CARACROWN LIMITED

Register to unlock more data on OkredoRegister

CARACROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02423039

Incorporation date

14/09/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

King Edward Business Park, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1989)
dot icon26/03/2013
Final Gazette dissolved following liquidation
dot icon26/12/2012
Return of final meeting in a members' voluntary winding up
dot icon05/08/2012
Declaration of solvency
dot icon05/08/2012
Appointment of a voluntary liquidator
dot icon05/08/2012
Resolutions
dot icon01/08/2012
Appointment of Mrs Nichola Louise Legg as a secretary on 2012-07-25
dot icon31/07/2012
Registered office address changed from Sapphire Court Paradise Way Coventry Walsgrave Triangle Coventry West Midlands CV2 2TX on 2012-08-01
dot icon24/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon08/09/2011
Appointment of Mr William Shepherd as a director on 2011-08-01
dot icon08/09/2011
Termination of appointment of Peter Smerdon as a director on 2011-08-01
dot icon23/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon27/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/11/2009
Secretary's details changed for Jennifer Anne Brierley on 2009-10-01
dot icon08/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon22/09/2009
Accounts made up to 2008-12-31
dot icon23/09/2008
Accounts made up to 2007-12-31
dot icon22/09/2008
Return made up to 01/09/08; full list of members
dot icon15/04/2008
Director's Change of Particulars / peter smerdon / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: 40 stoneton crescent, now: walsgrave triangle; Area was: balsall common, now: ; Region was: warwickshire, now: ; Post Code was: CV7 7QG, now: CV2 2TX; Country was: , now: england; Secure Officer was: false, now: true
dot icon10/04/2008
Director's Change of Particulars / andrew willetts / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: upper wick cottage, upper wick lane, now: walsgrave triangle; Post Town was: rushwick, now: coventry; Region was: worcestershire, now: ; Post Code was: WR2 5SU, now: CV2 2TX; Country was: , now: england; Secure Officer was: fal
dot icon06/04/2008
Appointment Terminated Director andrew murdock
dot icon10/10/2007
Accounts made up to 2006-12-31
dot icon30/09/2007
Return made up to 01/09/07; full list of members
dot icon18/04/2007
New director appointed
dot icon17/04/2007
Director resigned
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned
dot icon13/12/2006
Director's particulars changed
dot icon28/09/2006
Return made up to 01/09/06; full list of members
dot icon20/09/2006
Accounts made up to 2005-12-31
dot icon05/10/2005
Return made up to 01/09/05; full list of members
dot icon08/08/2005
Accounts made up to 2004-12-31
dot icon27/09/2004
Return made up to 01/09/04; full list of members
dot icon26/05/2004
Accounts made up to 2003-12-31
dot icon03/10/2003
Return made up to 01/09/03; full list of members
dot icon10/03/2003
Accounts made up to 2002-12-31
dot icon10/10/2002
Return made up to 01/09/02; full list of members
dot icon09/06/2002
Accounts made up to 2001-12-31
dot icon23/04/2002
New director appointed
dot icon22/04/2002
New secretary appointed
dot icon22/04/2002
Secretary resigned
dot icon17/04/2002
Director resigned
dot icon20/01/2002
Full accounts made up to 2000-12-31
dot icon04/09/2001
Return made up to 01/09/01; full list of members
dot icon12/03/2001
Resolutions
dot icon12/03/2001
Resolutions
dot icon08/01/2001
New secretary appointed
dot icon08/01/2001
Secretary resigned
dot icon05/09/2000
Return made up to 01/09/00; full list of members
dot icon19/07/2000
New director appointed
dot icon13/07/2000
Location of register of members
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Secretary resigned;director resigned
dot icon13/07/2000
Registered office changed on 14/07/00 from: 335 benton road newcastle upon tyne NE7 7EE
dot icon13/07/2000
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon13/07/2000
New secretary appointed
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon04/07/2000
Declaration of satisfaction of mortgage/charge
dot icon06/02/2000
Full accounts made up to 1999-06-30
dot icon08/09/1999
Return made up to 01/09/99; no change of members
dot icon09/02/1999
Full accounts made up to 1998-06-30
dot icon16/09/1998
Return made up to 01/09/98; no change of members
dot icon01/03/1998
Full accounts made up to 1997-06-30
dot icon25/10/1997
Return made up to 01/09/97; full list of members
dot icon25/10/1997
Director's particulars changed
dot icon18/02/1997
Full accounts made up to 1996-06-30
dot icon19/09/1996
Return made up to 01/09/96; no change of members
dot icon24/06/1996
New director appointed
dot icon23/10/1995
Full accounts made up to 1995-06-30
dot icon24/09/1995
Director resigned
dot icon24/09/1995
Return made up to 01/09/95; full list of members
dot icon24/09/1995
Director resigned
dot icon26/02/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 01/09/94; full list of members
dot icon02/05/1994
Full accounts made up to 1993-06-30
dot icon12/09/1993
Return made up to 01/09/93; no change of members
dot icon12/09/1993
Location of register of members address changed
dot icon17/11/1992
Full accounts made up to 1992-06-30
dot icon23/09/1992
Return made up to 01/09/92; full list of members
dot icon23/09/1992
Registered office changed on 24/09/92
dot icon04/06/1992
Ad 20/02/92--------- £ si 2@1=2 £ ic 4/6
dot icon04/06/1992
New director appointed
dot icon04/06/1992
Nc inc already adjusted 20/02/92
dot icon04/06/1992
Memorandum and Articles of Association
dot icon04/06/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon07/04/1992
Director resigned;new director appointed
dot icon07/04/1992
Full accounts made up to 1991-06-30
dot icon05/02/1992
Memorandum and Articles of Association
dot icon05/02/1992
Resolutions
dot icon05/02/1992
Director resigned
dot icon05/02/1992
Ad 24/01/92--------- £ si 1@1=1 £ ic 3/4
dot icon06/11/1991
Registered office changed on 07/11/91 from: c/o forum pharmacy 2 segedunum way wallsend tyne and wear NE28 8JN
dot icon23/10/1991
Return made up to 15/09/91; full list of members
dot icon07/01/1991
Return made up to 13/11/90; full list of members
dot icon12/12/1990
Full accounts made up to 1990-03-31
dot icon23/10/1990
Accounting reference date extended from 31/03 to 30/06
dot icon04/07/1990
Particulars of mortgage/charge
dot icon04/07/1990
Particulars of mortgage/charge
dot icon31/01/1990
Ad 08/11/89--------- £ si 1@1=1 £ ic 2/3
dot icon22/01/1990
Resolutions
dot icon12/10/1989
Registered office changed on 13/10/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, William
Director
01/08/2011 - Present
343
Smerdon, Peter
Director
28/03/2002 - 01/08/2011
363
Hood, John
Director
30/06/2000 - 31/03/2007
326
Kershaw, Graham Anthony
Director
30/06/2000 - 31/03/2002
267
Willetts, Andrew John
Director
01/04/2007 - Present
376

Persons with Significant Control

0

No PSC data available.

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 CARACROWN LIMITED

CARACROWN LIMITED is an(a) Dissolved company incorporated on 14/09/1989 with the registered office located at King Edward Business Park, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB. There are currently 4 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 CARACROWN LIMITED?

toggle

CARACROWN LIMITED is currently Dissolved. It was registered on 14/09/1989 and dissolved on 26/03/2013.

Where is CARACROWN LIMITED located?

toggle

CARACROWN LIMITED is registered at King Edward Business Park, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB.

What is the latest filing for CARACROWN LIMITED?

toggle

The latest filing was on 26/03/2013: Final Gazette dissolved following liquidation.