CANAVERAL HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CANAVERAL HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09511186

Incorporation date

26/03/2015

Size

Group

Contacts

Registered address

Registered address

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2015)
dot icon07/03/2024
Final Gazette dissolved following liquidation
dot icon07/12/2023
Return of final meeting in a creditors' voluntary winding up
dot icon27/01/2023
Liquidators' statement of receipts and payments to 2022-12-23
dot icon22/02/2022
Liquidators' statement of receipts and payments to 2021-12-23
dot icon15/11/2021
Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-15
dot icon13/03/2021
Appointment of a voluntary liquidator
dot icon18/02/2021
Statement of affairs
dot icon18/02/2021
Resolutions
dot icon18/02/2021
Registered office address changed from 17a Thorney Leys Park Witney Oxfordshire OX28 4GE England to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 2021-02-18
dot icon10/12/2020
Termination of appointment of Michael Alfred Wilmshurst as a director on 2020-09-04
dot icon04/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon04/08/2020
Termination of appointment of David Richard Pugh as a director on 2020-07-17
dot icon01/06/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon16/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon30/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon27/08/2019
Notification of a person with significant control statement
dot icon27/08/2019
Cessation of Canaveral Bidco Limited as a person with significant control on 2019-08-27
dot icon20/08/2019
Notification of Canaveral Bidco Limited as a person with significant control on 2019-01-01
dot icon20/08/2019
Cessation of Michael Alfred Wilmshurst as a person with significant control on 2019-01-01
dot icon09/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon05/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon16/10/2017
Director's details changed for Christian Schmitz on 2017-10-16
dot icon16/10/2017
Director's details changed for Mr Ian Barrie Jackson on 2017-10-06
dot icon10/07/2017
Notification of Michael Wilmshurst as a person with significant control on 2016-06-05
dot icon10/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-03-26 with updates
dot icon27/06/2017
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to 17a Thorney Leys Park Witney Oxfordshire OX28 4GE on 2017-06-27
dot icon24/06/2017
Compulsory strike-off action has been discontinued
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon13/01/2017
Appointment of Christian Schmitz as a director on 2017-01-09
dot icon13/01/2017
Termination of appointment of Dylan Huss Hallerberg as a director on 2017-01-09
dot icon29/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon27/05/2016
Appointment of Mr Merrill Graham Goulding as a director on 2016-02-18
dot icon27/05/2016
Termination of appointment of Eric Hyun-Sup Byun as a director on 2016-02-18
dot icon23/03/2016
Registration of charge 095111860001, created on 2016-03-22
dot icon01/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon23/06/2015
Statement of capital following an allotment of shares on 2015-06-05
dot icon23/06/2015
Particulars of variation of rights attached to shares
dot icon23/06/2015
Change of share class name or designation
dot icon23/06/2015
Resolutions
dot icon15/06/2015
Appointment of Mr Michael Alfred Wilmshurst as a director on 2015-06-05
dot icon15/06/2015
Appointment of Mr David Richard Pugh as a director on 2015-06-05
dot icon27/03/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon26/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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
Pugh, David Richard
Director
05/06/2015 - 17/07/2020
151
Wilmshurst, Michael Alfred
Director
05/06/2015 - 04/09/2020
57
Goulding, Merrill Graham
Director
18/02/2016 - Present
7
Jackson, Ian Barrie
Director
26/03/2015 - Present
11
Schmitz, Christian
Director
09/01/2017 - Present
1

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

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 CANAVERAL HOLDCO LIMITED

CANAVERAL HOLDCO LIMITED is an(a) Dissolved company incorporated on 26/03/2015 with the registered office located at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. 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 CANAVERAL HOLDCO LIMITED?

toggle

CANAVERAL HOLDCO LIMITED is currently Dissolved. It was registered on 26/03/2015 and dissolved on 07/03/2024.

Where is CANAVERAL HOLDCO LIMITED located?

toggle

CANAVERAL HOLDCO LIMITED is registered at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does CANAVERAL HOLDCO LIMITED do?

toggle

CANAVERAL HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CANAVERAL HOLDCO LIMITED?

toggle

The latest filing was on 07/03/2024: Final Gazette dissolved following liquidation.