Company NameCaritas Holdings Limited
Company StatusDissolved
Company Number03623788
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Dissolution Date21 April 2011 (13 years ago)
Previous NameVedasale Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Peter Joseph Avery
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(4 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 21 April 2011)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Stafford Road
Sidcup
Kent
DA14 6PX
Director NameMr Robert Cecil Kirby
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(4 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 21 April 2011)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressRanworth Fir Drive
Camberley
Surrey
GU17 9BU
Secretary NameMr Robert Cecil Kirby
NationalityBritish
StatusClosed
Appointed22 January 1999(4 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 21 April 2011)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressRanworth Fir Drive
Camberley
Surrey
GU17 9BU
Director NameAnthony Mario William Fittock
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 21 April 2011)
RoleManager
Correspondence Address99 Collier Row Road
Romford
Essex
RM5 2AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£240,096
Cash£6,672
Current Liabilities£1,129,693

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2011Final Gazette dissolved following liquidation (1 page)
21 January 2011Notice of move from Administration to Dissolution on 13 January 2011 (24 pages)
21 January 2011Notice of move from Administration to Dissolution (24 pages)
22 December 2010Notice of resignation of an administrator (1 page)
22 December 2010Notice of resignation of an administrator (1 page)
13 September 2010Statement of affairs with form 2.15B/2.14B (15 pages)
13 September 2010Statement of affairs with form 2.15B/2.14B (15 pages)
20 August 2010Administrator's progress report to 14 July 2010 (21 pages)
20 August 2010Administrator's progress report to 14 July 2010 (21 pages)
16 March 2010Statement of administrator's proposal (29 pages)
16 March 2010Statement of administrator's proposal (29 pages)
15 February 2010Registered office address changed from Bassett House 5 Southwell Park Road Camberley Surrey GU15 3PU on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from Bassett House 5 Southwell Park Road Camberley Surrey GU15 3PU on 15 February 2010 (2 pages)
25 January 2010Appointment of an administrator (1 page)
25 January 2010Appointment of an administrator (1 page)
5 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
5 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
28 August 2009Return made up to 28/08/09; full list of members (4 pages)
28 August 2009Return made up to 28/08/09; full list of members (4 pages)
22 May 2009Director appointed anthony mario william fittock (2 pages)
22 May 2009Director appointed anthony mario william fittock (2 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Return made up to 28/08/08; full list of members (4 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Return made up to 28/08/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
3 September 2007Return made up to 28/08/07; full list of members (2 pages)
3 September 2007Return made up to 28/08/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 February 2007Particulars of mortgage/charge (7 pages)
8 February 2007Particulars of mortgage/charge (7 pages)
23 January 2007Memorandum and Articles of Association (9 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 January 2007Memorandum and Articles of Association (9 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Return made up to 28/08/06; full list of members (2 pages)
3 October 2006Return made up to 28/08/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 October 2005Registered office changed on 03/10/05 from: 7 collingwood road witham essex CM8 2DY (1 page)
3 October 2005Registered office changed on 03/10/05 from: 7 collingwood road witham essex CM8 2DY (1 page)
28 September 2005Return made up to 28/08/05; full list of members (7 pages)
28 September 2005Return made up to 28/08/05; full list of members (7 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
14 October 2004Return made up to 28/08/04; full list of members (7 pages)
14 October 2004Return made up to 28/08/04; full list of members (7 pages)
5 May 2004Accounts made up to 31 December 2003 (3 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 October 2003Accounts made up to 31 December 2002 (3 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 October 2003Return made up to 28/08/03; full list of members (7 pages)
13 October 2003Return made up to 28/08/03; full list of members (7 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
19 September 2002Accounts made up to 31 December 2001 (3 pages)
17 September 2002Return made up to 28/08/02; full list of members (7 pages)
17 September 2002Return made up to 28/08/02; full list of members (7 pages)
4 October 2001Accounts made up to 31 December 2000 (3 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 September 2001Return made up to 28/08/01; full list of members (6 pages)
26 September 2001Return made up to 28/08/01; full list of members (6 pages)
6 September 2000Return made up to 28/08/00; full list of members (6 pages)
6 September 2000Return made up to 28/08/00; full list of members (6 pages)
21 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 June 2000Accounts made up to 31 December 1999 (1 page)
15 December 1999Return made up to 28/08/99; full list of members (5 pages)
15 December 1999Return made up to 28/08/99; full list of members
  • 363(287) ‐ Registered office changed on 15/12/99
(5 pages)
1 September 1999Ad 18/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 1999Ad 18/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
12 August 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
4 August 1999Company name changed vedasale LIMITED\certificate issued on 05/08/99 (2 pages)
4 August 1999Company name changed vedasale LIMITED\certificate issued on 05/08/99 (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999Director resigned (1 page)
28 January 1999Registered office changed on 28/01/99 from: 6-8 underwood street london N1 7JQ (1 page)
28 January 1999Registered office changed on 28/01/99 from: 6-8 underwood street london N1 7JQ (1 page)
28 August 1998Incorporation (20 pages)