1999-03-31
dot icon09/08/1999
Return made up to 31/07/99; full list of members
dot icon08/06/1999
Secretary's particulars changed;director's particulars changed
dot icon08/06/1999
Director's particulars changed
dot icon08/06/1999
Director's particulars changed
dot icon22/01/1999
Ad 31/12/98--------- £ si 307@1=307 £ ic 44338/44645
dot icon10/12/1998
Registered office changed on 10/12/98 from: grandeur point, fourth way avonmouth, bristol, BS11 8DL
dot icon19/11/1998
Memorandum and Articles of Association
dot icon17/11/1998
Certificate of change of name
dot icon11/09/1998
Auditor's resignation
dot icon28/07/1998
Return made up to 31/07/98; change of members
dot icon01/07/1998
Full group accounts made up to 1998-03-31
dot icon26/01/1998
Ad 31/12/97--------- £ si 346@1=346 £ ic 43992/44338
dot icon11/12/1997
Full group accounts made up to 1997-03-31
dot icon28/08/1997
Return made up to 31/07/97; full list of members
dot icon28/08/1997
Director's particulars changed
dot icon28/08/1997
Registered office changed on 28/08/97
dot icon07/08/1997
New director appointed
dot icon25/06/1997
New director appointed
dot icon18/08/1996
Full group accounts made up to 1996-03-31
dot icon09/08/1996
Return made up to 31/07/96; full list of members
dot icon08/11/1995
Full group accounts made up to 1995-03-31
dot icon24/08/1995
Return made up to 31/07/95; full list of members
dot icon17/06/1995
Declaration of satisfaction of mortgage/charge
dot icon26/05/1995
Secretary resigned;new secretary appointed
dot icon13/01/1995
Full group accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Particulars of mortgage/charge
dot icon26/10/1994
£ ic 45333/43992 03/10/94 £ sr 1341@1=1341
dot icon18/10/1994
Resolutions
dot icon18/10/1994
Resolutions
dot icon18/10/1994
Resolutions
dot icon18/10/1994
Resolutions
dot icon18/10/1994
Resolutions
dot icon01/09/1994
Return made up to 31/07/94; no change of members
dot icon13/04/1994
Particulars of mortgage/charge
dot icon13/04/1994
Auditor's resignation
dot icon06/04/1994
Auditor's resignation
dot icon01/04/1994
Particulars of mortgage/charge
dot icon11/10/1993
Return made up to 11/09/93; no change of members
dot icon11/10/1993
Director's particulars changed
dot icon22/07/1993
Full group accounts made up to 1993-04-03
dot icon26/10/1992
Return made up to 11/09/92; full list of members
dot icon26/10/1992
Director's particulars changed
dot icon14/10/1992
Full group accounts made up to 1992-03-29
dot icon12/10/1992
Director's particulars changed
dot icon14/10/1991
Secretary resigned;new secretary appointed
dot icon14/10/1991
Full group accounts made up to 1991-03-24
dot icon14/10/1991
Return made up to 11/09/91; no change of members
dot icon02/10/1990
Full group accounts made up to 1990-03-31
dot icon02/10/1990
Return made up to 11/09/90; full list of members
dot icon01/10/1990
£ ic 75333/74333 30/09/90 £ sr 1000@1=1000
dot icon10/07/1990
Particulars of mortgage/charge
dot icon21/05/1990
£ ic 85333/75333 01/04/90 £ sr 10000@1=10000
dot icon09/05/1990
Particulars of mortgage/charge
dot icon21/11/1989
Return made up to 30/10/89; full list of members
dot icon21/11/1989
Full group accounts made up to 1989-03-31
dot icon21/11/1989
Secretary resigned;new secretary appointed
dot icon01/11/1989
Particulars of mortgage/charge
dot icon03/10/1989
£ ic 91333/81333 £ sr 10000@1=10000
dot icon03/10/1989
£ ic 92833/91333 £ sr 1500@1=1500
dot icon17/04/1989
Full group accounts made up to 1988-03-25
dot icon06/04/1989
£ ic 94333/92833 £ sr 1500@1=1500
dot icon15/12/1988
Return made up to 24/11/88; full list of members
dot icon28/11/1988
Memorandum and Articles of Association
dot icon18/11/1988
Declaration of satisfaction of mortgage/charge
dot icon18/11/1988
Declaration of satisfaction of mortgage/charge
dot icon18/11/1988
Declaration of satisfaction of mortgage/charge
dot icon10/11/1988
Particulars of mortgage/charge
dot icon08/11/1988
Registered office changed on 08/11/88 from: 113 burcott road, avonmouth, bristol
dot icon14/10/1988
£ ic 95833/94333 £ sr 1500@1=1500
dot icon13/09/1988
Particulars of mortgage/charge
dot icon04/05/1988
£ ic 97333/95833 £ sr 1500@1=1500
dot icon28/04/1988
Full group accounts made up to 1987-04-03
dot icon14/04/1988
Particulars of mortgage/charge
dot icon09/12/1987
Return made up to 24/11/87; full list of members
dot icon19/10/1987
£ ic 98833/97333 £ sr 1500@1=1500
dot icon05/08/1987
Alter share structure
dot icon19/02/1987
Group of companies' accounts made up to 1986-04-04
dot icon02/02/1987
Return made up to 05/12/86; full list of members
dot icon07/08/1986
Particulars of mortgage/charge
dot icon02/08/1986
Declaration of satisfaction of mortgage/charge
dot icon02/08/1986
Declaration of satisfaction of mortgage/charge
dot icon02/08/1986
Declaration of satisfaction of mortgage/charge
dot icon02/08/1986
Declaration of satisfaction of mortgage/charge
dot icon02/08/1986
Declaration of satisfaction of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2004
dot iconLast change occurred
31/03/2004

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2004
dot iconNext account date
31/03/2005
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Napper, Martin John
Director
16/06/1997 - 31/10/2000
15
Towill, Robert Stephen
Secretary
07/09/2001 - 31/01/2002
1
Welch, Ian
Secretary
31/01/2002 - 30/09/2005
1
Woodhead, Alfred Timothy
Director
01/07/1997 - 01/11/2000
3
Napper, Martin John
Secretary
01/05/1995 - 07/09/2001
1

Persons with Significant Control

0

No PSC data available.

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 CAVENDISH INDUSTRIES LTD

CAVENDISH INDUSTRIES LTD is an(a) Dissolved company incorporated on 05/02/1980 with the registered office located at One Bridewell Street, Bristol, BS1 2AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH INDUSTRIES LTD?

toggle

CAVENDISH INDUSTRIES LTD is currently Dissolved. It was registered on 05/02/1980 and dissolved on 09/05/2011.

Where is CAVENDISH INDUSTRIES LTD located?

toggle

CAVENDISH INDUSTRIES LTD is registered at One Bridewell Street, Bristol, BS1 2AA.

What does CAVENDISH INDUSTRIES LTD do?

toggle

CAVENDISH INDUSTRIES LTD operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for CAVENDISH INDUSTRIES LTD?

toggle

The latest filing was on 09/05/2011: Final Gazette dissolved following liquidation.