CADES (HOLDINGS) LIMITED
Overview
Company Name | CADES (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05100305 |
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 CADES (HOLDINGS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CADES (HOLDINGS) LIMITED located?
Registered Office Address | Telford 54 Business Park Nedge Hill TF3 3AL Telford Shropshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CADES (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for CADES (HOLDINGS) 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 | ||||||||||
Current accounting period extended from Sep 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Philip Oldfield as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Oldfield as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 407 Birch Park Thorp Arch Estate Wetherby West Yorkshire LS23 7FG United Kingdom to Telford 54 Business Park Nedge Hill Telford Shropshire TF3 3AL on Feb 04, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr James Richard Stansfield as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Philip Oldfield on Dec 21, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2018 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2016 | 5 pages | AA | ||||||||||
Registered office address changed from Unit 357 Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FL United Kingdom to Unit 407 Birch Park Thorp Arch Estate Wetherby West Yorkshire LS23 7FG on Jul 25, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 13, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Churwell Vale Shawcross Business Park Dewsbury West Yorkshire WF12 7rd United Kingdom to Unit 357 Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FL on Jun 24, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from Unit 357 Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FL to Churwell Vale Shawcross Business Park Dewsbury West Yorkshire WF12 7rd on Jun 02, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Unit 3 Victoria Road Industrial Estate Eccleshill Bradford West Yorkshire BD2 2DD to Unit 357 Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FL on Mar 26, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen Rhodes as a director on Jan 16, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CADES (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STANSFIELD, James Richard | Director | Nedge Hill TF3 3AL Telford Telford 54 Business Park Shropshire England | England | British | Director | 170287300001 | ||||
RHODES, Helen | Secretary | Valley Drive Ben Rhydding LS29 8NN Ilkley 36 West Yorkshire United Kingdom | British | Director | 97363380005 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
OLDFIELD, Christopher | Director | Hudersfield Road WF14 9DL Mirfield 217 West Yorkshire United Kingdom | United Kingdom | British | Director | 38270510004 | ||||
OLDFIELD, Philip | Director | Briestfield Road WF12 0PA Briestfield Meadowlands United Kingdom | England | British | Director | 25727450003 | ||||
RHODES, Helen | Director | Valley Drive Ben Rhydding LS29 8NN Ilkley 36 West Yorkshire United Kingdom | England | British | Director | 150117840002 | ||||
RHODES, Stephen | Director | Valley Drive Ben Rhydding LS29 8NN Ilkley 36 West Yorkshire United Kingdom | England | British | Director | 150117850002 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of CADES (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dust Control Systems Limited | Apr 06, 2016 | Shaw Cross Business Park WF12 7RF Dewsbury Horace Waller V C Parade West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CADES (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 18, 2004 Delivered On May 19, 2004 | 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. See the mortgage charge document for full 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