Dissolved 2017-06-28
Company Information for CAVANA OVERSEAS LIMITED
LONDON BRIDGE, LONDON, SE1 9QR,
|
Company Registration Number
02711227
Private Limited Company
Dissolved Dissolved 2017-06-28 |
Company Name | |
---|---|
CAVANA OVERSEAS LIMITED | |
Legal Registered Office | |
LONDON BRIDGE LONDON SE1 9QR Other companies in RG4 | |
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 |
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 |
---|---|---|
JAMES SCOTT RICHMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPHINE MARY JOHNSON |
Company Secretary | ||
GEORGETTE LOUISE JAMES |
Director | ||
JOSEPHINE MARY JOHNSON |
Director | ||
LAIRD CREMER-EVANS |
Director | ||
EUGENE RONALD HARPER |
Director | ||
MAUREEN ELLEN HARPER |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVENERCO LIMITED | Director | 2016-04-28 | CURRENT | 2013-03-14 | Active | |
EXENERCO LIMITED | Director | 2012-08-31 | CURRENT | 2012-08-31 | Dissolved 2014-08-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM CHILTERN COURT 37 ST. PETERS AVENUE CAVERSHAM READING BERKSHIRE RG4 7DH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/15 FULL LIST | |
AR01 | 26/06/14 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT RICHMOND / 10/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGETTE JAMES | |
AP01 | DIRECTOR APPOINTED MR JAMES SCOTT RICHMOND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE JOHNSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOSEPHINE JOHNSON | |
AR01 | 22/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARY JOHNSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGETTE LOUISE JAMES / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE MARY JOHNSON / 01/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/05/00 | |
363s | RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 22/02/94 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Final Meetings | 2017-01-20 |
Appointment of Liquidators | 2016-04-20 |
Notices to Creditors | 2016-04-20 |
Resolutions for Winding-up | 2016-04-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
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 Due Within One Year | 2012-06-01 | £ 12,398 |
---|
Creditors and other liabilities
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as CAVANA OVERSEAS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CAVANA OVERSEAS LIMITED | Event Date | 2017-01-17 |
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 Type | Notices to Creditors | |
Defending party | CAVANA OVERSEAS LIMITED | Event Date | 2016-04-14 |
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 Type | Appointment of Liquidators | |
Defending party | CAVANA OVERSEAS LIMITED | Event Date | 2016-04-05 |
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 Type | Resolutions for Winding-up | |
Defending party | CAVANA OVERSEAS LIMITED | Event Date | 2016-04-05 |
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 Type | Appointment of Liquidators | |
Defending party | Event Date | 2009-08-21 | |
(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. | |||
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. |