ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TW Cavendish Holdings Limited

TW Cavendish Holdings Limited is a dissolved company incorporated on 29 March 2007 with the registered office located in . TW Cavendish Holdings Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 18 January 2023 (2 years 7 months ago)
Was 15 years old at the time of dissolution
Following liquidation
Company No
06193171
Private limited company
Age
18 years
Incorporated 29 March 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Mazars Llp First Floor Two
Chamberlain Square
Birmingham
B3 3AX
Address changed on 8 Oct 2021 (3 years ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1987
Director • Commercial Manager • British • Lives in UK • Born in Sep 1970
Taylor Wimpey UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenwich Millennium Village Limited
Mr Fikret Ulug is a mutual person.
Active
GWNW City Developments Limited
Mr Kurt Frederick Adamson is a mutual person.
Active
Falcon Wharf Limited
Mr Kurt Frederick Adamson is a mutual person.
Active
Countryside 27 Limited
Mr Fikret Ulug is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
2 Years 7 Months Ago on 18 Jan 2023
Inspection Address Changed
3 Years Ago on 8 Oct 2021
Declaration of Solvency
3 Years Ago on 6 Oct 2021
Registered Address Changed
3 Years Ago on 4 Oct 2021
Voluntary Liquidator Appointed
3 Years Ago on 4 Oct 2021
Mr Kurt Frederick Adamson Details Changed
4 Years Ago on 6 Aug 2021
Accounting Period Shortened
4 Years Ago on 25 Jun 2021
Charge Satisfied
4 Years Ago on 16 Jun 2021
Taylor Wimpey Uk Limited (PSC) Details Changed
4 Years Ago on 14 May 2021
Cavendish Partners Eight Limited (PSC) Resigned
4 Years Ago on 14 May 2021
Get Credit Report
Discover TW Cavendish Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Jan 2023
Return of final meeting in a members' voluntary winding up
Submitted on 18 Oct 2022
Register inspection address has been changed to Gate House Turnpike Road High Wycombe HP12 3NR
Submitted on 8 Oct 2021
Declaration of solvency
Submitted on 6 Oct 2021
Resolutions
Submitted on 4 Oct 2021
Appointment of a voluntary liquidator
Submitted on 4 Oct 2021
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 4 October 2021
Submitted on 4 Oct 2021
Director's details changed for Mr Kurt Frederick Adamson on 6 August 2021
Submitted on 6 Aug 2021
Previous accounting period shortened from 30 June 2020 to 29 June 2020
Submitted on 25 Jun 2021
Satisfaction of charge 2 in full
Submitted on 16 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year