CASPIAN UK HOLDINGS LIMITED

CASPIAN UK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCASPIAN UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00182180
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CASPIAN UK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CASPIAN UK HOLDINGS LIMITED located?

    Registered Office Address
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CASPIAN UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOWRINGS LIMITEDMar 23, 2005Mar 23, 2005
    GOWRINGS PLCJun 09, 1989Jun 09, 1989
    GOWRING'S LIMITEDMay 31, 1922May 31, 1922

    What are the latest accounts for CASPIAN UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CASPIAN UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Statement of capital on Apr 14, 2022

    • Capital: GBP 0.10
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capuital redemption reserve and share prem ac/ 13/04/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jun 18, 2021 with updates

    5 pagesCS01

    Confirmation statement made on Jun 18, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Termination of appointment of Jan Mohammad Nader Zadeh as a director on Aug 29, 2019

    1 pagesTM01

    Confirmation statement made on Jun 18, 2019 with updates

    4 pagesCS01

    Appointment of Mrs Yvonne Davey as a secretary on May 31, 2019

    2 pagesAP03

    Termination of appointment of Michael James Gray as a secretary on May 31, 2019

    1 pagesTM02

    Termination of appointment of Michael James Gray as a director on May 31, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Jun 18, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 19 in full

    4 pagesMR04

    Satisfaction of charge 17 in full

    4 pagesMR04

    Full accounts made up to Jan 01, 2017

    14 pagesAA

    Confirmation statement made on Jun 18, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jan 03, 2016

    14 pagesAA

    Who are the officers of CASPIAN UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVEY, Yvonne
    GU19 5AE Bagshot
    The Cedars, 2 High Street
    Surrey
    England
    Secretary
    GU19 5AE Bagshot
    The Cedars, 2 High Street
    Surrey
    England
    259041230001
    NADER-ZADEH, Taji
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    Director
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    EnglandBritish35056010004
    CHADWICK, Clive Frederick
    75 Gorselands
    Wash Common
    RG14 6PU Newbury
    Berkshire
    Secretary
    75 Gorselands
    Wash Common
    RG14 6PU Newbury
    Berkshire
    British107091790001
    FOALE, Stephen John
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    Secretary
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    British37403500001
    GRAY, David Henry
    Whisper Wood House Whisper Wood
    Loudwater
    WD3 4JU Hertfordshire
    Secretary
    Whisper Wood House Whisper Wood
    Loudwater
    WD3 4JU Hertfordshire
    British6369250003
    GRAY, Michael James
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    Secretary
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    British55978100001
    SMITH, Graham Charles
    Lawndale
    8 Hillfield Road
    SL9 0DX Chalfont St Peter
    Buckinghamshire
    Secretary
    Lawndale
    8 Hillfield Road
    SL9 0DX Chalfont St Peter
    Buckinghamshire
    British37978250001
    COULSON, Derek William
    Fox Lea Hermitage Road
    Cold Ash
    RG18 9JH Newbury
    Berkshire
    Director
    Fox Lea Hermitage Road
    Cold Ash
    RG18 9JH Newbury
    Berkshire
    EnglandBritish30237250002
    FOALE, Stephen John
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    Director
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    EnglandBritish37403500001
    FOWLES, John
    Burghclere Manor
    Old Burghclere
    RG20 9NS Newbury
    Berkshire
    Director
    Burghclere Manor
    Old Burghclere
    RG20 9NS Newbury
    Berkshire
    British12870040001
    GOOD, Anthony Bruton Meyrick
    Clench House
    Wootton Rivers
    SN8 4NT Marlborough
    Wilts
    Director
    Clench House
    Wootton Rivers
    SN8 4NT Marlborough
    Wilts
    United KingdomBritish39536400006
    GRAY, David Henry
    Whisper Wood House Whisper Wood
    Loudwater
    WD3 4JU Hertfordshire
    Director
    Whisper Wood House Whisper Wood
    Loudwater
    WD3 4JU Hertfordshire
    British6369250003
    GRAY, Michael James
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    Director
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    EnglandBritish55978100001
    KENDALL, David William
    41 Albion Street
    W2 2AU London
    Director
    41 Albion Street
    W2 2AU London
    United KingdomBritish9207490001
    NADER ZADEH, Jan Mohammad
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    Director
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    EnglandBritish102645370001
    OLDLAND, Michael John
    Dolmans Barn
    Hankerton
    SN16 9LH Malmesbury
    Wiltshire
    Director
    Dolmans Barn
    Hankerton
    SN16 9LH Malmesbury
    Wiltshire
    British12870050002
    THOMAS, Vivian
    Camelot
    Bennett Way
    GU4 7TN West Clandon
    Surrey
    Director
    Camelot
    Bennett Way
    GU4 7TN West Clandon
    Surrey
    EnglandBritish102093310001

    Who are the persons with significant control of CASPIAN UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caspian Uk Group Limited
    2 High Street
    GU19 5AE Bagshot
    The Cedars
    Surrey
    England
    Apr 06, 2016
    2 High Street
    GU19 5AE Bagshot
    The Cedars
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number2810190
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CASPIAN UK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 24, 2005
    Delivered On Mar 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 30, 2005Registration of a charge (395)
    • Nov 25, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 17, 2005
    Delivered On Feb 19, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and building at 1 wellington avenue aldershot hampshire title no HP652649.
    Persons Entitled
    • The Secretary of State for Defence
    Transactions
    • Feb 19, 2005Registration of a charge (395)
    Debenture
    Created On Mar 12, 2004
    Delivered On Mar 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 20, 2004Registration of a charge (395)
    • Nov 25, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 30, 1988
    Delivered On Jan 07, 1989
    Satisfied
    Amount secured
    Sterling pounds 30,750 and all monies due or to become due from the company to the chargee and all moneys due for goods and services supplied
    Short particulars
    All that f/h property k/a gowrings leisure centre at hte willows caravan park maidenhead berkshire.
    Persons Entitled
    • Whitebread & Company PLC
    Transactions
    • Jan 07, 1989Registration of a charge
    Legal charge
    Created On Dec 30, 1988
    Delivered On Jan 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a or being the willows caravan park, maidenhead road, bray, berkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 07, 1989Registration of a charge
    • May 27, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 16, 1988
    Delivered On Dec 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a kings copse caravan park garsington oxford tn ON45651 (please refer to form M395). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 19, 1988Registration of a charge
    Legal charge
    Created On Apr 15, 1987
    Delivered On Apr 21, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or cowrings food services limited to the chargee on any account whatsover
    Short particulars
    L/H porperty l/a trafalgar house wellington avenue ardershot hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 21, 1987Registration of a charge
    Legal charge
    Created On Nov 18, 1985
    Delivered On Nov 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Church gate & cco church gate a thatcham grange, thatcham berkshire t/no BK52156 a/m us proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 1985Registration of a charge
    Legal charge
    Created On Dec 09, 1983
    Delivered On Dec 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land, truttle green, finchampstead rd, workingham, berkshire, title no bk 30719.
    Persons Entitled
    • United Dominatins Trust Limited
    Transactions
    • Dec 15, 1983Registration of a charge
    Legal charge
    Created On Mar 05, 1982
    Delivered On Mar 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Other lands buildings throttle green, finchampstead road, barks, title no BK30719 f/hold lands buildgs 85,87 basingstoke road reading berks title no BK183148 l/hold land & buildings unit 1 smallmead road reading, berks title no BK131326.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Mar 08, 1982Registration of a charge
    Legal charge
    Created On Aug 27, 1980
    Delivered On Sep 03, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the bank side of commercial road, reading, berkshire title no BK49008.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 03, 1980Registration of a charge
    Legal charge
    Created On Jul 17, 1980
    Delivered On Jul 25, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold throttle green, wokingham berks title no bk 30719.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 25, 1980Registration of a charge
    Mortgage debenture
    Created On Sep 14, 1971
    Delivered On Sep 21, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The stock in trade as defined in the mortgage debenture (see doc. 99).
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Sep 21, 1971Registration of a charge
    Legal mortgage
    Created On Jan 19, 1971
    Delivered On Jan 28, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Swanbridge garage, london road, newbury, berks. L/h swanbridge & brookside filling stations london road, newbury, berks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 28, 1971Registration of a charge
    Legal charge
    Created On Dec 02, 1970
    Delivered On Dec 21, 1970
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at 60 beaumpstoke rd, reading, berks title no br 49007.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 21, 1970Registration of a charge
    Legal charge
    Created On Dec 02, 1970
    Delivered On Dec 21, 1970
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of 169, basingstoke rd, reading, berkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 21, 1970Registration of a charge
    Legal charge
    Created On Jan 18, 1961
    Delivered On Jan 18, 1961
    Satisfied
    Amount secured
    £1800 and all other monies due..etc
    Short particulars
    17 westernville road reading, berks.
    Persons Entitled
    • Co-Operative Permanent Bldg Society
    Transactions
    • Jan 18, 1961Registration of a charge
    • Dec 20, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 26, 1959
    Delivered On Feb 26, 1959
    Satisfied
    Amount secured
    Sterling pounds 25,000
    Short particulars
    75 and 77 silver street reading, berks.
    Persons Entitled
    • B W Trade Facilities LTD
    Transactions
    • Feb 26, 1959Registration of a charge
    Legal charge
    Created On Oct 10, 1949
    Delivered On Sep 28, 1949
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    Freehold:- 6,8,10 london road reading.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 28, 1949Registration of a charge
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0