CATER ALLEN LLOYD'S HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATER ALLEN LLOYD'S HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02140745

Incorporation date

18/06/1987

Size

Dormant

Contacts

Registered address

Registered address

Griffins Tavistock House North, Tavistock Square, London WC1H 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1987)
dot icon19/01/2025
Final Gazette dissolved following liquidation
dot icon19/10/2024
Return of final meeting in a members' voluntary winding up
dot icon12/10/2023
Appointment of a voluntary liquidator
dot icon12/10/2023
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-10-12
dot icon11/10/2023
Declaration of solvency
dot icon11/10/2023
Resolutions
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon03/10/2022
Appointment of Ms Rosamund Martha Rule as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Christopher James Wise as a director on 2022-09-30
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon12/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/12/2021
Appointment of Mr Stephen David Affleck as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Rachel Jane Morrison as a director on 2021-12-31
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon26/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon20/04/2020
Appointment of Mr Christopher James Wise as a director on 2020-04-16
dot icon20/04/2020
Termination of appointment of Andrew Roland Honey as a director on 2020-04-15
dot icon24/07/2019
Accounts for a small company made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon22/01/2019
Director's details changed for Mrs Rachel Jane Morrison on 2019-01-17
dot icon22/08/2018
Accounts for a small company made up to 2017-12-31
dot icon13/06/2018
Notification of Santander Equity Investments Limited as a person with significant control on 2018-05-14
dot icon13/06/2018
Cessation of Abbey National Treasury Services Plc as a person with significant control on 2018-05-14
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon14/05/2018
Director's details changed for Mr Andrew Roland Honey on 2018-05-14
dot icon17/01/2018
Statement by Directors
dot icon17/01/2018
Statement of capital on 2018-01-17
dot icon17/01/2018
Solvency Statement dated 17/01/18
dot icon17/01/2018
Resolutions
dot icon07/08/2017
Accounts for a small company made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon06/12/2016
Termination of appointment of Richard Charles Truelove as a director on 2016-11-30
dot icon15/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon24/03/2016
Appointment of Mrs Rachel Jane Morrison as a director on 2016-03-23
dot icon07/01/2016
Termination of appointment of David Martin Green as a director on 2015-12-31
dot icon17/08/2015
Full accounts made up to 2014-12-31
dot icon19/06/2015
Appointment of Mr Richard Charles Truelove as a director on 2015-06-19
dot icon19/06/2015
Termination of appointment of Shaun Patrick Coles as a director on 2015-06-19
dot icon19/06/2015
Termination of appointment of Mark Cunliffe Jackson as a director on 2015-06-19
dot icon19/06/2015
Appointment of Mr Andrew Roland Honey as a director on 2015-06-19
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon01/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon17/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon08/03/2013
Director's details changed for Mr Mark Cunliffe Jackson on 2012-09-22
dot icon03/09/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon03/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon14/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon11/11/2011
Director's details changed for Mr Shaun Patrick Coles on 2011-11-10
dot icon16/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon03/06/2011
Director's details changed for David Martin Green on 2011-05-31
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Director's details changed for David Martin Green on 2011-04-08
dot icon16/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon11/11/2009
Director's details changed for Mr Mark Cunliffe Jackson on 2009-10-30
dot icon10/11/2009
Director's details changed for Shaun Patrick Coles on 2009-10-28
dot icon29/09/2009
Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
dot icon28/07/2009
Director appointed shaun patirck coles
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 14/06/09; full list of members
dot icon13/10/2008
Secretary appointed abbey national nominees LIMITED
dot icon13/10/2008
Appointment terminated secretary abbey national secretariat services LIMITED
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 14/06/08; full list of members
dot icon15/11/2007
Director's particulars changed
dot icon06/07/2007
Return made up to 14/06/07; full list of members
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon27/06/2006
Return made up to 14/06/06; full list of members
dot icon24/04/2006
Full accounts made up to 2005-12-31
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon12/08/2005
Return made up to 14/06/05; full list of members
dot icon18/06/2005
New director appointed
dot icon18/06/2005
Director resigned
dot icon18/06/2004
Return made up to 14/06/04; full list of members
dot icon17/06/2004
Full accounts made up to 2003-12-31
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon09/09/2003
New secretary appointed
dot icon09/09/2003
Secretary resigned
dot icon25/06/2003
Return made up to 14/06/03; full list of members
dot icon01/05/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon16/04/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon14/02/2003
New director appointed
dot icon09/08/2002
Full accounts made up to 2001-12-31
dot icon12/07/2002
Return made up to 14/06/02; full list of members
dot icon28/06/2002
Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon16/07/2001
Return made up to 14/06/01; full list of members
dot icon16/07/2001
Location of register of members address changed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Return made up to 14/06/00; full list of members
dot icon20/07/1999
Auditor's resignation
dot icon14/07/1999
Return made up to 14/06/99; full list of members
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon29/04/1999
Director resigned
dot icon27/04/1999
New director appointed
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Return made up to 14/06/98; full list of members
dot icon13/07/1998
Registered office changed on 13/07/98 from: 2 seething lane london EC3N 4AX
dot icon20/04/1998
Director resigned
dot icon11/04/1998
New director appointed
dot icon09/04/1998
Director resigned
dot icon06/01/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon02/01/1998
Auditor's resignation
dot icon29/12/1997
Auditor's resignation
dot icon01/12/1997
Auditor's resignation
dot icon22/10/1997
Director resigned
dot icon25/09/1997
Director's particulars changed
dot icon05/09/1997
Full accounts made up to 1997-04-30
dot icon29/07/1997
Director resigned
dot icon15/07/1997
Return made up to 14/06/97; no change of members
dot icon29/08/1996
Full accounts made up to 1996-04-30
dot icon17/07/1996
Director resigned
dot icon16/07/1996
Return made up to 14/06/96; no change of members
dot icon24/06/1996
Director resigned
dot icon12/07/1995
Return made up to 14/06/95; full list of members
dot icon10/07/1995
Ad 13/06/95--------- £ si 1000000@1=1000000 £ ic 9730000/10730000
dot icon20/06/1995
Full accounts made up to 1995-04-30
dot icon26/05/1995
Ad 28/04/95--------- £ si 7690004@1=7690004 £ ic 2039996/9730000
dot icon16/05/1995
Memorandum and Articles of Association
dot icon16/05/1995
Nc inc already adjusted 28/04/95
dot icon16/05/1995
Resolutions
dot icon16/05/1995
Resolutions
dot icon27/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Director resigned
dot icon12/07/1994
Return made up to 14/06/94; full list of members
dot icon24/06/1994
Full accounts made up to 1994-04-30
dot icon17/02/1994
New director appointed
dot icon01/02/1994
Director resigned
dot icon20/08/1993
New director appointed
dot icon24/06/1993
Return made up to 14/06/93; no change of members
dot icon17/06/1993
Full accounts made up to 1993-04-30
dot icon14/06/1993
Director resigned
dot icon07/04/1993
New director appointed
dot icon05/04/1993
Director resigned
dot icon01/04/1993
New director appointed
dot icon01/12/1992
Director resigned
dot icon17/07/1992
Return made up to 14/06/92; no change of members
dot icon18/06/1992
Full accounts made up to 1992-04-30
dot icon13/03/1992
Director resigned
dot icon13/03/1992
Director resigned
dot icon13/03/1992
Director resigned
dot icon13/03/1992
New director appointed
dot icon16/01/1992
Director resigned
dot icon07/01/1992
Director resigned
dot icon15/08/1991
Secretary resigned;new secretary appointed
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon16/07/1991
Full accounts made up to 1991-04-30
dot icon26/06/1991
Return made up to 14/06/91; full list of members
dot icon07/03/1991
New director appointed
dot icon23/01/1991
Director resigned
dot icon25/10/1990
Particulars of contract relating to shares
dot icon25/10/1990
Ad 20/07/90--------- £ si 1940000@1
dot icon18/10/1990
Registered office changed on 18/10/90 from: 20,birchin lane, london, EC3V 9DJ
dot icon30/07/1990
Nc inc already adjusted 20/07/90
dot icon30/07/1990
Resolutions
dot icon16/07/1990
Full accounts made up to 1990-04-30
dot icon16/07/1990
Return made up to 14/06/90; full list of members
dot icon04/06/1990
New director appointed
dot icon04/06/1990
Resolutions
dot icon04/06/1990
Resolutions
dot icon04/06/1990
Resolutions
dot icon04/06/1990
Resolutions
dot icon22/12/1989
Secretary resigned;new secretary appointed
dot icon20/11/1989
Director resigned
dot icon04/09/1989
Registered office changed on 04/09/89 from: 1 king william street london EC4N 7AU
dot icon08/08/1989
New director appointed
dot icon02/08/1989
Director's particulars changed
dot icon12/07/1989
New director appointed
dot icon11/07/1989
Full accounts made up to 1989-04-30
dot icon11/07/1989
Return made up to 22/06/89; full list of members
dot icon25/05/1989
Secretary resigned;new secretary appointed
dot icon09/05/1989
New director appointed
dot icon07/03/1989
Secretary resigned;new secretary appointed
dot icon26/01/1989
Particulars of contract relating to shares
dot icon28/09/1988
Full accounts made up to 1988-04-30
dot icon28/09/1988
Return made up to 07/07/88; full list of members
dot icon27/06/1988
Wd 20/05/88 ad 29/04/88--------- £ si 99994@1=99994 £ ic 2/99996
dot icon25/05/1988
Memorandum and Articles of Association
dot icon27/04/1988
Resolutions
dot icon21/04/1988
Certificate of change of name
dot icon19/04/1988
New director appointed
dot icon14/03/1988
Resolutions
dot icon14/03/1988
Resolutions
dot icon14/03/1988
£ nc 100/100000
dot icon17/12/1987
Registered office changed on 17/12/87 from: 35 basinghall street london EC2V 5DB
dot icon17/12/1987
Accounting reference date notified as 30/04
dot icon26/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/09/1987
Director resigned;new director appointed
dot icon21/08/1987
Certificate of change of name
dot icon18/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
01/05/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Truelove, Richard Charles
Director
19/06/2015 - 30/11/2016
29

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 CATER ALLEN LLOYD'S HOLDINGS LIMITED

CATER ALLEN LLOYD'S HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/06/1987 with the registered office located at Griffins Tavistock House North, Tavistock Square, London WC1H 9HR. There is currently no 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 CATER ALLEN LLOYD'S HOLDINGS LIMITED?

toggle

CATER ALLEN LLOYD'S HOLDINGS LIMITED is currently Dissolved. It was registered on 18/06/1987 and dissolved on 19/01/2025.

Where is CATER ALLEN LLOYD'S HOLDINGS LIMITED located?

toggle

CATER ALLEN LLOYD'S HOLDINGS LIMITED is registered at Griffins Tavistock House North, Tavistock Square, London WC1H 9HR.

What does CATER ALLEN LLOYD'S HOLDINGS LIMITED do?

toggle

CATER ALLEN LLOYD'S HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CATER ALLEN LLOYD'S HOLDINGS LIMITED?

toggle

The latest filing was on 19/01/2025: Final Gazette dissolved following liquidation.