Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWCAV TRADING LIMITED
Company Information for

NEWCAV TRADING LIMITED

ST ALBANS, HERTS, AL1,
Company Registration Number
08160805
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Newcav Trading Ltd
NEWCAV TRADING LIMITED was founded on 2012-07-30 and had its registered office in St Albans. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
NEWCAV TRADING LIMITED
 
Legal Registered Office
ST ALBANS
HERTS
 
Filing Information
Company Number 08160805
Date formed 2012-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-04-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 03:37:18
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of NEWCAV TRADING LIMITED

Current Directors
Officer Role Date Appointed
IVOR SPIRO
Company Secretary 2012-07-30
DENISE SPIRO
Director 2012-07-30
IVOR SPIRO
Director 2012-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE SPIRO MASSEY'S FOLLY HOLDINGS LIMITED Director 2016-04-06 CURRENT 2015-04-08 Active - Proposal to Strike off
DENISE SPIRO HOMES 2 OWN STANDFORD LIMITED Director 2014-09-25 CURRENT 2014-08-13 Liquidation
DENISE SPIRO WIMBLEDON CHASE LIMITED Director 2014-09-11 CURRENT 2014-05-27 Active
DENISE SPIRO MINTON TORQUAY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2017-10-10
DENISE SPIRO NEWCAV FINANCE LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
DENISE SPIRO NEWCAV DEVELOPMENTS LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
DENISE SPIRO MINTON HAVERFORD WEST LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off
DENISE SPIRO DENIVOR FINANCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Dissolved 2016-03-22
DENISE SPIRO MINTON INVESTMENTS LIMITED Director 1993-11-24 CURRENT 1993-11-24 Active - Proposal to Strike off
DENISE SPIRO MINTON HOLDINGS LIMITED Director 1993-02-24 CURRENT 1953-03-19 Active
IVOR SPIRO MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
IVOR SPIRO MASSEY'S FOLLY HOLDINGS LIMITED Director 2016-04-06 CURRENT 2015-04-08 Active - Proposal to Strike off
IVOR SPIRO FAWCETT SPACE DEVELOPMENT LIMITED Director 2016-03-11 CURRENT 2015-04-27 Liquidation
IVOR SPIRO HENRY SPACE DEVELOPMENT LIMITED Director 2015-11-11 CURRENT 2015-04-27 Active
IVOR SPIRO REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
IVOR SPIRO MINTON RUGBY LIMITED Director 2015-05-22 CURRENT 2015-04-24 Liquidation
IVOR SPIRO MASSEY'S FOLLY DEVELOPMENT LIMITED Director 2015-05-08 CURRENT 2015-04-09 In Administration
IVOR SPIRO MINTON PROPERTY SERVICES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Liquidation
IVOR SPIRO MINTON BREWERY COURT LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
IVOR SPIRO HOMES 2 OWN STANDFORD LIMITED Director 2014-09-25 CURRENT 2014-08-13 Liquidation
IVOR SPIRO MINTON HURST PARK LIMITED Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2016-01-26
IVOR SPIRO MINTON TORQUAY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2017-10-10
IVOR SPIRO WIMBLEDON CHASE LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
IVOR SPIRO NEWCAV FINANCE LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
IVOR SPIRO NEWCAV DEVELOPMENTS LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
IVOR SPIRO R55 EALING ROAD LTD Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2018-04-10
IVOR SPIRO TRINITY LEICESTER LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active - Proposal to Strike off
IVOR SPIRO MINTON HAVERFORD WEST LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off
IVOR SPIRO DENIVOR FINANCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Dissolved 2016-03-22
IVOR SPIRO MAGDEN PARK LIMITED Director 2009-04-09 CURRENT 2009-04-09 Dissolved 2017-07-04
IVOR SPIRO MINTON PAISLEY LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
IVOR SPIRO NORTHERN RESIDENTIAL SECURITIES LIMITED Director 2005-11-18 CURRENT 2005-11-18 Liquidation
IVOR SPIRO MINTON BENTHAM LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
IVOR SPIRO MINTON TWENTY-FIVE LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
IVOR SPIRO HIGHFIELDS GROVE MANAGEMENT LIMITED Director 2004-08-12 CURRENT 1986-11-26 Active
IVOR SPIRO ALOCASIA LIMITED Director 2004-08-06 CURRENT 2002-11-06 Dissolved 2017-01-05
IVOR SPIRO MINTON LAND HOLDINGS LIMITED Director 2004-07-22 CURRENT 2004-07-22 Dissolved 2017-02-14
IVOR SPIRO MINTON LAND PROPERTIES LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active - Proposal to Strike off
IVOR SPIRO MINTON LAND LIMITED Director 2004-07-15 CURRENT 2004-07-15 Dissolved 2015-11-24
IVOR SPIRO MINTON DISTRIBUTION FRANCE LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
IVOR SPIRO MINTON FINANCE HOLDINGS LIMITED Director 2004-07-13 CURRENT 2004-07-13 Liquidation
IVOR SPIRO MINTON NORTH CITY LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
IVOR SPIRO MINTON INVESTMENTS HOLDINGS LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active - Proposal to Strike off
IVOR SPIRO MINTON SEVENTEEN LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
IVOR SPIRO MINTON WALLINGTON LIMITED Director 2002-11-11 CURRENT 2002-11-11 Active - Proposal to Strike off
IVOR SPIRO MINTON COMMERCIAL PROPERTIES LIMITED Director 2002-05-09 CURRENT 2002-05-09 Active
IVOR SPIRO MINTON FINANCE (NO.2) LIMITED Director 2002-05-09 CURRENT 2002-05-09 Liquidation
IVOR SPIRO MINTON FINANCE LIMITED Director 2002-05-09 CURRENT 2002-05-09 Active - Proposal to Strike off
IVOR SPIRO MINTON MALMESBURY LIMITED Director 2002-05-09 CURRENT 2002-05-09 Liquidation
IVOR SPIRO SANDERSON STREET LIMITED Director 2001-10-19 CURRENT 2001-10-19 Liquidation
IVOR SPIRO MINTON OLDBURY LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active
IVOR SPIRO MINTON ESTATES LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active - Proposal to Strike off
IVOR SPIRO MINTON PROPERTIES (UK) LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active - Proposal to Strike off
IVOR SPIRO MINTON PROPERTIES INVESTMENTS LIMITED Director 2001-08-02 CURRENT 2001-08-02 Active - Proposal to Strike off
IVOR SPIRO EASYIN-EASYOUT.COM LIMITED Director 2000-05-12 CURRENT 2000-05-12 Active - Proposal to Strike off
IVOR SPIRO MINTON INDUSTRIAL PROPERTIES LIMITED Director 1999-05-28 CURRENT 1999-05-28 Active - Proposal to Strike off
IVOR SPIRO MINTON INVESTMENTS (WARRINGTON) LIMITED Director 1999-02-02 CURRENT 1999-02-02 Active - Proposal to Strike off
IVOR SPIRO MINTON GROUP LIMITED Director 1995-07-13 CURRENT 1995-05-19 Active
IVOR SPIRO MINTON INVESTMENTS LIMITED Director 1993-11-24 CURRENT 1993-11-24 Active - Proposal to Strike off
IVOR SPIRO MINTON HOLDINGS LIMITED Director 1993-02-24 CURRENT 1953-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2016 FROM TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR
2016-04-204.70DECLARATION OF SOLVENCY
2016-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0130/07/15 FULL LIST
2015-05-14AA31/03/14 TOTAL EXEMPTION SMALL
2015-03-23AA01PREVSHO FROM 29/03/2014 TO 28/03/2014
2014-12-23AA01PREVSHO FROM 30/03/2014 TO 29/03/2014
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-03AR0130/07/14 FULL LIST
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE SPIRO / 19/06/2014
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR SPIRO / 19/06/2014
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE SPIRO / 19/06/2014
2014-03-06AA31/03/13 TOTAL EXEMPTION SMALL
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2014 FROM C/O MINTON 8 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON LONDON W1W 6XD ENGLAND
2013-12-06AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-08-06AR0130/07/13 FULL LIST
2013-08-02AA01PREVSHO FROM 31/07/2013 TO 31/03/2013
2012-07-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NEWCAV TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-09
Resolutions for Winding-up2016-04-11
Notices to Creditors2016-04-11
Appointment of Liquidators2016-04-11
Fines / Sanctions
No fines or sanctions have been issued against NEWCAV TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWCAV TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2013-03-31 £ 1,609,106

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWCAV TRADING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 8,198
Current Assets 2013-03-31 £ 1,592,332
Debtors 2013-03-31 £ 685,822
Stocks Inventory 2013-03-31 £ 898,312

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWCAV TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWCAV TRADING LIMITED
Trademarks
We have not found any records of NEWCAV TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWCAV TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NEWCAV TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWCAV TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyNEWCAV TRADING LIMITEDEvent Date2016-04-01
At a General Meeting of the above named Company, duly convened, and held on 1 April 2016 at 8 De Walden Court, 85 New Cavendish Street, London WlW 6XD, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, THAT the Company be wound up voluntarily. 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C-IS) dated 1 March 2016. 3. As a Special Resolution, THAT in accordance with the provisions of the Company's Articles of Association, the liquidator he and is hereby authorised to divide among the members in specie all or any part of the company's assets. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 1 April 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. IVOR SPIRO , Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyNEWCAV TRADING LIMITEDEvent Date2016-04-01
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 6 May 2016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereofthey will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 1 April 2016. This notice is purely formal and it is anticipated that all creditors will be paid in full. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 1 April 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Phillip Anthony Roberts , Liquidator 1 April 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEWCAV TRADING LIMITEDEvent Date2016-04-01
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk.
 
Initiating party Event TypeFinal Meetings
Defending partyNEWCAV TRADING LIMITEDEvent Date2016-04-01
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, on 16 December 2016, at 11.00 am, for the purposes of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to consider and vote on the following resolutions: 1) To approve the Liquidator's Report and Accounts. 2) To approve that the books and records of the company be destroyed 12 months after the dissolution of the Company. 3) To Agree the Release of the Liquidator under Section 173 of the Insolvency Act 1986. Any Member entitled to attend and vote at the Meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meeting must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding business day. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 January 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Phillip Anthony Roberts , Liquidator 4 November 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWCAV TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWCAV TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.