Company Information for CRAVENWOOD LIMITED
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX,
|
Company Registration Number
03679745
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRAVENWOOD LIMITED | |
Legal Registered Office | |
Business Innovation Centre Harry Weston Road Coventry CV3 2TX Other companies in PE13 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
HARVEY FREDERICK BUTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA ANN BUTLER |
Director | ||
PAUL ALEXANDER WIGHTMAN |
Company Secretary | ||
PAUL ALEXANDER WIGHTMAN |
Director | ||
NICOLA ANN BUTLER |
Company Secretary | ||
PAUL ALEXANDER WIGHTMAN |
Company Secretary | ||
LESLIE WAYNE THOMPSON |
Company Secretary | ||
HARVEY FREDERICK BUTLER |
Company Secretary | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASTERN DISCOUNT STORES LTD | Director | 2008-12-29 | CURRENT | 2008-12-29 | Active | |
STAITHE CONSTRUCTION LIMITED | Director | 2008-04-14 | CURRENT | 2008-04-14 | Dissolved 2015-01-17 | |
BUTLER & LE GALLEZ PROPERTIES LIMITED | Director | 1991-01-31 | CURRENT | 1986-08-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-08-06 | ||
REGISTERED OFFICE CHANGED ON 31/07/23 FROM 67 Grosvenor Street Mayfair London W1K 3JN | ||
REGISTERED OFFICE CHANGED ON 18/02/23 FROM 8 Warren Park Way Enderby Leicestershire LE19 4SA | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-06 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/21 FROM 109 Swan Street Sileby Leicestershire LE12 7NN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-06 | |
AD01 | REGISTERED 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 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-06 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-06 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/15 FROM 9-10 the Crescent Wisbech Cambridgeshire PE13 1EH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA ANN BUTLER | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 20010 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 20010 | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Nicola Ann Butler on 2013-09-24 | |
CH01 | Director's details changed for Mr Harvey Frederick Butler on 2013-09-24 | |
AP01 | DIRECTOR APPOINTED NICOLA ANN BUTLER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL WIGHTMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WIGHTMAN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
AR01 | 03/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 03/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 03/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
ELRES | S252 DISP LAYING ACC 09/06/05 | |
ELRES | S366A DISP HOLDING AGM 09/06/05 | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/02 FROM: ANGLIAN LANE BURY ST EDMUNDS SUFFOLK IP32 6SR | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/01/99 |
Appointment of Liquidators | 2015-08-12 |
Resolutions for Winding-up | 2015-08-12 |
Meetings of Creditors | 2015-07-27 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CASH DEPOSIT | Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | YORKSHIRE BANK | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
DEBENTURE | Satisfied | HARVEY BUTLER |
|
|
|
|
|
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
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Ketering Borough Council | MFI GARRARD WAY TELFORD WAY INDUSTRIAL ESTATE KETTERING NORTHAMPTONSHIRE NN16 8TD | 141,000 | 27/03/2010 |
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CRAVENWOOD LIMITED | Event Date | 2015-08-07 |
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 Type | Resolutions for Winding-up | |
Defending party | CRAVENWOOD LIMITED | Event Date | 2015-08-07 |
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 Type | Meetings of Creditors | |
Defending party | CRAVENWOOD LIMITED | Event Date | 2015-07-21 |
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. | |||
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. |