CARALUXE LIMITED

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

    Company NameCARALUXE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00781571
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CARALUXE LIMITED?

    • Recreational vehicle parks, trailer parks and camping grounds (55300) / Accommodation and food service activities

    Where is CARALUXE LIMITED located?

    Registered Office Address
    Redheugh House
    Thornaby Place
    TS17 6SG Thornaby
    Stockton-On-Tees
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARALUXE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CARALUXE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Registered office address changed from Rosedene Tollerton Road Huby York YO61 1HX England to Redheugh House Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on Dec 09, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 31, 2020

    21 pagesLIQ03

    Registered office address changed from Redheugh House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SG to Rosedene Tollerton Road Huby York YO61 1HX on Sep 03, 2019

    1 pagesAD01

    Registered office address changed from The Hawthorns Hutton Sessay Thirsk North Yorkshire YO7 3BA to Redheugh House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SG on Apr 24, 2019

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 01, 2019

    LRESSP

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Apr 18, 2018 with updates

    5 pagesCS01

    Change of details for Mr Martyn Holden as a person with significant control on Nov 09, 2017

    2 pagesPSC04

    Statement of capital following an allotment of shares on Nov 09, 2017

    • Capital: GBP 5,510
    3 pagesSH01

    Micro company accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Apr 18, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Apr 18, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 4,046
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Apr 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 4,046
    SH01

    Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP England to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW

    1 pagesAD02

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Apr 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 4,046
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Apr 18, 2013 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed from C/O Mr R Priestman 28 Dalton Crescent Durham DH1 4FB England

    1 pagesAD02

    Who are the officers of CARALUXE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLDEN, Karen
    The Hawthorns
    Hutton Sessay
    YO7 3BA Thirsk
    North Yorkshire
    Secretary
    The Hawthorns
    Hutton Sessay
    YO7 3BA Thirsk
    North Yorkshire
    BritishCompany Director32913070001
    HOLDEN, Karen
    The Hawthorns
    Hutton Sessay
    YO7 3BA Thirsk
    North Yorkshire
    Director
    The Hawthorns
    Hutton Sessay
    YO7 3BA Thirsk
    North Yorkshire
    United KingdomBritishCompany Director32913070001
    HOLDEN, Martyn
    The Hawthorns
    Hutton Sessay
    YO7 3BN Thirsk
    N Yorkshire
    Director
    The Hawthorns
    Hutton Sessay
    YO7 3BN Thirsk
    N Yorkshire
    United KingdomBritishCaravan Park Manager13158070001
    DEAKIN, Joyce
    18 Wheatcroft Avenue
    Fence
    BB12 9QL Burnley
    Lancashire
    Secretary
    18 Wheatcroft Avenue
    Fence
    BB12 9QL Burnley
    Lancashire
    British31537040001
    DEAKIN, Joyce
    18 Wheatcroft Avenue
    Fence
    BB12 9QL Burnley
    Lancashire
    Director
    18 Wheatcroft Avenue
    Fence
    BB12 9QL Burnley
    Lancashire
    BritishSecretary31537040001
    PRIESTMAN, Raymond
    Dalton Crescent
    DH1 4FB Durham
    28
    County Durham
    United Kingdom
    Director
    Dalton Crescent
    DH1 4FB Durham
    28
    County Durham
    United Kingdom
    United KingdomBritishChartered Accountant152296970001
    WILLIAMSON, Zoe
    Hutton Sessay
    YO7 3BA Thirsk
    The Hawthorns
    North Yorkshire
    United Kingdom
    Director
    Hutton Sessay
    YO7 3BA Thirsk
    The Hawthorns
    North Yorkshire
    United Kingdom
    United KingdomBritishManager170064180001

    Who are the persons with significant control of CARALUXE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Karen Holden
    Thornaby Place
    TS17 6SG Thornaby
    Redheugh House
    Stockton-On-Tees
    Apr 06, 2016
    Thornaby Place
    TS17 6SG Thornaby
    Redheugh House
    Stockton-On-Tees
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martyn Holden
    Thornaby Place
    TS17 6SG Thornaby
    Redheugh House
    Stockton-On-Tees
    Apr 06, 2016
    Thornaby Place
    TS17 6SG Thornaby
    Redheugh House
    Stockton-On-Tees
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CARALUXE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge on book debts
    Created On Mar 25, 1991
    Delivered On Mar 28, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts & other debts owing to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 28, 1991Registration of a charge
    Charge
    Created On Aug 22, 1977
    Delivered On Sep 12, 1977
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over (see doc M20). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Sep 12, 1977Registration of a charge
    Mortgage
    Created On Oct 15, 1976
    Delivered On Oct 25, 1976
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands & premises being carter place haslingden lancaster tog with all fixtures.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Oct 25, 1976Registration of a charge

    Does CARALUXE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2019Commencement of winding up
    May 08, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian James Royle
    Redheugh House Teesdale South
    Thornaby Place
    TS17 6SG Stockton On Tees
    practitioner
    Redheugh House Teesdale South
    Thornaby Place
    TS17 6SG Stockton On Tees
    David Adam Broadbent
    Level Q Sheraton House Surtees Way
    Surtees Business Park
    TS18 3HR Stockton On Tees
    practitioner
    Level Q Sheraton House Surtees Way
    Surtees Business Park
    TS18 3HR Stockton On Tees

    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