CABA HOUSING LIMITED

Register to unlock more data on OkredoRegister

CABA HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01863595

Incorporation date

14/11/1984

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O FRP ADVISORY TRADING LIMITED, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1986)
dot icon27/07/2023
Final Gazette dissolved following liquidation
dot icon27/04/2023
Return of final meeting in a members' voluntary winding up
dot icon03/11/2022
Liquidators' statement of receipts and payments to 2022-09-01
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon23/09/2021
Declaration of solvency
dot icon23/09/2021
Resolutions
dot icon21/09/2021
Appointment of a voluntary liquidator
dot icon20/09/2021
Registered office address changed from Merrett House Swift Park Old Leicester Road Rugby CV21 1DZ England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2021-09-20
dot icon19/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon26/11/2020
Registered office address changed from 8 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY to Merrett House Swift Park Old Leicester Road Rugby CV21 1DZ on 2020-11-26
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon20/05/2020
Appointment of Dr Cristian Shaun Holmes as a secretary on 2020-05-12
dot icon20/05/2020
Termination of appointment of Kathryn Joy Haines as a secretary on 2020-05-12
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon24/10/2017
Termination of appointment of Derek Hall as a director on 2017-06-06
dot icon17/10/2017
Accounts for a small company made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon21/02/2017
Appointment of Ms Susan Field as a director on 2017-02-20
dot icon22/01/2017
Auditor's resignation
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon11/06/2015
Secretary's details changed for Ms Kathryn Joy Haines on 2015-06-11
dot icon16/12/2014
Appointment of Mr Kaaeed Najmudin Adamjee Mamujee as a director on 2014-11-26
dot icon07/08/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon01/11/2012
Appointment of Mr Derek Hall as a director
dot icon01/11/2012
Termination of appointment of Richard Wyber as a director
dot icon01/11/2012
Termination of appointment of David Adams as a director
dot icon01/11/2012
Termination of appointment of John Heskett as a director
dot icon06/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon13/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon04/05/2011
Full accounts made up to 2010-12-31
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon22/10/2009
Termination of appointment of Paul Mcmanus as a director
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Return made up to 17/05/09; full list of members
dot icon11/09/2008
Secretary appointed mrs kathryn joy haines
dot icon11/09/2008
Appointment terminated secretary david barker
dot icon01/08/2008
Director appointed john errington heskett
dot icon01/08/2008
Full accounts made up to 2007-12-31
dot icon06/06/2008
Return made up to 17/05/08; full list of members
dot icon10/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon03/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon31/08/2007
Registered office changed on 31/08/07 from: 3 cottesbrooke park heartlands daventry northamptonshire NN11 8YL
dot icon21/08/2007
Miscellaneous
dot icon27/06/2007
Return made up to 17/05/07; no change of members
dot icon11/06/2007
Full accounts made up to 2006-12-31
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon08/09/2006
Director resigned
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 17/05/06; full list of members
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 17/05/05; full list of members
dot icon15/06/2004
Return made up to 17/05/04; full list of members
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon03/02/2004
Director resigned
dot icon15/07/2003
New director appointed
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Return made up to 17/05/03; full list of members
dot icon22/05/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Return made up to 17/05/02; full list of members
dot icon19/03/2002
Resolutions
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon23/05/2001
Return made up to 17/05/01; full list of members
dot icon07/06/2000
New secretary appointed
dot icon07/06/2000
Secretary resigned
dot icon26/05/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
Return made up to 17/05/00; full list of members
dot icon21/10/1999
New director appointed
dot icon27/09/1999
Director resigned
dot icon07/06/1999
Full accounts made up to 1998-12-31
dot icon07/06/1999
Return made up to 17/05/99; full list of members
dot icon03/06/1999
Director resigned
dot icon15/06/1998
Full accounts made up to 1997-12-31
dot icon15/06/1998
Return made up to 17/05/98; full list of members
dot icon20/02/1998
New director appointed
dot icon20/02/1998
New director appointed
dot icon30/05/1997
Full accounts made up to 1996-12-31
dot icon30/05/1997
Return made up to 17/05/97; full list of members
dot icon23/05/1996
Full accounts made up to 1995-12-31
dot icon23/05/1996
Return made up to 17/05/96; full list of members
dot icon22/05/1995
Full accounts made up to 1994-12-31
dot icon22/05/1995
Return made up to 19/05/95; full list of members
dot icon24/05/1994
Full accounts made up to 1993-12-31
dot icon24/05/1994
Return made up to 20/05/94; full list of members
dot icon11/06/1993
Full accounts made up to 1992-12-31
dot icon11/06/1993
Return made up to 29/05/93; full list of members
dot icon04/05/1993
Director resigned
dot icon08/06/1992
Full accounts made up to 1991-12-31
dot icon08/06/1992
Return made up to 29/05/92; full list of members
dot icon09/03/1992
Certificate of change of name
dot icon17/07/1991
Return made up to 29/05/91; full list of members
dot icon12/06/1991
Full accounts made up to 1990-12-31
dot icon22/01/1991
Director resigned
dot icon21/12/1990
Auditor's resignation
dot icon10/12/1990
New director appointed
dot icon17/09/1990
Secretary resigned;new secretary appointed
dot icon25/06/1990
Full accounts made up to 1989-12-31
dot icon25/06/1990
Return made up to 29/05/90; no change of members
dot icon06/02/1990
New director appointed
dot icon06/02/1990
New director appointed
dot icon12/07/1989
Return made up to 30/05/89; full list of members
dot icon04/07/1989
Full accounts made up to 1988-12-31
dot icon17/06/1988
Accounts for a small company made up to 1987-12-31
dot icon17/06/1988
Return made up to 19/05/88; no change of members
dot icon07/08/1987
Full accounts made up to 1986-12-31
dot icon07/08/1987
Return made up to 13/05/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/06/1986
Full accounts made up to 1985-12-31
dot icon19/06/1986
Return made up to 14/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, John Anthony
Director
12/05/2003 - 30/12/2007
2
Spier, Robert Fitzhardinge Jenner
Director
18/10/1999 - 14/08/2006
4
Venning, John Robert
Director
16/02/1998 - 12/05/2003
5
Wyber, Richard John, Reverend
Director
20/11/2006 - 24/10/2012
20
Hall, Derek
Director
24/10/2012 - 05/06/2017
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABA HOUSING LIMITED

CABA HOUSING LIMITED is an(a) Dissolved company incorporated on 14/11/1984 with the registered office located at C/O FRP ADVISORY TRADING LIMITED, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABA HOUSING LIMITED?

toggle

CABA HOUSING LIMITED is currently Dissolved. It was registered on 14/11/1984 and dissolved on 27/07/2023.

Where is CABA HOUSING LIMITED located?

toggle

CABA HOUSING LIMITED is registered at C/O FRP ADVISORY TRADING LIMITED, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD.

What does CABA HOUSING LIMITED do?

toggle

CABA HOUSING LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CABA HOUSING LIMITED?

toggle

The latest filing was on 27/07/2023: Final Gazette dissolved following liquidation.