CADDICK (KING'S LYNN) LIMITED

CADDICK (KING'S LYNN) LIMITED

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

    Company NameCADDICK (KING'S LYNN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04349711
    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 (KING'S LYNN) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CADDICK (KING'S LYNN) 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 (KING'S LYNN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (2778) LIMITEDJan 09, 2002Jan 09, 2002

    What are the latest accounts for CADDICK (KING'S LYNN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2022

    What are the latest filings for CADDICK (KING'S LYNN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    Confirmation statement made on Jan 07, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    1 pagesAA

    Confirmation statement made on Jan 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2021

    1 pagesAA

    Confirmation statement made on Jan 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    1 pagesAA

    Full accounts made up to Aug 31, 2019

    15 pagesAA

    Confirmation statement made on Jan 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2018

    16 pagesAA

    Confirmation statement made on Jan 07, 2019 with updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2017

    17 pagesAA

    Confirmation statement made on Jan 07, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2016

    16 pagesAA

    Confirmation statement made on Jan 07, 2017 with updates

    5 pagesCS01

    Full accounts made up to Aug 31, 2015

    13 pagesAA

    Annual return made up to Jan 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 350,002
    SH01

    Director's details changed for Mr Paul Caddick on Jan 01, 2016

    2 pagesCH01

    Full accounts made up to Aug 31, 2014

    13 pagesAA

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

    2 pagesAP03

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

    2 pagesAP01

    Who are the officers of CADDICK (KING'S LYNN) 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
    195601260001
    BULLERS, Paul Andrew
    Castlegarth Grange, Scott Lane
    Wetherby
    LS22 6LH West Yorkshire
    Director
    Castlegarth Grange, Scott Lane
    Wetherby
    LS22 6LH West Yorkshire
    United KingdomBritish155801480001
    CADDICK, Paul
    Castlegarth Grange, Scott Lane
    Wetherby
    LS22 6LH West Yorkshire
    Director
    Castlegarth Grange, Scott Lane
    Wetherby
    LS22 6LH West Yorkshire
    United KingdomBritish2288420001
    HULME, Alexandra Victoria
    Castlegarth Grange, Scott Lane
    Wetherby
    LS22 6LH West Yorkshire
    Director
    Castlegarth Grange, Scott Lane
    Wetherby
    LS22 6LH West Yorkshire
    EnglandBritish68707520004
    BARKER, Stephen Edmund
    28 Cockey Moor Road
    Starling
    BL8 2HB Bury
    Lancashire
    Secretary
    28 Cockey Moor Road
    Starling
    BL8 2HB Bury
    Lancashire
    British36888510001
    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
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BARKER, Stephen Edmund
    28 Cockey Moor Road
    Starling
    BL8 2HB Bury
    Lancashire
    Director
    28 Cockey Moor Road
    Starling
    BL8 2HB Bury
    Lancashire
    British36888510001
    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 KingdomBritish32603370002
    HOPE, Margaret Mary
    12 Alstone Road
    Heaton Chapel
    SK4 5AH Stockport
    Director
    12 Alstone Road
    Heaton Chapel
    SK4 5AH Stockport
    British69369810001
    WEATHERHEAD, Richard
    Aketon Close
    Haggs Road Follifoot
    HG3 1AZ Harrogate
    Director
    Aketon Close
    Haggs Road Follifoot
    HG3 1AZ Harrogate
    EnglandBritish37336810004
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of CADDICK (KING'S LYNN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caddick Developments Limited
    Scott Lane
    LS22 6LH Wetherby
    Castlegarth Grange
    England
    Apr 06, 2016
    Scott Lane
    LS22 6LH Wetherby
    Castlegarth Grange
    England
    No
    Legal FormUk Private Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02460630
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CADDICK (KING'S LYNN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 24, 2006
    Delivered On Mar 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a land and buildings on the east and west side of broad street kings lynn and 2-46 (even) new conduit street kings lynn part t/n NK234700. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 09, 2006Registration of a charge (395)
    • May 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge security over shares
    Created On Nov 12, 2003
    Delivered On Nov 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All securities and their proceeds of sale all dividends interest and other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 24, 2003Registration of a charge (395)
    • May 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 12, 2003
    Delivered On Nov 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property k/a land and buildings on the east and west side of broad street kings lynn and 2-44 (even) new conduit street kings lynn, the ground floor of the coffee house and 46 new conduit street kings lynn norfolk t/n NK234700 and NK180780. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 24, 2003Registration of a charge (395)
    • May 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 12, 2003
    Delivered On Nov 24, 2003
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 24, 2003Registration of a charge (395)
    • May 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge and assignment by way of security
    Created On Nov 12, 2003
    Delivered On Nov 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest, present and future in respect of the agreements.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 2003Registration of a charge (395)
    • May 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 25, 2002
    Delivered On May 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the hedging counterparty under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Alfred Mcalpine Construction Limited
    Transactions
    • May 15, 2002Registration of a charge (395)
    • Apr 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed (creating a charge and assignment)
    Created On Apr 25, 2002
    Delivered On May 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from es (vancouver centre) nominee no.1 Limited and es (vancouver centre) nominee no.2 Limited (the nominees) or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The land and buildings on the east and west side of broad street kings lynn under the lease (as defined therein) 2-44 (even) new conduit street kings lynn under the lease (as defined therein) and 46 new conduit street kings lynn under the lease (as defined therein) together k/a the vancouver centre kings lynn norfolk and the car park on the east side of broad street kings lynn t/n NK234700, NK180780. See the mortgage charge document for full details.
    Persons Entitled
    • Laing O'rourke Special Projects Limited
    Transactions
    • May 15, 2002Registration of a charge (395)
    • Apr 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge over cash deposit
    Created On Apr 25, 2002
    Delivered On May 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest in and to the deposit and the debt (as defined therein).
    Persons Entitled
    • Alfred Mcalpine Construction Limited
    Transactions
    • May 15, 2002Registration of a charge (395)
    • Apr 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 25, 2002
    Delivered On May 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or to the hedging counterparty under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Laing O'rourke Special Projects Limited
    Transactions
    • May 15, 2002Registration of a charge (395)
    • Apr 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed (creating a charge and assignment)
    Created On Apr 25, 2002
    Delivered On May 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from es (vancouver centre) nominee no.1 Limited and es (vancouver centre) nominee no.2 Limited (the nominees) or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The land and buildings on the east and west side of broad street kings lynn under the lease (as defined therein) 2-44 (even) new conduit street kings lynn under the lease (as defined therein) and 46 new conduit street kings lynn under the lease (as defined therein) together k/a the vancouver centre kings lynn norfolk and the car park on the east side of broad street kings lynn t/n NK234700, NK180780. See the mortgage charge document for full details.
    Persons Entitled
    • Alfred Mcalpine Construction Limited (The Lender)
    Transactions
    • May 15, 2002Registration of a charge (395)
    • Apr 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 25, 2002
    Delivered On May 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The leasehold property k/a land and buildings on then east and west side of broad street kings lynn t/n NK234700 and the leasehold property k/a 2-46 new conduit street kings lynn t/n NK180780 together with such right title and interest as the seller has in the two storey car park situated on the east side of broad street kings lynn to be demised pursuant to the car park agreement. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Eagle Star Life Assurance Company Limited
    Transactions
    • May 07, 2002Registration of a charge (395)
    • May 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Deposit deed
    Created On Apr 25, 2002
    Delivered On May 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The deposit and all its interest in the account. See the mortgage charge document for full details.
    Persons Entitled
    • Eagle Star Life Assurance Company Limited
    Transactions
    • May 07, 2002Registration of a charge (395)
    • May 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 25, 2002
    Delivered On May 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings on the east and west side of broad street kings lynn with title absolute under t/n NK234700 (for further to details of property charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank Nv
    Transactions
    • May 03, 2002Registration of a charge (395)
    • Apr 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Equitable charge over beneficial interests
    Created On Apr 25, 2002
    Delivered On May 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the nominees or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that l/h land k/a land and buildings on the east and west side of broad street kings lynn with title absolute under title number NK234700 and 2-44 (even) new conduit street king's lynn title absolute under title number NK180780 together k/a the vancouver centre king's lynn norfolk. And such right title and interest in the 2 storey car park on the east side of broad street king's lynn pursuant to an agreement for works and underlease dated 15 april 1983. see the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank Nv
    Transactions
    • May 03, 2002Registration of a charge (395)
    • Apr 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 28, 2002
    Delivered On Apr 05, 2002
    Satisfied
    Amount secured
    £952,425.00 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as land and buildings on the east and west side of broad street kings lynn t/n NK234700 and the leasehold property known as 2-46 conduit street kings lynn t/n NK180780. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Alfred Mcalpine Construction Limited
    Transactions
    • Apr 05, 2002Registration of a charge (395)
    • Apr 27, 2002Statement 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