CORVETTE HOLDINGS LIMITED

CORVETTE HOLDINGS LIMITED

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

    Company NameCORVETTE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02701519
    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 CORVETTE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CORVETTE HOLDINGS LIMITED located?

    Registered Office Address
    6th Floor Dean Park House House
    Dean Park Crescent
    BH1 1HP Bournemoth
    Dorset
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORVETTE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest annual return for CORVETTE HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CORVETTE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Mar 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 99,301
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    6 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 99,301
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    6 pagesAA

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

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2012

    6 pagesAA

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

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    5 pagesAA

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

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2010

    6 pagesAA

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

    5 pagesAR01

    Director's details changed for Mr Dennis Robert Frankham on Oct 10, 2009

    2 pagesCH01

    Termination of appointment of Peter Ingram-Johnson as a director

    1 pagesTM01

    Termination of appointment of Peter Ingram-Johnson as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2009

    6 pagesAA

    legacy

    5 pages363a

    Total exemption small company accounts made up to Apr 30, 2008

    6 pagesAA

    legacy

    1 pages287

    legacy

    5 pages363a

    Total exemption small company accounts made up to Apr 30, 2007

    6 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Apr 30, 2006

    7 pagesAA

    Who are the officers of CORVETTE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKHAM, Dennis Robert
    15 Harland Road
    BH6 4DN Bournemouth
    Dorset
    Director
    15 Harland Road
    BH6 4DN Bournemouth
    Dorset
    United KingdomBritishCompany Director16938040002
    INGRAM-JOHNSON, Timothy Allanson
    59 East Avenue
    BH3 7BT Bournemouth
    Dorset
    Director
    59 East Avenue
    BH3 7BT Bournemouth
    Dorset
    EnglandBritishDirector15874830002
    WALLACE, Robert Alexander
    14 Normandy Way
    SP6 1NW Fordingbridge
    Hampshire
    Director
    14 Normandy Way
    SP6 1NW Fordingbridge
    Hampshire
    United KingdomBritishCompany Director16938020001
    INGRAM-JOHNSON, Peter Rowley
    41 Linwood Road
    BH9 1DP Bournemouth
    Dorset
    Secretary
    41 Linwood Road
    BH9 1DP Bournemouth
    Dorset
    British15874810001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    COWARD, John Richard
    5 Halves Lane
    West Coker
    BA22 9JA Yeovil
    Somerset
    Director
    5 Halves Lane
    West Coker
    BA22 9JA Yeovil
    Somerset
    BritishCompany Director76794790001
    HUXTER, Michael Graham
    29 Cheam Road
    BH18 9HB Broadstone
    Dorset
    Director
    29 Cheam Road
    BH18 9HB Broadstone
    Dorset
    BritishCompany Director30208300001
    INGRAM-JOHNSON, June Rhoda
    41 Linwood Road
    BH9 1DP Bournemouth
    Dorset
    Director
    41 Linwood Road
    BH9 1DP Bournemouth
    Dorset
    BritishCompany Director17694810001
    INGRAM-JOHNSON, Peter Rowley
    41 Linwood Road
    BH9 1DP Bournemouth
    Dorset
    Director
    41 Linwood Road
    BH9 1DP Bournemouth
    Dorset
    BritishCompany Director15874810001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does CORVETTE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Feb 06, 2001
    Delivered On Feb 14, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 2001Registration of a charge (395)
    Legal mortgage
    Created On Feb 06, 2001
    Delivered On Feb 14, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 60A nortoft road bournemouth t/n DT134637. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 2001Registration of a charge (395)
    Legal mortgage
    Created On Feb 06, 2001
    Delivered On Feb 14, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 23A worthington crescent (also k/a 91 salterns road) poole dorset t/n DT97031. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 2001Registration of a charge (395)
    Single debenture
    Created On Aug 21, 1992
    Delivered On Sep 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Lloyds Bank PLC
    Transactions
    • Sep 03, 1992Registration of a charge (395)
    • Apr 20, 2001Statement 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