CAEC HOWARD (ARKWRIGHT) LIMITED

Register to unlock more data on OkredoRegister

CAEC HOWARD (ARKWRIGHT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02126349

Incorporation date

27/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Regent Street, Cambridge, Cambridgeshire CB2 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1987)
dot icon05/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon08/06/2023
Application to strike the company off the register
dot icon06/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/05/2021
Appointment of Mr Richard Meakin as a director on 2021-05-01
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon14/01/2021
Termination of appointment of Alun Huw Jones as a director on 2020-12-31
dot icon05/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon25/06/2019
Termination of appointment of Gavin Edward Oliver Howard as a director on 2019-06-10
dot icon24/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon06/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon27/07/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon08/05/2018
All of the property or undertaking has been released from charge 7
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon27/09/2017
Appointment of Mr Gavin Edward Oliver Howard as a director on 2017-09-13
dot icon24/03/2017
Full accounts made up to 2016-09-30
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon28/12/2016
Termination of appointment of Michael Peter Summers as a director on 2016-12-23
dot icon05/05/2016
Full accounts made up to 2015-09-30
dot icon03/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon20/04/2015
Full accounts made up to 2014-09-30
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon31/12/2014
Appointment of Mr Alun Huw Jones as a director on 2014-12-31
dot icon14/04/2014
Full accounts made up to 2013-09-30
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon01/10/2013
Termination of appointment of Thomas Amies as a director
dot icon01/10/2013
Termination of appointment of Thomas Amies as a secretary
dot icon06/06/2013
Full accounts made up to 2012-09-30
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon08/06/2012
Full accounts made up to 2011-09-30
dot icon24/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon05/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/06/2011
Full accounts made up to 2010-09-30
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon18/06/2010
Full accounts made up to 2009-09-30
dot icon04/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Nicholas Bewes on 2009-11-17
dot icon17/11/2009
Director's details changed for Thomas George Timothy Amies on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Nicholas Bewes on 2009-11-17
dot icon17/11/2009
Director's details changed for Michael Peter Summers on 2009-11-17
dot icon17/11/2009
Secretary's details changed for Thomas George Timothy Amies on 2009-11-17
dot icon09/07/2009
Appointment terminated director and secretary judith howard
dot icon09/07/2009
Director and secretary appointed thomas george timothy amies
dot icon03/04/2009
Full accounts made up to 2008-09-30
dot icon24/02/2009
Return made up to 31/01/09; full list of members
dot icon07/03/2008
Full accounts made up to 2007-09-30
dot icon29/02/2008
Return made up to 31/01/08; full list of members
dot icon30/05/2007
Full accounts made up to 2006-09-30
dot icon06/03/2007
Return made up to 31/01/07; full list of members
dot icon06/02/2007
Particulars of mortgage/charge
dot icon31/03/2006
Return made up to 31/01/06; full list of members
dot icon31/03/2006
Full accounts made up to 2005-09-30
dot icon11/01/2006
Registered office changed on 11/01/06 from: grove crescent house, 18 grove place, bedford,, MK4O 3JJ
dot icon25/04/2005
Full accounts made up to 2004-09-30
dot icon08/02/2005
Return made up to 31/01/05; full list of members
dot icon13/08/2004
Declaration of satisfaction of mortgage/charge
dot icon13/08/2004
Declaration of satisfaction of mortgage/charge
dot icon13/08/2004
Declaration of satisfaction of mortgage/charge
dot icon13/08/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Particulars of mortgage/charge
dot icon08/06/2004
Full accounts made up to 2003-09-30
dot icon06/02/2004
Return made up to 31/01/04; full list of members
dot icon26/06/2003
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon26/03/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon09/02/2003
Full accounts made up to 2002-07-31
dot icon09/02/2003
Return made up to 31/01/03; full list of members
dot icon26/06/2002
Particulars of mortgage/charge
dot icon11/02/2002
Return made up to 31/01/02; full list of members
dot icon11/02/2002
Full accounts made up to 2001-07-31
dot icon14/01/2002
Director resigned
dot icon21/02/2001
Full accounts made up to 2000-07-31
dot icon21/02/2001
Return made up to 31/01/01; full list of members
dot icon16/02/2000
Return made up to 31/01/00; full list of members
dot icon16/02/2000
Full accounts made up to 1999-07-31
dot icon03/11/1999
New director appointed
dot icon25/10/1999
Director resigned
dot icon02/02/1999
Return made up to 31/01/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-07-31
dot icon20/03/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon09/02/1998
Full accounts made up to 1997-07-31
dot icon09/02/1998
Return made up to 31/01/98; no change of members
dot icon01/02/1997
Full accounts made up to 1996-07-31
dot icon01/02/1997
Return made up to 31/01/97; no change of members
dot icon28/03/1996
Full accounts made up to 1995-07-31
dot icon28/02/1996
Return made up to 31/01/96; full list of members
dot icon22/01/1995
Full accounts made up to 1994-07-31
dot icon22/01/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/04/1994
Full accounts made up to 1993-07-31
dot icon04/02/1994
Return made up to 31/01/94; no change of members
dot icon21/02/1993
Full accounts made up to 1992-07-31
dot icon21/02/1993
Return made up to 31/01/93; full list of members
dot icon08/11/1992
Director resigned
dot icon13/02/1992
Return made up to 31/01/92; no change of members
dot icon03/02/1992
Full accounts made up to 1991-07-31
dot icon21/02/1991
Full accounts made up to 1990-07-31
dot icon21/02/1991
Return made up to 31/01/91; no change of members
dot icon07/11/1990
Resolutions
dot icon02/04/1990
Registered office changed on 02/04/90 from: st john's works, st john's street, bedford, MK42 0DL
dot icon21/02/1990
Full accounts made up to 1989-07-31
dot icon21/02/1990
Return made up to 19/02/90; full list of members
dot icon10/02/1989
Return made up to 09/02/89; full list of members
dot icon10/02/1989
Full accounts made up to 1988-07-31
dot icon01/11/1988
New director appointed
dot icon18/05/1988
Return made up to 04/05/88; full list of members
dot icon18/05/1988
Full accounts made up to 1987-07-31
dot icon03/07/1987
Particulars of mortgage/charge
dot icon02/07/1987
Accounting reference date notified as 31/07
dot icon28/04/1987
Secretary resigned
dot icon27/04/1987
Certificate of Incorporation
dot icon27/04/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Alun Huw
Director
30/12/2014 - 30/12/2020
47
Bewes, Nicholas Cecil John
Director
28/09/1999 - Present
61
Howard, Gavin Edward Oliver
Director
12/09/2017 - 09/06/2019
21
Amies, Thomas George Timothy
Director
07/07/2009 - 29/09/2013
41
Meakin, Richard John
Director
01/05/2021 - Present
23

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAEC HOWARD (ARKWRIGHT) LIMITED

CAEC HOWARD (ARKWRIGHT) LIMITED is an(a) Dissolved company incorporated on 27/04/1987 with the registered office located at 93 Regent Street, Cambridge, Cambridgeshire CB2 1AW. There are currently 2 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 CAEC HOWARD (ARKWRIGHT) LIMITED?

toggle

CAEC HOWARD (ARKWRIGHT) LIMITED is currently Dissolved. It was registered on 27/04/1987 and dissolved on 05/09/2023.

Where is CAEC HOWARD (ARKWRIGHT) LIMITED located?

toggle

CAEC HOWARD (ARKWRIGHT) LIMITED is registered at 93 Regent Street, Cambridge, Cambridgeshire CB2 1AW.

What does CAEC HOWARD (ARKWRIGHT) LIMITED do?

toggle

CAEC HOWARD (ARKWRIGHT) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAEC HOWARD (ARKWRIGHT) LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via voluntary strike-off.