Active
Company Information for CAVENDISH (NORTHERN) LIMITED
BEAUMONT HOUSE MACKLIN AVENUE, COWPEN LANE INDUSTRIAL ESTATE, BILLINGHAM, CLEVELAND, TS23 4HF,
|
Company Registration Number
01673242
Private Limited Company
Active |
Company Name | |
---|---|
CAVENDISH (NORTHERN) LIMITED | |
Legal Registered Office | |
BEAUMONT HOUSE MACKLIN AVENUE COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM CLEVELAND TS23 4HF Other companies in TS23 | |
Company Number | 01673242 | |
---|---|---|
Company ID Number | 01673242 | |
Date formed | 1982-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB391735725 |
Last Datalog update: | 2024-04-06 19:42:18 |
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 (NORTHERN) PROPERTY DEVELOPMENTS LIMITED | BEAUMONT HOUSE MACKLIN AVENUE COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM CLEVELAND TS23 4HF | Active | Company formed on the 2002-12-03 |
Officer | Role | Date Appointed |
---|---|---|
VIVIENNE ANN BROWN |
||
IAN BROWN |
||
GILLIAN CAROL HEMLIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVENDISH (NORTHERN) PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2002-12-03 | CURRENT | 2002-12-03 | Active | |
GD TRUSTEE COMPANY LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
THE BLACKWELL OX LIMITED | Director | 2004-05-13 | CURRENT | 2004-05-13 | Active | |
CAVENDISH (NORTHERN) PROPERTY DEVELOPMENTS LIMITED | Director | 2002-12-03 | CURRENT | 2002-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN CAROL HEMLIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-30 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LIQ MISC OC | Court order insolvency:re block transfer court order replacement of supervisor | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-03-22 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-03-22 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
2.30B | Liquidation/administration: Notice of automatic end of case | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
2.24B | Administrator's progress report to 2012-07-12 | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AR01 | 31/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CAROL HEMLIN / 31/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE ANN BROWN / 31/05/2011 | |
AD02 | SAIL ADDRESS CHANGED FROM: BEAUMONT HOUSE MACKLIN AVENUE COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM CLEVELAND TS23 4HF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BROWN / 31/05/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2009 TO 31/03/2010 | |
AR01 | 31/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CAROL HEMLIN / 31/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM BELASIS BUSINESS CENTRE COXWOLD WAY BILLINGHAM CLEVELAND TS23 4EA | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/10/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of Intended Dividends | 2014-02-13 |
Meetings of Creditors | 2012-03-16 |
Appointment of Administrators | 2012-02-03 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL CHATTEL MORTGAGE | Satisfied | STATE SECURITIES PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BASS BREWERS LIMITED | |
LEGAL CHARGE | Satisfied | SCOTTISH & NEWCASTLE PLC AND ANY HOLDING COMPANY OR SUBSIDIARY | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 (NORTHERN) LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as CAVENDISH (NORTHERN) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CAVENDISH (NORTHERN) LIMITED | Event Date | 2012-03-07 |
In the High Court of Justice, Companies Court case number 11330 Notice is hereby given pursuant to Legislation section: Paragraph 51 of Schedule B1 of the Legislation: Insolvency Act 1986 (as amended), that a meeting of the creditors of the above-named Company will be held at Park Moor Hotel, 636 Yarm Road, Eaglescliffe, Stockton TS16 0DH on 23 March 2012 at 10.00 am . The purpose of the meeting is to consider the Joint Administrators statement of proposals for achieving the objectives of the Administration and to seek approval of the proposals, and also to consider establishing, if thought fit, a creditors committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Administrators be remunerated. Please note that a creditor is entitled to vote only if he has delivered to the Administrators at 8 High Street, Yarm, Stockton on Tees TS15 9AE not later than 12 noon on 22 March 2012 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. J Harvey Madden (IP Number 007858) and Peter W Gray (IP Number 009405) of Taylor Rowlands , 8 High Street, Yarm, Stockton on Tees TS15 9AE were appointed Joint Administrators of the Company on 13 January 2012. Enquiries can be made to Jonathan Dunn by e-mail at jonathan@taylorrowlands.co.uk or by telephone on 01642 790790. Peter W Gray , Office holder capacity: Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CAVENDISH (NORTHERN) LIMITED | Event Date | 2012-01-13 |
In the High Court of Justice, Companies Court case number 11330 Peter W Gray and J Harvey Madden , (IP No(s): 009405 and 007858 ), Taylor Rowlands , 8 High Street, Yarm, Stockton on Tees TS15 9AE . : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CAVENDISH (NORTHERN) LIMITED | Event Date | |
Rule 11.2 of The Insolvency Rules 1986 (as amended) Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that we, Peter W Gray and J Harvey Madden, the Joint Supervisors of the above named, intend declaring a dividend to the creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 5 March 2014, the last day for proving, to submit their proof of debt to us at Rowlands, 8 High Street, Yarm, Stockton on Tees TS15 9AE and, if so requested by us, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Supervisors that the distribution will be made within two months of the last date for proving claims, given above. Contact details: Peter W Gray (IP No: 009405) and J Harvey Madden (IP No: 007858), Rowlands, 8 High Street, Yarm, Stockton on Tees TS15 9AE, Tel: 01642 790790. Alternative contact: Jonathan Dunn Tel: 01642 790790 Dated: 6 February 2014 P W Gray , Office holder capacity: Joint Supervisor : | |||
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. |