Company NameCavereport Limited
Company StatusDissolved
Company Number05728323
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date2 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameJohn George Gibson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(5 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 02 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameLynn Marie Gibson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(5 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 02 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Secretary NameJohn George Gibson
NationalityBritish
StatusClosed
Appointed07 August 2006(5 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 02 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1John George Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth-£283,193
Cash£2,782
Current Liabilities£378,919

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 January 2014Final Gazette dissolved following liquidation (1 page)
2 January 2014Final Gazette dissolved following liquidation (1 page)
2 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
2 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
6 June 2013Liquidators' statement of receipts and payments to 13 March 2013 (11 pages)
6 June 2013Liquidators' statement of receipts and payments to 13 March 2013 (11 pages)
6 June 2013Liquidators statement of receipts and payments to 13 March 2013 (11 pages)
21 March 2012Registered office address changed from Queens Head Great Whittington Newcastle upon Tyne NE19 2HP England on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from Queens Head Great Whittington Newcastle upon Tyne NE19 2HP England on 21 March 2012 (2 pages)
16 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2012Statement of affairs with form 4.19 (8 pages)
16 March 2012Statement of affairs with form 4.19 (8 pages)
16 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-14
(1 page)
16 March 2012Appointment of a voluntary liquidator (2 pages)
16 March 2012Appointment of a voluntary liquidator (2 pages)
16 September 2011Registered office address changed from Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU on 16 September 2011 (1 page)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(5 pages)
13 May 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(5 pages)
13 May 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
13 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for John George Gibson on 1 March 2010 (2 pages)
13 May 2010Director's details changed for John George Gibson on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Lynn Marie Gibson on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Lynn Marie Gibson on 1 March 2010 (2 pages)
13 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Lynn Marie Gibson on 1 March 2010 (2 pages)
13 May 2010Director's details changed for John George Gibson on 1 March 2010 (2 pages)
13 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Return made up to 02/03/09; full list of members (10 pages)
8 April 2009Return made up to 02/03/09; full list of members (10 pages)
28 January 2009Partial exemption accounts made up to 31 March 2008 (6 pages)
28 January 2009Partial exemption accounts made up to 31 March 2008 (6 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 December 2007Accounts made up to 31 March 2007 (2 pages)
6 July 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2007Return made up to 02/03/07; full list of members (7 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Registered office changed on 17/10/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Registered office changed on 17/10/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 October 2006New secretary appointed;new director appointed (2 pages)
17 October 2006New secretary appointed;new director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
2 March 2006Incorporation (16 pages)
2 March 2006Incorporation (16 pages)