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

CRAVENWOOD LIMITED

Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX,
Company Registration Number
03679745
Private Limited Company
Liquidation

Company Overview

About Cravenwood Ltd
CRAVENWOOD LIMITED was founded on 1998-12-07 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". Cravenwood Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CRAVENWOOD LIMITED
 
Legal Registered Office
Business Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Other companies in PE13
 
Filing Information
Company Number 03679745
Company ID Number 03679745
Date formed 1998-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-01-31
Account next due 31/10/2015
Latest return 03/10/2014
Return next due 31/10/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-02-22 12:54:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAVENWOOD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW C JONES LIMITED   COLLINGTON NEWBY LIMITED   CRANFIELD RECOVERY LTD   MIRAH 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.
Companies with same name CRAVENWOOD LIMITED
The following companies were found which have the same name as CRAVENWOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRAVENWOOD CLOSE RESIDENTS MANAGEMENT LTD 1 SECOND AVENUE BLUEBRIDGE INDUSTRIAL ESTATE HALSTEAD CO9 2SU Active Company formed on the 2011-02-01
CRAVENWOOD FINANCIAL SERVICES LIMITED DILLACKS FARM COLCHESTER ROAD ASSINGTON SUDBURY SUFFOLK CO10 5LT Dissolved Company formed on the 2011-09-23
CRAVENWOOD CONSULTING LIMITED 32 MILNTHORPE STREET, SALFORD, MANCHESTER SALFORD, MANCHESTER UNITED KINGDOM M6 6DT Dissolved Company formed on the 2015-02-20
CRAVENWOOD CONTRACTING LTD SUITE 1A MANCHESTER BUSINESS CENTRE 60 CHARLES STREET MANCHESTER M1 7DF Active - Proposal to Strike off Company formed on the 2016-09-28
CRAVENWOOD INC FL Inactive Company formed on the 1957-11-26
CRAVENWOOD INSOLVENCY LTD 2 CRAVEN ROAD BROADHEATH ALTRINCHAM WA14 5DY Active Company formed on the 2017-09-15
CRAVENWOOD CONSULTING LTD BRIDGE HOUSE BUSINESS CENTRE HARROW ROAD BOLTON BL1 4NH Active - Proposal to Strike off Company formed on the 2018-03-29
CRAVENWOOD GROUP LTD 11 Cravenwood Ashton-Under-Lyne GREATER MANCHESTER OL6 8AX Active - Proposal to Strike off Company formed on the 2021-01-13
CRAVENWOOD SERVICES LIMITED FLAT B 1 ALBANY STREET LONDON MIDDLESEX NW1 4DX Active Company formed on the 2023-07-10

Company Officers of CRAVENWOOD LIMITED

Current Directors
Officer Role Date Appointed
HARVEY FREDERICK BUTLER
Director 1999-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA ANN BUTLER
Director 2013-03-19 2015-02-16
PAUL ALEXANDER WIGHTMAN
Company Secretary 2003-05-21 2013-03-19
PAUL ALEXANDER WIGHTMAN
Director 1999-02-05 2013-03-19
NICOLA ANN BUTLER
Company Secretary 2003-01-02 2003-05-21
PAUL ALEXANDER WIGHTMAN
Company Secretary 1999-12-03 2003-01-02
LESLIE WAYNE THOMPSON
Company Secretary 1999-04-01 1999-12-03
HARVEY FREDERICK BUTLER
Company Secretary 1999-02-05 1999-04-01
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1998-12-07 1999-02-05
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1998-12-07 1999-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARVEY FREDERICK BUTLER EASTERN DISCOUNT STORES LTD Director 2008-12-29 CURRENT 2008-12-29 Active
HARVEY FREDERICK BUTLER STAITHE CONSTRUCTION LIMITED Director 2008-04-14 CURRENT 2008-04-14 Dissolved 2015-01-17
HARVEY FREDERICK BUTLER BUTLER & LE GALLEZ PROPERTIES LIMITED Director 1991-01-31 CURRENT 1986-08-21 Active

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
2023-11-22Voluntary liquidation. Return of final meeting of creditors
2023-10-05Voluntary liquidation Statement of receipts and payments to 2023-08-06
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 67 Grosvenor Street Mayfair London W1K 3JN
2023-02-18REGISTERED OFFICE CHANGED ON 18/02/23 FROM 8 Warren Park Way Enderby Leicestershire LE19 4SA
2022-10-11Voluntary liquidation Statement of receipts and payments to 2022-08-06
2021-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-06
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM 109 Swan Street Sileby Leicestershire LE12 7NN
2020-10-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-06
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM C/O Elwell Watchorn & Saxton Llp 2 Axon, Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR United Kingdom
2019-10-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-06
2018-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-06
2017-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-06
2016-10-254.68 Liquidators' statement of receipts and payments to 2016-08-06
2015-08-204.20Volunatary liquidation statement of affairs with form 4.19
2015-08-20600Appointment of a voluntary liquidator
2015-08-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-08-07
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM 9-10 the Crescent Wisbech Cambridgeshire PE13 1EH
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANN BUTLER
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 20010
2014-10-14AR0103/10/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 20010
2013-10-04AR0103/10/13 ANNUAL RETURN FULL LIST
2013-10-03CH01Director's details changed for Mrs Nicola Ann Butler on 2013-09-24
2013-09-24CH01Director's details changed for Mr Harvey Frederick Butler on 2013-09-24
2013-06-24AP01DIRECTOR APPOINTED NICOLA ANN BUTLER
2013-06-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL WIGHTMAN
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WIGHTMAN
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-19AR0103/12/12 ANNUAL RETURN FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-04-03MG01Particulars of a mortgage or charge / charge no: 7
2012-01-11AR0103/12/11 ANNUAL RETURN FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-10AR0103/12/10 FULL LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-12-14AR0103/12/09 FULL LIST
2009-12-06AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-12363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-01-11363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/01/07
2006-12-12363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/01/06
2005-12-12363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-08-16ELRESS252 DISP LAYING ACC 09/06/05
2005-08-16ELRESS366A DISP HOLDING AGM 09/06/05
2004-12-08363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-12-11363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-06-07288bSECRETARY RESIGNED
2003-06-07288aNEW SECRETARY APPOINTED
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-01-28395PARTICULARS OF MORTGAGE/CHARGE
2003-01-28395PARTICULARS OF MORTGAGE/CHARGE
2003-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-13288bSECRETARY RESIGNED
2003-01-13288aNEW SECRETARY APPOINTED
2002-12-03363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-06-16AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-05-29288cDIRECTOR'S PARTICULARS CHANGED
2002-03-14287REGISTERED OFFICE CHANGED ON 14/03/02 FROM: ANGLIAN LANE BURY ST EDMUNDS SUFFOLK IP32 6SR
2001-12-31363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-06-26395PARTICULARS OF MORTGAGE/CHARGE
2000-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-12363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-05-19AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-01-06288aNEW SECRETARY APPOINTED
2000-01-06288bSECRETARY RESIGNED
2000-01-06363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-05-22395PARTICULARS OF MORTGAGE/CHARGE
1999-05-14288aNEW DIRECTOR APPOINTED
1999-05-13288bSECRETARY RESIGNED
1999-04-29225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/01/99
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to CRAVENWOOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-08-12
Resolutions for Winding-up2015-08-12
Meetings of Creditors2015-07-27
Fines / Sanctions
No fines or sanctions have been issued against CRAVENWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSIT 2012-04-03 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
LEGAL MORTGAGE 2009-11-14 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2004-09-14 Satisfied YORKSHIRE BANK
DEBENTURE 2003-01-28 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-01-24 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-06-25 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1999-05-21 Satisfied HARVEY BUTLER
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 CRAVENWOOD LIMITED

Intangible Assets
Patents
We have not found any records of CRAVENWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAVENWOOD LIMITED
Trademarks
We have not found any records of CRAVENWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAVENWOOD 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 (46190 - Agents involved in the sale of a variety of goods) as CRAVENWOOD LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CRAVENWOOD LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council MFI GARRARD WAY TELFORD WAY INDUSTRIAL ESTATE KETTERING NORTHAMPTONSHIRE NN16 8TD 141,00027/03/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCRAVENWOOD LIMITEDEvent Date2015-08-07
Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . : In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCRAVENWOOD LIMITEDEvent Date2015-08-07
At a General Meeting of the above-named company, duly convened, and held at 2 Axon, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR on 07 August 2015 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , (IP No: 8879) be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253. Harvey Frederick Butler , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCRAVENWOOD LIMITEDEvent Date2015-07-21
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named company will be held at the offices of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR on 07 August 2015 at 3.00 pm for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the creditors of the above named company may be inspected at the offices of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 5 August 2015. For the purposes of voting, a proxy form together with proof of claim intended for use at the meeting must be lodged with Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR no later than 12 noon on 6 August 2015. In the event of any questions regarding the above please contact Graham Stuart Wolloff, (IP No 8879) the proposed liquidator, on 01733 235253.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAVENWOOD 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 CRAVENWOOD 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.