CADDICK (RUNCORN) LIMITED

CADDICK (RUNCORN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCADDICK (RUNCORN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02403202
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CADDICK (RUNCORN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANTHAM CADDICK DEVELOPMENTS LIMITEDMar 19, 1990Mar 19, 1990
    PAUL CADDICK DEVELOPMENTS (NORTHERN) LIMITEDJan 23, 1990Jan 23, 1990
    CPP DEVELOPMENTS LIMITEDSep 28, 1989Sep 28, 1989
    SOVSHELFCO (NO. 31) LIMITEDJul 11, 1989Jul 11, 1989

    What are the latest accounts for CADDICK (RUNCORN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2021

    What are the latest filings for CADDICK (RUNCORN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 11, 2022 with updates

    4 pagesCS01

    Change of details for Caddick Group Plc as a person with significant control on Mar 08, 2022

    2 pagesPSC05

    Full accounts made up to Aug 31, 2021

    16 pagesAA

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    15 pagesAA

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    15 pagesAA

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2018

    15 pagesAA

    Confirmation statement made on Jul 11, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2017

    15 pagesAA

    Confirmation statement made on Jul 11, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2016

    15 pagesAA

    Confirmation statement made on Jul 11, 2016 with updates

    5 pagesCS01

    Full accounts made up to Aug 31, 2015

    13 pagesAA

    Annual return made up to Jul 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Paul Caddick on Jan 01, 2015

    2 pagesCH01

    Director's details changed for Mrs Alexandra Esther Caddick on Jan 01, 2015

    2 pagesCH01

    Full accounts made up to Aug 31, 2014

    13 pagesAA

    Appointment of Mr Paul Andrew Bullers as a director on Mar 01, 2015

    2 pagesAP01

    Appointment of Mr Paul Andrew Bullers as a secretary on Mar 01, 2015

    2 pagesAP03

    Termination of appointment of Peter Graham Hirst as a director on Mar 01, 2015

    1 pagesTM01

    Who are the officers of CADDICK (RUNCORN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULLERS, Paul Andrew
    Castlegarth Grange, Scott Lane
    Wetherby
    LS22 6LH West Yorkshire
    Secretary
    Castlegarth Grange, Scott Lane
    Wetherby
    LS22 6LH West Yorkshire
    195596070001
    BULLERS, Paul Andrew
    Castlegarth Grange, Scott Lane
    Wetherby
    LS22 6LH West Yorkshire
    Director
    Castlegarth Grange, Scott Lane
    Wetherby
    LS22 6LH West Yorkshire
    United KingdomBritishFinance Director155801480001
    CADDICK, Alexandra Esther
    Castlegarth Grange, Scott Lane
    Wetherby
    LS22 6LH West Yorkshire
    Director
    Castlegarth Grange, Scott Lane
    Wetherby
    LS22 6LH West Yorkshire
    EnglandBritishCompany Director13757210001
    CADDICK, Paul
    Castlegarth Grange, Scott Lane
    Wetherby
    LS22 6LH West Yorkshire
    Director
    Castlegarth Grange, Scott Lane
    Wetherby
    LS22 6LH West Yorkshire
    United KingdomBritishCompany Director2288420001
    BEAUMONT, Gillian Mary
    Flat 2 Hastings House Ledsham
    South Milford
    LS25 5LL Leeds
    West Yorkshire
    Secretary
    Flat 2 Hastings House Ledsham
    South Milford
    LS25 5LL Leeds
    West Yorkshire
    British2288410001
    HIRST, Peter Graham
    The Coach House
    Outwood Lane Horsforth
    LS18 4HR Leeds
    West Yorkshire
    Secretary
    The Coach House
    Outwood Lane Horsforth
    LS18 4HR Leeds
    West Yorkshire
    British32603370002
    CADDICK, Alexandra Esther
    Deer Park Grange
    Monk Fryston South Milford
    LS25 5ER Leeds
    West Yorkshire
    Director
    Deer Park Grange
    Monk Fryston South Milford
    LS25 5ER Leeds
    West Yorkshire
    EnglandBritishCompany Director13757210001
    HIRST, Peter Graham
    The Coach House
    Outwood Lane Horsforth
    LS18 4HR Leeds
    West Yorkshire
    Director
    The Coach House
    Outwood Lane Horsforth
    LS18 4HR Leeds
    West Yorkshire
    United KingdomBritishChartered Accountant32603370002
    NEWMAN, Adrian Reginald John
    Town Head Lodge
    Long Preston
    BD23 4QH Skipton
    North Yorkshire
    Director
    Town Head Lodge
    Long Preston
    BD23 4QH Skipton
    North Yorkshire
    EnglandBritishDevelopment Surveyor118293700001

    Who are the persons with significant control of CADDICK (RUNCORN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caddick Group Limited
    Scott Lane
    LS22 6LH Wetherby
    Castlegarth Grange
    West Yorkshire
    England
    Apr 06, 2016
    Scott Lane
    LS22 6LH Wetherby
    Castlegarth Grange
    West Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02065043
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CADDICK (RUNCORN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Mar 10, 1999Registration of a charge (395)
    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
    • The Norwich Union Life Insurance Society
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Sep 08, 1995Registration of a charge (395)
    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
    • Norwich Union Mortgage Finance Limited
    • The Norwich Union Life Insurance Society
    Transactions
    • Sep 08, 1995Registration of a charge (395)
    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
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jan 21, 1994Registration of a charge (395)
    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
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Apr 29, 1993Registration of a charge (395)
    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
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Sep 08, 1992Registration of a charge (395)
    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
    • Nat West Investment Bank Limited
    Transactions
    • Jul 29, 1991Registration of a charge
    • Nov 13, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Natwest Investment Bank Limited
    Transactions
    • Dec 06, 1990Registration of a charge
    • Feb 16, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Natwest Investment Bank Limited
    Transactions
    • Dec 06, 1990Registration of a charge
    • Nov 13, 1992Statement of satisfaction of a charge in full or part (403a)

    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