East Farm Court
Cramlington Village
Northumberland
NE23 9LF
Director Name | Mr Richard Anthony Cavner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steeple House East Farm Court Cramlington Village Northumberland NE23 9LF |
Secretary Name | Mr Richard Anthony Cavner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steeple House East Farm Court Cramlington Village Northumberland NE23 9LF |
Director Name | Debra Anne Cavner Gridley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(7 months, 1 week after company formation) |
Appointment Duration | 20 years, 9 months (resigned 12 March 2018) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Steeple House Eastfarm Court Cramlington Village NE23 9LF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | renvac-scaffolding.com |
---|---|
Email address | [email protected] |
Telephone | 01670 530050 |
Telephone region | Morpeth |
Registered Address | C/O Connect Insolvency Limited 30/32 Aston House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
501 at £1 | Richard Anthony Cavner 50.10% Ordinary |
---|---|
271 at £1 | Patricia Cavner 27.10% Ordinary |
228 at £1 | Debra Gridley 22.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,525 |
Cash | £158,941 |
Current Liabilities | £251,316 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
1 May 2001 | Delivered on: 10 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
8 June 2020 | Liquidators' statement of receipts and payments to 24 April 2020 (21 pages) |
---|---|
21 June 2019 | Liquidators' statement of receipts and payments to 24 April 2019 (21 pages) |
29 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
21 May 2018 | Registered office address changed from Front Street Bebside Blyth Northumberland NE24 4HP to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 21 May 2018 (2 pages) |
10 May 2018 | Appointment of a voluntary liquidator (3 pages) |
10 May 2018 | Resolutions
|
10 May 2018 | Statement of affairs (10 pages) |
20 March 2018 | Termination of appointment of Debra Anne Cavner Gridley as a director on 12 March 2018 (1 page) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
19 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Director's details changed for Debra Anne Cavner Halliburton on 7 November 2012 (2 pages) |
9 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Director's details changed for Debra Anne Cavner Halliburton on 7 November 2012 (2 pages) |
9 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Director's details changed for Debra Anne Cavner Halliburton on 7 November 2012 (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
21 July 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
17 November 2009 | Director's details changed for Richard Anthony Cavner on 7 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Patricia Cavner on 7 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Debra Anne Cavner Halliburton on 7 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Richard Anthony Cavner on 7 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Patricia Cavner on 7 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Debra Anne Cavner Halliburton on 7 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Patricia Cavner on 7 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Richard Anthony Cavner on 7 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Debra Anne Cavner Halliburton on 7 November 2009 (2 pages) |
24 September 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
24 September 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
24 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
6 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
6 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
26 November 2007 | Return made up to 07/11/07; full list of members (7 pages) |
26 November 2007 | Return made up to 07/11/07; full list of members (7 pages) |
12 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
12 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
27 February 2007 | Return made up to 07/11/06; full list of members (7 pages) |
27 February 2007 | Return made up to 07/11/06; full list of members (7 pages) |
8 August 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
8 August 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
11 January 2006 | Return made up to 07/11/05; full list of members (7 pages) |
11 January 2006 | Return made up to 07/11/05; full list of members (7 pages) |
29 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
29 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
8 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
8 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
23 June 2004 | Full accounts made up to 31 January 2004 (11 pages) |
23 June 2004 | Full accounts made up to 31 January 2004 (11 pages) |
28 October 2003 | Return made up to 07/11/03; full list of members (7 pages) |
28 October 2003 | Return made up to 07/11/03; full list of members (7 pages) |
16 September 2003 | Full accounts made up to 31 January 2003 (10 pages) |
16 September 2003 | Full accounts made up to 31 January 2003 (10 pages) |
13 January 2003 | Return made up to 07/11/02; full list of members (7 pages) |
13 January 2003 | Return made up to 07/11/02; full list of members (7 pages) |
16 June 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
16 June 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
10 January 2002 | Return made up to 07/11/01; full list of members
|
10 January 2002 | Return made up to 07/11/01; full list of members
|
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Full accounts made up to 31 January 2001 (8 pages) |
17 April 2001 | Full accounts made up to 31 January 2001 (8 pages) |
5 December 2000 | Return made up to 07/11/00; full list of members (7 pages) |
5 December 2000 | Return made up to 07/11/00; full list of members (7 pages) |
25 July 2000 | Full accounts made up to 31 January 2000 (10 pages) |
25 July 2000 | Full accounts made up to 31 January 2000 (10 pages) |
16 November 1999 | Return made up to 07/11/99; full list of members (7 pages) |
16 November 1999 | Return made up to 07/11/99; full list of members (7 pages) |
6 July 1999 | Full accounts made up to 31 January 1999 (10 pages) |
6 July 1999 | Full accounts made up to 31 January 1999 (10 pages) |
19 January 1999 | Return made up to 07/11/98; no change of members
|
19 January 1999 | Return made up to 07/11/98; no change of members
|
4 August 1998 | Full accounts made up to 31 January 1998 (10 pages) |
4 August 1998 | Full accounts made up to 31 January 1998 (10 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
6 November 1997 | Return made up to 07/11/97; full list of members
|
6 November 1997 | Return made up to 07/11/97; full list of members
|
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
17 December 1996 | Accounting reference date extended from 30/11/97 to 31/01/98 (1 page) |
17 December 1996 | Ad 07/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 December 1996 | Accounting reference date extended from 30/11/97 to 31/01/98 (1 page) |
17 December 1996 | Ad 07/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Incorporation (14 pages) |
7 November 1996 | Incorporation (14 pages) |