CAVE 7 LIMITED

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

    Company NameCAVE 7 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02685302
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CAVE 7 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAVE 7 PLCFeb 17, 1993Feb 17, 1993
    PROFITRESERVE PUBLIC LIMITED COMPANYFeb 07, 1992Feb 07, 1992

    What are the latest accounts for CAVE 7 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for CAVE 7 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 24, 2017

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of share class name or designation

    2 pagesSH08

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    21 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Confirmation statement made on Jan 25, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    1 pagesAA

    Amended accounts for a dormant company made up to Jul 31, 2015

    1 pagesAAMD

    Annual return made up to Jan 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 2,411,252
    SH01

    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 pagesAD01

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

    4 pagesAA

    Appointment of Mr Richard Hugh Orme Boyes as a secretary on Dec 08, 2015

    2 pagesAP03

    Termination of appointment of Simon Edward Youell as a secretary on Dec 07, 2015

    1 pagesTM02

    Annual return made up to Jan 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 2,411,252
    SH01

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

    1 pagesAA

    Director's details changed for Mr Steven George West on Jun 26, 2014

    2 pagesCH01

    Annual return made up to Jan 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 2,411,252
    SH01

    Who are the officers of CAVE 7 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYES, Richard Hugh Orme
    Frenchay Campus
    Coldharbour Lane
    BS16 1QY Bristol
    Finance Dept, Uwe
    England
    Secretary
    Frenchay Campus
    Coldharbour Lane
    BS16 1QY Bristol
    Finance Dept, Uwe
    England
    204413100001
    MARSHALL, William John
    13c Court Road
    Kingswood
    BS15 9QB Bristol
    Director
    13c Court Road
    Kingswood
    BS15 9QB Bristol
    EnglandBritish39113810001
    WEST, Steven George, Professor Sir
    Riding Barn Hill
    Wick
    BS30 5PA Bristol
    70
    United Kingdom
    Director
    Riding Barn Hill
    Wick
    BS30 5PA Bristol
    70
    United Kingdom
    EnglandBritish81407470003
    CANN, Andrew John
    Grange House
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    Secretary
    Grange House
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    British10621040001
    HAWKINS, Peter John
    12 Hill House Road
    BS16 5RT Bristol
    Secretary
    12 Hill House Road
    BS16 5RT Bristol
    British29483570001
    LITTLE, Nicole Aileen
    103 Temple Street
    BS99 7UD Bristol
    Avon
    Secretary
    103 Temple Street
    BS99 7UD Bristol
    Avon
    British9828440001
    YOUELL, Simon Edward
    Kingswood
    Stogumber
    TA4 3TP Taunton
    Braglands Barn
    Somerset
    Secretary
    Kingswood
    Stogumber
    TA4 3TP Taunton
    Braglands Barn
    Somerset
    British148003380001
    CAPITAL VENTURES PLC
    Rutherford House
    Blackpole Road
    WR3 8YA Worcester
    Worcestershire
    Secretary
    Rutherford House
    Blackpole Road
    WR3 8YA Worcester
    Worcestershire
    4933620008
    BRAITHWAITE, Andrew Lawrence
    10 Ivywell Road
    Sneyd Park
    BS9 1NY Bristol
    Avon
    Director
    10 Ivywell Road
    Sneyd Park
    BS9 1NY Bristol
    Avon
    British33239760001
    BROWN, Anthony
    Chalice Cottage
    Mill Lane
    BS18 8UX Chew Stoke
    Avon
    Director
    Chalice Cottage
    Mill Lane
    BS18 8UX Chew Stoke
    Avon
    British56207710001
    BRUCKLAND, Andrew John
    6 Kensington Avenue
    GL50 2NQ Cheltenham
    Gloucestershire
    Director
    6 Kensington Avenue
    GL50 2NQ Cheltenham
    Gloucestershire
    British22103780001
    BRUCKLAND, Andrew John
    6 Kensington Avenue
    GL50 2NQ Cheltenham
    Gloucestershire
    Director
    6 Kensington Avenue
    GL50 2NQ Cheltenham
    Gloucestershire
    British22103780001
    CANN, Andrew John
    Grange House
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    Director
    Grange House
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    British10621040001
    COCKCROFT, Nicholas Charles Philip
    Ringwood House
    112 Pembroke Road Clifton
    BS8 3EW Bristol
    Director
    Ringwood House
    112 Pembroke Road Clifton
    BS8 3EW Bristol
    British35534140008
    DESMOND, Clare Shilean
    32 Chapman Way
    Hatherley
    GL51 5NE Cheltenham
    Gloucestershire
    Director
    32 Chapman Way
    Hatherley
    GL51 5NE Cheltenham
    Gloucestershire
    British35913850001
    DESMOND, Clare Shilean
    32 Chapman Way
    Hatherley
    GL51 5NE Cheltenham
    Gloucestershire
    Director
    32 Chapman Way
    Hatherley
    GL51 5NE Cheltenham
    Gloucestershire
    British35913850001
    EVANS, William Loveridge Herbert
    62 Linden Road
    BS6 7RR Bristol
    Avon
    Director
    62 Linden Road
    BS6 7RR Bristol
    Avon
    British2149690001
    LITTLE, Nicole Aileen
    103 Temple Street
    BS99 7UD Bristol
    Avon
    Director
    103 Temple Street
    BS99 7UD Bristol
    Avon
    British9828440001
    LOVATT, Helen Edith
    Saxham Villa
    108 Evesham Road
    GL52 2AN Cheltenham
    Gloucestershire
    Director
    Saxham Villa
    108 Evesham Road
    GL52 2AN Cheltenham
    Gloucestershire
    EnglandBritish46017690001
    MORGAN, Stephen John
    197 Westfaling Street
    HR4 0JF Hereford
    Herefordshire
    Director
    197 Westfaling Street
    HR4 0JF Hereford
    Herefordshire
    British23190140001
    MORRIS, Alfred Cosier
    Park Court
    Sodbury Common Old Sodbury
    BS37 6PX Bristol
    Director
    Park Court
    Sodbury Common Old Sodbury
    BS37 6PX Bristol
    United KingdomBritish13369470001
    NEWBY, Howard Joseph, Sir
    Wharf Barn
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    Director
    Wharf Barn
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    EnglandBritish111481430001
    STYLES, Brian David
    19 Henleaze Avenue
    Henleaze
    BS9 4EU Bristol
    Director
    19 Henleaze Avenue
    Henleaze
    BS9 4EU Bristol
    British2656190001

    Who are the persons with significant control of CAVE 7 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    University Of The West Of England
    Coldharbour Lane
    BS16 1QY Bristol
    Frenachay Campus
    England
    Apr 06, 2016
    Coldharbour Lane
    BS16 1QY Bristol
    Frenachay Campus
    England
    No
    Legal FormStatutory Corporation
    Legal AuthorityEducation Reform Act 1988
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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