GOBUR CARAVANS LIMITED

Register to unlock more data on OkredoRegister

GOBUR CARAVANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01456281

Incorporation date

23/10/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sutherland House, 1759 London Road, Leigh-On-Sea, Essex SS9 2RZCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon09/01/2025
Application to strike the company off the register
dot icon09/12/2024
Director's details changed for Mr Colin Barclay Rawley on 2024-05-01
dot icon09/12/2024
Secretary's details changed for Mr Colin Barclay Rawley on 2024-05-01
dot icon06/12/2024
Change of details for J.H. Rawley Group Limited as a person with significant control on 2024-05-01
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-07-25 with updates
dot icon08/05/2024
Registered office address changed from Harvey Road Burnt Mills Basildon Essex SS13 1RP United Kingdom to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 2024-05-08
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon06/06/2023
Director's details changed for Mr Colin Barclay Rawley on 2023-06-06
dot icon06/06/2023
Secretary's details changed for Mr Colin Barclay Rawley on 2023-06-06
dot icon29/09/2022
Cessation of Richard William Moss as a person with significant control on 2022-09-27
dot icon29/09/2022
Termination of appointment of Richard William Moss as a director on 2022-09-27
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon27/09/2021
Registered office address changed from Peacock Way Melton Constable Norwich Norfolk NR24 2BY to Harvey Road Burnt Mills Basildon Essex SS13 1RP on 2021-09-27
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-25 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon27/07/2018
Satisfaction of charge 1 in full
dot icon21/06/2018
Satisfaction of charge 3 in full
dot icon21/06/2018
Satisfaction of charge 2 in full
dot icon22/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon10/08/2017
Notification of J.H. Rawley Group Limited as a person with significant control on 2016-04-06
dot icon10/08/2017
Notification of Richard William Moss as a person with significant control on 2016-04-06
dot icon03/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/09/2016
Confirmation statement made on 2016-07-25 with updates
dot icon30/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon31/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-07-25
dot icon14/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/07/2012
Annual return made up to 2012-07-25
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/07/2011
Annual return made up to 2011-07-25
dot icon06/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon06/08/2009
Return made up to 25/07/09; full list of members
dot icon28/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2009
Director and secretary's change of particulars / colin rawley / 27/05/2009
dot icon19/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/08/2008
Return made up to 25/07/08; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/08/2007
Return made up to 25/07/07; full list of members
dot icon11/08/2006
Return made up to 25/07/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/08/2005
Return made up to 25/07/05; full list of members
dot icon12/08/2004
Return made up to 25/07/04; full list of members
dot icon07/06/2004
Registered office changed on 07/06/04 from: howard works durham road laindon basildon essex SS15 6PJ
dot icon06/05/2004
Accounts for a small company made up to 2003-12-31
dot icon23/08/2003
Return made up to 25/07/03; full list of members
dot icon08/07/2003
Accounts for a small company made up to 2002-12-31
dot icon18/10/2002
Accounts for a small company made up to 2001-12-31
dot icon19/08/2002
Return made up to 25/07/02; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon15/08/2001
Return made up to 25/07/01; full list of members
dot icon29/09/2000
Accounts for a small company made up to 1999-12-31
dot icon18/08/2000
Return made up to 25/07/00; full list of members
dot icon12/05/2000
Secretary's particulars changed;director's particulars changed
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon14/10/1999
Return made up to 25/07/99; full list of members
dot icon20/08/1998
Return made up to 25/07/98; no change of members
dot icon07/08/1998
Accounts for a small company made up to 1997-12-31
dot icon22/10/1997
Accounts for a small company made up to 1996-12-31
dot icon30/07/1997
Return made up to 25/07/97; no change of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon11/09/1996
Return made up to 25/07/96; full list of members
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon23/08/1995
Return made up to 25/07/95; no change of members
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon08/08/1994
Return made up to 25/07/94; no change of members
dot icon15/02/1994
Particulars of mortgage/charge
dot icon07/10/1993
Full accounts made up to 1992-12-31
dot icon01/10/1993
Secretary resigned;director resigned
dot icon01/10/1993
New secretary appointed
dot icon01/10/1993
New secretary appointed
dot icon25/07/1993
Return made up to 25/07/93; full list of members
dot icon26/08/1992
Return made up to 25/07/92; full list of members
dot icon27/07/1992
Full accounts made up to 1991-12-31
dot icon15/08/1991
Full accounts made up to 1990-12-31
dot icon15/08/1991
Return made up to 25/07/91; full list of members
dot icon21/08/1990
Full accounts made up to 1989-12-31
dot icon21/08/1990
Return made up to 25/07/90; full list of members
dot icon18/01/1990
Full accounts made up to 1988-12-31
dot icon06/10/1989
Director resigned
dot icon06/10/1989
Return made up to 06/09/89; full list of members
dot icon09/11/1988
Particulars of mortgage/charge
dot icon06/09/1988
Director's particulars changed
dot icon06/09/1988
Director's particulars changed
dot icon06/09/1988
Return made up to 22/07/88; full list of members
dot icon18/08/1988
Full accounts made up to 1987-12-31
dot icon03/11/1987
Director's particulars changed
dot icon03/11/1987
Return made up to 04/09/87; full list of members
dot icon16/10/1987
Full accounts made up to 1986-12-31
dot icon20/12/1986
Secretary resigned;new secretary appointed
dot icon11/11/1986
Return made up to 04/06/86; full list of members
dot icon27/06/1986
Accounting reference date extended from 30/11 to 31/12
dot icon30/05/1986
Full accounts made up to 1985-11-30
dot icon22/05/1986
Return made up to 07/08/85; full list of members
dot icon22/05/1986
Registered office changed on 22/05/86 from: peacock way melton constable norfolk
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon+184.75 % *

* during past year

Cash in Bank

£13,352.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
43.53K
-
0.00
4.69K
-
2022
0
55.61K
-
0.00
13.35K
-
2022
0
55.61K
-
0.00
13.35K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

55.61K £Ascended27.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.35K £Ascended184.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawley, Colin Barclay
Secretary
31/08/1993 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOBUR CARAVANS LIMITED

GOBUR CARAVANS LIMITED is an(a) Dissolved company incorporated on 23/10/1979 with the registered office located at Sutherland House, 1759 London Road, Leigh-On-Sea, Essex SS9 2RZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GOBUR CARAVANS LIMITED?

toggle

GOBUR CARAVANS LIMITED is currently Dissolved. It was registered on 23/10/1979 and dissolved on 15/04/2025.

Where is GOBUR CARAVANS LIMITED located?

toggle

GOBUR CARAVANS LIMITED is registered at Sutherland House, 1759 London Road, Leigh-On-Sea, Essex SS9 2RZ.

What does GOBUR CARAVANS LIMITED do?

toggle

GOBUR CARAVANS LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for GOBUR CARAVANS LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.