Company NameCaverdale Rentals Limited
Company StatusDissolved
Company Number02793315
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 9 months ago)
Previous NameOn Two Wheels Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAction Leisure Plc (Corporation)
Date of BirthSeptember 1937 (Born 86 years ago)
StatusClosed
Appointed10 February 2005(11 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 10 June 2014)
Correspondence Address1 More London Place
London
SE1 2AF
Director NameDavid Roy Dalton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RolePurchasing Manager
Correspondence AddressThe Paddocks
Carmel
Llanelli
Dyfed
SA14 7SG
Wales
Director NameKatharine Elizabeth Mary Tanner
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleCompany Administration
Correspondence Address9 Whitegates
Mayals
Swansea
West Glamorgan
SA3 5HW
Wales
Secretary NameKatharine Elizabeth Mary Tanner
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Whitegates
Mayals
Swansea
West Glamorgan
SA3 5HW
Wales
Director NameMr Martin Edward Ellison
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (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
Appointed25 January 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 1997)
RoleChartered Accountant
Correspondence AddressHatch House Thorndon Park
Herongate
Brentwood
Essex
CM13 3SA
Director NameArild Nerdrum
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed25 January 1996(2 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 October 2004)
RoleCompany Director
Correspondence Address30 Carlton Hill
London
NW8 0JY
Secretary NameMr Martin Edward Ellison
NationalityBritish
StatusResigned
Appointed25 January 1996(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (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
Appointed02 October 1998(5 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressFlat 36 50 Narrow Street
London
E14 8BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£1,477,790
Gross Profit£117,767
Cash£78,271
Current Liabilities£1,293,586

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
8 June 2010Administrator's abstract of receipts and payments to 21 April 2010 (2 pages)
26 May 2010Notice of discharge of Administration Order (4 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 (2 pages)
20 June 2008Administrator's abstract of receipts and payments to 10 October 2008 (2 pages)
15 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)
9 June 2005Administrator's abstract of receipts and payments (2 pages)
3 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
30 November 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)
8 July 2002Registered office changed on 08/07/02 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
21 June 2002Registered office changed on 21/06/02 from: 180 strand london WC2R 2NT (1 page)
5 June 2002Administrator's abstract of receipts and payments (2 pages)
27 March 2002Secretary resigned;director resigned (1 page)
4 February 2002Statement of administrator's proposal (2 pages)
23 January 2002Notice of result of meeting of creditors (3 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)
8 March 2001Return made up to 24/02/01; full list of members (7 pages)
1 December 2000Particulars of mortgage/charge (4 pages)
1 December 2000Particulars of mortgage/charge (16 pages)
30 November 2000Particulars of mortgage/charge (4 pages)
30 November 2000Particulars of mortgage/charge (13 pages)
15 June 2000Full accounts made up to 31 December 1999 (12 pages)
21 March 2000Return made up to 24/02/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 March 1999Return made up to 24/02/99; full list of members (6 pages)
21 October 1998Registered office changed on 21/10/98 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page)
7 October 1998New director appointed (2 pages)
28 September 1998Full accounts made up to 31 December 1997 (12 pages)
10 June 1998Director resigned (1 page)
9 March 1998Return made up to 24/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
31 October 1997Company name changed on two wheels distribution limit ed\certificate issued on 03/11/97 (3 pages)
29 September 1997Full accounts made up to 31 December 1996 (10 pages)
14 March 1997Director resigned (1 page)
14 March 1997Return made up to 24/02/97; no change of members (4 pages)
29 October 1996Auditor's resignation (2 pages)
25 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 May 1996Registered office changed on 28/05/96 from: 1ST floor pembroke buildings cambrian place swansea w glam SA1 1RQ (1 page)
29 April 1996Return made up to 24/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1996Secretary resigned;director resigned (2 pages)
27 February 1996New director appointed (2 pages)
17 February 1996New director appointed (3 pages)
17 February 1996New secretary appointed;new director appointed (3 pages)
23 October 1995Full accounts made up to 31 December 1994 (10 pages)
21 April 1995Return made up to 24/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)