CAVOTEC CLEANTECH UK LIMITED

Register to unlock more data on OkredoRegister

CAVOTEC CLEANTECH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03141788

Incorporation date

20/12/1995

Size

Full

Contacts

Registered address

Registered address

33 St. James's Square, London SW1Y 4JSCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1995)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
First Gazette notice for voluntary strike-off
dot icon06/11/2023
Application to strike the company off the register
dot icon19/10/2023
Change of details for Cavotec Uk Limited as a person with significant control on 2022-05-05
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Appointment of Mr Hans Joakim Wahlquist as a director on 2023-05-01
dot icon02/05/2023
Termination of appointment of Glenn Campbell Withers as a director on 2023-05-01
dot icon22/02/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon20/12/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Registered office address changed from 32 Jay Avenue Jay Avenue Teesside Industrial Estate Stockton-on-Tees TS17 9LZ England to 33 st. James's Square London SW1Y 4JS on 2022-06-30
dot icon08/04/2022
Certificate of change of name
dot icon24/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon21/10/2021
Satisfaction of charge 1 in full
dot icon29/04/2021
Full accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon10/12/2020
Accounts for a small company made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon03/09/2019
Appointment of Glenn Campbell Withers as a director on 2019-09-02
dot icon03/09/2019
Termination of appointment of Ottonel Popesco as a director on 2019-09-02
dot icon22/08/2019
Registered office address changed from 5a/B St Annes Industrial Estate Limeoak Way Stockton on Tees TS18 2LS to 32 Jay Avenue Jay Avenue Teesside Industrial Estate Stockton-on-Tees TS17 9LZ on 2019-08-22
dot icon15/05/2019
Termination of appointment of Peter Gary Matthews as a director on 2019-04-26
dot icon15/05/2019
Termination of appointment of Peter Gary Matthews as a secretary on 2019-04-26
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon29/03/2018
Accounts for a small company made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon24/08/2017
Full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon25/02/2016
Full accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon27/03/2015
Full accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon15/01/2015
Termination of appointment of Michael Widegren as a director on 2014-12-01
dot icon15/01/2015
Termination of appointment of Guillaume Dormeuil as a director on 2014-12-01
dot icon07/04/2014
Full accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon06/01/2014
Secretary's details changed for Mr Peter Gary Matthews on 2013-03-01
dot icon06/01/2014
Director's details changed for Mr Peter Gary Matthews on 2013-03-01
dot icon09/04/2013
Full accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon21/03/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon09/03/2011
Full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon02/03/2010
Full accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon17/02/2010
Register inspection address has been changed
dot icon16/02/2010
Director's details changed for Mr Ottonel Popesco on 2010-02-16
dot icon16/02/2010
Director's details changed for Michael Widegren on 2010-02-16
dot icon16/02/2010
Director's details changed for Guillaume Dormeuil on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr Peter Gary Matthews on 2010-02-16
dot icon16/03/2009
Full accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 20/12/08; full list of members
dot icon18/12/2008
Location of register of members
dot icon13/10/2008
Accounts for a small company made up to 2007-12-31
dot icon04/08/2008
Return made up to 20/12/07; full list of members; amend
dot icon11/07/2008
Location of register of members
dot icon23/05/2008
Director appointed guillaume dormeuil
dot icon22/05/2008
Memorandum and Articles of Association
dot icon14/05/2008
Certificate of change of name
dot icon12/05/2008
Appointment terminated secretary anthony wentworth
dot icon12/05/2008
Appointment terminated director william fischer
dot icon12/05/2008
Appointment terminated director robert dabic
dot icon09/05/2008
Secretary appointed peter gary matthews
dot icon09/05/2008
Director appointed michael widegren
dot icon09/05/2008
Director appointed ottonel popesco
dot icon21/04/2008
Application for reregistration from UNLTD to LTD
dot icon21/04/2008
Re-registration of Memorandum and Articles
dot icon21/04/2008
Certificate of re-registration from Unlimited to Limited
dot icon21/04/2008
Resolutions
dot icon17/01/2008
Return made up to 20/12/07; full list of members
dot icon16/01/2008
Director resigned
dot icon23/05/2007
Accounts for a small company made up to 2006-12-31
dot icon23/01/2007
Return made up to 20/12/06; no change of members
dot icon26/05/2006
Accounts for a small company made up to 2005-12-31
dot icon02/02/2006
Return made up to 20/12/05; no change of members
dot icon09/04/2005
Accounts for a small company made up to 2004-12-31
dot icon04/01/2005
Return made up to 20/12/04; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon31/08/2004
Director resigned
dot icon13/01/2004
Return made up to 20/12/03; no change of members
dot icon25/06/2003
Accounts for a small company made up to 2002-12-31
dot icon27/01/2003
New director appointed
dot icon30/12/2002
Return made up to 20/12/02; full list of members
dot icon20/12/2002
Resolutions
dot icon08/07/2002
Accounts for a small company made up to 2001-12-31
dot icon12/02/2002
Return made up to 20/12/01; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2000-12-31
dot icon19/01/2001
Return made up to 20/12/00; full list of members
dot icon06/10/2000
Resolutions
dot icon11/01/2000
Return made up to 20/12/99; full list of members
dot icon04/10/1999
New director appointed
dot icon05/05/1999
Secretary resigned
dot icon05/05/1999
New secretary appointed
dot icon30/12/1998
Return made up to 20/12/98; no change of members
dot icon03/08/1998
Auditor's resignation
dot icon22/01/1998
Resolutions
dot icon09/01/1998
Return made up to 20/12/97; full list of members
dot icon16/06/1997
Return made up to 20/12/96; full list of members
dot icon06/06/1997
Registered office changed on 06/06/97 from: unit 5A & 5B st annes industrial estate limeoak way stockton on tees
dot icon06/06/1997
Registered office changed on 06/06/97 from: 90 long acre london WC2E 9TT
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon28/02/1997
Director resigned
dot icon26/02/1997
Memorandum and Articles of Association
dot icon26/02/1997
Resolutions
dot icon22/04/1996
Particulars of mortgage/charge
dot icon16/01/1996
Secretary resigned
dot icon16/01/1996
New secretary appointed
dot icon16/01/1996
Director resigned;new director appointed
dot icon16/01/1996
New director appointed
dot icon09/01/1996
Certificate of change of name
dot icon20/12/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Withers, Glenn Campbell
Director
02/09/2019 - 01/05/2023
1
Wahlquist, Hans Joakim
Director
01/05/2023 - Present
-

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 CAVOTEC CLEANTECH UK LIMITED

CAVOTEC CLEANTECH UK LIMITED is an(a) Dissolved company incorporated on 20/12/1995 with the registered office located at 33 St. James's Square, London SW1Y 4JS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVOTEC CLEANTECH UK LIMITED?

toggle

CAVOTEC CLEANTECH UK LIMITED is currently Dissolved. It was registered on 20/12/1995 and dissolved on 30/01/2024.

Where is CAVOTEC CLEANTECH UK LIMITED located?

toggle

CAVOTEC CLEANTECH UK LIMITED is registered at 33 St. James's Square, London SW1Y 4JS.

What does CAVOTEC CLEANTECH UK LIMITED do?

toggle

CAVOTEC CLEANTECH UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAVOTEC CLEANTECH UK LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.