Company NameCaverdale Securities Limited
Company StatusDissolved
Company Number01667811
CategoryPrivate Limited Company
Incorporation Date28 September 1982(41 years, 7 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NamesC.D.S. (Midlands) Limited and Mr Fast'Ner Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher Emptage
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(17 years, 9 months after company formation)
Appointment Duration19 years, 3 months (closed 08 October 2019)
RoleCompany Director
Correspondence AddressRose Hill Farm
Haddlesey Road
Birkin
West Yorkshire
WF11 9LS
Director NameAction Leisure Plc (Corporation)
Date of BirthSeptember 1937 (Born 86 years ago)
StatusClosed
Appointed10 February 2005(22 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 08 October 2019)
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Malcolm Ivor Griffiths
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 June 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Main Street
Wolston
Coventry
West Midlands
CV8 3HP
Director NameMrs Olga Griffiths
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 June 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address112 Main Street
Wolston
Coventry
West Midlands
CV8 3HP
Secretary NameMr Malcolm Ivor Griffiths
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Main Street
Wolston
Coventry
West Midlands
CV8 3HP
Director NameMark Thomas Collings
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 1997)
RoleCompany Director
Correspondence Address9 Whitegates
Mayals
Swansea
West Glamorgan
SA3 5HW
Wales
Director NameMr Martin Edward Ellison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QY
Director NameGraham Gordon Lintott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressHatch House Thorndon Park
Herongate
Brentwood
Essex
CM13 3SA
Director NameArild Nerdrum
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed01 May 1996(13 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 October 2004)
RoleCompany Director
Correspondence Address30 Carlton Hill
London
NW8 0JY
Secretary NameMr Martin Edward Ellison
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QY
Director NameGiles Edward Charles Andrews
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressFlat 36 50 Narrow Street
London
E14 8BP
Director NameMr Stanley James Hartill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Moss
Standalone Warren, Haynes
Bedford
Bedfordshire
MK45 3QG

Contact

Telephone024 76688000
Telephone regionCoventry

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£886,966
Net Worth£947,228
Current Liabilities£5,243,099

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

31 December 1997Delivered on: 9 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 great north road, lemsford welwyn herts t/nos: HD240931 HD110440 HD213223 HD110492. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 January 1998Delivered on: 9 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26/27 seymour road nuneaton warwickshire t/no: WK28393. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 December 1997Delivered on: 18 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30/40 campbell street, northampton t/no: NN79342. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 December 1997Delivered on: 18 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3, blue lias estate and land lying off a road leading from stockton t/nos: WK332379 and WK347258. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 December 1997Delivered on: 17 December 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 5 site 3 castell close swansea enterprise park swansea west glamorgan.
Outstanding
10 December 1997Delivered on: 17 December 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31, 31A & 31B st helens road swansea west glamorgan t/no WA58213.
Outstanding
10 December 1997Delivered on: 17 December 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 4, site 3, castell close, swansea enterprise park swansea west glamorgan t/n WA831682.
Outstanding
6 May 1999Delivered on: 27 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from caverdale group PLC to the chargee on any account whatsoever.
Particulars: F/Hold property known as the mill,berwick,east sussex; esx 224734.
Outstanding
22 November 2000Delivered on: 1 December 2000
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture and the bank
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 November 2000Delivered on: 1 December 2000
Persons entitled: Actionleisure PLC (The Parent)

Classification: Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture and the bank
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: A floating charge. Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
22 November 2000Delivered on: 30 November 2000
Persons entitled: Actionleisure PLC

Classification: Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture and the bank
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 November 2000Delivered on: 30 November 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture (and listed in rider 3 to this form 395) and the bank
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 November 1997Delivered on: 13 November 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 February 2000Delivered on: 17 March 2000
Persons entitled: Barclays Bank PLC

Classification: Standard security which was presented for registration in scotland on 7 march 2000 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 60 hydepark street, glasgow.
Outstanding
26 August 1999Delivered on: 3 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caverdale group PLC to the chargee on any account whatsoever.
Particulars: Land lying to the north east of greenfield road,congleton,cheshire t/no:CH295184.
Outstanding
26 August 1999Delivered on: 3 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due form the company and/or caverdale group PLC to the chargee on any account whatsoever.
Particulars: Land on the north side of old halkin road,merlins bridge,haverfordwest,pembrokeshire.t/no:WA813848.
Outstanding
26 August 1999Delivered on: 3 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caverdale group PLC to the chargee on any account whatsoever.
Particulars: Unit d,number 2 industrial estate,garngoch,swansea t/no:WA151874.
Outstanding
26 August 1999Delivered on: 3 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caverdale group PLC to the chargee on any account whatsoever.
Particulars: Land lying to the north of old hakin road,merlins bridge,pembrokeshire.t/no:WA866427.
Outstanding
6 May 1999Delivered on: 24 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caverdale group PLC to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of dewsbury road,cleckheaton,west yorkshire t/no:wyk 517236.
Outstanding
9 July 1998Delivered on: 14 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the N.e of ebor lane haworth t/n WYK218671. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 April 1998Delivered on: 23 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 hospital road garngoch ind estate gorseinon T.n WA156986. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 January 1998Delivered on: 2 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 428, 430 & 432 bearwood road smethwick west midlands t/nos.WR23955 and WR23956. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 June 1998Delivered on: 19 June 1998
Satisfied on: 20 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 hollywell hill st albans hertfordshire.
Fully Satisfied
7 May 1986Delivered on: 14 May 1986
Satisfied on: 14 January 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied

Filing History

26 May 2010Notice of discharge of Administration Order (4 pages)
26 May 2010Administrator's abstract of receipts and payments to 21 April 2010 (2 pages)
6 May 2010Administrator's abstract of receipts and payments to 10 April 2010 (2 pages)
13 November 2009Administrator's abstract of receipts and payments to 10 April 2009 (2 pages)
13 November 2009Administrator's abstract of receipts and payments to 10 October 2009 (2 pages)
14 November 2008Administrator's abstract of receipts and payments to 10 October 2008 (3 pages)
20 June 2008Administrator's abstract of receipts and payments to 10 October 2008 (3 pages)
12 November 2007Administrator's abstract of receipts and payments (2 pages)
22 May 2007Administrator's abstract of receipts and payments (2 pages)
23 November 2006Administrator's abstract of receipts and payments (2 pages)
6 June 2006Administrator's abstract of receipts and payments (2 pages)
8 December 2005Administrator's abstract of receipts and payments (2 pages)
8 June 2005Administrator's abstract of receipts and payments (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
1 December 2004Administrator's abstract of receipts and payments (3 pages)
2 June 2004Administrator's abstract of receipts and payments (3 pages)
4 May 2004Registered office changed on 04/05/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
5 December 2003Administrator's abstract of receipts and payments (3 pages)
28 July 2003C/O replacement of administrator (14 pages)
11 June 2003Administrator's abstract of receipts and payments (2 pages)
12 December 2002Administrator's abstract of receipts and payments (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 180 strand london WC2R 2NT (1 page)
6 June 2002Administrator's abstract of receipts and payments (2 pages)
4 April 2002Declaration of mortgage charge released/ceased (1 page)
4 April 2002Declaration of mortgage charge released/ceased (1 page)
4 April 2002Declaration of mortgage charge released/ceased (1 page)
4 April 2002Declaration of mortgage charge released/ceased (1 page)
4 April 2002Declaration of mortgage charge released/ceased (1 page)
27 March 2002Secretary resigned;director resigned (1 page)
20 March 2002Director resigned (2 pages)
4 February 2002Statement of administrator's proposal (2 pages)
23 October 2001Registered office changed on 23/10/01 from: c/o actionleisure PLC 57 great north road lemsford welwyn garden city hertfordshire AL8 7TL (1 page)
19 October 2001Director resigned (1 page)
17 October 2001Notice of Administration Order (1 page)
17 October 2001Administration Order (4 pages)
18 September 2001Registered office changed on 18/09/01 from: hill house 5 holywell hill st albans hertfordshire AL1 1EU (1 page)
27 April 2001Particulars of property mortgage/charge (4 pages)
20 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2000Particulars of mortgage/charge (16 pages)
1 December 2000Particulars of mortgage/charge (4 pages)
30 November 2000Particulars of mortgage/charge (13 pages)
30 November 2000Particulars of mortgage/charge (4 pages)
29 September 2000Return made up to 14/09/00; full list of members (7 pages)
2 August 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
15 June 2000Full accounts made up to 31 December 1999 (12 pages)
17 March 2000Particulars of mortgage/charge (4 pages)
9 November 1999Return made up to 14/09/99; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
21 October 1998Registered office changed on 21/10/98 from: redfern house 105 ashley road st albans AL1 5GD (1 page)
28 September 1998Full accounts made up to 31 December 1997 (13 pages)
28 September 1998Return made up to 14/09/98; no change of members (4 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Director resigned (1 page)
23 April 1998Particulars of mortgage/charge (4 pages)
4 February 1998New director appointed (2 pages)
2 February 1998Particulars of mortgage/charge (4 pages)
14 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1998Particulars of mortgage/charge (4 pages)
9 January 1998Particulars of mortgage/charge (4 pages)
18 December 1997Particulars of mortgage/charge (4 pages)
18 December 1997Particulars of mortgage/charge (4 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (6 pages)
31 October 1997Company name changed mr fast'ner LIMITED\certificate issued on 03/11/97 (2 pages)
15 October 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 September 1997Full accounts made up to 31 December 1996 (12 pages)
21 March 1997Director resigned (1 page)
22 November 1996Auditor's resignation (1 page)
18 October 1996Return made up to 14/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
31 May 1996Registered office changed on 31/05/96 from: unit 6 warwick house industrial estate banbury road southam warwickshire CV33 obl (1 page)
20 May 1996New secretary appointed;new director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996New director appointed (2 pages)
28 September 1995Return made up to 14/09/95; no change of members (4 pages)
23 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)