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

CAVERNDEAL LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
02619284
Private Limited Company
Dissolved

Dissolved 2017-08-26

Company Overview

About Caverndeal Ltd
CAVERNDEAL LIMITED was founded on 1991-06-11 and had its registered office in 25 Farringdon Street. The company was dissolved on the 2017-08-26 and is no longer trading or active.

Key Data
Company Name
CAVERNDEAL LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Filing Information
Company Number 02619284
Date formed 1991-06-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-08-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVERNDEAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 CAVERNDEAL LIMITED

Current Directors
Officer Role Date Appointed
PHYLLIS EVELYN MARY BIRCH
Company Secretary 2005-05-16
GEORGE ERNEST BIRCH
Director 1994-05-06
PHYLLIS EVELYN MARY BIRCH
Director 2005-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
JON PHILIP BIRCH
Company Secretary 1995-12-20 2005-05-16
MICHAEL THOMAS GILMORE
Director 1995-12-20 2003-03-24
PETER CHARLES BIRCH
Company Secretary 1994-05-06 1995-12-20
GEORGE ERNEST BIRCH
Company Secretary 1991-06-12 1994-05-06
PHYLLIS EVELYN MARY BIRCH
Director 1991-06-12 1994-05-06
GEOFFREY CHARLES ZIPRIN
Nominated Secretary 1991-06-11 1991-06-12
IRENE POTTER
Nominated Director 1991-06-11 1991-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHYLLIS EVELYN MARY BIRCH BIRCH (LONDON) LIMITED Company Secretary 2005-07-01 CURRENT 1959-10-12 Active
PHYLLIS EVELYN MARY BIRCH PARKFIELD HOUSE LIMITED Company Secretary 2005-01-14 CURRENT 1993-07-07 Dissolved 2017-12-15
GEORGE ERNEST BIRCH PARKFIELD HOUSE LIMITED Director 1993-07-07 CURRENT 1993-07-07 Dissolved 2017-12-15
GEORGE ERNEST BIRCH BIRCH (LONDON) LIMITED Director 1992-03-27 CURRENT 1959-10-12 Active
PHYLLIS EVELYN MARY BIRCH BIRCH (LONDON) LIMITED Director 2005-09-07 CURRENT 1959-10-12 Active
PHYLLIS EVELYN MARY BIRCH PARKFIELD HOUSE LIMITED Director 1993-07-07 CURRENT 1993-07-07 Dissolved 2017-12-15

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
2017-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-134.70DECLARATION OF SOLVENCY
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0111/06/16 FULL LIST
2016-06-29AR0111/06/16 FULL LIST
2016-06-25AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-25AA31/12/15 TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0111/06/15 FULL LIST
2015-07-20AA31/12/14 TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0111/06/14 FULL LIST
2014-04-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM
2013-07-29AR0111/06/13 FULL LIST
2013-06-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-06-25AR0111/06/12 FULL LIST
2012-06-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-13AR0111/06/11 FULL LIST
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-08-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-17AR0111/06/10 FULL LIST
2009-08-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-01-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-18363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-06-18353LOCATION OF REGISTER OF MEMBERS
2007-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-11363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-26288aNEW DIRECTOR APPOINTED
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-19363aRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-07-12287REGISTERED OFFICE CHANGED ON 12/07/05 FROM: PARKFIELD HOUSE, 15, PARKFIELD ROAD, HARROW, MIDDLESEX, HA2 8LA.
2005-07-11288bSECRETARY RESIGNED
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-19353LOCATION OF REGISTER OF MEMBERS
2004-06-28363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-04-15288cSECRETARY'S PARTICULARS CHANGED
2003-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-22288bDIRECTOR RESIGNED
2003-06-03363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-01-22363aRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2003-01-22288cSECRETARY'S PARTICULARS CHANGED
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-23363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-12363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
1999-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-30363sRETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS
1998-12-05395PARTICULARS OF MORTGAGE/CHARGE
1998-06-19363sRETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-11363sRETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-06-03363sRETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS
1996-01-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-01-30288NEW DIRECTOR APPOINTED
1995-11-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-10AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-12363xRETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS
1994-06-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-06-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-09-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CAVERNDEAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-02
Notices to Creditors2016-12-02
Appointment of Liquidators2016-12-02
Fines / Sanctions
No fines or sanctions have been issued against CAVERNDEAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1998-11-27 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-09-06 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of CAVERNDEAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVERNDEAL LIMITED
Trademarks
We have not found any records of CAVERNDEAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVERNDEAL 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 (41201 - Construction of commercial buildings) as CAVERNDEAL LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CAVERNDEAL 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCAVERNDEAL LIMITEDEvent Date2016-11-25
NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 25 November 2016 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Karen Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 9627 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 25 November 2016 . Further information about this case is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8233. George Birch , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyCAVERNDEAL LIMITEDEvent Date2016-11-25
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 28 December 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 9627 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 25 November 2016 . Further information about this case is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8233. Karen Ann Spears and Matthew Robert Haw , Joint Liquidators 28 November 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAVERNDEAL LIMITEDEvent Date2016-11-25
Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8233.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVERNDEAL 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 CAVERNDEAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.