CAIRD COMMERCIAL VEHICLES LIMITED

CAIRD COMMERCIAL VEHICLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCAIRD COMMERCIAL VEHICLES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00397061
    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 CAIRD COMMERCIAL VEHICLES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CAIRD COMMERCIAL VEHICLES LIMITED located?

    Registered Office Address
    Dunedin House Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAIRD COMMERCIAL VEHICLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    O.B.TRANSPORT LIMITEDJul 18, 1945Jul 18, 1945

    What are the latest accounts for CAIRD COMMERCIAL VEHICLES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for CAIRD COMMERCIAL VEHICLES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAIRD COMMERCIAL VEHICLES 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

    3 pagesDS01
    A44ZUOLS

    legacy

    1 pagesSH20
    S41M7WKO

    Statement of capital on Feb 24, 2015

    • Capital: GBP 2
    4 pagesSH19
    A41NOJJK

    legacy

    1 pagesCAP-SS
    S41M7WKW

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel capital reserve a/c 18/02/2015
    RES13

    Annual return made up to Nov 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 26,804
    SH01
    X3MAA6U1

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA
    A3H3U9FD

    Annual return made up to Nov 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 26,804
    SH01
    X2NCFTPZ

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA
    A2BL12WR

    Appointment of Mr Philip Bernard Griffin-Smith as a director

    2 pagesAP01
    X20P5OG9

    Annual return made up to Nov 30, 2012 with full list of shareholders

    5 pagesAR01
    X1N4MFA1

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA
    A1L7IO6W

    Termination of appointment of Christopher Surch as a director

    1 pagesTM01
    X1GBGD83

    Annual return made up to Nov 30, 2011 with full list of shareholders

    6 pagesAR01
    XIWVQZTO

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA
    AHUC2ZOM

    Annual return made up to Nov 30, 2010 with full list of shareholders

    6 pagesAR01
    XBIFLQ6M

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA
    AIKW5MVU

    Accounts for a dormant company made up to Mar 31, 2009

    3 pagesAA
    RVS26GOQ

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01
    XHXC0FVX

    Director's details changed for Robert Ian Cartwright on Nov 12, 2009

    3 pagesCH01
    A7A8VF2B

    Secretary's details changed for Philip Bernard Griffin-Smith on Nov 13, 2009

    3 pagesCH03
    A7AAQF28

    legacy

    1 pages288b
    XIB5SAEB

    legacy

    2 pages288a
    XEJSY9ZS

    Who are the officers of CAIRD COMMERCIAL VEHICLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN-SMITH, Philip Bernard
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Secretary
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    British130189950001
    CARTWRIGHT, Robert Ian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritishGroup Treasurer73331440001
    GRIFFIN-SMITH, Philip Bernard
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritishChartered Secretary130189950001
    FLYNN, David Robert
    Elton 11 Brook Road
    Maghull
    L31 3EG Liverpool
    Merseyside
    Secretary
    Elton 11 Brook Road
    Maghull
    L31 3EG Liverpool
    Merseyside
    British34208920001
    GIBSON, Carolyn Ann
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    Secretary
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    British119043460001
    KAYE, Paul
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    Secretary
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    British3245340002
    PARKER, Christopher John Mckellen
    North Road
    L65 1AE Ellesmere Port
    South Wirral
    Secretary
    North Road
    L65 1AE Ellesmere Port
    South Wirral
    British18116420003
    AVERILL, Michael Charles Edward
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    Director
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    United KingdomBritishDirector24913560002
    CLARK, James Anderson
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    Director
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    ScotlandBritish2203720001
    COBURN, Paul Michael
    Old Pines, 103, Oldfield Drive
    CH60 9LQ Heswall
    Wirral
    Director
    Old Pines, 103, Oldfield Drive
    CH60 9LQ Heswall
    Wirral
    EnglandBritishAccountant113589330001
    DOWNES, David John
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    Director
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    United KingdomBritishDirector37289200002
    FLYNN, David Robert
    Elton 11 Brook Road
    Maghull
    L31 3EG Liverpool
    Merseyside
    Director
    Elton 11 Brook Road
    Maghull
    L31 3EG Liverpool
    Merseyside
    EnglandBritishAccotant34208920001
    LINACRE, Peter John
    11 Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    Surrey
    Director
    11 Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    Surrey
    EnglandBritish34646130002
    OFFLEY, Cecil Francis
    The Pineapple Lea Hall Park
    Demage Lane
    CH1 6NU Lea-By-Backford
    Cheshire
    Director
    The Pineapple Lea Hall Park
    Demage Lane
    CH1 6NU Lea-By-Backford
    Cheshire
    BritishDirector32537050001
    POVEY, William Ronald
    10 Hooton Green
    Hooton
    L66 5NF South Wirral
    Merseyside
    Director
    10 Hooton Green
    Hooton
    L66 5NF South Wirral
    Merseyside
    BritishDirector1962340001
    SANSOM, Mark
    Pren Mawr Pen Y Cefn Road
    CH7 5BG Caerwys
    Flintshire
    Director
    Pren Mawr Pen Y Cefn Road
    CH7 5BG Caerwys
    Flintshire
    United KingdomBritishAccountant60676560001
    STEWART, David John
    7 Lower Brook Lane
    Worsley
    M28 2LL Manchester
    Director
    7 Lower Brook Lane
    Worsley
    M28 2LL Manchester
    BritishAccountant62266560001
    SURCH, Christopher
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector138144350001
    WELHAM, Fraser Andrew Norton
    Pennard
    Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    Director
    Pennard
    Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    UkBritishDirector105268510002

    Does CAIRD COMMERCIAL VEHICLES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 22, 1997
    Delivered On Oct 24, 1997
    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
    • Barclays Bank PLC
    Transactions
    • Oct 24, 1997Registration of a charge (395)
    • May 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 16, 1989
    Delivered On Nov 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or caird enviromental 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
    • Yorkshire Bank Public Limited Company.
    Transactions
    • Nov 30, 1989Registration of a charge
    • Nov 18, 1997Statement 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