CAF HOLDINGS LIMITED

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

    Company NameCAF HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04727928
    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 CAF HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAF HOLDINGS LIMITED located?

    Registered Office Address
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAF HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for CAF HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Apr 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Christian Charles Plumer as a director on Feb 27, 2015

    1 pagesTM01

    Appointment of Mr Allister Paul Turner as a director on Feb 27, 2015

    2 pagesAP01

    Termination of appointment of Christian Charles Plumer as a secretary on Feb 27, 2015

    1 pagesTM02

    Appointment of Annabel Felicity Wilson as a secretary on Feb 27, 2015

    2 pagesAP03

    Termination of appointment of Christophe Marie Fred Bardet as a director on Jan 17, 2015

    1 pagesTM01

    Appointment of Mr Gilles Normand as a director on Jan 17, 2015

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    6 pagesAA

    Appointment of Christian Charles Plumer as a secretary on Jul 08, 2014

    2 pagesAP03

    Termination of appointment of Georges Desray as a secretary on Jul 08, 2014

    1 pagesTM02

    Appointment of Mr Christian Charles Plumer as a director on Jul 08, 2014

    2 pagesAP01

    Termination of appointment of Georges Desray as a director on Jul 08, 2014

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Statement of capital on Jul 21, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Sum of £999 credited to p/l acc & re sect 28 deletion of mems 26/06/2014
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Apr 09, 2014 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Apr 09, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Georges Desray on Aug 28, 2012

    2 pagesCH01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Who are the officers of CAF HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Annabel Felicity
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    196039100001
    NORMAND, Gilles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrench175288680001
    TURNER, Allister Paul
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandBritish86414540001
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    169855770001
    HARGREAVES, Sally Anne
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    English1778900007
    HORROCKS, Judith
    8 Hazel Grove
    Clayton Le Moors
    BB5 5PW Accrington
    Lancashire
    Secretary
    8 Hazel Grove
    Clayton Le Moors
    BB5 5PW Accrington
    Lancashire
    British90271860001
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    189559280001
    BTC (SECRETARIES) LIMITED
    Btc House
    Chapel Hill
    PR3 3JY Longridge Preston
    Lancashire
    Nominee Secretary
    Btc House
    Chapel Hill
    PR3 3JY Longridge Preston
    Lancashire
    900024210001
    BARDET, Christophe Marie Fred
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrench165770320001
    BELLRINGER, Charles Albert John
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish132720300001
    CLARE, Anthony Peter
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish51441260002
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandFrench167333040002
    FISHER, Craig Andrew
    10 Ridgeways
    Haslingden
    BB4 6QY Rossendale
    Director
    10 Ridgeways
    Haslingden
    BB4 6QY Rossendale
    British67815130002
    HALPIN, Peter Joseph
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish38789050002
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish130813500001
    BTC (DIRECTORS) LTD
    Btc House
    Chapel Hill
    PR3 3JY Longridge Preston
    Lancashire
    Nominee Director
    Btc House
    Chapel Hill
    PR3 3JY Longridge Preston
    Lancashire
    900024200001

    Does CAF HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 13, 2003
    Delivered On May 17, 2003
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 17, 2003Registration of a charge (395)
    • Feb 01, 2008Statement 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