Dissolved
Dissolved 2014-08-16
Company Information for CAVERNBUILD CONSTRUCTION LIMITED
MARBLE ARCH, LONDON, W1H,
|
Company Registration Number
04113653
Private Limited Company
Dissolved Dissolved 2014-08-16 |
Company Name | |
---|---|
CAVERNBUILD CONSTRUCTION LIMITED | |
Legal Registered Office | |
MARBLE ARCH LONDON | |
Company Number | 04113653 | |
---|---|---|
Date formed | 2000-11-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2014-08-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 21:37:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
R V P A SERVICES LIMITED |
||
IRENE ADDIS |
||
VICTOR ALEXANDER ADDIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WMJ HOLDINGS LIMITED | Company Secretary | 2007-06-15 | CURRENT | 1997-10-03 | Active | |
CAPITAL INTELLIGENCE LIMITED | Company Secretary | 2007-03-08 | CURRENT | 2006-10-04 | Active - Proposal to Strike off | |
K.L.K.P DECORATING SERVICES LIMITED | Company Secretary | 2007-01-09 | CURRENT | 2007-01-09 | Dissolved 2017-05-30 | |
APPROVED PARKING SERVICES LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2006-12-20 | Liquidation | |
ENVIROFRAME LIMITED | Company Secretary | 2006-11-26 | CURRENT | 2005-01-21 | Active - Proposal to Strike off | |
MCGEE GROUNDWORKS LIMITED | Company Secretary | 2006-10-30 | CURRENT | 2006-10-30 | Dissolved 2014-02-25 | |
GREENHILL DEMOLITION LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2006-10-25 | Dissolved 2017-03-07 | |
MURLOG CONSTRUCTION LIMITED | Company Secretary | 2006-10-04 | CURRENT | 2006-10-04 | Active | |
KERSHIRE LIMITED | Company Secretary | 2006-09-14 | CURRENT | 1991-11-13 | Active - Proposal to Strike off | |
BARRY'S NEWS LIMITED | Company Secretary | 2006-06-27 | CURRENT | 2006-06-27 | Dissolved 2014-01-21 | |
E S KNIGHT (PLUMBING & HEATING) SERVICES LIMITED | Company Secretary | 2006-05-15 | CURRENT | 2006-05-15 | Dissolved 2015-02-24 | |
STARACRE LIMITED | Company Secretary | 2005-12-16 | CURRENT | 2004-12-15 | Active - Proposal to Strike off | |
ADVANTAGE MANAGEMENT LIMITED | Company Secretary | 2005-09-16 | CURRENT | 2005-09-16 | Dissolved 2017-05-22 | |
LEES PLANT LIMITED | Company Secretary | 2005-01-24 | CURRENT | 2005-01-24 | Active | |
GRAND CHAPEL LIMITED | Company Secretary | 2004-10-21 | CURRENT | 2004-10-21 | Active - Proposal to Strike off | |
AUBORN FINANCIAL SERVICES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1997-10-06 | Active | |
LIVING REEF LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2003-09-30 | Liquidation | |
LOOMPORT LIMITED | Company Secretary | 2003-03-17 | CURRENT | 2003-03-03 | Dissolved 2014-10-07 | |
SPACETRADE LIMITED | Company Secretary | 2002-04-01 | CURRENT | 2001-10-30 | Dissolved 2016-11-22 | |
GEORGE FREEMAN DESIGNERS LIMITED | Company Secretary | 2002-01-23 | CURRENT | 1994-09-22 | Dissolved 2016-03-15 | |
COMPUNET SERVICES LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-09-19 | Active | |
LANCEBOX LIMITED | Company Secretary | 2001-05-10 | CURRENT | 1986-02-18 | Active | |
OLDPAD LIMITED | Company Secretary | 2001-02-14 | CURRENT | 1999-02-26 | Liquidation | |
ADDERPARK LIMITED | Company Secretary | 2000-10-24 | CURRENT | 2000-10-04 | Dissolved 2014-05-13 | |
NCOMM LIMITED | Company Secretary | 2000-08-03 | CURRENT | 2000-08-02 | Dissolved 2014-03-25 | |
PLANTMIND LIMITED | Company Secretary | 2000-06-12 | CURRENT | 2000-04-04 | Active | |
WESTPACE LIMITED | Company Secretary | 1999-12-17 | CURRENT | 1999-12-10 | Active - Proposal to Strike off | |
PRISM DECOR LIMITED | Company Secretary | 1999-09-14 | CURRENT | 1999-09-14 | Active | |
CAVEMOUNT LIMITED | Company Secretary | 1999-04-23 | CURRENT | 1999-04-21 | Dissolved 2015-09-15 | |
CHARTERHOUSE WINDOWS LIMITED | Company Secretary | 1999-03-09 | CURRENT | 1999-03-05 | Active - Proposal to Strike off | |
FERGUSON OIL SUPPLIES LIMITED | Company Secretary | 1999-02-25 | CURRENT | 1999-02-25 | Dissolved 2014-03-25 | |
JOHN KELSEY LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1995-12-01 | Active | |
CARTOUCHE LIMITED | Company Secretary | 1998-05-18 | CURRENT | 1998-05-18 | Active - Proposal to Strike off | |
JUST PUBS LIMITED | Company Secretary | 1998-02-26 | CURRENT | 1998-02-26 | Active | |
AFORDABLE SOLUTIONS LIMITED | Company Secretary | 1998-02-06 | CURRENT | 1998-01-23 | Dissolved 2015-05-19 | |
SHIRAZ UK LIMITED | Company Secretary | 1998-01-22 | CURRENT | 1998-01-22 | Active | |
DOUGHTY NEWCO LIMITED | Company Secretary | 1997-10-07 | CURRENT | 1997-10-07 | Active - Proposal to Strike off | |
MODULAR GROUNDWORKS LIMITED | Company Secretary | 1997-09-02 | CURRENT | 1997-08-28 | Active | |
ECONOMIC SKIPS LIMITED | Company Secretary | 1997-08-04 | CURRENT | 1997-07-28 | Active | |
RAPIDE CONSTRUCTION SERVICES LIMITED | Company Secretary | 1997-03-14 | CURRENT | 1997-03-14 | Active | |
PRIMTIME LIMITED | Company Secretary | 1997-01-16 | CURRENT | 1996-12-19 | Dissolved 2015-12-22 | |
JOBBERS LIMITED | Company Secretary | 1996-12-10 | CURRENT | 1996-12-10 | Dissolved 2014-04-29 | |
CHARTERWOOD MOBILITY LIMITED | Company Secretary | 1996-08-23 | CURRENT | 1996-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR VICTOR ADDIS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE UNITED KINGDOM | |
LATEST SOC | 14/12/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/11/01 | |
363s | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS | |
88(2)R | AD 24/11/00-04/07/01 £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/00 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-03-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CAVERNBUILD CONSTRUCTION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CAVERNBUILD CONSTRUCTION LIMITED | Event Date | 1970-01-01 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on 8 May 2014 at 11.00am and 11.15am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. Date of Appointment: 17 March 2011 Office Holder details: N A Bennett, (IP No. 9083) of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG Further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. N A Bennett , Liquidator : | |||
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. |