Company NameCabbola Limited
Company StatusDissolved
Company Number02200740
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)
Dissolution Date8 July 2016 (7 years, 9 months ago)
Previous NameChariotdrive Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert David Duncan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration24 years, 3 months (closed 08 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1476 South Shenandoah St
Apt 103
Los Angeles
Ca 90035
Director NameNigel Geoffrey Adams
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(22 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 08 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bake House Narboough Wood Park Desford Road
Enderby
Leicester
LE19 4XT
Secretary NameMoyra Romaine Duncan
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 August 2001)
RoleCompany Director
Correspondence Address3 Ashburton Close
Burbage
Leicestershire
LE10 2EW
Director NameMark Anthony Harris
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2003)
RoleDesign And Projects Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Smithy Farm Drive
Stoney Stanton
Leicestershire
LE9 4WH
Director NameMr Paul Woodford
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(13 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2010)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kensington Drive
Wigston
Leicester
Leicestershire
LE18 1JS
Director NameMoyra Romaine Duncan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(13 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 April 2007)
RoleClerical Superviser
Correspondence Address1355 Harbor Drive
Palk Harbor
Fl34685
Usa\
Secretary NameMrs Carol Hilary McDermott
NationalityBritish
StatusResigned
Appointed30 August 2001(13 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Barbara Avenue
Newbold Verdon
Leicestershire
LE9 9NS
Director NameMrs Carol Hilary McDermott
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(21 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Barbara Avenue
Newbold Verdon
Leicestershire
LE9 9NS

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2010
Net Worth£25,001
Cash£112
Current Liabilities£451,813

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2016Final Gazette dissolved following liquidation (1 page)
8 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
21 December 2015Liquidators' statement of receipts and payments to 17 October 2015 (15 pages)
21 December 2015Liquidators statement of receipts and payments to 17 October 2015 (15 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
19 December 2014Liquidators' statement of receipts and payments to 17 October 2014 (20 pages)
19 December 2014Liquidators statement of receipts and payments to 17 October 2014 (20 pages)
17 December 2013Liquidators statement of receipts and payments to 17 October 2013 (28 pages)
17 December 2013Liquidators' statement of receipts and payments to 17 October 2013 (28 pages)
18 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 October 2012Administrator's progress report to 28 September 2012 (23 pages)
11 September 2012Notice of appointment of replacement/additional administrator (1 page)
11 September 2012Notice of vacation of office by administrator (25 pages)
11 September 2012 (1 page)
21 May 2012Administrator's progress report to 25 April 2012 (19 pages)
25 January 2012Result of meeting of creditors (3 pages)
30 November 2011Statement of affairs with form 2.14B (11 pages)
30 November 2011Statement of administrator's proposal (34 pages)
14 November 2011Registered office address changed from the Bake House Narborough Wood Park Desford Road Enderby Leicester Leicestershire LE19 4XT on 14 November 2011 (2 pages)
8 November 2011Appointment of an administrator (1 page)
23 August 2011Termination of appointment of Carol Mcdermott as a director (3 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 120
(6 pages)
2 February 2011Termination of appointment of Paul Woodford as a director (2 pages)
18 January 2011Termination of appointment of Carol Mcdermott as a secretary (2 pages)
18 January 2011Appointment of Nigel Geoffrey Adams as a director (3 pages)
18 January 2011Director's details changed for Mr Robert David Duncan on 31 December 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 April 2010Director's details changed for Carol Hilary Mcdermott on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Robert David Duncan on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Carol Hilary Mcdermott on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Robert David Duncan on 8 April 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 July 2009Director appointed carol mcdermott (1 page)
7 April 2009Return made up to 31/03/09; full list of members (5 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 May 2008Return made up to 31/03/08; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2007Director resigned (1 page)
25 July 2007Registered office changed on 25/07/07 from: 25 station road hinckley leicestershire LE10 1AP (1 page)
14 June 2007Particulars of mortgage/charge (3 pages)
4 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 April 2006Return made up to 31/03/06; full list of members (8 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
1 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
1 March 2005Director's particulars changed (1 page)
20 April 2004Return made up to 31/03/04; full list of members (8 pages)
1 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
23 January 2004Ad 01/10/03--------- £ si 83@1=83 £ ic 19/102 (2 pages)
4 September 2003Ad 01/08/03--------- £ si 17@1=17 £ ic 2/19 (2 pages)
28 May 2003Director resigned (1 page)
17 April 2003Return made up to 31/03/03; full list of members (8 pages)
19 February 2003Accounts for a small company made up to 30 June 2002 (9 pages)
4 October 2002Nc inc already adjusted 12/09/02 (1 page)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 April 2002Return made up to 31/03/02; full list of members (7 pages)
19 March 2002New director appointed (2 pages)
13 March 2002Accounts for a small company made up to 30 June 2001 (9 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 November 2001Director's particulars changed (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
4 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2001£ nc 100/1000 01/03/01 (1 page)
20 April 2001Memorandum and Articles of Association (8 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 April 2001Company name changed chariotdrive LIMITED\certificate issued on 12/04/01 (2 pages)
11 April 2001Registered office changed on 11/04/01 from: number one west walk leicester LE1 7NG (1 page)
27 February 2001Accounts for a small company made up to 30 June 2000 (8 pages)
12 May 2000Return made up to 31/03/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
3 April 1999Return made up to 31/03/99; no change of members (4 pages)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Particulars of mortgage/charge (3 pages)
20 May 1998Memorandum and Articles of Association (10 pages)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
6 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 March 1997Return made up to 31/03/97; full list of members (6 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 June 1996Accounting reference date shortened from 31/03 to 30/06 (1 page)
3 June 1996Return made up to 31/03/96; no change of members (4 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 March 1995Return made up to 31/03/95; no change of members (4 pages)