CASCADE HUMAN RESOURCES LIMITED

CASCADE HUMAN RESOURCES LIMITED

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

    Company NameCASCADE HUMAN RESOURCES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02683800
    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 CASCADE HUMAN RESOURCES LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is CASCADE HUMAN RESOURCES LIMITED located?

    Registered Office Address
    Heathrow Approach 4th Floor
    470 London Road
    SL3 8QY Slough
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CASCADE HUMAN RESOURCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROPATH SOFTWARE LIMITEDFeb 04, 1992Feb 04, 1992

    What are the latest accounts for CASCADE HUMAN RESOURCES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What are the latest filings for CASCADE HUMAN RESOURCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Aug 20, 2021

    • Capital: GBP 1
    4 pagesSH19

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c and captal redemption reserve to nil 16/06/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Apr 30, 2020

    31 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Kevin Peter Dady on Mar 01, 2021

    2 pagesCH01

    Confirmation statement made on Jan 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    24 pagesAA

    Confirmation statement made on Jan 27, 2020 with updates

    4 pagesCS01

    Notification of Iris Capital Limited as a person with significant control on Apr 30, 2019

    1 pagesPSC02

    Cessation of Blue Minerva Limited as a person with significant control on Apr 30, 2019

    1 pagesPSC07

    Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT to Heathrow Approach 4th Floor 470 London Road Slough SL3 8QY on Mar 29, 2019

    1 pagesAD01

    Appointment of Mr. Michael David Cox as a director on Feb 01, 2019

    2 pagesAP01

    Confirmation statement made on Jan 27, 2019 with updates

    4 pagesCS01

    Full accounts made up to Apr 30, 2018

    20 pagesAA

    Registration of charge 026838000006, created on Dec 20, 2018

    57 pagesMR01

    Satisfaction of charge 026838000005 in full

    4 pagesMR04

    Satisfaction of charge 026838000004 in full

    4 pagesMR04

    Who are the officers of CASCADE HUMAN RESOURCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Michael David
    4th Floor
    470 London Road
    SL3 8QY Slough
    Heathrow Approach
    United Kingdom
    Director
    4th Floor
    470 London Road
    SL3 8QY Slough
    Heathrow Approach
    United Kingdom
    United KingdomBritish255069070001
    DADY, Kevin Peter
    4th Floor
    470 London Road
    SL3 8QY Slough
    Heathrow Approach
    United Kingdom
    Director
    4th Floor
    470 London Road
    SL3 8QY Slough
    Heathrow Approach
    United Kingdom
    EnglandBritish196375170004
    MORTIMER-ZHIKA, Elona, Ms.
    4th Floor
    470 London Road
    SL3 8QY Slough
    Heathrow Approach
    United Kingdom
    Director
    4th Floor
    470 London Road
    SL3 8QY Slough
    Heathrow Approach
    United Kingdom
    EnglandBritish218415450001
    JONES, Diane
    101a-103 Bradford Road
    Stanningley
    LS28 6AT Pudsey
    New Pudsey Court
    West Yorkshire
    Secretary
    101a-103 Bradford Road
    Stanningley
    LS28 6AT Pudsey
    New Pudsey Court
    West Yorkshire
    British19764210004
    LEWIS, Mark
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Secretary
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    British187698470001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Richard Neil
    101a-103 Bradford Road
    Stanningley
    LS28 6AT Pudsey
    New Pudsey Court
    West Yorkshire
    Director
    101a-103 Bradford Road
    Stanningley
    LS28 6AT Pudsey
    New Pudsey Court
    West Yorkshire
    United KingdomBritish118297120002
    EDWARDS, Daniel, Mr.
    101a-103 Bradford Road
    Stanningley
    LS28 6AT Pudsey
    New Pudsey Court
    West Yorkshire
    Director
    101a-103 Bradford Road
    Stanningley
    LS28 6AT Pudsey
    New Pudsey Court
    West Yorkshire
    United KingdomBritish103880090002
    GILLIES, Ashley Neil
    5 Hillfoot Rise
    LS28 7QW Pudsey
    West Yorkshire
    Director
    5 Hillfoot Rise
    LS28 7QW Pudsey
    West Yorkshire
    British19764240001
    JONES, Alan David
    101a-103 Bradford Road
    Stanningley
    LS28 6AT Pudsey
    New Pudsey Court
    West Yorkshire
    Director
    101a-103 Bradford Road
    Stanningley
    LS28 6AT Pudsey
    New Pudsey Court
    West Yorkshire
    United KingdomBritish19764220004
    LEWIS, Mark Jonathan
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    EnglandBritish150618210001
    ROBINSON, Phillip David
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    United KingdomBritish165639560014
    SHAW, Oliver Daniel
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    EnglandBritish177208620001
    SINDHAR, Satinder Singh
    Wroot Road
    Epworth
    DN3 1EF Doncaster
    Chestnut Farm
    Uk
    Director
    Wroot Road
    Epworth
    DN3 1EF Doncaster
    Chestnut Farm
    Uk
    United KingdomBritish129265220001
    VITTY, Heather Mary, Mrs.
    101a-103 Bradford Road
    Stanningley
    LS28 6AT Pudsey
    New Pudsey Court
    West Yorkshire
    Director
    101a-103 Bradford Road
    Stanningley
    LS28 6AT Pudsey
    New Pudsey Court
    West Yorkshire
    United KingdomBritish103880160003

    Who are the persons with significant control of CASCADE HUMAN RESOURCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iris Capital Limited
    470 London Road
    SL3 8QY Slough
    4 Floor Heathrow Approach
    England
    Apr 30, 2019
    470 London Road
    SL3 8QY Slough
    4 Floor Heathrow Approach
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Blue Minerva Limited
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    Apr 06, 2016
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaw Of England And Wales
    Place RegisteredUk Companies House
    Registration Number05134416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CASCADE HUMAN RESOURCES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 20, 2018
    Delivered On Dec 21, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Dec 21, 2018Registration of a charge (MR01)
    A registered charge
    Created On Oct 18, 2017
    Delivered On Oct 30, 2017
    Satisfied
    Brief description
    Leasehold property known as 101A-103 bradford road, stanningley, pudsey, LS28 6AT registered at hm land registry under title number WYK872090.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 30, 2017Registration of a charge (MR01)
    • Sep 10, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 21, 2015
    Delivered On Sep 04, 2015
    Satisfied
    Brief description
    L/H 101A-103 bradford road, stanningley, pudsey t/no WYK872090.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    • Sep 10, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 21, 2014
    Delivered On May 24, 2014
    Satisfied
    Brief description
    101A and 103 bradford road pudsey leeds l/h t/no. WYK311881, 105 bradford road stanningley pudsey l/h t/no. WYK937355.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 24, 2014Registration of a charge (MR01)
    • Sep 03, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 23, 2009
    Delivered On Mar 26, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 2009Registration of a charge (395)
    • Feb 24, 2014Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Jan 28, 2008
    Delivered On Feb 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 101A and 103 bradford road pudsey leeds.
    Persons Entitled
    • Norwich and Peterborough Building Society
    Transactions
    • Feb 02, 2008Registration of a charge (395)
    • Feb 24, 2014Satisfaction of a charge (MR04)

    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