CADDICK (RUNCORN) LIMITED
Overview
Company Name | CADDICK (RUNCORN) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02403202 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CADDICK (RUNCORN) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CADDICK (RUNCORN) LIMITED located?
Registered Office Address | Castlegarth Grange, Scott Lane Wetherby LS22 6LH West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CADDICK (RUNCORN) LIMITED?
Company Name | From | Until |
---|---|---|
GRANTHAM CADDICK DEVELOPMENTS LIMITED | Mar 19, 1990 | Mar 19, 1990 |
PAUL CADDICK DEVELOPMENTS (NORTHERN) LIMITED | Jan 23, 1990 | Jan 23, 1990 |
CPP DEVELOPMENTS LIMITED | Sep 28, 1989 | Sep 28, 1989 |
SOVSHELFCO (NO. 31) LIMITED | Jul 11, 1989 | Jul 11, 1989 |
What are the latest accounts for CADDICK (RUNCORN) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2021 |
What are the latest filings for CADDICK (RUNCORN) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 11, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Caddick Group Plc as a person with significant control on Mar 08, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Aug 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Jul 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Caddick on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Alexandra Esther Caddick on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Aug 31, 2014 | 13 pages | AA | ||||||||||
Appointment of Mr Paul Andrew Bullers as a director on Mar 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Andrew Bullers as a secretary on Mar 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Graham Hirst as a director on Mar 01, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CADDICK (RUNCORN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BULLERS, Paul Andrew | Secretary | Castlegarth Grange, Scott Lane Wetherby LS22 6LH West Yorkshire | 195596070001 | |||||||
BULLERS, Paul Andrew | Director | Castlegarth Grange, Scott Lane Wetherby LS22 6LH West Yorkshire | United Kingdom | British | Finance Director | 155801480001 | ||||
CADDICK, Alexandra Esther | Director | Castlegarth Grange, Scott Lane Wetherby LS22 6LH West Yorkshire | England | British | Company Director | 13757210001 | ||||
CADDICK, Paul | Director | Castlegarth Grange, Scott Lane Wetherby LS22 6LH West Yorkshire | United Kingdom | British | Company Director | 2288420001 | ||||
BEAUMONT, Gillian Mary | Secretary | Flat 2 Hastings House Ledsham South Milford LS25 5LL Leeds West Yorkshire | British | 2288410001 | ||||||
HIRST, Peter Graham | Secretary | The Coach House Outwood Lane Horsforth LS18 4HR Leeds West Yorkshire | British | 32603370002 | ||||||
CADDICK, Alexandra Esther | Director | Deer Park Grange Monk Fryston South Milford LS25 5ER Leeds West Yorkshire | England | British | Company Director | 13757210001 | ||||
HIRST, Peter Graham | Director | The Coach House Outwood Lane Horsforth LS18 4HR Leeds West Yorkshire | United Kingdom | British | Chartered Accountant | 32603370002 | ||||
NEWMAN, Adrian Reginald John | Director | Town Head Lodge Long Preston BD23 4QH Skipton North Yorkshire | England | British | Development Surveyor | 118293700001 |
Who are the persons with significant control of CADDICK (RUNCORN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Caddick Group Limited | Apr 06, 2016 | Scott Lane LS22 6LH Wetherby Castlegarth Grange West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CADDICK (RUNCORN) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Mar 04, 1999 Delivered On Mar 10, 1999 | Outstanding | Amount secured All monies now due or hereafter to become due or from time to time accruing due from the company and/or caddick developments limited to the chargee upon any account and in any manner whatsoever | |
Short particulars Land at queens court manor farm road runcorn cheshire t/n CH324454. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed of legal charge and mortgage incorporating a charge and set off agreement over cash deposit | Created On Aug 31, 1995 Delivered On Sep 08, 1995 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the deed of legal charge dated 31ST august 1995 and this deed as defined therein | |
Short particulars All sums standing to the credit of the "norwich union mortgage finance limited charged deposit account" re: caddick developments limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of legal charge with cross charging provisions | Created On Aug 31, 1995 Delivered On Sep 08, 1995 | Outstanding | Amount secured £8,120,000.00 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the principal deeds as defined therein | |
Short particulars Freehold property known as unit 4 kings court runcorn cheshire title number ch 357300 and freehold units 1,2 and 3 kings court runcorn cheshire title numbers ch 324454 and ch 361119. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of legal charge and mortgage | Created On Jan 07, 1994 Delivered On Jan 21, 1994 | Outstanding | Amount secured £1,264,800 and all other monies due from caddick developments limited to the chargee under the above mentioned deed of legal charge and mortgage and all monies due from caddick (runcorn) limited under the terms of a legal charge dated 28TH august 1992 (as defined) | |
Short particulars F/Hold property--units 1,2 and 3 kings court,the courts,runcorn,cheshire...........t/no.ch 361119; f/hold property,unit 4 kings court,the courts,runcorn,cheshire; t/no.ch 357300. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 13, 1993 Delivered On Apr 29, 1993 | Outstanding | Amount secured £958,750 and all other monies due | |
Short particulars F/H units 1,2,3,4,kings court the courts runcorn cheshire t/ns ch 324454,ch 357300. undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 28, 1992 Delivered On Sep 08, 1992 | Outstanding | Amount secured £800,000 | |
Short particulars F/H unit 4 kings court manor park runcorn cheshire part of t/n ch 324454. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jul 16, 1991 Delivered On Jul 29, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land lying to the south of warrington road, runctorn t/no:- ch 324454 and in the proceeds of sale thereof (please see doc 395/m/307 for the complete details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Dec 06, 1990 Delivered On Dec 06, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Nov 16, 1990 Delivered On Dec 06, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars An agreement dated 5 january 1990 between (1) commission for the new towns (2) the borrower (then k/a pane caddick developments (northern) LTD. Relating to the purchase of 4.5 acres of land at manor park ruscorn cheshire. See form 395 ref. M45 for further details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0