CAVE NOMINEES LIMITED
Overview
| Company Name | CAVE NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01690003 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAVE NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CAVE NOMINEES LIMITED located?
| Registered Office Address | Lancashire Gate 21 Tiviot Dale SK1 1TD Stockport England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAVE NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHERBORNE NOMINEES LIMITED | Feb 08, 1983 | Feb 08, 1983 |
| MARTPLAN LIMITED | Jan 07, 1983 | Jan 07, 1983 |
What are the latest accounts for CAVE NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for CAVE NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Andrew Fraser Speedie as a director on Feb 24, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 15, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Nov 15, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Change of details for Capital Ventures Limited as a person with significant control on Jan 01, 2017 | 2 pages | PSC05 | ||
Termination of appointment of David Charles Annetts as a director on Feb 21, 2017 | 1 pages | TM01 | ||
Registered office address changed from Whittington Hall Whittington Road, Whittington Worcester Worcestershire WR5 2ZX to Lancashire Gate 21 Tiviot Dale Stockport SK1 1TD on Jan 12, 2017 | 1 pages | AD01 | ||
Termination of appointment of Mark Andrew Reynolds as a director on Dec 21, 2016 | 1 pages | TM01 | ||
Termination of appointment of Andrew Martin Barker as a director on Dec 21, 2016 | 1 pages | TM01 | ||
Termination of appointment of Pemberstone (Secretaries) Limited as a secretary on Dec 21, 2016 | 1 pages | TM02 | ||
Appointment of Mr Alan John Howie as a director on Dec 21, 2016 | 2 pages | AP01 | ||
Who are the officers of CAVE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOWIE, Alan John | Director | 50 Wellington Street G2 6HJ Glasgow Suite 240, Baltic Chambers Scotland | Scotland | British | 50513230006 | |||||||||
| CANN, Andrew John | Secretary | Grange House Somerford Keynes GL7 6EW Cirencester Gloucestershire | British | 10621040001 | ||||||||||
| CIM MANAGEMENT LIMITED | Secretary | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | 70618260001 | |||||||||||
| PEMBERSTONE (SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire |
| 77906620001 | ||||||||||
| ANNETTS, David Charles | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | 81373880001 | |||||||||
| ANNETTS, David Charles | Director | The Snead Pensax WR6 6AG Abberley Worcestershire | United Kingdom | British | 81373880001 | |||||||||
| ATKINS, Leon Ronald | Director | Flat 6 Denham Lodge Lansdown Road GL51 6QB Cheltenham Gloucestershire | British | 61632940001 | ||||||||||
| BARKER, Andrew Martin | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | 149813130009 | |||||||||
| BRUCKLAND, Andrew John | Director | 18 Eldorado Road GL50 2PT Cheltenham Gloucestershire | England | British | 22103780002 | |||||||||
| CANN, Andrew John | Director | Grange House Somerford Keynes GL7 6EW Cirencester Gloucestershire | British | 10621040001 | ||||||||||
| FREDJOHN, Dennis | Director | Manor Park Place Rutherford Way GL51 9TR Cheltenham Gloucestershire | British | 35572390001 | ||||||||||
| LOVATT, Helen Edith | Director | Saxham Villa 108 Evesham Road GL52 2AN Cheltenham Gloucestershire | England | British | 46017690001 | |||||||||
| MORGAN, Stephen John | Director | 47 Sandhills Road Barnt Green B45 8NP Birmingham West Midlands | England | British | 23190140003 | |||||||||
| REYNOLDS, Mark Andrew | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | 41446640003 | |||||||||
| SPEEDIE, Andrew Fraser | Director | 50 Wellington Street G2 6HJ Glasgow Suite 240, Baltic Chambers Scotland | Scotland | British | 51978690001 | |||||||||
| UNDERHILL, Peter John | Director | Maes Court Knighton On Teme WR15 8LY Tenbury Wells Worcestershire | British | 17203000001 | ||||||||||
| UNDERHILL, Peter John | Director | Maes Court Knighton On Teme WR15 8LY Tenbury Wells Worcestershire | British | 17203000001 | ||||||||||
| PEMBERSTONE (DIRECTORS) LIMITED | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire |
| 82038280001 |
Who are the persons with significant control of CAVE NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kingsgrange Limited | Apr 06, 2016 | George Square G2 1EH Glasgow 3rd Floor George House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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