Company NameGarver Contracting Limited
Company StatusDissolved
Company Number04713648
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Garikayi Garande
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Fairfax Court
Eynesbury
St Neots
Cambridgeshire
PE19 2JF
Secretary NameMr Garikayi Garande
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Fairfax Court
Eynesbury
St Neots
Cambridgeshire
PE19 2JF
Director NameMrs Veronica Lorraine Garande
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address8 Fairfax Court
Eynesbury
St Neots
Cambridgeshire
PE19 2JF

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

Shareholders

1 at £1Garikayi Garande
50.00%
Ordinary
1 at £1Veronica Garande
50.00%
Ordinary

Financials

Year2014
Net Worth£162,491
Current Liabilities£161,343

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Final Gazette dissolved following liquidation (1 page)
5 February 2015Return of final meeting of creditors (1 page)
5 February 2015Notice of final account prior to dissolution (1 page)
29 April 2014Insolvency:liquidators annual progress report to 23/02/2014 (14 pages)
1 May 2013Insolvency:liquidators progress report (17 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 March 2012Registered office address changed from 7 High Street Sandy Bedfordshire SG19 1AG Uk on 19 March 2012 (2 pages)
15 March 2012Appointment of a liquidator (1 page)
21 September 2011Order of court to wind up (2 pages)
24 June 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 2
(4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Termination of appointment of Veronica Garande as a director (1 page)
19 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 July 2009Registered office changed on 10/07/2009 from 1 shannon court high street sandy bedfordshire SG19 1AG (1 page)
1 May 2009Return made up to 19/03/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2008Return made up to 19/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
17 March 2005Return made up to 19/03/05; full list of members (7 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 September 2004Registered office changed on 27/09/04 from: 28 pembroke avenue eynesbury st neots PE19 2SW (1 page)
20 April 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
27 March 2003Incorporation (11 pages)