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

CAVANA OVERSEAS LIMITED

LONDON BRIDGE, LONDON, SE1 9QR,
Company Registration Number
02711227
Private Limited Company
Dissolved

Dissolved 2017-06-28

Company Overview

About Cavana Overseas Ltd
CAVANA OVERSEAS LIMITED was founded on 1992-05-01 and had its registered office in London Bridge. The company was dissolved on the 2017-06-28 and is no longer trading or active.

Key Data
Company Name
CAVANA OVERSEAS LIMITED
 
Legal Registered Office
LONDON BRIDGE
LONDON
SE1 9QR
Other companies in RG4
 
Filing Information
Company Number 02711227
Date formed 1992-05-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2017-06-28
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB614931839  
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 CAVANA OVERSEAS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLACK GOLD SYSTEMS LIMITED   CROSSBROOK NOMINEES LIMITED   WOBURN FINANCIAL & TAXATION SERVICES 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 CAVANA OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
JAMES SCOTT RICHMOND
Director 2010-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE MARY JOHNSON
Company Secretary 1999-02-01 2010-05-10
GEORGETTE LOUISE JAMES
Director 2002-04-22 2010-05-10
JOSEPHINE MARY JOHNSON
Director 1999-02-01 2010-05-10
LAIRD CREMER-EVANS
Director 1999-03-01 2002-04-24
EUGENE RONALD HARPER
Director 1992-05-01 1999-03-01
MAUREEN ELLEN HARPER
Company Secretary 1992-05-01 1999-02-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-05-01 1992-05-15
WATERLOW NOMINEES LIMITED
Nominated Director 1992-05-01 1992-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SCOTT RICHMOND CAVENERCO LIMITED Director 2016-04-28 CURRENT 2013-03-14 Active
JAMES SCOTT RICHMOND EXENERCO LIMITED Director 2012-08-31 CURRENT 2012-08-31 Dissolved 2014-08-19

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
2017-06-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2016 FROM CHILTERN COURT 37 ST. PETERS AVENUE CAVERSHAM READING BERKSHIRE RG4 7DH
2016-04-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-274.70DECLARATION OF SOLVENCY
2016-04-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-14AR0116/03/16 FULL LIST
2016-01-21AA31/05/15 TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0116/03/15 FULL LIST
2015-01-29AR0126/06/14 FULL LIST
2015-01-28AA31/05/14 TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-20AR0116/03/14 FULL LIST
2013-07-30AA31/05/13 TOTAL EXEMPTION SMALL
2013-03-19AR0116/03/13 FULL LIST
2013-01-30AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-17AR0116/03/12 FULL LIST
2012-02-02AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-16AR0116/03/11 FULL LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT RICHMOND / 10/05/2010
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGETTE JAMES
2010-05-10AP01DIRECTOR APPOINTED MR JAMES SCOTT RICHMOND
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE JOHNSON
2010-05-10TM02APPOINTMENT TERMINATED, SECRETARY JOSEPHINE JOHNSON
2010-05-04AR0122/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARY JOHNSON / 01/01/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGETTE LOUISE JAMES / 01/01/2010
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE MARY JOHNSON / 01/01/2010
2009-09-05AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-01-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-04363sRETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-16363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-17363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-16363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-30363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-04-30363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-15288bDIRECTOR RESIGNED
2002-05-15363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-05-15288aNEW DIRECTOR APPOINTED
2001-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-23363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-26363(287)REGISTERED OFFICE CHANGED ON 26/05/00
2000-05-26363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-09363sRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-03-10288aNEW DIRECTOR APPOINTED
1999-03-10288bDIRECTOR RESIGNED
1999-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-26288bSECRETARY RESIGNED
1998-05-14363sRETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-04363sRETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS
1996-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-05-07363sRETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-06-06363sRETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-06-01363sRETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS
1994-03-07SRES03EXEMPTION FROM APPOINTING AUDITORS 22/02/94
1994-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93
1993-06-08363sRETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS
1992-05-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CAVANA OVERSEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-20
Appointment of Liquidators2016-04-20
Notices to Creditors2016-04-20
Resolutions for Winding-up2016-04-20
Fines / Sanctions
No fines or sanctions have been issued against CAVANA OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAVANA OVERSEAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2012-06-01 £ 12,398

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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 CAVANA OVERSEAS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2012-05-31 £ 100
Called Up Share Capital 2011-05-31 £ 100
Cash Bank In Hand 2012-06-01 £ 3,765
Cash Bank In Hand 2012-05-31 £ 5,221
Cash Bank In Hand 2011-05-31 £ 32,315
Current Assets 2012-06-01 £ 5,265
Current Assets 2012-05-31 £ 6,721
Current Assets 2011-05-31 £ 57,815
Debtors 2012-06-01 £ 1,500
Debtors 2012-05-31 £ 1,500
Debtors 2011-05-31 £ 25,500
Fixed Assets 2012-06-01 £ 278
Fixed Assets 2012-05-31 £ 1,177
Fixed Assets 2011-05-31 £ 1,385
Shareholder Funds 2012-06-01 £ 6,855
Shareholder Funds 2012-05-31 £ 5,252
Shareholder Funds 2011-05-31 £ 20,157
Tangible Fixed Assets 2012-06-01 £ 278
Tangible Fixed Assets 2012-05-31 £ 1,177
Tangible Fixed Assets 2011-05-31 £ 1,385

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAVANA OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVANA OVERSEAS LIMITED
Trademarks
We have not found any records of CAVANA OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVANA OVERSEAS 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 (96090 - Other service activities not elsewhere classified) as CAVANA OVERSEAS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CAVANA OVERSEAS 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 TypeFinal Meetings
Defending partyCAVANA OVERSEAS LIMITEDEvent Date2017-01-17
Notice is hereby given, that a Final Meeting of the Members of Cavana Overseas Limited will be held at 11.00 am on 15 March 2017. The meeting will be held at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. The Meeting is called pursuant to Section 94 of the Insolvency Act 1986, for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a Member of the Company. The following Resolutions will be considered at the Meeting: That the Joint Liquidators receive their release. Proxies to be used at the Meeting must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, no later than 12.00 noon on the working day immediately before the Meeting. Date of appointment: 5 April 2016 Office Holder details: Anthony Malcolm Cork, (IP No. 009401) and John Arthur Kirkpatrick, (IP No. 002230) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR For further details contact: Email: kelly.jones@wilkinskennedy.com or Tel: 0207 403 1877 Ag EF100560
 
Initiating party Event TypeNotices to Creditors
Defending partyCAVANA OVERSEAS LIMITEDEvent Date2016-04-14
We, Anthony Malcolm Cork, and John Arthur Kirkpatrick of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give notice that we were appointed Joint Liquidators of the above-named Company on 5 April 2016 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 09 May 2016 to prove their debts by sending to the undersigned Anthony Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this 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 declared before his debt was proved. This notice is purely formal. All known creditors, have been or will be paid in full. Office Holder details: Anthony Malcolm Cork , (IP No. 009401) and John Arthur Kirkpatrick , (IP No. 002230) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAVANA OVERSEAS LIMITEDEvent Date2016-04-05
Anthony Malcolm Cork , (IP No. 009401) of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR and John Arthur Kirkpatrick , (IP No. 002230) of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAVANA OVERSEAS LIMITEDEvent Date2016-04-05
At a General Meeting of the Members of the above-named Company, duly convened, and held at Chiltern Court, 37 St Peters Avenue, Caversham, Reading, RG4 7DH, on 05 April 2016 , the following Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Anthony Malcolm Cork , (IP No. 009401) of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR and John Arthur Kirkpatrick , (IP No. 002230) of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up and that they may act jointly and severally. Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEvent Date2009-08-21
(In Liquidation) I, Colin Anthony Fisher Hastings, hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that I was appointed Liquidator of the above Company at the First Meeting of Creditors held on 14 August 2009. No Liquidation Committee was established on that date. Accordingly, I give notice under Rule 4.18 of the Insolvency (Scotland) Rules 1986, that I do not intend to summon a Meeting of Creditors for the sole purpose of establishing a Liquidation Committee. However, under the terms of Section 142(3) of the Insolvency Act 1986, I am required to call such a Meeting if requested by one tenth in value of the Company’s creditors. Colin A F Hastings , Liquidator Hastings & Co, Chartered Accountants, 82 Mitchell Street, Glasgow G1 3NA 17 August 2009.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVANA OVERSEAS 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 CAVANA OVERSEAS 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.