Company number 05157405
Status Active
Incorporation Date 18 June 2004
Company Type Private Limited Company
Address 116 WIDNEY MANOR ROAD, SOLIHULL, WEST MIDLANDS, B91 3JJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of CAURANE LIMITED are www.caurane.co.uk, and www.caurane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Caurane Limited is a Private Limited Company.
The company registration number is 05157405. Caurane Limited has been working since 18 June 2004.
The present status of the company is Active. The registered address of Caurane Limited is 116 Widney Manor Road Solihull West Midlands B91 3jj. The company`s financial liabilities are £4094.37k. It is £-250.75k against last year. And the total assets are £207.87k, which is £48.08k against last year. DUNLEAVY, Russell John is a Secretary of the company. DUNLEAVY, James Joseph is a Director of the company. DUNLEAVY, Russell John is a Director of the company. DUNLEAVY, Tracey Geraldine is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director DUNLEAVY, Shamus Joseph has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".
caurane Key Finiance
LIABILITIES
£4094.37k
-6%
CASH
n/a
TOTAL ASSETS
£207.87k
+30%
All Financial Figures
Current Directors
Resigned Directors
CAURANE LIMITED Events
15 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
First Gazette notice for compulsory strike-off
13 Mar 2017
Total exemption full accounts made up to 31 March 2016
05 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
05 Jul 2004
New secretary appointed;new director appointed
05 Jul 2004
Registered office changed on 05/07/04 from: 16 st john street london EC1M 4NT
05 Jul 2004
Secretary resigned
05 Jul 2004
Director resigned
18 Jun 2004
Incorporation
19 December 2014
Charge code 0515 7405 0011
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land at 1 west street bridport dorset and 1 east street…
19 December 2014
Charge code 0515 7405 0010
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
30 August 2007
Legal mortgage
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H marlborough house, 50 east street, horsham, west sussex…
23 June 2006
Legal mortgage
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a tongwell petrol filling station monks way…
30 May 2005
Legal mortgage
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 1 east street and 1 west street bridport dorset t/nos…
15 February 2005
Legal mortgage
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: F/H property k/a holland corner aston birmingham t/n…
15 February 2005
Legal mortgage
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as advertising hoarding 1 metre strip…
6 January 2005
Legal mortgage
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 62 middle street yeovil…
5 January 2005
Legal mortgage
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 2 and 2A high street chard somerset t/no…
27 August 2004
Mortgage debenture
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 2004
Legal mortgage
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 11, 13 and 15 market street longton stoke on trent t/n…