Company NameCaretidy Limited
Company StatusDissolved
Company Number02715062
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Joseph Brooks-Wadham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1992(4 days after company formation)
Appointment Duration25 years, 9 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House, 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameMr Matthew Tyne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2016(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House, 5 Chapel Place
Rivington Street
London
EC2A 3SB
Secretary NameMr Matthew Tyne
StatusClosed
Appointed02 August 2016(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 27 February 2018)
RoleCompany Director
Correspondence AddressGate House, 5 Chapel Place
Rivington Street
London
EC2A 3SB
Secretary NameMiss Kay Martin
NationalityBritish
StatusResigned
Appointed19 May 1992(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 04 February 1997)
RoleCompany Director
Correspondence Address6h Grove End House
Grove End Road
London
Nw8
Secretary NameMr Simon Peter Cornwell
NationalityBritish
StatusResigned
Appointed11 February 1997(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 1998)
RoleCompany Director
Correspondence AddressAmbersbury 10 Rahn Road
Epping
Essex
CM16 4JB
Secretary NameMr John Quintin McCall
NationalityBritish
StatusResigned
Appointed23 March 1998(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address8 Park Green Mews
The Green
Old Knebworth
Hertfordshire
SG3 6QN
Director NameMr John Quintin McCall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2001)
RoleAccountant
Correspondence Address8 Park Green Mews
The Green
Old Knebworth
Hertfordshire
SG3 6QN
Director NameMr Simon Peter Cornwell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 July 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGate House, 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameMr Patrick Charles Crockford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(8 years, 9 months after company formation)
Appointment Duration9 years (resigned 26 March 2010)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address13 Drake Court
12 Swan Street
London
SE1 1BH
Secretary NameMr Patrick Charles Crockford
NationalityBritish
StatusResigned
Appointed01 March 2001(8 years, 9 months after company formation)
Appointment Duration9 years (resigned 26 March 2010)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address13 Drake Court
12 Swan Street
London
SE1 1BH
Director NameMr Sanjiv Dembla
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(17 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House, 5 Chapel Place
Rivington Street
London
EC2A 3SB
Secretary NameSanjiv Dembla Fcca
NationalityBritish
StatusResigned
Appointed26 March 2010(17 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 August 2016)
RoleCompany Director
Correspondence AddressGate House, 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecvd.plc.uk

Location

Registered AddressGate House, 5 Chapel Place
Rivington Street
London
EC2A 3SB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

200.1k at £1Caretidy Two Limited
100.00%
Ordinary

Financials

Year2014
Turnover£17,133,000
Gross Profit£8,403,000
Net Worth£899,000
Cash£2,146,000
Current Liabilities£5,538,000

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Charges

18 July 2014Delivered on: 22 July 2014
Persons entitled: Simon Peter Cornwell

Classification: A registered charge
Outstanding

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
30 November 2017Application to strike the company off the register (3 pages)
28 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 November 2017Statement by Directors (1 page)
28 November 2017Statement of capital on 28 November 2017
  • GBP 1.00
(4 pages)
28 November 2017Solvency Statement dated 01/11/17 (1 page)
25 May 2017Full accounts made up to 30 November 2016 (18 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
27 January 2017Satisfaction of charge 027150620001 in full (4 pages)
12 August 2016Termination of appointment of Sanjiv Dembla as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Sanjiv Dembla Fcca as a secretary on 12 August 2016 (1 page)
2 August 2016Appointment of Mr Matthew Tyne as a director on 2 August 2016 (2 pages)
2 August 2016Appointment of Mr Matthew Tyne as a secretary on 2 August 2016 (2 pages)
28 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200,100
(4 pages)
12 April 2016Full accounts made up to 30 November 2015 (14 pages)
13 July 2015Group of companies' accounts made up to 30 November 2014 (28 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200,100
(5 pages)
5 September 2014Group of companies' accounts made up to 30 November 2013 (28 pages)
31 July 2014Termination of appointment of Simon Peter Cornwell as a director on 18 July 2014 (1 page)
22 July 2014Registration of charge 027150620001, created on 18 July 2014 (66 pages)
30 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200,100
(4 pages)
22 July 2013Group of companies' accounts made up to 30 November 2012 (26 pages)
14 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 August 2012Group of companies' accounts made up to 30 November 2011 (26 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
26 April 2012Auditor's resignation (1 page)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
3 June 2011Group of companies' accounts made up to 30 November 2010 (31 pages)
25 November 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
4 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mr Mark Joseph Brooks-Wadham on 15 May 2010 (2 pages)
4 August 2010Director's details changed for Sanjiv Dembla on 15 May 2010 (2 pages)
4 August 2010Director's details changed for Mr Simon Peter Cornwell on 15 May 2010 (2 pages)
23 June 2010Group of companies' accounts made up to 31 May 2009 (23 pages)
15 April 2010Appointment of Sanjiv Dembla as a director (3 pages)
15 April 2010Appointment of Sanjiv Dembla Fcca as a secretary (3 pages)
15 April 2010Termination of appointment of Patrick Crockford as a director (2 pages)
15 April 2010Termination of appointment of Patrick Crockford as a secretary (2 pages)
10 June 2009Return made up to 15/05/09; full list of members (4 pages)
26 January 2009Full accounts made up to 31 May 2008 (23 pages)
22 May 2008Director's change of particulars / mark brooks-wadham / 15/05/2008 (2 pages)
22 May 2008Return made up to 15/05/08; full list of members (4 pages)
12 December 2007Full accounts made up to 31 May 2007 (24 pages)
16 May 2007Return made up to 15/05/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
8 January 2007Group of companies' accounts made up to 31 May 2006 (24 pages)
1 June 2006Return made up to 15/05/06; full list of members (3 pages)
1 June 2006Director's particulars changed (1 page)
21 December 2005Group of companies' accounts made up to 31 May 2005 (24 pages)
17 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 November 2004Group of companies' accounts made up to 31 May 2004 (24 pages)
30 June 2004Return made up to 15/05/04; full list of members (9 pages)
18 May 2004Group of companies' accounts made up to 31 May 2003 (25 pages)
10 October 2003394 (1 page)
19 May 2003Return made up to 15/05/03; full list of members (9 pages)
8 May 2003Group of companies' accounts made up to 31 May 2002 (23 pages)
13 August 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2002Auditor's resignation (1 page)
4 February 2002Group of companies' accounts made up to 31 May 2001 (22 pages)
23 May 2001Return made up to 15/05/01; full list of members (8 pages)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
7 February 2001Full group accounts made up to 31 May 2000 (22 pages)
18 May 2000Return made up to 15/05/00; full list of members (8 pages)
6 January 2000Full group accounts made up to 31 May 1999 (22 pages)
8 June 1999Return made up to 15/05/99; no change of members (6 pages)
30 December 1998Full group accounts made up to 31 May 1998 (21 pages)
7 December 1998Registered office changed on 07/12/98 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
13 July 1998Auditor's resignation (1 page)
11 June 1998Ad 02/04/98--------- £ si 16000@1 (2 pages)
11 June 1998Ad 02/04/98--------- £ si 58000@1 (2 pages)
11 June 1998Particulars of contract relating to shares (4 pages)
11 June 1998Ad 02/04/98--------- £ si 10000@1 (2 pages)
11 June 1998Ad 02/04/98--------- £ si 116000@1 (2 pages)
8 June 1998Return made up to 15/05/98; full list of members (6 pages)
1 May 1998New director appointed (2 pages)
1 May 1998£ nc 1000/250000 02/04/98 (2 pages)
1 May 1998Ad 01/04/98--------- £ si 5@1=5 £ ic 58/63 (2 pages)
1 May 1998Ad 01/04/98--------- £ si 56@1=56 £ ic 2/58 (2 pages)
1 May 1998Ad 01/04/98--------- £ si 29@1=29 £ ic 63/92 (2 pages)
1 May 1998Ad 01/04/98--------- £ si 8@1=8 £ ic 92/100 (2 pages)
1 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1998New director appointed (2 pages)
2 April 1998New secretary appointed (3 pages)
2 April 1998Secretary resigned (1 page)
2 April 1998Full accounts made up to 31 May 1997 (7 pages)
27 May 1997Return made up to 15/05/97; no change of members (4 pages)
14 March 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
14 February 1997Full accounts made up to 31 May 1996 (7 pages)
15 May 1996Return made up to 15/05/96; full list of members (6 pages)
31 March 1996Full accounts made up to 31 May 1995 (5 pages)
11 July 1995Return made up to 15/05/95; no change of members (4 pages)
7 June 1995Return made up to 15/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/95
(4 pages)
15 May 1992Incorporation (9 pages)