Company NameCaverndeal Limited
Company StatusDissolved
Company Number02619284
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)
Dissolution Date26 August 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr George Ernest Birch
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1994(2 years, 11 months after company formation)
Appointment Duration23 years, 3 months (closed 26 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barlow Road
Hampton
Middlesex
TW12 2QP
Secretary NameMs Phyllis Evelyn Mary Birch
NationalityBritish
StatusClosed
Appointed16 May 2005(13 years, 11 months after company formation)
Appointment Duration12 years, 3 months (closed 26 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barlow Road
Hampton
Middlesex
TW12 2QP
Director NameMs Phyllis Evelyn Mary Birch
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2005(14 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 26 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barlow Road
Hampton
Middlesex
TW12 2QP
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMs Phyllis Evelyn Mary Birch
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 06 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barlow Road
Hampton
Middlesex
TW12 2QP
Secretary NameMr George Ernest Birch
NationalityBritish
StatusResigned
Appointed12 June 1991(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 06 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barlow Road
Hampton
Middlesex
TW12 2QP
Secretary NamePeter Charles Birch
NationalityBritish
StatusResigned
Appointed06 May 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address18 Barlow Road
Hampton
Middlesex
TW12 2QP
Director NameMichael Thomas Gilmore
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 March 2003)
RoleCompany Director
Correspondence AddressConifers
356 Hempstead Road
Watford
Hertfordshire
WD1 3NA
Secretary NameMr Jon Philip Birch
NationalityBritish
StatusResigned
Appointed20 December 1995(4 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Studley Knapp
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7NF

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1George Ernest Birch
100.00%
Ordinary

Financials

Year2014
Net Worth£476,066
Cash£507,563
Current Liabilities£99,385

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

27 November 1998Delivered on: 5 December 1998
Satisfied on: 16 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from birch corporation limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a building land at london road old stratford t/n NN110983 together with all buildings fixtures plant and machinery the goodwill of the business and the benefit of all guarantees and covenants.
Fully Satisfied
26 August 1993Delivered on: 6 September 1993
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/Hold--6 south hill ave,south harrow,midd'x; t/no.ngl 705272 with all buildings and fixtures; goodwill of the business and the benefit of all guaranteesor covenants................fixed charge over any shares in any residents' or management company................see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 August 2017Final Gazette dissolved following liquidation (1 page)
26 May 2017Return of final meeting in a members' voluntary winding up (16 pages)
13 December 2016Declaration of solvency (3 pages)
13 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-25
(1 page)
13 December 2016Appointment of a voluntary liquidator (2 pages)
24 August 2016Satisfaction of charge 1 in full (4 pages)
29 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
29 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 June 2007Return made up to 11/06/07; full list of members (2 pages)
18 June 2007Location of register of members (1 page)
3 January 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 August 2006Return made up to 11/06/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 September 2005New director appointed (1 page)
19 July 2005New secretary appointed (1 page)
19 July 2005Return made up to 11/06/05; full list of members (2 pages)
12 July 2005Registered office changed on 12/07/05 from: parkfield house, 15, parkfield road, harrow, middlesex, HA2 8LA. (1 page)
11 July 2005Secretary resigned (1 page)
21 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 August 2004Location of register of members (1 page)
28 June 2004Return made up to 11/06/04; full list of members (6 pages)
15 April 2004Secretary's particulars changed (1 page)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 July 2003Director resigned (1 page)
3 June 2003Return made up to 11/06/03; full list of members (7 pages)
22 January 2003Return made up to 11/06/02; full list of members (5 pages)
22 January 2003Secretary's particulars changed (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 August 2001Return made up to 11/06/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 June 2000Return made up to 11/06/00; full list of members (6 pages)
16 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
30 July 1999Return made up to 11/06/99; full list of members (6 pages)
5 December 1998Particulars of mortgage/charge (4 pages)
19 June 1998Return made up to 11/06/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 June 1997Return made up to 11/06/97; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 June 1996Return made up to 11/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 January 1996Secretary resigned;new secretary appointed (3 pages)
30 January 1996New director appointed (2 pages)
2 November 1995Accounts made up to 31 December 1994 (8 pages)
11 June 1991Incorporation (16 pages)