Dissolved
Dissolved 2017-09-15
Company Information for DERMOT CRAVEN DEVELOPMENTS LIMITED
98 KING STREET, MANCHESTER, M2,
|
Company Registration Number
03510126
Private Limited Company
Dissolved Dissolved 2017-09-15 |
Company Name | |
---|---|
DERMOT CRAVEN DEVELOPMENTS LIMITED | |
Legal Registered Office | |
98 KING STREET MANCHESTER | |
Company Number | 03510126 | |
---|---|---|
Date formed | 1998-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2005-06-30 | |
Date Dissolved | 2017-09-15 | |
Type of accounts | FULL |
Last Datalog update: | 2018-05-17 03:10:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN LAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DERMOT CRAVEN |
Director | ||
BRIAN GERRARD PEPPER |
Director | ||
DAWN EVELYN CRAVEN |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVENUE (HOLDINGS) LIMITED | Company Secretary | 2007-09-13 | CURRENT | 1999-06-15 | Active | |
ARCHIE CRAVEN PROPERTIES LIMITED | Company Secretary | 2006-02-13 | CURRENT | 2000-07-18 | Active | |
THE CRAVEN GROUP LIMITED | Company Secretary | 2006-02-13 | CURRENT | 1997-08-29 | Active | |
CRAVERN PROPERTIES LIMITED | Company Secretary | 2006-02-13 | CURRENT | 1997-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:RE FINAL PROGRESS REPORT 09/02/2016-06/06/2017 | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 09/02/2016-08/02/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 08/02/2016 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT09/02/2014 TO 08/02/2015 | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 09/02/2013-08/02/2014 | |
LIQ MISC | INSOLVENCY:JOINT LIQUIDATOR'S ANNUAL PROGRESS REPORT | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2011 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE 08/02/2012 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM CRAVEN HOUSE BRITANNIA ROAD SALE CHESHIRE M33 2AA | |
COCOMP | ORDER OF COURT TO WIND UP | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC93 | ORDER OF COURT - RESTORE AND WIND UP | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL CRAVEN | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 70 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38 | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2017-04-11 |
Appointment of Liquidators | 2011-02-22 |
Winding-Up Orders | 2011-02-14 |
Petitions to Wind Up (Companies) | 2010-11-22 |
Proposal to Strike Off | 2010-04-20 |
Proposal to Strike Off | 2009-12-01 |
Total # Mortgages/Charges | 70 |
---|---|
Mortgages/Charges outstanding | 50 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
COMMERCIAL MORTGAGE | Outstanding | SUN BANK PLC | |
COMMERCIAL MORTGAGE | Outstanding | SUN BANK PLC | |
COMMERCIAL MORTGAGE | Outstanding | SUN BANK PLC | |
COMMERCIAL MORTGAGE | Outstanding | SUN BANK PLC | |
COMMERCIAL MORTGAGE DEED | Outstanding | SUN BANK PLC | |
COMMERCIAL MORTGAGE DEED | Outstanding | SUN BANK PLC | |
COMMERCIAL MORTGAGE DEED | Outstanding | SUN BANK PLC | |
COMMERCIAL MORTGAGE DEED | PART of the property or undertaking has been released and no longer forms part of the charge | SUN BANK PLC | |
COMMERCIAL MORTGAGE DEED | Outstanding | SUN BANK PLC | |
COMMERCIAL MORTGAGE DEED | Outstanding | SUN BANK PLC | |
COMMERCIAL MORTGAGE DEED | Outstanding | SUN BANK PLC | |
COMMERCIAL MORTGAGE DEED | Satisfied | SUN BANK PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as DERMOT CRAVEN DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DERMOT CRAVEN DEVELOPMENTS LIMITED | Event Date | 2017-04-05 |
Nature of Business: Property Development Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named company will be held at CLB Coopers Limited, 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU on 6 June 2017 at 11.00 am, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of CLB Coopers, Ship Canal House, 98 King Street, Manchester M2 4WU by no later than 12 noon on 5 June 2017. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DERMOT CRAVEN DEVELOPMENTS LIMITED | Event Date | 2011-02-09 |
In the High Court of Justice case number 8454 In accordance with Rule 4.106A Diane Hill and Mark Getliffe of CLB Coopers , Ship Canal House, 98 King Street, Manchester M2 4WU give notice that they were appointed Joint Liquidators of the company on 9 February 2011 . Names and Address of Office Holders: Diane Hill and Mark Getliffe , (IP Nos 8945 and 8892) Joint Liquidators of CLB Coopers , Ship Canal House, 98 King Street, Manchester M2 4WU . | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | DERMOT CRAVEN DEVELOPMENTS LIMITED | Event Date | 2010-12-01 |
In the High Court Of Justice case number 008454 Liquidator appointed: 2nd Floor, 3 Piccadilly Place, Manchester, M1 3BN. Tel 0161 234 8500, Email Manchester.or@insolvency.gsi.gov.uk. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DERMOT CRAVEN DEVELOPMENTS LIMITED | Event Date | 2010-10-19 |
In the High Court of Justice (Chancery Division) Companies Court case number 8454 A Petition to wind up the above-named Company of Craven House, Britannia Road, Sale, Cheshire M33 2AA , presented on 19 October 2010 by THE COMMISSIONERS OF HM REVENUE AND CUSTOMS OF BUSH HOUSE , of Strand, London WC2B 4RD , claiming to be creditors of the Company, will be heard at the Royal Courts of Justice Chancery Chambers, Thomas Moore Building, Strand, London WC2A 2LL , on 1 December 2010 , at 10.30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 30 November 2010 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref 1334937/37/N/LH) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DERMOT CRAVEN DEVELOPMENTS LIMITED | Event Date | 2010-04-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DERMOT CRAVEN DEVELOPMENTS LIMITED | Event Date | 2009-12-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |