CAVILL CONSTRUCTION LIMITED
Overview
| Company Name | CAVILL CONSTRUCTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05708187 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CAVILL CONSTRUCTION LIMITED?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is CAVILL CONSTRUCTION LIMITED located?
| Registered Office Address | Buckland House 12 William Prance Road PL6 5WR Plymouth Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAVILL CONSTRUCTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for CAVILL CONSTRUCTION LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 14, 2022 |
What are the latest filings for CAVILL CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2024 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2023 | 19 pages | LIQ03 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Registered office address changed from 198 Finchampstead Road Wokingham Berkshire RG40 3HB to Buckland House 12 William Prance Road Plymouth Devon PL6 5WR on Dec 23, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Mr Peter Joseph Cavill as a person with significant control on Jun 20, 2022 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Elisabeth Cavill as a director on Jun 20, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Elisabeth Cavill as a person with significant control on Jun 20, 2022 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Peter Joseph Cavill on Jun 20, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Peter Joseph Cavill as a person with significant control on Jun 20, 2022 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Appointment of Mrs Elisabeth Cavill as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Change of details for Mrs Elisabeth Cavill as a person with significant control on May 15, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Peter Joseph Cavill as a person with significant control on May 15, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Peter Joseph Cavill on May 15, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Who are the officers of CAVILL CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MELHUISH, Robert John | Secretary | 12 William Prance Road PL6 5WR Plymouth Buckland House Devon | British | 101718250001 | ||||||
| CAVILL, Peter Joseph | Director | Calton Gardens BA2 4QG Bath 36 England | England | British | 111483160011 | |||||
| 1ST CONTACT SECRETARIES LIMITED | Nominee Secretary | 77-91 New Oxford Street WC1A 1DG London Castlewood House | 900023210001 | |||||||
| CAVILL, Elisabeth | Director | Finchampstead Road RG40 3HB Wokingham 198 Berkshire | England | British | 275439300001 | |||||
| 1ST CONTACT DIRECTORS LIMITED | Nominee Director | Ground Floor Broadway House 2-6 Fulham Broadway SW6 1AA London | 900023200001 |
Who are the persons with significant control of CAVILL CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Elisabeth Cavill | Feb 14, 2017 | The Tyning BA2 6AL Bath 3 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Joseph Cavill | Feb 14, 2017 | Calton Gardens BA2 4QG Bath 36 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CAVILL CONSTRUCTION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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