CALDICOT FLEET MAINTENANCE RECOVERY LTD.

Register to unlock more data on OkredoRegister

CALDICOT FLEET MAINTENANCE RECOVERY LTD.

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

03741527

Incorporation date

26/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1999)
dot icon07/02/2025
Final Gazette dissolved following liquidation
dot icon07/11/2024
Notice of move from Administration to Dissolution
dot icon29/05/2024
Administrator's progress report
dot icon26/11/2023
Administrator's progress report
dot icon26/09/2023
Notice of extension of period of Administration
dot icon08/08/2023
Satisfaction of charge 037415270003 in full
dot icon01/06/2023
Administrator's progress report
dot icon25/01/2023
Statement of affairs with form AM02SOA
dot icon16/12/2022
Notice of deemed approval of proposals
dot icon21/11/2022
Statement of administrator's proposal
dot icon18/11/2022
Registered office address changed from Unit 9 Castle Way Severn Bridge Indust Portskewett Caldicot Gwent NP26 5PR to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2022-11-18
dot icon16/11/2022
Appointment of an administrator
dot icon27/10/2022
Director's details changed for Mr Gavin Edwards on 2022-10-27
dot icon27/10/2022
Secretary's details changed for Mr Gavin Edwards on 2022-10-27
dot icon27/10/2022
Director's details changed for Mr Kevin Hughes on 2022-10-27
dot icon26/10/2022
Director's details changed for Mr Carl Edwards on 2022-10-26
dot icon26/10/2022
Director's details changed for Mr Howard John Edwards on 2022-10-26
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon24/11/2021
Notification of Caldicot Group Limited as a person with significant control on 2021-10-06
dot icon24/11/2021
Cessation of Paul John Griffiths as a person with significant control on 2021-10-06
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Termination of appointment of Paul John Griffiths as a director on 2021-11-01
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Appointment of Mr Carl Edwards as a director on 2020-09-14
dot icon15/10/2020
Change of share class name or designation
dot icon05/05/2020
Registration of charge 037415270004, created on 2020-04-30
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Registration of charge 037415270003, created on 2019-11-05
dot icon01/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon14/03/2018
Director's details changed for Howard John Edwards on 2018-03-14
dot icon26/01/2018
Registration of charge 037415270002, created on 2018-01-17
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Satisfaction of charge 037415270001 in full
dot icon29/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon22/03/2017
Director's details changed for Paul John Griffiths on 2017-03-22
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Appointment of Mr Kevin Hughes as a director on 2016-10-21
dot icon01/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Change of share class name or designation
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon07/01/2015
Appointment of Mr Gavin Edwards as a director on 2014-12-10
dot icon07/01/2015
Termination of appointment of Howard John Edwards as a secretary on 2014-12-10
dot icon07/01/2015
Appointment of Mr Gavin Edwards as a secretary on 2014-12-10
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Registration of charge 037415270001
dot icon27/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon31/08/2012
Amended accounts made up to 2012-03-31
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon21/03/2012
Director's details changed for Howard John Edwards on 2012-03-21
dot icon21/03/2012
Secretary's details changed for Howard John Edwards on 2012-03-21
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon18/05/2010
Register(s) moved to registered inspection location
dot icon18/05/2010
Register inspection address has been changed
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 26/03/09; full list of members
dot icon31/03/2009
Registered office changed on 31/03/2009 from unit 8A castle way severn bridge indust portskewett caldicot gwent NP26 5PR
dot icon31/03/2009
Director's change of particulars / paul griffiths / 01/02/2009
dot icon30/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 26/03/08; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
£ ic 3/2 25/06/07 £ sr 1@1=1
dot icon14/08/2007
Resolutions
dot icon04/07/2007
Secretary resigned;director resigned
dot icon04/07/2007
New secretary appointed
dot icon16/04/2007
Return made up to 26/03/07; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 26/03/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 26/03/05; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
Return made up to 26/03/04; full list of members
dot icon31/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/04/2003
Return made up to 26/03/03; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/04/2002
Return made up to 26/03/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/04/2001
Return made up to 26/03/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/08/2000
Return made up to 26/03/00; full list of members
dot icon25/05/1999
Ad 26/03/99--------- £ si 1@1=1 £ ic 2/3
dot icon29/03/1999
Secretary resigned
dot icon26/03/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

67
2021
change arrow icon0 % *

* during past year

Cash in Bank

£75,975.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
26/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
656.09K
-
0.00
75.98K
-
2021
67
656.09K
-
0.00
75.98K
-

Employees

2021

Employees

67 Ascended- *

Net Assets(GBP)

656.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Carl Edwards
Director
14/09/2020 - Present
5
Edwards, Gavin
Director
09/12/2014 - Present
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/03/1999 - 25/03/1999
99600
Griffiths, Paul John
Director
25/03/1999 - 31/10/2021
8
Edwards, Howard John
Secretary
24/05/2007 - 09/12/2014
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

14
GREENSHIRES GROUP LIMITEDC/O Frp Advisory Trading Limited Ashcroft House, Ervington Court, Meridian Business Park, Leicester LE19 1WL
Insolvency Proceedings

Category:

Printing n.e.c.

Comp. code:

00759321

Reg. date:

30/04/1963

Turnover:

-

No. of employees:

53
MAP MARKETING LIMITEDC/O Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SG
Insolvency Proceedings

Category:

Printing n.e.c.

Comp. code:

01470922

Reg. date:

03/01/1980

Turnover:

-

No. of employees:

60
PENINSULA PRINT & DESIGN LTDSix, Northland Row, Dungannon BT71 6AW
Insolvency Proceedings

Category:

Printing n.e.c.

Comp. code:

NI056320

Reg. date:

24/08/2005

Turnover:

-

No. of employees:

59
PRECISION STONE LIMITEDC/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG
Insolvency Proceedings

Category:

Manufacture of kitchen furniture

Comp. code:

10987575

Reg. date:

29/09/2017

Turnover:

-

No. of employees:

54
R. L. DAVIES & SON LIMITEDC/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH
Insolvency Proceedings

Category:

Construction of commercial buildings

Comp. code:

01783213

Reg. date:

16/01/1984

Turnover:

-

No. of employees:

65

Description

copy info iconCopy

About CALDICOT FLEET MAINTENANCE RECOVERY LTD.

CALDICOT FLEET MAINTENANCE RECOVERY LTD. is an(a) Insolvency Proceedings company incorporated on 26/03/1999 with the registered office located at 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 67 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDICOT FLEET MAINTENANCE RECOVERY LTD.?

toggle

CALDICOT FLEET MAINTENANCE RECOVERY LTD. is currently Insolvency Proceedings. It was registered on 26/03/1999 .

Where is CALDICOT FLEET MAINTENANCE RECOVERY LTD. located?

toggle

CALDICOT FLEET MAINTENANCE RECOVERY LTD. is registered at 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does CALDICOT FLEET MAINTENANCE RECOVERY LTD. do?

toggle

CALDICOT FLEET MAINTENANCE RECOVERY LTD. operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CALDICOT FLEET MAINTENANCE RECOVERY LTD. have?

toggle

CALDICOT FLEET MAINTENANCE RECOVERY LTD. had 67 employees in 2021.

What is the latest filing for CALDICOT FLEET MAINTENANCE RECOVERY LTD.?

toggle

The latest filing was on 07/02/2025: Final Gazette dissolved following liquidation.