CAREAVAN LTD

Register to unlock more data on OkredoRegister

CAREAVAN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04915569

Incorporation date

29/09/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2003)
dot icon09/07/2017
Final Gazette dissolved following liquidation
dot icon09/04/2017
Return of final meeting in a creditors' voluntary winding up
dot icon09/04/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/04/2017
Appointment of a voluntary liquidator
dot icon21/07/2016
Administrator's progress report to 2016-05-31
dot icon30/05/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/02/2016
Administrator's progress report to 2016-01-26
dot icon16/09/2015
Result of meeting of creditors
dot icon10/09/2015
Statement of affairs with form 2.14B
dot icon23/08/2015
Statement of administrator's proposal
dot icon20/08/2015
Registered office address changed from Units 3 & 4 1622 Bristol Road South Rednal Birmingham B45 9TY to 82 st John Street London EC1M 4JN on 2015-08-21
dot icon19/08/2015
Appointment of an administrator
dot icon15/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon24/10/2013
Registered office address changed from Unit 1 Hudsons Trading Estate Hudsons Drive Birmingham B30 3BB United Kingdom on 2013-10-25
dot icon23/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon03/01/2012
Termination of appointment of George Grassick as a director
dot icon03/01/2012
Appointment of George Grassick as a director
dot icon03/01/2012
Termination of appointment of George Grassick as a director
dot icon21/11/2011
Total exemption full accounts made up to 2011-09-30
dot icon16/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon16/10/2011
Appointment of Mr George Grassick as a director
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon01/11/2010
Director's details changed for Anita Grassick on 2010-09-30
dot icon01/11/2010
Appointment of Mrs Anita Grassick as a secretary
dot icon01/11/2010
Termination of appointment of Paul Grassick as a secretary
dot icon01/11/2010
Registered office address changed from Unit 4 Hudson Trading Estate Hudson Drive Birmingham West Midlands B30 3BB on 2010-11-02
dot icon28/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon04/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon19/09/2009
Amended accounts made up to 2008-09-30
dot icon27/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon11/05/2009
Compulsory strike-off action has been discontinued
dot icon08/05/2009
Return made up to 30/06/08; no change of members
dot icon23/03/2009
First Gazette notice for compulsory strike-off
dot icon12/03/2009
Certificate of change of name
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon15/11/2007
Return made up to 30/09/07; no change of members
dot icon05/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon29/10/2006
Return made up to 30/09/06; full list of members
dot icon20/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon27/11/2005
Return made up to 30/09/05; full list of members
dot icon10/11/2005
Registered office changed on 11/11/05 from: unit 4 hudson trading estate hudson road cotteridge birmingham west midlands B30 3BB
dot icon11/10/2005
Total exemption full accounts made up to 2004-09-30
dot icon19/07/2005
Registered office changed on 20/07/05 from: unit 8 partons road kings heath birmingham west B14 6TD
dot icon21/03/2005
Compulsory strike-off action has been discontinued
dot icon16/03/2005
Return made up to 30/09/04; full list of members
dot icon14/03/2005
First Gazette notice for compulsory strike-off
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
Director resigned
dot icon27/11/2003
New secretary appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
Registered office changed on 28/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon29/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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
Grassick, George
Director
30/09/2011 - 30/09/2011
-
Graeme, Lesley Joyce
Nominee Director
30/09/2003 - 12/11/2003
9759
Grassick, George Anthony
Director
30/09/2011 - 11/11/2011
6
Graeme, Dorothy May
Nominee Secretary
30/09/2003 - 12/11/2003
5583
Grassick, Anita
Director
12/11/2003 - Present
2

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 CAREAVAN LTD

CAREAVAN LTD is an(a) Dissolved company incorporated on 29/09/2003 with the registered office located at 82 St John Street, London EC1M 4JN. 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 CAREAVAN LTD?

toggle

CAREAVAN LTD is currently Dissolved. It was registered on 29/09/2003 and dissolved on 09/07/2017.

Where is CAREAVAN LTD located?

toggle

CAREAVAN LTD is registered at 82 St John Street, London EC1M 4JN.

What does CAREAVAN LTD do?

toggle

CAREAVAN LTD operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for CAREAVAN LTD?

toggle

The latest filing was on 09/07/2017: Final Gazette dissolved following liquidation.