UKBizDB.co.uk

CAVERSHAM TRADING LIMITED

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

This company is commonly known as Caversham Trading Limited. The company was founded 19 years ago and was given the registration number 05396147. The firm's registered office is in SPINNINGFIELDS. You can find them at Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester. This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:CAVERSHAM TRADING LIMITED
Company Number:05396147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:17 March 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB

Director03 October 2018Active
The Chalet, Southside, Gerrards Cross, SL9 8NQ

Secretary03 March 2006Active
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS

Secretary24 January 2008Active
The Tile House 26 Pound Lane, Sonning, Reading, RG4 6XE

Secretary30 January 2007Active
The Lime House, The Green, Stadhampton, OX44 7UL

Secretary22 June 2005Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary17 March 2005Active
White Oaks, Church Road Parley Hill, Reading, RG7 1TS

Director22 June 2005Active
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS

Director03 March 2006Active
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director29 March 2019Active
Tylers Field, Wardrobes Lane, Loosley Row, Princes Risborough, England, HP27 0RH

Director03 March 2006Active
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB

Director01 February 2020Active
1 Oakwrights, Clapgate, Aldbury, SG11 2JH

Director11 January 2006Active
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS

Director07 January 2014Active
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS

Director13 October 2005Active
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director01 July 2019Active
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director18 August 2009Active
The Lime House, The Green, Stadhampton, OX44 7UL

Director22 June 2005Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director17 March 2005Active

People with Significant Control

Mr Julian Paul Vivian Mash
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:55, St. James's Street, London, England, SW1A 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Sg Hambros Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 8, St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Caversham Finance Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Hercules Way, Watford, England, WD25 7GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-01Restoration

Bona vacantia company.

Download
2023-06-20Gazette

Gazette dissolved liquidation.

Download
2023-03-20Insolvency

Liquidation in administration move to dissolution.

Download
2022-10-27Insolvency

Liquidation in administration progress report.

Download
2022-04-28Insolvency

Liquidation in administration progress report.

Download
2022-03-10Insolvency

Liquidation in administration extension of period.

Download
2021-11-15Address

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

Download
2021-10-26Insolvency

Liquidation in administration progress report.

Download
2021-04-29Insolvency

Liquidation in administration progress report.

Download
2021-01-25Insolvency

Liquidation in administration extension of period.

Download
2020-11-06Insolvency

Liquidation in administration progress report.

Download
2020-06-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-26Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-27Insolvency

Liquidation in administration proposals.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-04-23Address

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

Download
2020-04-23Address

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

Download
2020-04-21Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.