Company NameCaraluxe Northern Limited
Company StatusDissolved
Company Number01038404
CategoryPrivate Limited Company
Incorporation Date14 January 1972(52 years, 3 months ago)
Dissolution Date8 May 2021 (2 years, 11 months ago)
Previous NamesHolden Burnett Caravans Limited and White Rose (Caravan Park) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMartyn Holden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(19 years, 3 months after company formation)
Appointment Duration30 years (closed 08 May 2021)
RoleCaravan Park Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Hutton Sessay
Thirsk
N Yorkshire
YO7 3BN
Director NameMrs Karen Holden
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(21 years after company formation)
Appointment Duration28 years, 3 months (closed 08 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Hutton Sessay
Thirsk
North Yorkshire
YO7 3BA
Secretary NameMrs Karen Holden
NationalityBritish
StatusClosed
Appointed01 February 1993(21 years after company formation)
Appointment Duration28 years, 3 months (closed 08 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Hutton Sessay
Thirsk
North Yorkshire
YO7 3BA
Director NameJoyce Deakin
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1993)
RoleSecretary
Correspondence Address18 Wheatcroft Avenue
Fence
Burnley
Lancashire
BB12 9QL
Secretary NameJoyce Deakin
NationalityBritish
StatusResigned
Appointed08 May 1991(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address18 Wheatcroft Avenue
Fence
Burnley
Lancashire
BB12 9QL
Director NameMr Raymond Priestman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(40 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Dalton Crescent
Durham
County Durham
DH1 4FB
Director NameZoe Williamson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(40 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns Hutton Sessay
Thirsk
North Yorkshire
YO7 3BA

Contact

Telephone01845 501215
Telephone regionThirsk

Location

Registered AddressRedheugh House
Thornaby Place
Thornaby
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2012
Net Worth£2,218,848
Cash£64,448
Current Liabilities£542,436

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

12 April 1991Delivered on: 15 April 1991
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 new case 580K 4 wheel drive 4 in 1 complete with hook on forks 12 int 14 in. Buckets & 5 ft. Ditching bucket serial no. 10124.
Outstanding
25 March 1991Delivered on: 28 March 1991
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on book & other debts.
Outstanding
1 December 1989Delivered on: 15 December 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a the hawthorns hutton sessay near thirsk north yorkshire.
Outstanding
22 August 1977Delivered on: 12 September 1977
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold plots of land situate at hutton sessay thirsk yorkshire with all fixtures present and future.
Outstanding
15 October 1976Delivered on: 22 October 1976
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge (see doc M12). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

8 May 2021Final Gazette dissolved following liquidation (1 page)
8 February 2021Return of final meeting in a members' voluntary winding up (19 pages)
9 December 2020Registered office address changed from Rosedene Tollerton Road Huby York YO61 1HX England to Redheugh House Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on 9 December 2020 (2 pages)
18 June 2020Liquidators' statement of receipts and payments to 31 March 2020 (22 pages)
3 September 2019Registered office address changed from Redheugh House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SG to Rosedene Tollerton Road Huby York YO61 1HX on 3 September 2019 (1 page)
17 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-01
(1 page)
17 May 2019Declaration of solvency (7 pages)
17 May 2019Appointment of a voluntary liquidator (3 pages)
24 April 2019Registered office address changed from White Rose Caravan Park Hutton Sessay Nr. Thirsk YO7 3BA to Redheugh House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SG on 24 April 2019 (2 pages)
13 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-15
(3 pages)
13 April 2019Change of name notice (2 pages)
7 March 2019Satisfaction of charge 5 in full (1 page)
28 August 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
2 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
13 November 2017Cessation of Martyn Holden as a person with significant control on 9 November 2017 (1 page)
13 November 2017Cessation of Martyn Holden as a person with significant control on 9 November 2017 (1 page)
13 November 2017Change of details for Caraluxe Limited as a person with significant control on 9 November 2017 (2 pages)
13 November 2017Change of details for Caraluxe Limited as a person with significant control on 9 November 2017 (2 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3,514
(8 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3,514
(8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,514
(7 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,514
(7 pages)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP England to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP England to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,514
(7 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,514
(7 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
21 May 2013Register inspection address has been changed from C/O Mr R Priestman 28 Dalton Crescent Durham DH1 4FB England (1 page)
21 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
21 May 2013Register inspection address has been changed from C/O Mr R Priestman 28 Dalton Crescent Durham DH1 4FB England (1 page)
20 May 2013Register(s) moved to registered office address (1 page)
20 May 2013Register(s) moved to registered office address (1 page)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 September 2012Purchase of own shares. (3 pages)
26 September 2012Purchase of own shares. (3 pages)
6 September 2012Cancellation of shares. Statement of capital on 6 September 2012
  • GBP 3,514
(4 pages)
6 September 2012Cancellation of shares. Statement of capital on 6 September 2012
  • GBP 3,514
(4 pages)
6 September 2012Cancellation of shares. Statement of capital on 6 September 2012
  • GBP 3,514
(4 pages)
15 August 2012Termination of appointment of Zoe Williamson as a director (2 pages)
15 August 2012Termination of appointment of Raymond Priestman as a director (2 pages)
15 August 2012Termination of appointment of Raymond Priestman as a director (2 pages)
15 August 2012Termination of appointment of Zoe Williamson as a director (2 pages)
14 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
14 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
21 June 2012Appointment of Zoe Williamson as a director (3 pages)
21 June 2012Appointment of Raymond Priestman as a director (3 pages)
21 June 2012Appointment of Zoe Williamson as a director (3 pages)
21 June 2012Appointment of Raymond Priestman as a director (3 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 June 2012Section 519 (1 page)
8 June 2012Section 519 (1 page)
12 May 2012Register(s) moved to registered inspection location (1 page)
12 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
12 May 2012Register inspection address has been changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB England (1 page)
12 May 2012Register inspection address has been changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB England (1 page)
12 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
12 May 2012Register(s) moved to registered inspection location (1 page)
12 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
12 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
3 May 2011Register inspection address has been changed (1 page)
3 May 2011Register inspection address has been changed (1 page)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 April 2009Return made up to 18/04/09; full list of members (5 pages)
27 April 2009Return made up to 18/04/09; full list of members (5 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 May 2008Return made up to 18/04/08; full list of members (5 pages)
7 May 2008Return made up to 18/04/08; full list of members (5 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 June 2007Return made up to 18/04/07; full list of members (7 pages)
11 June 2007Return made up to 18/04/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 May 2006Return made up to 18/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 May 2006Return made up to 18/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 May 2005Return made up to 18/04/05; full list of members (9 pages)
3 May 2005Return made up to 18/04/05; full list of members (9 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
7 May 2004Return made up to 18/04/04; full list of members (9 pages)
7 May 2004Return made up to 18/04/04; full list of members (9 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
6 June 2003Return made up to 18/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 June 2003Return made up to 18/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 May 2002Return made up to 18/04/02; full list of members (7 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
14 May 2002Return made up to 18/04/02; full list of members (7 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 May 2001Return made up to 18/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 2001Return made up to 18/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 May 2000Return made up to 18/04/00; full list of members (6 pages)
16 May 2000Return made up to 18/04/00; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 May 1999Return made up to 18/04/99; full list of members (6 pages)
10 May 1999Return made up to 18/04/99; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 May 1998Return made up to 18/04/98; no change of members (4 pages)
22 May 1998Return made up to 18/04/98; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 May 1997Return made up to 18/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1997Return made up to 18/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 October 1996Full accounts made up to 31 December 1995 (16 pages)
17 October 1996Full accounts made up to 31 December 1995 (16 pages)
2 May 1996Return made up to 18/04/96; full list of members (6 pages)
2 May 1996Return made up to 18/04/96; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
22 May 1995Return made up to 18/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 May 1995Return made up to 18/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
3 September 1994Accounts for a small company made up to 31 December 1993 (14 pages)
3 September 1994Accounts for a small company made up to 31 December 1993 (14 pages)
19 May 1994Return made up to 18/04/94; no change of members (4 pages)
19 May 1994Return made up to 18/04/94; no change of members (4 pages)
29 August 1993Full accounts made up to 31 December 1992 (12 pages)
29 August 1993Full accounts made up to 31 December 1992 (12 pages)
5 July 1993Return made up to 18/04/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 July 1993Return made up to 18/04/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 June 1992Full accounts made up to 31 December 1991 (13 pages)
17 June 1992Full accounts made up to 31 December 1991 (13 pages)
15 June 1992Return made up to 18/04/92; no change of members (4 pages)
15 June 1992Return made up to 18/04/92; no change of members (4 pages)
17 July 1991Return made up to 08/05/91; no change of members (6 pages)
17 July 1991Return made up to 08/05/91; no change of members (6 pages)
1 July 1991Full accounts made up to 31 December 1990 (12 pages)
1 July 1991Full accounts made up to 31 December 1990 (12 pages)
15 April 1991Particulars of mortgage/charge (3 pages)
15 April 1991Particulars of mortgage/charge (3 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
18 February 1991Full accounts made up to 31 December 1989 (14 pages)
18 February 1991Full accounts made up to 31 December 1989 (14 pages)
5 November 1990Return made up to 08/05/90; full list of members (4 pages)
5 November 1990Return made up to 08/05/90; full list of members (4 pages)
25 April 1990Accounts for a small company made up to 31 December 1988 (8 pages)
25 April 1990Director's particulars changed (2 pages)
25 April 1990Accounts for a small company made up to 31 December 1988 (8 pages)
25 April 1990Director's particulars changed (2 pages)
24 April 1990Return made up to 18/04/89; full list of members (4 pages)
24 April 1990Return made up to 18/04/89; full list of members (4 pages)
15 December 1989Particulars of mortgage/charge (3 pages)
15 December 1989Particulars of mortgage/charge (3 pages)
20 January 1989Return made up to 18/07/88; full list of members (4 pages)
20 January 1989Return made up to 18/07/88; full list of members (4 pages)
13 January 1988Accounts for a small company made up to 31 December 1986 (8 pages)
13 January 1988Return made up to 04/02/87; full list of members (4 pages)
13 January 1988Accounts for a small company made up to 31 December 1986 (8 pages)
13 January 1988Return made up to 04/02/87; full list of members (4 pages)
3 February 1987New director appointed (2 pages)
3 February 1987New director appointed (2 pages)
13 June 1986Return made up to 05/03/86; full list of members (6 pages)
13 June 1986Accounts for a small company made up to 31 December 1985 (7 pages)
13 June 1986Return made up to 05/03/86; full list of members (6 pages)
13 June 1986Accounts for a small company made up to 31 December 1985 (7 pages)
10 March 1985Annual return made up to 07/03/84 (4 pages)
10 March 1985Annual return made up to 07/03/84 (4 pages)
9 March 1985Annual return made up to 11/02/85 (4 pages)
9 March 1985Annual return made up to 11/02/85 (4 pages)
15 June 1984Annual return made up to 01/04/83 (3 pages)
15 June 1984Annual return made up to 01/04/83 (3 pages)
15 July 1982Annual return made up to 26/04/82 (7 pages)
15 July 1982Annual return made up to 26/04/82 (7 pages)
11 March 1982Annual return made up to 21/04/82 (7 pages)
11 March 1982Annual return made up to 21/04/82 (7 pages)
29 October 1980Annual return made up to 28/09/80 (8 pages)
29 October 1980Annual return made up to 28/09/80 (8 pages)
28 October 1980Annual return made up to 30/10/79 (8 pages)
28 October 1980Annual return made up to 30/10/79 (8 pages)
2 November 1979Annual return made up to 31/10/78 (8 pages)
2 November 1979Annual return made up to 31/10/78 (8 pages)
3 April 1978Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1978Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 March 1978Share capital (2 pages)
13 March 1978Share capital (2 pages)
24 August 1977Annual return made up to 31/12/76 (8 pages)
24 August 1977Annual return made up to 31/12/76 (8 pages)
27 February 1976Annual return made up to 09/10/75 (8 pages)
27 February 1976Annual return made up to 09/10/75 (8 pages)
14 January 1972Incorporation (12 pages)
14 January 1972Incorporation (12 pages)