Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CILVA HOLDINGS LIMITED
Company Information for

CILVA HOLDINGS LIMITED

AVIS BUDGET HOUSE, PARK ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 2EW,
Company Registration Number
02341945
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cilva Holdings Ltd
CILVA HOLDINGS LIMITED was founded on 1989-02-01 and has its registered office in Bracknell, Berkshire. The organisation's status is listed as "Active - Proposal to Strike off". Cilva Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CILVA HOLDINGS LIMITED
 
Legal Registered Office
AVIS BUDGET HOUSE
PARK ROAD
BRACKNELL, BERKSHIRE
ENGLAND
RG12 2EW
Other companies in W1G
 
Filing Information
Company Number 02341945
Company ID Number 02341945
Date formed 1989-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts FULL
Last Datalog update: 2020-10-06 20:34:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CILVA HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CILVA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
INDERPAL LALL
Company Secretary 2018-07-20
PAUL LESLIE FORD
Director 2015-04-30
PAUL EDWARD ROLLASON
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL MARION JONES
Company Secretary 2013-03-27 2018-07-20
BROUGHTON SECRETARIES LIMITED
Company Secretary 2013-07-03 2016-11-07
JOANNA ELIZABETH SPIERS
Director 2013-06-17 2016-06-30
JASON CHRISTOPHER GODSELL TURNER
Director 2013-04-15 2015-04-30
RAJIV SACHDEVA
Director 2012-05-23 2014-03-01
STUART BARRY DAVID FILLINGHAM
Director 2004-08-12 2013-04-12
JUDITH ANN NICHOLSON
Company Secretary 1992-07-04 2013-03-27
PAUL LESLIE FORD
Director 2008-07-11 2012-05-23
EDWIN PETER GATES
Director 2007-06-21 2008-07-11
NINA ANNE BELL
Director 2004-08-12 2007-06-21
RICHARD JOHN COATES
Director 2003-11-01 2004-08-12
MARTYN ROBERT SMITH
Director 2002-10-31 2004-08-12
GILBERT VAN MARCKE DE LUMMEN
Director 1992-07-04 2004-05-25
MARK MCCAFFERTY
Director 1999-02-01 2003-11-01
CHRISTOPHER IAN COWAN
Director 1999-01-01 2002-04-11
WILLIAM ALUN CATHCART
Director 1992-07-04 1999-01-31
DAVID OSSIAN MALONEY
Director 1993-11-01 1998-12-31
DARWIN EDWARD CLARK
Director 1992-12-02 1996-09-30
ROLAND GABRIEL D'IETEREN
Director 1992-07-04 1996-09-30
JACQUES HUGUES MARIE-GHISLAIN DE SMET
Director 1992-07-04 1996-09-30
DAVID PAUL MCNICHOLAS
Director 1992-07-04 1996-09-30
PETER WILLIAM JOHN REYNOLDS
Director 1992-07-04 1996-09-30
JEAN EMILE VINCENT SUAUDEAU
Director 1993-04-21 1996-09-30
WALTER ERNEST CHARLES TAYLOR
Director 1992-07-04 1996-09-30
JOSEPH VINCENT VITTORIA
Director 1992-07-04 1996-09-30
CHARLES GOLDEN
Director 1994-04-26 1996-07-04
SCOTT RICHARD MACKIE
Director 1992-09-25 1994-04-26
KENNETH GEORGE HANNA
Director 1992-07-04 1993-11-01
WILLIAM AIRLIE DAX
Director 1992-07-04 1993-04-21
JAMES ANDREW BERTRAND
Director 1992-07-04 1992-09-25
THOMAS RALPH MASON
Director 1992-07-04 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LESLIE FORD AVIS AFRICA LIMITED Director 2016-06-02 CURRENT 1997-03-24 Active
PAUL LESLIE FORD AVIS ASIA LIMITED Director 2016-06-02 CURRENT 1997-03-24 Active
PAUL LESLIE FORD AVIS EUROPE AND MIDDLE EAST LIMITED Director 2016-06-02 CURRENT 1997-03-24 Active
PAUL LESLIE FORD PROLITA LIMITED Director 2016-05-03 CURRENT 2007-06-01 Active - Proposal to Strike off
PAUL LESLIE FORD ZIPCAR (UK) LIMITED Director 2016-05-03 CURRENT 2002-09-03 Active
PAUL LESLIE FORD ZODIAC RENT A CAR LIMITED Director 2015-12-16 CURRENT 2003-02-14 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS BUDGET SERVICES LIMITED Director 2015-12-16 CURRENT 1985-12-19 Active
PAUL LESLIE FORD AVIS BUDGET UK LIMITED Director 2015-12-16 CURRENT 1964-04-24 Active
PAUL LESLIE FORD AVIS BUDGET EMEA LIMITED Director 2015-12-15 CURRENT 1997-01-28 Active
PAUL LESLIE FORD ZODIAC EUROPE LIMITED Director 2015-04-30 CURRENT 2003-01-13 Active
PAUL LESLIE FORD CENTRUS LIMITED Director 2015-04-30 CURRENT 1989-02-22 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS INVESTMENT SERVICES (NO.2) Director 2015-04-30 CURRENT 1998-10-09 Active - Proposal to Strike off
PAUL LESLIE FORD UPPEREXTRA LIMITED Director 2015-04-30 CURRENT 2000-02-02 Active - Proposal to Strike off
PAUL LESLIE FORD ZODIAC EUROPE INVESTMENTS LIMITED Director 2015-04-30 CURRENT 2003-02-12 Active - Proposal to Strike off
PAUL LESLIE FORD ZODIAC EUROPE FINANCE COMPANY LIMITED Director 2015-04-30 CURRENT 2003-02-12 Active
PAUL LESLIE FORD PAYHOT LIMITED Director 2015-04-30 CURRENT 1989-07-05 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE RISK MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1993-02-12 Active
PAUL LESLIE FORD AVIS ASSISTANCE LIMITED Director 2015-04-30 CURRENT 1989-05-02 Active
PAUL LESLIE FORD AVIS EUROPE HOLDINGS LIMITED Director 2015-04-30 CURRENT 1986-03-04 Active
PAUL LESLIE FORD AB GROUP FINANCIAL SERVICES LIMITED Director 2015-04-30 CURRENT 1986-09-30 Active
PAUL LESLIE FORD AVIS INVESTMENT SERVICES LIMITED Director 2015-04-30 CURRENT 1986-11-07 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS FINANCE COMPANY LIMITED Director 2015-04-30 CURRENT 1987-04-16 Active
PAUL LESLIE FORD AVIS FINANCE COMPANY (NO.2) LIMITED Director 2015-04-30 CURRENT 1987-08-26 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE INVESTMENT HOLDINGS LIMITED Director 2015-04-30 CURRENT 1995-05-15 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE OVERSEAS LIMITED Director 2015-04-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE INVESTMENTS LIMITED Director 2015-04-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS COMMERCIAL HOLDINGS LIMITED Director 2015-04-30 CURRENT 2000-03-15 Active
PAUL LESLIE FORD STRONGDRAW LIMITED Director 2015-04-30 CURRENT 1965-07-02 Active - Proposal to Strike off
PAUL LESLIE FORD MANOR NATIONAL LIMITED Director 2015-04-30 CURRENT 1978-06-01 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS LICENCE HOLDINGS LIMITED Director 2015-04-30 CURRENT 1997-03-24 Active - Proposal to Strike off
PAUL EDWARD ROLLASON ZIPCAR INTERNATIONAL HOLDINGS LIMITED Director 2017-06-12 CURRENT 2016-01-08 Active - Proposal to Strike off
PAUL EDWARD ROLLASON ZIPCAR INTERNATIONAL FINANCE COMPANY LIMITED Director 2017-06-12 CURRENT 2016-01-08 Active - Proposal to Strike off
PAUL EDWARD ROLLASON PROLITA LIMITED Director 2017-06-12 CURRENT 2007-06-01 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS LEISURE SERVICES LIMITED Director 2016-06-30 CURRENT 2009-10-13 Active
PAUL EDWARD ROLLASON ZODIAC EUROPE LIMITED Director 2016-06-30 CURRENT 2003-01-13 Active
PAUL EDWARD ROLLASON CENTRUS LIMITED Director 2016-06-30 CURRENT 1989-02-22 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS INVESTMENT SERVICES (NO.2) Director 2016-06-30 CURRENT 1998-10-09 Active - Proposal to Strike off
PAUL EDWARD ROLLASON UPPEREXTRA LIMITED Director 2016-06-30 CURRENT 2000-02-02 Active - Proposal to Strike off
PAUL EDWARD ROLLASON ZODIAC EUROPE INVESTMENTS LIMITED Director 2016-06-30 CURRENT 2003-02-12 Active - Proposal to Strike off
PAUL EDWARD ROLLASON ZODIAC EUROPE FINANCE COMPANY LIMITED Director 2016-06-30 CURRENT 2003-02-12 Active
PAUL EDWARD ROLLASON PAYHOT LIMITED Director 2016-06-30 CURRENT 1989-07-05 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE RISK MANAGEMENT LIMITED Director 2016-06-30 CURRENT 1993-02-12 Active
PAUL EDWARD ROLLASON AVIS ASSISTANCE LIMITED Director 2016-06-30 CURRENT 1989-05-02 Active
PAUL EDWARD ROLLASON AVIS BUDGET SERVICES LIMITED Director 2016-06-30 CURRENT 1985-12-19 Active
PAUL EDWARD ROLLASON AVIS EUROPE HOLDINGS LIMITED Director 2016-06-30 CURRENT 1986-03-04 Active
PAUL EDWARD ROLLASON AB GROUP FINANCIAL SERVICES LIMITED Director 2016-06-30 CURRENT 1986-09-30 Active
PAUL EDWARD ROLLASON AVIS INVESTMENT SERVICES LIMITED Director 2016-06-30 CURRENT 1986-11-07 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS FINANCE COMPANY LIMITED Director 2016-06-30 CURRENT 1987-04-16 Active
PAUL EDWARD ROLLASON AVIS FINANCE COMPANY (NO.2) LIMITED Director 2016-06-30 CURRENT 1987-08-26 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE INVESTMENT HOLDINGS LIMITED Director 2016-06-30 CURRENT 1995-05-15 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE OVERSEAS LIMITED Director 2016-06-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE INVESTMENTS LIMITED Director 2016-06-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS AFRICA LIMITED Director 2016-06-30 CURRENT 1997-03-24 Active
PAUL EDWARD ROLLASON AVIS ASIA LIMITED Director 2016-06-30 CURRENT 1997-03-24 Active
PAUL EDWARD ROLLASON AVIS COMMERCIAL HOLDINGS LIMITED Director 2016-06-30 CURRENT 2000-03-15 Active
PAUL EDWARD ROLLASON STRONGDRAW LIMITED Director 2016-06-30 CURRENT 1965-07-02 Active - Proposal to Strike off
PAUL EDWARD ROLLASON MANOR NATIONAL LIMITED Director 2016-06-30 CURRENT 1978-06-01 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE AND MIDDLE EAST LIMITED Director 2016-06-30 CURRENT 1997-03-24 Active
PAUL EDWARD ROLLASON AVIS LICENCE HOLDINGS LIMITED Director 2016-06-30 CURRENT 1997-03-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-08DS01Application to strike the company off the register
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2019-11-19SH02Consolidation of shares on 2019-11-07
2019-11-18SH20Statement by Directors
2019-11-18SH19Statement of capital on 2019-11-18 GBP 1
2019-11-18CAP-SSSolvency Statement dated 15/11/19
2019-11-18RES13Resolutions passed:
  • Reduce share share prem a/c 15/11/2019
  • Resolution of reduction in issued share capital
2019-11-12SH20Statement by Directors
2019-11-12SH19Statement of capital on 2019-11-12 GBP 1
2019-11-12CAP-SSSolvency Statement dated 07/11/19
2019-11-12RES13Resolutions passed:
  • Share premium a/c reduced. Dir auth to implement resolution. 07/11/2019
  • Resolution of reduction in issued share capital
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-03-26CH01Director's details changed for Mr Paul Edward Rollason on 2019-03-26
2018-07-26AP03Appointment of Mr Inderpal Lall as company secretary on 2018-07-20
2018-07-24TM02Termination of appointment of Gail Marion Jones on 2018-07-20
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-04-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-31RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/07/14
2017-08-31RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/07/13
2017-08-31RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/07/11
2017-08-31RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/07/10
2017-08-31ANNOTATIONClarification
2017-08-10RP04CS01Second filing of Confirmation Statement dated 04/07/2016
2017-08-10RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/07/15
2017-08-10RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/07/12
2017-08-10ANNOTATIONClarification
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 1134241164.2
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 7 WELBECK STREET LONDON W1G 9YE
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2016 FROM, 7 WELBECK STREET, LONDON, W1G 9YE
2016-11-09TM02Termination of appointment of Broughton Secretaries Limited on 2016-11-07
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11AP01DIRECTOR APPOINTED MR PAUL EDWARD ROLLASON
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ELIZABETH SPIERS
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 113424116.4
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 113424116.4
2015-07-07AR0104/07/15 FULL LIST
2015-07-07AR0104/07/15 FULL LIST
2015-05-01AP01DIRECTOR APPOINTED PAUL LESLIE FORD
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON TURNER
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RAJIV SACHDEVA
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 113424116.4
2014-07-08AR0104/07/14 FULL LIST
2014-07-08AR0104/07/14 FULL LIST
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RAJIV SACHDEVA
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AR0104/07/13 FULL LIST
2013-07-10AR0104/07/13 FULL LIST
2013-07-03AP04CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM AVIS BUDGET HOUSE PARK ROAD BRACKNELL BERKSHIRE RG12 2EW UNITED KINGDOM
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM, AVIS BUDGET HOUSE PARK ROAD, BRACKNELL, BERKSHIRE, RG12 2EW, UNITED KINGDOM
2013-06-17AP01DIRECTOR APPOINTED JOANNA ELISABETH SPIERS
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM AVIS BUDGET HOUSE PARK ROAD BRACKNELL BERKSHIRE RG12 2EW UNITED KINGDOM
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM AVIS BUDGET HOUSE PARK ROAD BRACKNELL BERKSHIRE RG12 2EW UNITED KINGDOM
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM, AVIS BUDGET HOUSE PARK ROAD, BRACKNELL, BERKSHIRE, RG12 2EW, UNITED KINGDOM
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM, AVIS BUDGET HOUSE PARK ROAD, BRACKNELL, BERKSHIRE, RG12 2EW, UNITED KINGDOM
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART FILLINGHAM
2013-05-21AP01DIRECTOR APPOINTED MR JASON CHRISTOPHER GODSELL TURNER
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY JUDITH NICHOLSON
2013-03-28AP03SECRETARY APPOINTED GAIL MARION JONES
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM AVIS RENT A CAR LTD AVIS HOUSE, PARK ROAD BRACKNELL BERKSHIRE RG12 2EW
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM, AVIS RENT A CAR LTD, AVIS HOUSE, PARK ROAD, BRACKNELL, BERKSHIRE, RG12 2EW
2012-11-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AR0104/07/12 FULL LIST
2012-07-16AR0104/07/12 FULL LIST
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FORD
2012-06-14AP01DIRECTOR APPOINTED RAJIV SACHDEVA
2011-11-17AUDAUDITOR'S RESIGNATION
2011-07-06AR0104/07/11 FULL LIST
2011-07-06AR0104/07/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-27RES01ADOPT ARTICLES 11/11/2010
2011-01-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE FORD / 25/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART BARRY DAVID FILLINGHAM / 25/08/2010
2010-07-16AR0104/07/10 FULL LIST
2010-07-16AR0104/07/10 FULL LIST
2010-03-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN NICHOLSON / 10/12/2009
2009-07-14363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-17288aDIRECTOR APPOINTED PAUL LESLIE FORD
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR EDWIN GATES
2008-07-08363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-29363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-03288bDIRECTOR RESIGNED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-13363aRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2004-10-04288cDIRECTOR'S PARTICULARS CHANGED
2004-09-29288cDIRECTOR'S PARTICULARS CHANGED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-09-07288bDIRECTOR RESIGNED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-15SASHARES AGREEMENT OTC
2004-07-1588(2)RAD 28/05/04--------- £ SI 7063298280@.1
2004-07-05363aRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-06-08123NC INC ALREADY ADJUSTED 28/05/04
2004-06-08RES04£ NC 427911337/1134241164 2
2004-06-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-26288bDIRECTOR RESIGNED
2003-11-28288cDIRECTOR'S PARTICULARS CHANGED
2003-11-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CILVA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CILVA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1997-03-26 Satisfied CITIBANK N.A.(AS SECURITY TRUSTEE FOR AND ON BELHALF OF THE BENEFICIARIES)
DEED OF CHARGE 1992-08-11 Satisfied CITIBANK N.A. AS SECURITY TRUSTEE
GUARANTEE AND DEBENTURE 1992-08-07 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLCON BEHALF OF ITSELF AND THE BONDHOLDERS
ASSIGNMENT 1992-08-07 Satisfied CITIBANK N.A. AS SECURITY TRUSTEE FOR THE BENEFICIARIES
DEED OF DEBENTURE 1990-08-03 Satisfied CITIBANK N.A. (AS SECURITY TRUSTEE FOR THE BENEFICIARIES.)
DEED OF CHARGE AND VARIATION 1990-01-30 Satisfied CITIBANK, N.A.
CASH COLLATERAL AGREEMENT. 1989-10-30 Satisfied CITIBANK NA.
MEMORANDUM OF DEPOSIT 1989-08-24 Satisfied CITIBANK, N.A.
DEBENTURE 1989-08-24 Satisfied CITIBANK, N.A.
DEPOSIT AGREEMENT 1989-08-24 Satisfied CITI BANK N.A.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CILVA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CILVA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CILVA HOLDINGS LIMITED
Trademarks
We have not found any records of CILVA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CILVA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CILVA HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CILVA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CILVA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CILVA HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.