ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Humber Caravans Ltd

Humber Caravans Ltd is a dissolved company incorporated on 11 July 2011 with the registered office located in Bishops Stortford, Hertfordshire. Humber Caravans Ltd was registered 14 years ago.
Status
Dissolved
Dissolved on 18 May 2021 (4 years ago)
Was 9 years old at the time of dissolution
Following liquidation
Company No
07699367
Private limited company
Age
14 years
Incorporated 11 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Causeway House
1 Dane Street
Bishop's Stortford
Hertfordshire
CM23 3BT
Same address for the past 4 years
Telephone
01430448245
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Caravan Dealer • British • Lives in UK • Born in Jan 1994
Director • Australian • Lives in UK • Born in Feb 1972
Prestige Country Parks Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Moor Valley Country Park Ltd
Mrs Jocelyn ANN Knowles and Mr Matthew William Knowles are mutual people.
Active
Malton Grange Lodges Ltd
Mrs Jocelyn ANN Knowles and Mr Matthew William Knowles are mutual people.
Active
Sandholme Country Park Limited
Mrs Jocelyn ANN Knowles and Mr Matthew William Knowles are mutual people.
Active
Prestige Country Parks Limited
Mrs Jocelyn ANN Knowles and Mr Matthew William Knowles are mutual people.
Active
Brickyard Leisure Ltd
Mrs Jocelyn ANN Knowles and Mr Matthew William Knowles are mutual people.
Active
Allerthorpe Golf And Country Park Limited
Mrs Jocelyn ANN Knowles and Mr Matthew William Knowles are mutual people.
Active
Wild Rose Country Park Ltd
Mrs Jocelyn ANN Knowles and Mr Matthew William Knowles are mutual people.
Active
Vale Of York Country Park Limited
Mrs Jocelyn ANN Knowles and Mr Matthew William Knowles are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2018)
Period Ended
31 Dec 2018
For period 31 Jul31 Dec 2018
Traded for 17 months
Cash in Bank
£45.7K
Increased by £24.7K (+118%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£701.37K
Increased by £62.93K (+10%)
Total Liabilities
-£527.46K
Increased by £52.82K (+11%)
Net Assets
£173.91K
Increased by £10.11K (+6%)
Debt Ratio (%)
75%
Increased by 0.86% (+1%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 18 May 2021
Registered Address Changed
4 Years Ago on 30 Sep 2020
Registered Address Changed
5 Years Ago on 3 Dec 2019
Voluntary Liquidator Appointed
5 Years Ago on 2 Dec 2019
Declaration of Solvency
5 Years Ago on 2 Dec 2019
Full Accounts Submitted
5 Years Ago on 25 Nov 2019
Accounting Period Shortened
5 Years Ago on 30 Sep 2019
Jocelyn Ann Knowles (PSC) Resigned
5 Years Ago on 20 Sep 2019
Prestige Country Parks Limited (PSC) Appointed
5 Years Ago on 20 Sep 2019
Matthew William Knowles (PSC) Resigned
5 Years Ago on 20 Sep 2019
Get Credit Report
Discover Humber Caravans Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 18 May 2021
Return of final meeting in a members' voluntary winding up
Submitted on 18 Feb 2021
Liquidators' statement of receipts and payments to 24 November 2020
Submitted on 14 Dec 2020
Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020
Submitted on 30 Sep 2020
Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 3 December 2019
Submitted on 3 Dec 2019
Declaration of solvency
Submitted on 2 Dec 2019
Appointment of a voluntary liquidator
Submitted on 2 Dec 2019
Resolutions
Submitted on 2 Dec 2019
Total exemption full accounts made up to 31 December 2018
Submitted on 25 Nov 2019
Cessation of Matthew William Knowles as a person with significant control on 20 September 2019
Submitted on 9 Oct 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year