CAVE 7 LIMITED
Overview
| Company Name | CAVE 7 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02685302 |
| 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 7 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CAVE 7 LIMITED located?
| Registered Office Address | Finance Dept, Uwe Frenchay Campus Coldharbour Lane BS16 1QY Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAVE 7 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAVE 7 PLC | Feb 17, 1993 | Feb 17, 1993 |
| PROFITRESERVE PUBLIC LIMITED COMPANY | Feb 07, 1992 | Feb 07, 1992 |
What are the latest accounts for CAVE 7 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for CAVE 7 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 24, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 21 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Confirmation statement made on Jan 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 1 pages | AA | ||||||||||
Amended accounts for a dormant company made up to Jul 31, 2015 | 1 pages | AAMD | ||||||||||
Annual return made up to Jan 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Finance Department University of the West of England Frenchay Campus Bristol BS16 1QY to Finance Dept, Uwe Frenchay Campus Coldharbour Lane Bristol BS16 1QY on Jan 27, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Mr Richard Hugh Orme Boyes as a secretary on Dec 08, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Edward Youell as a secretary on Dec 07, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 1 pages | AA | ||||||||||
Director's details changed for Mr Steven George West on Jun 26, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CAVE 7 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYES, Richard Hugh Orme | Secretary | Frenchay Campus Coldharbour Lane BS16 1QY Bristol Finance Dept, Uwe England | 204413100001 | |||||||
| MARSHALL, William John | Director | 13c Court Road Kingswood BS15 9QB Bristol | England | British | 39113810001 | |||||
| WEST, Steven George, Professor Sir | Director | Riding Barn Hill Wick BS30 5PA Bristol 70 United Kingdom | England | British | 81407470003 | |||||
| CANN, Andrew John | Secretary | Grange House Somerford Keynes GL7 6EW Cirencester Gloucestershire | British | 10621040001 | ||||||
| HAWKINS, Peter John | Secretary | 12 Hill House Road BS16 5RT Bristol | British | 29483570001 | ||||||
| LITTLE, Nicole Aileen | Secretary | 103 Temple Street BS99 7UD Bristol Avon | British | 9828440001 | ||||||
| YOUELL, Simon Edward | Secretary | Kingswood Stogumber TA4 3TP Taunton Braglands Barn Somerset | British | 148003380001 | ||||||
| CAPITAL VENTURES PLC | Secretary | Rutherford House Blackpole Road WR3 8YA Worcester Worcestershire | 4933620008 | |||||||
| BRAITHWAITE, Andrew Lawrence | Director | 10 Ivywell Road Sneyd Park BS9 1NY Bristol Avon | British | 33239760001 | ||||||
| BROWN, Anthony | Director | Chalice Cottage Mill Lane BS18 8UX Chew Stoke Avon | British | 56207710001 | ||||||
| BRUCKLAND, Andrew John | Director | 6 Kensington Avenue GL50 2NQ Cheltenham Gloucestershire | British | 22103780001 | ||||||
| BRUCKLAND, Andrew John | Director | 6 Kensington Avenue GL50 2NQ Cheltenham Gloucestershire | British | 22103780001 | ||||||
| CANN, Andrew John | Director | Grange House Somerford Keynes GL7 6EW Cirencester Gloucestershire | British | 10621040001 | ||||||
| COCKCROFT, Nicholas Charles Philip | Director | Ringwood House 112 Pembroke Road Clifton BS8 3EW Bristol | British | 35534140008 | ||||||
| DESMOND, Clare Shilean | Director | 32 Chapman Way Hatherley GL51 5NE Cheltenham Gloucestershire | British | 35913850001 | ||||||
| DESMOND, Clare Shilean | Director | 32 Chapman Way Hatherley GL51 5NE Cheltenham Gloucestershire | British | 35913850001 | ||||||
| EVANS, William Loveridge Herbert | Director | 62 Linden Road BS6 7RR Bristol Avon | British | 2149690001 | ||||||
| LITTLE, Nicole Aileen | Director | 103 Temple Street BS99 7UD Bristol Avon | British | 9828440001 | ||||||
| LOVATT, Helen Edith | Director | Saxham Villa 108 Evesham Road GL52 2AN Cheltenham Gloucestershire | England | British | 46017690001 | |||||
| MORGAN, Stephen John | Director | 197 Westfaling Street HR4 0JF Hereford Herefordshire | British | 23190140001 | ||||||
| MORRIS, Alfred Cosier | Director | Park Court Sodbury Common Old Sodbury BS37 6PX Bristol | United Kingdom | British | 13369470001 | |||||
| NEWBY, Howard Joseph, Sir | Director | Wharf Barn Passage Road Aust BS35 4BG Bristol Avon | England | British | 111481430001 | |||||
| STYLES, Brian David | Director | 19 Henleaze Avenue Henleaze BS9 4EU Bristol | British | 2656190001 |
Who are the persons with significant control of CAVE 7 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| University Of The West Of England | Apr 06, 2016 | Coldharbour Lane BS16 1QY Bristol Frenachay Campus England | 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