Caverswall Holdings Limited

DataGardener
dissolved

Caverswall Holdings Limited

02392101Private Limited With Share Capital

Mha Macintyre Hudson, 6Th Floor 2 London Wall Place, London, EC2Y5AU
Incorporated

05/06/1989

Company Age

36 years

Directors

3

Employees

SIC Code

96090

Risk

Company Overview

Registration, classification & business activity

Caverswall Holdings Limited (02392101) is a private limited with share capital incorporated on 05/06/1989 (36 years old) and registered in london, EC2Y5AU. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Incorporated 05/06/1989
EC2Y5AU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

12

Registered

4

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:30-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-08-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:18-08-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:18-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-05-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-05-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-05-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-04-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-02-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:29-01-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:14-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-01-2019
Resolution
Category:Resolution
Date:05-01-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2018
Legacy
Category:Capital
Date:01-06-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:01-06-2018
Legacy
Category:Insolvency
Date:01-06-2018
Resolution
Category:Resolution
Date:01-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2018
Accounts With Accounts Type Group
Category:Accounts
Date:09-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Accounts With Accounts Type Group
Category:Accounts
Date:15-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Accounts With Accounts Type Group
Category:Accounts
Date:11-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2015
Accounts With Accounts Type Group
Category:Accounts
Date:14-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2013
Accounts With Accounts Type Group
Category:Accounts
Date:08-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-12-2012
Accounts With Accounts Type Group
Category:Accounts
Date:17-09-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:13-09-2012
Accounts With Accounts Type Group
Category:Accounts
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2011
Legacy
Category:Mortgage
Date:10-06-2011
Memorandum Articles
Category:Incorporation
Date:13-01-2011
Resolution
Category:Resolution
Date:13-01-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:13-01-2011
Legacy
Category:Mortgage
Date:15-10-2010
Legacy
Category:Mortgage
Date:15-10-2010
Legacy
Category:Mortgage
Date:15-10-2010
Legacy
Category:Mortgage
Date:15-10-2010
Legacy
Category:Mortgage
Date:15-10-2010
Legacy
Category:Mortgage
Date:15-10-2010
Accounts With Accounts Type Group
Category:Accounts
Date:25-08-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:02-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Legacy
Category:Mortgage
Date:01-06-2010
Legacy
Category:Mortgage
Date:03-04-2010
Legacy
Category:Mortgage
Date:03-04-2010
Accounts With Accounts Type Group
Category:Accounts
Date:29-07-2009
Legacy
Category:Annual Return
Date:01-07-2009
Legacy
Category:Capital
Date:17-02-2009
Accounts With Accounts Type Group
Category:Accounts
Date:15-09-2008
Legacy
Category:Annual Return
Date:03-07-2008
Legacy
Category:Officers
Date:14-01-2008
Legacy
Category:Annual Return
Date:17-12-2007
Accounts With Accounts Type Group
Category:Accounts
Date:24-10-2007
Accounts With Accounts Type Group
Category:Accounts
Date:05-11-2006
Legacy
Category:Annual Return
Date:15-06-2006
Accounts With Accounts Type Group
Category:Accounts
Date:02-12-2005
Legacy
Category:Officers
Date:28-07-2005
Legacy
Category:Annual Return
Date:27-06-2005
Legacy
Category:Officers
Date:26-04-2005
Legacy
Category:Address
Date:27-10-2004
Accounts With Accounts Type Group
Category:Accounts
Date:13-10-2004
Legacy
Category:Annual Return
Date:27-07-2004
Accounts With Accounts Type Group
Category:Accounts
Date:19-04-2004
Legacy
Category:Accounts
Date:10-03-2004
Accounts With Accounts Type Group
Category:Accounts
Date:30-07-2003
Legacy
Category:Annual Return
Date:23-06-2003
Legacy
Category:Officers
Date:10-05-2003
Legacy
Category:Officers
Date:10-05-2003
Legacy
Category:Accounts
Date:31-03-2003
Legacy
Category:Officers
Date:24-03-2003
Legacy
Category:Officers
Date:22-03-2003
Legacy
Category:Accounts
Date:10-10-2002
Legacy
Category:Annual Return
Date:15-06-2002
Legacy
Category:Annual Return
Date:29-06-2001
Accounts With Accounts Type Full Group
Category:Accounts
Date:15-05-2001
Legacy
Category:Officers
Date:04-05-2001
Legacy
Category:Officers
Date:04-05-2001
Legacy
Category:Mortgage
Date:17-04-2001
Legacy
Category:Officers
Date:09-04-2001
Legacy
Category:Officers
Date:06-04-2001

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date30/06/2019
Filing Date29/12/2017
Latest Accounts31/03/2017

Trading Addresses

Mha Macintyre Hudson, 6Th Floor 2 London Wall Place, London, Ec2Y 5Au, EC2Y5AURegistered
Milner Road, Chilton Road Industrial Estate, Sudbury, Suffolk, CO102XG

Contact

Mha Macintyre Hudson, 6Th Floor 2 London Wall Place, London, EC2Y5AU