CAVERDALE ESTATES LTD
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH42 7JT

Company number 04634030
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address 58 GREENBANK ROAD, BIRKENHEAD, MERSEYSIDE, CH42 7JT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 046340300015, created on 30 September 2016. The most likely internet sites of CAVERDALE ESTATES LTD are www.caverdaleestates.co.uk, and www.caverdale-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Edge Hill Rail Station is 3.9 miles; to Bank Hall Rail Station is 4.6 miles; to Kirkby Rail Station is 9.2 miles; to Flint Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caverdale Estates Ltd is a Private Limited Company. The company registration number is 04634030. Caverdale Estates Ltd has been working since 13 January 2003. The present status of the company is Active. The registered address of Caverdale Estates Ltd is 58 Greenbank Road Birkenhead Merseyside Ch42 7jt. . HAVARD, Irene is a Secretary of the company. HAVARD, Irene is a Director of the company. HAVARD, Philip Roy is a Director of the company. Secretary GRABE, Lesley Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GRABE, Andrew Paul has been resigned. Director GRABE, Lesley Ann has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HAVARD, Irene
Appointed Date: 02 September 2010

Director
HAVARD, Irene
Appointed Date: 22 January 2003
79 years old

Director
HAVARD, Philip Roy
Appointed Date: 22 January 2003
82 years old

Resigned Directors

Secretary
GRABE, Lesley Ann
Resigned: 03 September 2010
Appointed Date: 22 January 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 January 2003
Appointed Date: 13 January 2003

Director
GRABE, Andrew Paul
Resigned: 02 September 2010
Appointed Date: 22 January 2003
62 years old

Director
GRABE, Lesley Ann
Resigned: 02 September 2010
Appointed Date: 22 January 2003
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 January 2003
Appointed Date: 13 January 2003

Persons With Significant Control

Mrs Irene Havard
Notified on: 1 January 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Roy Havard
Notified on: 1 January 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAVERDALE ESTATES LTD Events

17 Feb 2017
Confirmation statement made on 7 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Registration of charge 046340300015, created on 30 September 2016
03 Mar 2016
Total exemption small company accounts made up to 31 March 2015
17 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

...
... and 61 more events
12 Feb 2003
New director appointed
23 Jan 2003
Registered office changed on 23/01/03 from: 39A leicester road salford manchester M7 4AS
23 Jan 2003
Secretary resigned
23 Jan 2003
Director resigned
13 Jan 2003
Incorporation

CAVERDALE ESTATES LTD Charges

30 September 2016
Charge code 0463 4030 0015
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 36 jubilee drive west kirby wirral CH48 5EF…
17 November 2015
Charge code 0463 4030 0014
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 pullman close, heswall, wirral CH60 1YW…
25 July 2011
Legal mortgage
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Beldene house and ettrick house broomheath lane tarvin…
25 July 2011
Legal mortgage
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Liscard court 62A liscard road wallasey wirral by way of…
25 July 2011
Legal mortgage
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: No.2 Millthwaite rise wallasey wirral by way of fixed…
25 July 2011
Legal mortgage
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 40A victoria road tranmere birkenhead wirral by way of…
25 July 2011
Mortgage debenture
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
31 October 2008
Legal charge
Delivered: 5 November 2008
Status: Satisfied on 2 June 2012
Persons entitled: National Westminster Bank PLC
Description: Land at cross lane bebington wirral by way of fixed charge…
25 July 2007
Legal charge
Delivered: 7 August 2007
Status: Satisfied on 2 June 2012
Persons entitled: National Westminster Bank PLC
Description: 9 & 9A grosvenor road new brighton wirral merseyside. By…
10 July 2007
Legal charge
Delivered: 16 July 2007
Status: Satisfied on 2 June 2012
Persons entitled: National Westminster Bank PLC
Description: 38-40 victoria road tranmere wirral. By way of fixed charge…
5 July 2007
Legal charge
Delivered: 12 July 2007
Status: Satisfied on 2 June 2012
Persons entitled: National Westminster Bank PLC
Description: 64 and 64A liscard road wallasey wirral. By way of fixed…
21 February 2006
Legal charge
Delivered: 25 February 2006
Status: Satisfied on 2 June 2012
Persons entitled: National Westminster Bank PLC
Description: Lydiate farm 30 village road heswall wirral. By way of…
29 July 2005
Legal charge
Delivered: 1 August 2005
Status: Satisfied on 2 June 2012
Persons entitled: National Westminster Bank PLC
Description: Land adjoining laburnum cottage broomheath lane tarvin…
30 June 2005
Legal charge
Delivered: 16 July 2005
Status: Satisfied on 2 June 2012
Persons entitled: National Westminster Bank PLC
Description: Land on south side of st hilary brow wallasey wirral…
23 April 2004
Legal charge
Delivered: 5 May 2004
Status: Satisfied on 2 June 2012
Persons entitled: National Westminster Bank PLC
Description: Old chapel house high street tattenhall t/n's CH430092…