UKBizDB.co.uk

CAVE VETERINARY SPECIALISTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cave Veterinary Specialists Ltd. The company was founded 7 years ago and was given the registration number 10334523. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:CAVE VETERINARY SPECIALISTS LTD
Company Number:10334523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 August 2016
End of financial year:20 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
Rose Cottage, Stagg Mill, Uplowman, Tiverton, United Kingdom, EX16 7LY

Director17 August 2016Active
Rose Cottage, Stagg Mill, Uplowman, Tiverton, United Kingdom, EX16 7LY

Director17 August 2016Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director20 November 2018Active
Friars Gate Linnaeus Group, 1011, Stratford Road, Shirley, Solihull, England, B90 4BN

Director20 November 2018Active

People with Significant Control

Linnaeus Group Bidco Limited
Notified on:20 November 2018
Status:Active
Country of residence:United Kingdom
Address:Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Aylwin Cave
Notified on:17 August 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Rose Cottage, Stagg Mill, Tiverton, United Kingdom, EX16 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Elizabeth Cave
Notified on:17 August 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Rose Cottage, Stagg Mill, Tiverton, United Kingdom, EX16 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-09-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-03Resolution

Resolution.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Change account reference date company previous extended.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-02-06Accounts

Change account reference date company previous extended.

Download
2019-02-01Address

Move registers to sail company with new address.

Download
2019-01-30Address

Change sail address company with new address.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-10Address

Change registered office address company with date old address new address.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-12-04Resolution

Resolution.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.