Company NameEdward Cavendish & Sons Limited
DirectorsHatim Dungarwalla and Dominique Claude Michel Vrigneau
Company StatusLiquidation
Company Number00959397
CategoryPrivate Limited Company
Incorporation Date1 August 1969(54 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Hatim Dungarwalla
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(37 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address80 Pine Walk
Carshalton
Surrey
SM5 4HN
Secretary NameMr Hatim Dungarwalla
NationalityBritish
StatusCurrent
Appointed31 January 2007(37 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address80 Pine Walk
Carshalton
Surrey
SM5 4HN
Director NameMr Dominique Claude Michel Vrigneau
Date of BirthMay 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed08 February 2011(41 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Jessie Terrace
Southampton
Hampshire
SO14 3EF
Director NameJacobus Van Niekerk
Date of BirthApril 1945 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed07 June 1991(21 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 September 2000)
RoleChairman
Correspondence AddressLa Concorde
Suider Paarl 7624
South Africa
Director NameDr Johannes Le Roux Retief
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed07 June 1991(21 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 1997)
RoleExecutive Chairman
Correspondence Address3 Barlinka Street
Paarl
Western Cape
7646
Director NamePieter Momberg
Date of BirthJune 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed07 June 1991(21 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 March 1998)
RoleExecutive
Correspondence Address3 Pieter Hugo Street
Courtrai Suider Paarl 7624
Foreign
Director NameTimotheus Nicolaas Kotze
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed07 June 1991(21 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 December 2000)
RoleChief Executive Finance
Correspondence Address23 Enolin Street
Paarl
Foreign
Director NameWilliam Bestbier
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed07 June 1991(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleManaging Director
Correspondence AddressWoodpecker Lodge Romsey Road
Ower
Romsey
Hampshire
SO51 6AE
Director NameClifford John Knowles
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 August 2002)
RoleCompany Director
Correspondence Address16 Trinity Close
Pound Hill
Crawley
West Sussex
RH10 3TN
Secretary NameClifford John Knowles
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 October 1997)
RoleCompany Director
Correspondence Address16 Trinity Close
Pound Hill
Crawley
West Sussex
RH10 3TN
Director NameRobin David Kinahan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(27 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1998)
RoleSales And Marketing Dir
Correspondence AddressMinton House
White Lovington, Bere Regis
Wareham
Dorset
BH20 7NF
Secretary NamePaul Thomas Hollick
NationalityBritish
StatusResigned
Appointed22 October 1997(28 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address8 Bassett Mews
Bassett
Southampton
Hampshire
SO16 7NW
Director NameMatthys Veron Pedron Davis
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySa Citizen
StatusResigned
Appointed06 March 1998(28 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 February 2004)
RoleCompany Director
Correspondence Address4 Costerton Avenue
Paarl
7646
South Africa
Director NameLouis Manley Barnard
Date of BirthJune 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed06 March 1998(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address115 Bergrivier Boulevard
Paarl
7646
Director NameGerhard Louw De Kock
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 1999(29 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 February 2004)
RoleCompany Director
Correspondence AddressLeeukloof Drive 43
Tamboerskloof
Cape Town
Foreign
Director NameMr Gary Steven Proctor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1999(30 years after company formation)
Appointment Duration8 years, 1 month (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sweeps
Sandgate Lane
Storrington
West Sussex
RH20 3HJ
Secretary NameClifford John Knowles
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(30 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 August 2002)
RoleCompany Director
Correspondence Address16 Trinity Close
Pound Hill
Crawley
West Sussex
RH10 3TN
Director NameJohannes Bernardus Bestbier
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed24 November 2004(35 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address10 Karee Street
Heldervue
Somerset West
7130
South Africa
Director NameJohan Gericke
Date of BirthFebruary 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2005(36 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2007)
RoleCommerical Finance Man
Correspondence Address8 Ocean View Way
Someret West
7130
South Africa
Director NamePeter Michael Darbyshire
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(37 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Watery Lane
Donhead St. Mary
Shaftesbury
Dorset
SP7 9DP
Director NameMr Gerard Vincent Welch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(38 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cluny Drive
Edinburgh
Midlothian
EH10 6DU
Scotland
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 August 2002(33 years after company formation)
Appointment Duration4 years, 6 months (resigned 09 March 2007)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
Kent
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2011
Net Worth-£986,695
Current Liabilities£2,159,739

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Next Accounts Due31 March 2013 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Next Return Due9 April 2017 (overdue)

Filing History

19 June 2017Liquidators' statement of receipts and payments to 8 April 2017 (16 pages)
8 June 2016Liquidators' statement of receipts and payments to 8 April 2016 (16 pages)
11 June 2015Liquidators statement of receipts and payments to 8 April 2015 (14 pages)
11 June 2015Liquidators' statement of receipts and payments to 8 April 2015 (14 pages)
11 June 2015Liquidators statement of receipts and payments to 8 April 2015 (14 pages)
27 May 2014Liquidators statement of receipts and payments to 8 April 2014 (16 pages)
27 May 2014Liquidators statement of receipts and payments to 8 April 2014 (16 pages)
27 May 2014Liquidators' statement of receipts and payments to 8 April 2014 (16 pages)
23 April 2013Administrator's progress report to 9 April 2013 (13 pages)
23 April 2013Administrator's progress report to 9 April 2013 (13 pages)
9 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 March 2013Result of meeting of creditors (1 page)
7 February 2013Statement of administrator's proposal (41 pages)
14 December 2012Appointment of an administrator (1 page)
14 December 2012Registered office address changed from Highfield Court, Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 14 December 2012 (2 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1,000
(5 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
4 March 2011Full accounts made up to 30 June 2010 (19 pages)
21 February 2011Termination of appointment of Gerard Welch as a director (1 page)
9 February 2011Appointment of Mr Dominique Vrigneau as a director (2 pages)
5 May 2010Full accounts made up to 30 June 2009 (18 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
23 February 2010Statement of capital on 23 February 2010
  • GBP 1,000
(4 pages)
23 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 February 2010Solvency statement dated 17/02/10 (1 page)
23 February 2010Statement by directors (1 page)
14 April 2009Return made up to 26/03/09; full list of members (3 pages)
25 November 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
2 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 April 2008Return made up to 26/03/08; full list of members (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Particulars of mortgage/charge (3 pages)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
1 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 September 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
28 March 2007Return made up to 26/03/07; full list of members (3 pages)
20 March 2007Location of register of members (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Location of register of members (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007Registered office changed on 20/03/07 from: highfield court, tollgate chandlers ford eastleigh hampshire SO53 3TY (1 page)
20 March 2007Registered office changed on 20/03/07 from: suite 8 gatwick house peeks brook lane horley surrey RH6 9ST (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
26 February 2007Full accounts made up to 30 June 2006 (20 pages)
15 February 2007Auditor's resignation (1 page)
31 August 2006Return made up to 07/06/06; full list of members (6 pages)
24 June 2006Particulars of mortgage/charge (9 pages)
23 November 2005New director appointed (2 pages)
12 September 2005Full accounts made up to 30 June 2005 (23 pages)
8 August 2005Return made up to 07/06/05; full list of members (7 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Secretary's particulars changed (1 page)
1 August 2005Auditor's resignation (1 page)
14 December 2004New director appointed (2 pages)
10 September 2004Full accounts made up to 30 June 2004 (22 pages)
24 August 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 October 2003Full accounts made up to 30 June 2003 (22 pages)
17 July 2003Return made up to 07/06/03; full list of members (7 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002Secretary resigned;director resigned (1 page)
28 August 2002Full accounts made up to 30 June 2002 (17 pages)
22 July 2002Return made up to 07/06/02; full list of members (8 pages)
12 November 2001Full accounts made up to 30 June 2001 (19 pages)
13 September 2001Registered office changed on 13/09/01 from: 1 park court abbey park romsey hampshire , SO51 9AQ (1 page)
4 July 2001Return made up to 07/06/01; full list of members (8 pages)
3 July 2001Ad 29/06/01--------- £ si 772000@1=772000 £ ic 2641090/3413090 (2 pages)
16 February 2001Full accounts made up to 30 June 2000 (19 pages)
9 January 2001Director resigned (1 page)
28 September 2000Director resigned (1 page)
7 August 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2000Ad 29/06/00--------- £ si 641088@1=641088 £ ic 2000002/2641090 (2 pages)
4 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 2000Nc inc already adjusted 27/06/00 (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
14 December 1999Ad 08/12/99--------- £ si 1766000@1=1766000 £ ic 234002/2000002 (2 pages)
21 October 1999New director appointed (2 pages)
28 September 1999Full accounts made up to 30 June 1999 (18 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
15 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1999£ nc 100/2500000 30/06/99 (1 page)
15 July 1999Ad 30/06/99--------- £ si 234000@1=234000 £ ic 2/234002 (2 pages)
2 July 1999Return made up to 07/06/99; no change of members (6 pages)
25 August 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
17 June 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
18 April 1998Full group accounts made up to 31 December 1997 (17 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
15 July 1997Particulars of mortgage/charge (6 pages)
9 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1997Particulars of mortgage/charge (8 pages)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 March 1997Full group accounts made up to 31 December 1996 (16 pages)
18 December 1996New director appointed (2 pages)
12 September 1996Full group accounts made up to 31 December 1995 (16 pages)
11 July 1996Return made up to 07/06/96; no change of members (6 pages)
6 July 1995Full group accounts made up to 31 December 1994 (17 pages)
14 December 1988Particulars of mortgage/charge (3 pages)
16 April 1975Company name changed\certificate issued on 16/04/75 (2 pages)
1 August 1969Certificate of incorporation (1 page)
1 August 1969Incorporation (16 pages)