W.E. AND D.T. CAVE LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN10 1BA

Company number 00453732
Status Active - Proposal to Strike off
Incorporation Date 6 May 1948
Company Type Private Limited Company
Address 17 MARKET PLACE, DEVIZES, WILTSHIRE, SN10 1BA
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; First Gazette notice for compulsory strike-off. The most likely internet sites of W.E. AND D.T. CAVE LIMITED are www.weanddtcave.co.uk, and www.w-e-and-d-t-cave.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and five months. The distance to to Chippenham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W E and D T Cave Limited is a Private Limited Company. The company registration number is 00453732. W E and D T Cave Limited has been working since 06 May 1948. The present status of the company is Active - Proposal to Strike off. The registered address of W E and D T Cave Limited is 17 Market Place Devizes Wiltshire Sn10 1ba. . HENLY, Andrew James Vincent is a Secretary of the company. CAMPBELL, Elizabeth Anne is a Director of the company. HENDRY, Douglas Doig is a Director of the company. Secretary MARSH, David John has been resigned. Director CARTER, Denis Victor, Lord has been resigned. Director CARTER, Teresa Mary has been resigned. Director HENDRY, Elizabeth Carol has been resigned. Director HENDRY, Robert Douglas has been resigned. Director HEWICK, Christopher Ashley has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
HENLY, Andrew James Vincent
Appointed Date: 26 April 2001

Director
CAMPBELL, Elizabeth Anne
Appointed Date: 16 September 2008
66 years old

Director
HENDRY, Douglas Doig
Appointed Date: 01 July 1998
69 years old

Resigned Directors

Secretary
MARSH, David John
Resigned: 27 April 2001

Director
CARTER, Denis Victor, Lord
Resigned: 01 September 1997
95 years old

Director
CARTER, Teresa Mary
Resigned: 18 March 2005
Appointed Date: 01 September 1997
94 years old

Director
HENDRY, Elizabeth Carol
Resigned: 20 October 2008
Appointed Date: 01 September 1997
96 years old

Director
HENDRY, Robert Douglas
Resigned: 12 July 2008
93 years old

Director
HEWICK, Christopher Ashley
Resigned: 15 March 2002
Appointed Date: 01 July 1998
64 years old

W.E. AND D.T. CAVE LIMITED Events

04 Apr 2017
First Gazette notice for voluntary strike-off
23 Mar 2017
Application to strike the company off the register
07 Feb 2017
First Gazette notice for compulsory strike-off
25 May 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 101 more events
24 Nov 1988
Full accounts made up to 30 September 1987

15 Jul 1987
Return made up to 03/06/87; full list of members

07 Apr 1987
Accounting reference date extended from 31/03 to 30/09

26 Mar 1987
Full accounts made up to 31 March 1986

06 May 1948
Incorporation

W.E. AND D.T. CAVE LIMITED Charges

15 February 2000
Legal mortgage
Delivered: 1 March 2000
Status: Satisfied on 8 January 2015
Persons entitled: Hsbc Bank PLC
Description: All f/h and l/h land and premises at ludgershall wiltshire…
15 February 2000
Legal mortgage
Delivered: 26 February 2000
Status: Satisfied on 8 January 2015
Persons entitled: Hsbc Bank PLC
Description: Property k/a land at everleigh wiltshire field nos 143/143…
4 November 1999
Legal mortgage
Delivered: 11 November 1999
Status: Satisfied on 8 January 2015
Persons entitled: Hsbc Bank PLC
Description: Land and premises at ludgershall wiltshire. With the…
23 November 1988
Legal charge
Delivered: 28 November 1988
Status: Satisfied on 8 January 2015
Persons entitled: Midland Bank PLC
Description: F/Hold land at ludgershall wiltshire being part of title…
6 December 1984
Legal charge
Delivered: 13 December 1984
Status: Satisfied on 8 January 2015
Persons entitled: Midland Bank PLC
Description: F/H land at andover lane farm faberstown andover hampshire…
8 November 1984
Legal charge
Delivered: 14 November 1984
Status: Satisfied on 8 January 2015
Persons entitled: Midland Bank PLC
Description: Land known as lower house farm everleigh marlborough wilts.
8 November 1984
Legal charge
Delivered: 14 November 1984
Status: Satisfied on 8 January 2015
Persons entitled: Midland Bank PLC
Description: Land forming part of lower house farm everleigh wilts.
8 November 1984
Legal charge
Delivered: 14 November 1984
Status: Satisfied on 8 January 2015
Persons entitled: Midland Bank PLC
Description: Shoddesden grange ludgershall wilts.
8 November 1984
Legal charge
Delivered: 14 November 1984
Status: Satisfied on 8 January 2015
Persons entitled: Midland Bank PLC
Description: Land forming part of lower house farm everleigh wilts.
8 November 1984
Legal charge
Delivered: 14 November 1984
Status: Satisfied on 8 January 2015
Persons entitled: Midland Bank PLC
Description: Land at shoddesden grange kimpton wilts.
8 November 1984
Legal charge
Delivered: 14 November 1984
Status: Satisfied on 8 January 2015
Persons entitled: Midland Bank PLC
Description: Land forming part of lower house farm everleigh wilts.
8 November 1984
Legal charge
Delivered: 14 November 1984
Status: Satisfied on 8 January 2015
Persons entitled: Midland Bank PLC
Description: Land situate in the premises of kimpton and ludgershall…
8 November 1984
Floating charge
Delivered: 14 November 1984
Status: Satisfied on 8 January 2015
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge over…
8 November 1984
Legal charge
Delivered: 14 November 1984
Status: Satisfied on 8 January 2015
Persons entitled: Midland Bank PLC
Description: Land at collingbourne ducis, marlborough wilts now west…
8 November 1984
Legal charge
Delivered: 14 November 1984
Status: Satisfied on 8 January 2015
Persons entitled: Midland Bank PLC
Description: Land at everleigh wilts forming part of lower house farm.
8 November 1984
Legal charge
Delivered: 14 November 1984
Status: Satisfied on 8 January 2015
Persons entitled: Midland Bank PLC
Description: Land adjoining 62 everleigh marlborough wilts.
24 February 1983
Debenture
Delivered: 11 March 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC. Barclays Merchant Bank Limited
Description: Fixed & floating charge undertaking and all property and…