Company NameUnited British Caravan Co (Trading) Limited
Company StatusDissolved
Company Number00406327
CategoryPrivate Limited Company
Incorporation Date16 March 1946(78 years ago)
Dissolution Date14 April 2010 (13 years, 11 months ago)
Previous NameUnited British Caravan Co.(Calfdonian)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameThomas Frederick Lambert
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(46 years, 1 month after company formation)
Appointment Duration17 years, 12 months (closed 14 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Glen
Forest Green Road
Holyport
Berkshire
SL6 2NN
Director NameChristopher Barratt
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1993(46 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 14 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Barkham Manor
Barkham Road
Wokingham
Berkshire
RG41 4DQ
Secretary NameChristopher Barratt
NationalityBritish
StatusClosed
Appointed23 July 1996(50 years, 4 months after company formation)
Appointment Duration13 years, 8 months (closed 14 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Barkham Manor
Barkham Road
Wokingham
Berkshire
RG41 4DQ
Director NameIan Boyd Quibell
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(46 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 1996)
RoleCompany Director
Correspondence AddressLochna-Brae
Mamberg
Garelochmead
Dunbartonshire
Director NameMr John Boyd Quibell
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(46 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Balaclava Road
Surbiton
Surrey
KT6 5PN
Secretary NameMr John Boyd Quibell
NationalityBritish
StatusResigned
Appointed19 April 1992(46 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Balaclava Road
Surbiton
Surrey
KT6 5PN
Director NameIan Christopher Porritt
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1997(51 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 December 2006)
RoleManager
Correspondence AddressBroadlands Mill Lane
Skipsea
Driffield
East Yorkshire
YO25 8TY

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£9,098,000
Net Worth£1,289,000
Cash£4,000
Current Liabilities£1,225,000

Accounts

Latest Accounts30 September 2005 (18 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2010Final Gazette dissolved following liquidation (1 page)
14 January 2010Liquidators' statement of receipts and payments to 5 January 2010 (6 pages)
14 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2010Liquidators statement of receipts and payments to 5 January 2010 (6 pages)
14 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2010Liquidators statement of receipts and payments to 5 January 2010 (6 pages)
2 October 2009Liquidators statement of receipts and payments to 19 September 2009 (6 pages)
2 October 2009Liquidators' statement of receipts and payments to 19 September 2009 (6 pages)
17 June 2009Appointment of a voluntary liquidator (1 page)
17 June 2009Appointment of a voluntary liquidator (1 page)
22 April 2009Liquidators' statement of receipts and payments to 19 March 2009 (7 pages)
22 April 2009Liquidators statement of receipts and payments to 19 March 2009 (7 pages)
22 October 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
22 October 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
16 May 2008Registered office changed on 16/05/2008 from c/o horwath clark whitehill yorkshire LLP 2ND fl alexandra house lawnswood business park redvers close leeds LS16 6RB (1 page)
16 May 2008Registered office changed on 16/05/2008 from c/o horwath clark whitehill yorkshire LLP 2ND fl alexandra house lawnswood business park redvers close leeds LS16 6RB (1 page)
5 April 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
5 April 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
5 April 2007Registered office changed on 05/04/07 from: 22 station approach virginia water surrey GU25 4DW (1 page)
5 April 2007Registered office changed on 05/04/07 from: 22 station approach virginia water surrey GU25 4DW (1 page)
30 March 2007Appointment of a voluntary liquidator (1 page)
30 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 March 2007Declaration of solvency (3 pages)
30 March 2007Declaration of solvency (3 pages)
30 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 March 2007Appointment of a voluntary liquidator (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
2 May 2006Return made up to 09/04/06; full list of members (7 pages)
2 May 2006Full accounts made up to 30 September 2005 (9 pages)
2 May 2006Full accounts made up to 30 September 2005 (9 pages)
2 May 2006Return made up to 09/04/06; full list of members (7 pages)
16 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2005Return made up to 09/04/05; full list of members (7 pages)
25 February 2005Full accounts made up to 30 September 2004 (9 pages)
25 February 2005Full accounts made up to 30 September 2004 (9 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Auditor's resignation (1 page)
9 December 2004Auditor's resignation (1 page)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
20 April 2004Full accounts made up to 30 September 2003 (9 pages)
20 April 2004Full accounts made up to 30 September 2003 (9 pages)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
18 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Return made up to 09/04/03; full list of members (7 pages)
24 March 2003Full accounts made up to 30 September 2002 (9 pages)
24 March 2003Full accounts made up to 30 September 2002 (9 pages)
19 April 2002Return made up to 09/04/02; full list of members (7 pages)
19 April 2002Return made up to 09/04/02; full list of members (7 pages)
26 February 2002Full accounts made up to 30 September 2001 (9 pages)
26 February 2002Full accounts made up to 30 September 2001 (9 pages)
22 June 2001Full accounts made up to 30 September 2000 (9 pages)
22 June 2001Full accounts made up to 30 September 2000 (9 pages)
2 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2001Return made up to 09/04/01; full list of members (7 pages)
28 April 2000Return made up to 09/04/00; full list of members (7 pages)
28 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Full accounts made up to 30 September 1999 (9 pages)
28 April 2000Full accounts made up to 30 September 1999 (9 pages)
30 April 1999Full accounts made up to 30 September 1998 (9 pages)
30 April 1999Full accounts made up to 30 September 1998 (9 pages)
18 April 1999Return made up to 09/04/99; no change of members (4 pages)
18 April 1999Return made up to 09/04/99; no change of members (4 pages)
8 May 1998Full accounts made up to 30 September 1997 (10 pages)
8 May 1998Full accounts made up to 30 September 1997 (10 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
21 May 1997Full accounts made up to 30 September 1996 (9 pages)
21 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 May 1997Return made up to 19/04/97; full list of members (6 pages)
21 May 1997Full accounts made up to 30 September 1996 (9 pages)
4 April 1997Registered office changed on 04/04/97 from: colnbrook bay pass west drayton middlesex UB7 0HE (1 page)
4 April 1997Registered office changed on 04/04/97 from: colnbrook bay pass west drayton middlesex UB7 0HE (1 page)
23 August 1996New secretary appointed (1 page)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 August 1996Director resigned (2 pages)
23 August 1996Director resigned (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
29 July 1996Declaration of assistance for shares acquisition (133 pages)
29 July 1996Declaration of assistance for shares acquisition (133 pages)
1 May 1996Full accounts made up to 30 September 1995 (9 pages)
1 May 1996Full accounts made up to 30 September 1995 (9 pages)
1 May 1996Return made up to 19/04/96; no change of members (4 pages)
1 May 1996Return made up to 19/04/96; no change of members (4 pages)
24 April 1995Return made up to 19/04/95; no change of members (4 pages)
24 April 1995Return made up to 19/04/95; no change of members (4 pages)
24 April 1995Full accounts made up to 30 September 1994 (9 pages)
24 April 1995Full accounts made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
21 July 1987Company name changed united british caravan co.(calfd onian)LIMITED\certificate issued on 22/07/87 (2 pages)
21 July 1987Company name changed united british caravan co.(calfd onian)LIMITED\certificate issued on 22/07/87 (2 pages)