CARA (WHOLESALE) LIMITED

Register to unlock more data on OkredoRegister

CARA (WHOLESALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05087224

Incorporation date

29/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

29th Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon29/07/2025
Final Gazette dissolved following liquidation
dot icon29/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/02/2025
Liquidators' statement of receipts and payments to 2024-12-20
dot icon08/10/2024
Director's details changed for Paul James Sommerville on 2024-10-08
dot icon08/10/2024
Director's details changed for Paul James Sommerville on 2024-10-08
dot icon08/10/2024
Change of details for Mr Paul James Sommerville as a person with significant control on 2024-10-08
dot icon23/09/2024
Change of details for Mr Paul James Sommerville as a person with significant control on 2023-06-29
dot icon23/02/2024
Liquidators' statement of receipts and payments to 2023-12-20
dot icon15/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/01/2023
Statement of affairs
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Registered office address changed from 24 Horseshoe Park Pangbourne Berkshire RG8 7JW to 29th Floor 40 Bank Street London E14 5NR on 2023-01-04
dot icon04/01/2023
Appointment of a voluntary liquidator
dot icon23/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon23/08/2022
Cessation of James Donald Sommerville as a person with significant control on 2017-09-25
dot icon23/08/2022
Notification of Paul James Sommerville as a person with significant control on 2017-09-25
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/11/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/10/2021
Compulsory strike-off action has been discontinued
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon01/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon14/04/2021
Previous accounting period shortened from 2020-04-30 to 2020-04-29
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon13/11/2018
Termination of appointment of James Donald Sommerville as a director on 2018-10-01
dot icon02/07/2018
Statement of capital following an allotment of shares on 2017-09-25
dot icon29/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/06/2018
Previous accounting period shortened from 2018-09-30 to 2018-04-30
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon19/04/2018
Registered office address changed from 27 Cambridge Park Wanstead London E11 2PU to 24 Horseshoe Park Pangbourne Berkshire RG8 7JW on 2018-04-19
dot icon04/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon11/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon13/03/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon31/03/2010
Director's details changed for Paul James Sommerville on 2010-02-01
dot icon31/03/2010
Director's details changed for Mr James Donald Sommerville on 2010-02-01
dot icon31/03/2010
Secretary's details changed for Miss Penelope Joan Websell on 2010-02-01
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2009
Secretary appointed miss penelope joan websell
dot icon10/09/2009
Director appointed mr james donald sommerville
dot icon10/09/2009
Appointment terminated secretary jacqueline sommerville
dot icon20/04/2009
Return made up to 29/03/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 29/03/08; no change of members
dot icon04/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/04/2007
Return made up to 29/03/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/08/2006
Ad 30/03/06--------- £ si 9998@1=9998 £ ic 1/9999
dot icon08/06/2006
Return made up to 29/03/06; full list of members
dot icon15/05/2006
Secretary resigned
dot icon15/05/2006
New secretary appointed
dot icon27/04/2006
New secretary appointed
dot icon27/04/2006
New director appointed
dot icon23/03/2006
Amended accounts made up to 2005-03-31
dot icon03/03/2006
Secretary resigned
dot icon17/02/2006
Registered office changed on 17/02/06 from: 62 priory road,, noak hill romford essex RM3 9AP
dot icon17/02/2006
Director resigned
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 29/03/05; full list of members
dot icon29/03/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£33,513.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
29/06/2023
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
266.24K
-
0.00
33.51K
-
2021
19
266.24K
-
0.00
33.51K
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

266.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sommerville, Paul James
Director
01/03/2006 - Present
2
Websell, Penelope Joan
Secretary
10/09/2009 - Present
-

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CARA (WHOLESALE) LIMITED

CARA (WHOLESALE) LIMITED is an(a) Dissolved company incorporated on 29/03/2004 with the registered office located at 29th Floor 40 Bank Street, London E14 5NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CARA (WHOLESALE) LIMITED?

toggle

CARA (WHOLESALE) LIMITED is currently Dissolved. It was registered on 29/03/2004 and dissolved on 29/07/2025.

Where is CARA (WHOLESALE) LIMITED located?

toggle

CARA (WHOLESALE) LIMITED is registered at 29th Floor 40 Bank Street, London E14 5NR.

What does CARA (WHOLESALE) LIMITED do?

toggle

CARA (WHOLESALE) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CARA (WHOLESALE) LIMITED have?

toggle

CARA (WHOLESALE) LIMITED had 19 employees in 2021.

What is the latest filing for CARA (WHOLESALE) LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved following liquidation.