Company NameCavendish Property Investments Limited
DirectorWilliam Harrison- Allan
Company StatusVoluntary Arrangement
Company Number01946389
CategoryPrivate Limited Company
Incorporation Date11 September 1985(38 years, 7 months ago)
Previous NameEnvoyjust Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameWilliam Harrison- Allan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(22 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaycliffe Farm
Maiden Bradley
Warminster
Wiltshire
BA12 7JH
Director NameMrs Jennifer Michelle Linton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(7 years after company formation)
Appointment Duration15 years, 8 months (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Director NameMr Raymond Linton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(7 years after company formation)
Appointment Duration15 years, 8 months (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Director NameMalcolm Max Walser
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 1994)
RoleProperty Consultants
Correspondence Address92 Rowlands Road
Worthing
West Sussex
BN11 3LE
Secretary NameMr Raymond Linton
NationalityBritish
StatusResigned
Appointed14 September 1992(7 years after company formation)
Appointment Duration15 years, 8 months (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Director NameDenise Margaret Dodd
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(15 years, 9 months after company formation)
Appointment Duration6 years (resigned 10 July 2007)
RoleCompany Director
Correspondence Address11 Silverdale Close
Guiseley
Leeds
West Yorkshire
LS20 8BQ
Secretary NameMr Raymond Bartlett
NationalityBritish
StatusResigned
Appointed02 June 2008(22 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Southcott Farm
Jacobstow
Bude
Cornwall
EX23 0BP
Director NameMr Raymond Bartlett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigher Southcott Farm
Jacobstow
Bude
Cornwall
EX23 0BP
Secretary NameMr Harvey Stuart Clark
StatusResigned
Appointed16 July 2010(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 2012)
RoleCompany Director
Correspondence Address7 Chalk Hill
Shrewton
Salisbury
Wiltshire
SP3 4EU
Director NameMr John Paul Carter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address393 Pontefract Road
Featherstone
Pontefract
West Yorkshire
WF7 5AD
Secretary NameMr James Paul Stirling Baker
StatusResigned
Appointed14 August 2012(26 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 2013)
RoleCompany Director
Correspondence AddressSuite 4 Town Street
Chapel Allerton
Leeds
West Yorkshire
LS7 4NB
Secretary NameMr James Baker
StatusResigned
Appointed17 August 2012(26 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressHillside Stud Longcross Road
Longcross
Chertsey
Surrey
KT16 0DR
Secretary NameMr Harvey Stuart Clark
StatusResigned
Appointed01 August 2013(27 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2016)
RoleCompany Director
Correspondence AddressChalke House Station Road
Codford
Warminster
Wiltshire
BA12 0JX
Secretary NameMr David McCormick
StatusResigned
Appointed10 March 2016(30 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 January 2017)
RoleCompany Director
Correspondence AddressSuite 4 Town Street
Chapel Allerton
Leeds
West Yorkshire
LS7 4NB
Director NameMr Neil Peter Simmons
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Town Street
Chapel Allerton
Leeds
West Yorkshire
LS7 4NB

Contact

Websitewww.cavendishequityrelease.co.uk
Email address[email protected]
Telephone0800 4220488
Telephone regionFreephone

Location

Registered AddressSuite 4 Town Street
Chapel Allerton
Leeds
West Yorkshire
LS7 4NB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£58,590
Cash£21,365
Current Liabilities£488,025

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2022 (1 year, 8 months ago)
Next Return Due15 August 2023 (overdue)

Filing History

29 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
5 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
18 January 2017Termination of appointment of David Mccormick as a secretary on 13 January 2017 (1 page)
12 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 3 June 2016 (12 pages)
31 May 2016Appointment of Mr Neil Simmons as a director on 5 May 2016 (2 pages)
10 March 2016Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Appointment of Mr David Mccormick as a secretary on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Harvey Stuart Clark as a secretary on 10 March 2016 (1 page)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 3 June 2015 (11 pages)
1 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 3 June 2015 (11 pages)
7 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 June 2014Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
2 September 2013Appointment of Mr Harvey Stuart Clark as a secretary (2 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Termination of appointment of James Baker as a secretary (1 page)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 May 2013Termination of appointment of John Carter as a director (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 September 2012Termination of appointment of James Baker as a secretary (1 page)
11 September 2012Appointment of Mr James Paul Stirling Baker as a secretary (1 page)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
10 September 2012Termination of appointment of Harvey Clark as a secretary (1 page)
17 August 2012Termination of appointment of Harvey Clark as a secretary (1 page)
17 August 2012Appointment of Mr James Baker as a secretary (2 pages)
27 July 2012Appointment of John Paul Carter as a director (2 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
16 March 2011Registered office address changed from Equity House 236 Meanwood Road Meanwood Leeds West Yorkshire LS7 2AH England on 16 March 2011 (1 page)
11 January 2011Appointment of Mr Harvey Stuart Clark as a secretary (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 September 2010Director's details changed for William Harrison- Allan on 14 August 2010 (2 pages)
16 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
27 July 2010Termination of appointment of Raymond Bartlett as a secretary (2 pages)
27 July 2010Termination of appointment of Raymond Bartlett as a director (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
2 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
1 September 2008Return made up to 16/08/08; full list of members (4 pages)
8 August 2008Director appointed raymond bartlett logged form (2 pages)
7 August 2008Director appointed mr raymond bartlett (1 page)
11 June 2008Registered office changed on 11/06/2008 from 5 hilltop business park devizes road salisbury wiltshire SP3 4UF (1 page)
9 June 2008Declaration of assistance for shares acquisition (6 pages)
9 June 2008Registered office changed on 09/06/2008 from equity house, 236 meanwood road leeds west yorkshire LS7 2AH (1 page)
9 June 2008Secretary appointed raymond bartlett (2 pages)
9 June 2008Director appointed william harrison- allan (3 pages)
6 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 June 2008Appointment terminated director jennifer linton (1 page)
4 June 2008Appointment terminated director raymond linton (1 page)
4 June 2008Appointment terminated secretary raymond linton (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 August 2007Location of debenture register (1 page)
16 August 2007Return made up to 16/08/07; full list of members (2 pages)
16 August 2007Location of register of members (1 page)
16 August 2007Registered office changed on 16/08/07 from: 236 meanwood road leeds west yorkshire LS7 2AH (1 page)
27 July 2007Director resigned (1 page)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 August 2006Return made up to 16/08/06; full list of members (3 pages)
10 January 2006Full accounts made up to 30 April 2005 (18 pages)
16 August 2005Location of register of members (1 page)
16 August 2005Return made up to 16/08/05; full list of members (3 pages)
16 August 2005Location of debenture register (1 page)
26 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
25 August 2004Return made up to 01/09/04; full list of members (7 pages)
15 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
24 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Registered office changed on 04/09/03 from: cliffdale house cliffdale road 376 meanwood road leeds west yorkshire LS7 2JF (1 page)
29 May 2003Particulars of mortgage/charge (5 pages)
3 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
17 September 2002Return made up to 01/09/02; full list of members (7 pages)
23 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
5 September 2001Return made up to 01/09/01; full list of members (7 pages)
12 July 2001New director appointed (2 pages)
14 March 2001Amended full accounts made up to 30 April 2000 (9 pages)
6 September 2000Return made up to 01/09/00; full list of members (6 pages)
5 September 2000Full accounts made up to 30 April 2000 (9 pages)
20 January 2000Full accounts made up to 30 April 1999 (13 pages)
8 September 1999Return made up to 01/09/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 April 1998 (12 pages)
16 October 1998Ad 05/04/98--------- £ si 1@1 (2 pages)
16 October 1998Return made up to 01/09/98; full list of members (6 pages)
26 March 1998Registered office changed on 26/03/98 from: 6 allerton hill leeds LS7 3QB (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Particulars of mortgage/charge (4 pages)
29 January 1998Particulars of mortgage/charge (4 pages)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
5 September 1997Return made up to 01/09/97; no change of members (4 pages)
18 August 1997Full accounts made up to 30 April 1997 (14 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (10 pages)
2 October 1996Return made up to 10/09/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (12 pages)
1 March 1996Registered office changed on 01/03/96 from: century house 29 clarendon road leeds LS2 9PG (1 page)
1 March 1996Director resigned (2 pages)
17 November 1995Return made up to 14/09/95; full list of members (6 pages)
2 November 1995Full accounts made up to 30 April 1994 (12 pages)
4 October 1994Return made up to 14/09/94; no change of members (4 pages)
25 March 1994Director resigned (2 pages)
2 March 1994Full accounts made up to 30 April 1993 (11 pages)
19 October 1993Return made up to 14/09/93; no change of members (4 pages)
23 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1992Resolution passed on (2 pages)
21 October 1992Particulars of mortgage/charge (3 pages)
7 October 1992Return made up to 14/09/92; full list of members (8 pages)
7 October 1992Full accounts made up to 30 April 1992 (11 pages)
22 July 1992Full accounts made up to 30 April 1991 (12 pages)
3 June 1992Full accounts made up to 30 April 1990 (12 pages)
29 May 1992New director appointed (2 pages)
11 November 1991Return made up to 14/09/91; no change of members (4 pages)
25 September 1990Full accounts made up to 30 April 1989 (12 pages)
25 September 1990Return made up to 14/09/90; full list of members (4 pages)
22 January 1990Return made up to 30/08/89; full list of members (4 pages)
19 August 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1988Accounts for a dormant company made up to 30 April 1988 (1 page)
19 August 1988Return made up to 30/04/88; full list of members (4 pages)
21 July 1988Particulars of mortgage/charge (3 pages)
21 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 June 1988Company name changed\certificate issued on 16/06/88 (2 pages)
15 June 1988Company name changed\certificate issued on 15/06/88 (2 pages)
4 June 1987Return made up to 14/02/87; full list of members (4 pages)
2 December 1985Memorandum and Articles of Association (14 pages)
11 September 1985Certificate of incorporation (1 page)