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

HUMBER CARAVANS LTD

CAUSEWAY HOUSE, 1 DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT,
Company Registration Number
07699367
Private Limited Company
Liquidation

Company Overview

About Humber Caravans Ltd
HUMBER CARAVANS LTD was founded on 2011-07-11 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Liquidation". Humber Caravans Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUMBER CARAVANS LTD
 
Legal Registered Office
CAUSEWAY HOUSE
1 DANE STREET
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 3BT
Other companies in HU3
 
Filing Information
Company Number 07699367
Company ID Number 07699367
Date formed 2011-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/12/2020
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-10-13 11:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMBER CARAVANS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB SANDCROFT MANAGEMENT SERVICES LIMITED   STORTFORD 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 HUMBER CARAVANS LTD
The following companies were found which have the same name as HUMBER CARAVANS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUMBER CARAVANS LTD Unknown

Company Officers of HUMBER CARAVANS LTD

Current Directors
Officer Role Date Appointed
MATHEW WILLIAM KNOWLES
Company Secretary 2011-07-11
JOCELYN ANN KNOWLES
Director 2016-04-27
MATTHEW WILLIAM KNOWLES
Director 2011-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ROBERTS
Director 2011-07-11 2018-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOCELYN ANN KNOWLES MALTON GRANGE LODGES LTD Director 2016-09-16 CURRENT 2016-09-16 Active
JOCELYN ANN KNOWLES HUMBER LEISURE LTD Director 2016-04-12 CURRENT 2016-04-12 Active - Proposal to Strike off
MATTHEW WILLIAM KNOWLES WALWORTH CASTLE COUNTRY PARK LIMITED Director 2018-04-06 CURRENT 2018-04-06 Liquidation
MATTHEW WILLIAM KNOWLES SANDHOLME COUNTRY PARK LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
MATTHEW WILLIAM KNOWLES MALTON GRANGE LODGES LTD Director 2017-03-27 CURRENT 2016-09-16 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
2021-02-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-24
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM Tennyson House Cambridge Business Park Cambridge CB4 0WZ England
2019-12-02LIQ01Voluntary liquidation declaration of solvency
2019-12-02600Appointment of a voluntary liquidator
2019-12-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-25
2019-11-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09PSC07CESSATION OF JOCELYN ANN KNOWLES AS A PERSON OF SIGNIFICANT CONTROL
2019-10-09PSC02Notification of Prestige Country Parks Limited as a person with significant control on 2019-09-20
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-04-25AA01Previous accounting period extended from 31/07/18 TO 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-01-21PSC04Change of details for Mr Matthew William Knowles as a person with significant control on 2018-01-24
2019-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MATHEW WILLIAM KNOWLES on 2018-01-24
2018-12-03AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-14DISS40Compulsory strike-off action has been discontinued
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2018-04-11PSC04PSC'S CHANGE OF PARTICULARS / MR MATTHEW KNOWLES / 24/01/2018
2018-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MR MATHEW WILLIAM KNOWLES on 2018-01-24
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM KNOWLES / 24/01/2018
2018-04-11PSC04PSC'S CHANGE OF PARTICULARS / JOCELYN ANN KNOWLES / 22/01/2017
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOCELYN ANN KNOWLES / 24/01/2018
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOCELYN ANN KNOWLES / 27/04/2016
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERTS
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERTS / 24/01/2018
2018-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM Frogowse Station Lane Newport Brough East Yorkshire HU15 2PX England
2017-04-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076993670003
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076993670002
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076993670002
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 076993670005
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 076993670005
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 076993670004
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 076993670004
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/16 FROM 623 Spring Bank West Hull HU3 6LD
2016-05-04AP01DIRECTOR APPOINTED MRS JOCELYN ANN KNOWLES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-28AR0111/07/15 FULL LIST
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 076993670003
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 076993670002
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-29AR0111/07/14 FULL LIST
2014-05-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-02AR0111/07/13 FULL LIST
2013-04-11AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-07AR0111/07/12 FULL LIST
2012-08-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW WILLIAM KNOWLES / 07/08/2012
2012-08-07AP01DIRECTOR APPOINTED MR MATTHEW KNOWLES
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERTS / 07/08/2012
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM B1 BUSINESS CENTRE SUITE 206 DAVYFIELD ROAD BLACKBURN BB1 2QY ENGLAND
2011-07-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1111843 Active Licenced property: SANDHOLME ROAD SANDHOLME BUSINESS PARK GILBERDYKE BROUGH GILBERDYKE GB HU15 2SB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-12-02
Resolutions for Winding-up2019-12-02
Notices to Creditors2019-12-02
Fines / Sanctions
No fines or sanctions have been issued against HUMBER CARAVANS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-06 Outstanding HSBC BANK PLC
2017-02-03 Outstanding HSBC BANK PLC
2015-04-10 Satisfied LLOYDS BANK PLC
2015-03-06 Satisfied LLOYDS BANK PLC
MORTGAGE 2012-07-13 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2011-07-11 £ 94,500
Creditors Due Within One Year 2011-07-11 £ 100,284
Provisions For Liabilities Charges 2011-07-11 £ 5,338

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-12-31

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 HUMBER CARAVANS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-11 £ 2
Cash Bank In Hand 2011-07-11 £ 11,612
Current Assets 2011-07-11 £ 28,143
Debtors 2011-07-11 £ 5,031
Fixed Assets 2011-07-11 £ 237,067
Secured Debts 2011-07-11 £ 94,500
Shareholder Funds 2011-07-11 £ 65,088
Stocks Inventory 2011-07-11 £ 11,500
Tangible Fixed Assets 2011-07-11 £ 237,067

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUMBER CARAVANS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HUMBER CARAVANS LTD
Trademarks
We have not found any records of HUMBER CARAVANS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMBER CARAVANS LTD. 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 (47990 - Other retail sale not in stores, stalls or markets) as HUMBER CARAVANS LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where HUMBER CARAVANS LTD 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 TypeAppointment of Liquidators
Defending partyHUMBER CARAVANS LTDEvent Date2019-11-25
Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHUMBER CARAVANS LTDEvent Date2019-11-25
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 November 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Jocelyn Knowles, Director Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. :
 
Initiating party Event TypeNotices to Creditors
Defending partyHUMBER CARAVANS LTDEvent Date2019-11-25
Final Date For Submission: 3 February 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUMBER CARAVANS LTD 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 HUMBER CARAVANS LTD 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.