CRAVENWOOD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCRAVENWOOD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03679745
    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 CRAVENWOOD LIMITED?

    • Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CRAVENWOOD LIMITED located?

    Registered Office Address
    Business Innovation Centre
    Harry Weston Road
    CV3 2TX Coventry
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRAVENWOOD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What are the latest filings for CRAVENWOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 06, 2023

    17 pagesLIQ03

    Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on Jul 31, 2023

    2 pagesAD01

    Registered office address changed from 8 Warren Park Way Enderby Leicestershire LE19 4SA to 67 Grosvenor Street Mayfair London W1K 3JN on Feb 18, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 06, 2022

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 06, 2021

    14 pagesLIQ03

    Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicestershire LE19 4SA on Jun 22, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 06, 2020

    14 pagesLIQ03

    Registered office address changed from C/O Elwell Watchorn & Saxton Llp 2 Axon, Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR United Kingdom to 109 Swan Street Sileby Leicestershire LE12 7NN on Mar 11, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 06, 2019

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 06, 2018

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 06, 2017

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 06, 2016

    9 pages4.68

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 07, 2015

    LRESEX

    Registered office address changed from 9-10 the Crescent Wisbech Cambridgeshire PE13 1EH to C/O Elwell Watchorn & Saxton Llp 2 Axon, Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR on Jul 29, 2015

    1 pagesAD01

    Termination of appointment of Nicola Ann Butler as a director on Feb 16, 2015

    1 pagesTM01

    Annual return made up to Oct 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 20,010
    SH01

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

    7 pagesAA

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

    7 pagesAA

    Annual return made up to Oct 03, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2013

    Statement of capital on Oct 04, 2013

    • Capital: GBP 20,010
    SH01

    Director's details changed for Mrs Nicola Ann Butler on Sep 24, 2013

    2 pagesCH01

    Director's details changed for Mr Harvey Frederick Butler on Sep 24, 2013

    2 pagesCH01

    Who are the officers of CRAVENWOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, Harvey Frederick
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    Director
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    EnglandBritishManager3382610005
    BUTLER, Harvey Frederick
    Holly Lodge
    Lynn Road Hillington
    PE31 6BJ Kings Lynn
    Norfolk
    Secretary
    Holly Lodge
    Lynn Road Hillington
    PE31 6BJ Kings Lynn
    Norfolk
    BritishCompany Director3382610001
    BUTLER, Nicola Ann
    Church Barn Church Lane
    Sedgeford
    PE36 5NA Hunstanton
    Norfolk
    Secretary
    Church Barn Church Lane
    Sedgeford
    PE36 5NA Hunstanton
    Norfolk
    British3382620003
    THOMPSON, Leslie Wayne
    Potters 250 School Road
    West Walton
    PE14 7DR Wisbech
    Cambridgeshire
    Secretary
    Potters 250 School Road
    West Walton
    PE14 7DR Wisbech
    Cambridgeshire
    BritishAccountant92397680001
    WIGHTMAN, Paul Alexander
    5 Oxborough Drive
    PE30 3HZ Kings Lynn
    Norfolk
    Secretary
    5 Oxborough Drive
    PE30 3HZ Kings Lynn
    Norfolk
    BritishManager62688580001
    WIGHTMAN, Paul Alexander
    5 Oxborough Drive
    PE30 3HZ Kings Lynn
    Norfolk
    Secretary
    5 Oxborough Drive
    PE30 3HZ Kings Lynn
    Norfolk
    British62688580001
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    BUTLER, Nicola Ann
    9-10 The Crescent
    Wisbech
    PE13 1EH Cambridgeshire
    Director
    9-10 The Crescent
    Wisbech
    PE13 1EH Cambridgeshire
    United KingdomBritishNone3382620005
    WIGHTMAN, Paul Alexander
    5 Oxborough Drive
    PE30 3HZ Kings Lynn
    Norfolk
    Director
    5 Oxborough Drive
    PE30 3HZ Kings Lynn
    Norfolk
    United KingdomBritishManager62688580001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Does CRAVENWOOD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over cash deposit
    Created On Mar 30, 2012
    Delivered On Apr 03, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits credited to the account of the chargor with the bank as specified in the charge. See image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Apr 03, 2012Registration of a charge (MG01)
    Legal mortgage
    Created On Nov 12, 2009
    Delivered On Nov 14, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Retail warehouse 3 garrard way telford way industrial estate kettering t/n nn 111966 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 14, 2009Registration of a charge (MG01)
    Legal mortgage
    Created On Sep 14, 2004
    Delivered On Sep 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land and buildings on the south side of oldmeadow road, norfolk, t/no NK88981. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank
    Transactions
    • Sep 24, 2004Registration of a charge (395)
    • Mar 07, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jan 24, 2003
    Delivered On Jan 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Industrial warehouse unit padholme road peterborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    • Mar 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 21, 2003
    Delivered On Jan 28, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    Legal mortgage
    Created On Jun 25, 2001
    Delivered On Jun 26, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at blenheim way,northfields industrial estate,market deeping,lincolnshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 26, 2001Registration of a charge (395)
    • Mar 07, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 21, 1999
    Delivered On May 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Harvey Butler
    Transactions
    • May 22, 1999Registration of a charge (395)
    • Jan 23, 2003Statement of satisfaction of a charge in full or part (403a)

    Does CRAVENWOOD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 22, 2024Due to be dissolved on
    Aug 07, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Graham Stuart Wolloff
    Elwell Watchorn & Saxton
    2 Axon
    PE2 6LR Commerce Road
    Lynchwood Peterborough
    practitioner
    Elwell Watchorn & Saxton
    2 Axon
    PE2 6LR Commerce Road
    Lynchwood Peterborough

    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