About

Registered Number: 07486742
Date of Incorporation: 10/01/2011 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: Swan Court, Lamport, Northampton, Northamptonshire, NN6 9EZ,

 

Claven Holdings Ltd was registered on 10 January 2011. The current directors of the organisation are listed as Fowler, Andrew John, Rix, Laurence, Wilson, Peter Brian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOWLER, Andrew John 01 July 2015 26 February 2016 1
RIX, Laurence 10 January 2011 01 July 2015 1
WILSON, Peter Brian 26 February 2016 01 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 13 February 2020
AA - Annual Accounts 11 December 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 11 December 2018
MR05 - N/A 13 June 2018
MR05 - N/A 13 June 2018
MR05 - N/A 13 June 2018
MR05 - N/A 13 June 2018
MR05 - N/A 13 June 2018
MR05 - N/A 13 June 2018
MR05 - N/A 13 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 04 January 2018
MR01 - N/A 19 May 2017
RESOLUTIONS - N/A 18 May 2017
MR01 - N/A 29 March 2017
MR01 - N/A 29 March 2017
CS01 - N/A 03 March 2017
RESOLUTIONS - N/A 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
AA - Annual Accounts 07 January 2017
MR01 - N/A 06 January 2017
MR01 - N/A 06 January 2017
CS01 - N/A 05 January 2017
AP03 - Appointment of secretary 27 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 10 January 2016
RP04 - N/A 20 November 2015
SH01 - Return of Allotment of shares 17 November 2015
RESOLUTIONS - N/A 30 October 2015
SH01 - Return of Allotment of shares 30 October 2015
RESOLUTIONS - N/A 30 October 2015
AP03 - Appointment of secretary 09 September 2015
TM02 - Termination of appointment of secretary 09 September 2015
AD01 - Change of registered office address 08 August 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 26 January 2015
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 18 September 2012
SH01 - Return of Allotment of shares 15 February 2012
AR01 - Annual Return 01 February 2012
SH01 - Return of Allotment of shares 18 April 2011
AP01 - Appointment of director 14 March 2011
RESOLUTIONS - N/A 28 February 2011
AA01 - Change of accounting reference date 28 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 February 2011
SH01 - Return of Allotment of shares 28 February 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
NEWINC - New incorporation documents 10 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2017 Fully Satisfied

N/A

A registered charge 17 March 2017 Fully Satisfied

N/A

A registered charge 17 March 2017 Fully Satisfied

N/A

A registered charge 23 December 2016 Fully Satisfied

N/A

A registered charge 23 December 2016 Fully Satisfied

N/A

Debenture 21 February 2011 Fully Satisfied

N/A

Debenture 21 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.