CAVERSWALL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAVERSWALL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02392101

Incorporation date

05/06/1989

Size

Group

Contacts

Registered address

Registered address

Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1989)
dot icon30/04/2024
Final Gazette dissolved following liquidation
dot icon30/01/2024
Return of final meeting in a creditors' voluntary winding up
dot icon14/02/2023
Liquidators' statement of receipts and payments to 2022-12-06
dot icon18/08/2022
Appointment of a voluntary liquidator
dot icon18/08/2022
Removal of liquidator by court order
dot icon18/08/2022
Removal of liquidator by court order
dot icon31/12/2021
Liquidators' statement of receipts and payments to 2021-12-06
dot icon12/02/2021
Liquidators' statement of receipts and payments to 2020-12-06
dot icon06/02/2020
Liquidators' statement of receipts and payments to 2019-12-06
dot icon22/01/2020
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2020-01-22
dot icon15/05/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/05/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/05/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/04/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/01/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/01/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/01/2019
Registered office address changed from 7 Totteridge Common London N20 8LL England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2019-01-10
dot icon05/01/2019
Statement of affairs
dot icon05/01/2019
Appointment of a voluntary liquidator
dot icon05/01/2019
Resolutions
dot icon26/11/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon18/06/2018
Notification of Caverswall Enterprises Limited as a person with significant control on 2018-05-18
dot icon18/06/2018
Cessation of Robert James Audley as a person with significant control on 2018-05-18
dot icon01/06/2018
Statement by Directors
dot icon01/06/2018
Statement of capital on 2018-06-01
dot icon01/06/2018
Solvency Statement dated 18/05/18
dot icon01/06/2018
Resolutions
dot icon08/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon09/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon15/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon11/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon23/10/2015
Registered office address changed from Sulby House North Street Sudbury Suffolk CO10 1RE to 7 Totteridge Common London N20 8LL on 2015-10-23
dot icon26/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon20/02/2015
Termination of appointment of Darshana Bawa as a director on 2015-02-09
dot icon14/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon06/12/2014
Registration of charge 023921010012, created on 2014-12-05
dot icon06/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon21/01/2014
Registered office address changed from Prolog House Milner Road Sudbury Suffolk CO10 2XG on 2014-01-21
dot icon21/10/2013
Director's details changed for Darshana Bawa on 2013-10-21
dot icon08/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon10/12/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon17/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/09/2012
Annual return made up to 2012-06-05
dot icon30/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 11
dot icon13/01/2011
Memorandum and Articles of Association
dot icon13/01/2011
Resolutions
dot icon13/01/2011
Statement of company's objects
dot icon15/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-06-05
dot icon19/07/2010
Director's details changed for Mr Robert James Audley on 2010-07-01
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 10
dot icon29/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 05/06/09; full list of members
dot icon17/02/2009
Gbp ic 270002/162001\14/01/09\gbp sr 108001@1=108001\
dot icon15/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 05/06/08; no change of members
dot icon14/01/2008
Director resigned
dot icon17/12/2007
Return made up to 05/06/07; no change of members
dot icon24/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 05/06/06; full list of members
dot icon02/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon28/07/2005
Director's particulars changed
dot icon27/06/2005
Return made up to 05/06/05; full list of members
dot icon26/04/2005
New director appointed
dot icon27/10/2004
Registered office changed on 27/10/04 from: 7 pilgrim street london EC4V 6LB
dot icon13/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 05/06/04; full list of members
dot icon19/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon10/03/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon30/07/2003
Group of companies' accounts made up to 2002-06-30
dot icon23/06/2003
Return made up to 05/06/03; full list of members
dot icon10/05/2003
Secretary resigned
dot icon10/05/2003
New secretary appointed
dot icon31/03/2003
Delivery ext'd 3 mth 30/06/02
dot icon24/03/2003
New secretary appointed
dot icon22/03/2003
Secretary resigned
dot icon10/10/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon15/06/2002
Return made up to 05/06/02; full list of members
dot icon29/06/2001
Return made up to 05/06/01; full list of members
dot icon15/05/2001
Full group accounts made up to 2000-12-31
dot icon04/05/2001
Secretary resigned
dot icon04/05/2001
New secretary appointed
dot icon17/04/2001
Particulars of mortgage/charge
dot icon09/04/2001
New secretary appointed
dot icon06/04/2001
Secretary resigned
dot icon14/07/2000
Full group accounts made up to 1999-12-31
dot icon10/07/2000
Return made up to 05/06/00; full list of members
dot icon10/09/1999
Full group accounts made up to 1998-12-31
dot icon01/07/1999
Return made up to 05/06/99; no change of members
dot icon22/04/1999
Particulars of mortgage/charge
dot icon20/04/1999
Particulars of mortgage/charge
dot icon15/09/1998
Full group accounts made up to 1997-12-31
dot icon10/06/1998
Return made up to 05/06/98; no change of members
dot icon29/04/1998
Particulars of mortgage/charge
dot icon15/08/1997
Full group accounts made up to 1996-12-31
dot icon18/06/1997
Return made up to 05/06/97; full list of members
dot icon22/01/1997
Ad 31/12/96--------- £ si 20000@1=20000 £ ic 250002/270002
dot icon18/01/1997
Declaration of satisfaction of mortgage/charge
dot icon12/12/1996
Resolutions
dot icon23/07/1996
Full group accounts made up to 1995-12-31
dot icon13/06/1996
Return made up to 05/06/96; no change of members
dot icon02/08/1995
Full group accounts made up to 1994-12-31
dot icon21/06/1995
Return made up to 05/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Full group accounts made up to 1993-12-31
dot icon21/06/1994
Return made up to 05/06/94; full list of members
dot icon01/11/1993
Full group accounts made up to 1992-12-31
dot icon15/06/1993
Return made up to 05/06/93; no change of members
dot icon11/05/1993
Particulars of mortgage/charge
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon18/06/1992
Return made up to 05/06/92; no change of members
dot icon23/12/1991
Full group accounts made up to 1990-12-31
dot icon18/07/1991
Return made up to 05/06/91; full list of members
dot icon02/07/1991
Particulars of mortgage/charge
dot icon11/01/1991
Particulars of mortgage/charge
dot icon11/01/1991
Ad 24/12/90--------- £ si 250000@1=250000 £ ic 2/250002
dot icon08/01/1991
Memorandum and Articles of Association
dot icon08/01/1991
Resolutions
dot icon08/01/1991
Resolutions
dot icon08/01/1991
Resolutions
dot icon08/01/1991
Full accounts made up to 1989-12-31
dot icon04/01/1991
Particulars of mortgage/charge
dot icon20/12/1990
£ nc 1000000/1999900 02/11/90
dot icon20/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/12/1990
New director appointed
dot icon20/12/1990
Director resigned;new director appointed
dot icon14/11/1990
Certificate of change of name
dot icon14/11/1990
Resolutions
dot icon14/11/1990
Resolutions
dot icon14/11/1990
Certificate of change of name
dot icon14/11/1989
Accounting reference date notified as 31/12
dot icon20/10/1989
Memorandum and Articles of Association
dot icon12/10/1989
Memorandum and Articles of Association
dot icon10/10/1989
Resolutions
dot icon10/10/1989
New secretary appointed;new director appointed
dot icon10/10/1989
Registered office changed on 10/10/89 from: 110 whitchurch road cardiff CF4 3LY
dot icon05/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

0

No officers data available.

Persons with Significant Control

1
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 CAVERSWALL HOLDINGS LIMITED

CAVERSWALL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/06/1989 with the registered office located at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AU. 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 CAVERSWALL HOLDINGS LIMITED?

toggle

CAVERSWALL HOLDINGS LIMITED is currently Dissolved. It was registered on 05/06/1989 and dissolved on 30/04/2024.

Where is CAVERSWALL HOLDINGS LIMITED located?

toggle

CAVERSWALL HOLDINGS LIMITED is registered at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does CAVERSWALL HOLDINGS LIMITED do?

toggle

CAVERSWALL HOLDINGS 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.

What is the latest filing for CAVERSWALL HOLDINGS LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved following liquidation.