Company NameC.A.D. Associates Limited
Company StatusDissolved
Company Number02035478
CategoryPrivate Limited Company
Incorporation Date9 July 1986(37 years, 10 months ago)
Dissolution Date21 August 2019 (4 years, 8 months ago)
Previous NameCostall Allen Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Alan John Maurice Evans
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(29 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 21 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
Director NameMr Daniel Killick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(29 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 21 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
Director NameMr Carl Daniel Medd
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(29 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 21 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
Director NameMr Richard Albert Costall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Director NameMr Kenneth Leslie Allen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(4 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 11 February 2016)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence AddressPaddocks
High Street Scampton
Lincoln
Lincs
LN1 2SE
Secretary NameMr Richard Albert Costall
NationalityBritish
StatusResigned
Appointed04 January 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Director NameStephen Charles Bramley Brown
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1999)
RoleTown Planner
Correspondence Address14 Newport Court
Newport Arch
Lincoln
Lincolnshire
LN1 3DB
Secretary NameSandra Jean Allen
NationalityBritish
StatusResigned
Appointed01 September 1997(11 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 11 February 2016)
RoleCompany Director
Correspondence AddressPaddocks High Street
Scampton
Lincoln
Lincolnshire
LN1 2SE

Contact

Websitewww.cadassociates.co.uk/
Email address[email protected]
Telephone01522 513800
Telephone regionLincoln

Location

Registered Address7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley

Shareholders

2.5k at £1Mr Kenneth Leslie Allen
45.45%
Ordinary
2.5k at £1Sandra Jean Allen
45.45%
Ordinary
250 at £1Miss Rebecca Louise Allen
4.55%
Ordinary C
250 at £1Miss Sarah Elizabeth Allen
4.55%
Ordinary C

Financials

Year2014
Net Worth£256,866
Cash£173,231
Current Liabilities£104,216

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

21 May 1990Delivered on: 5 June 1990
Satisfied on: 19 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

23 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
12 February 2016Appointment of Mr Alan John Maurice Evans as a director on 11 February 2016 (2 pages)
12 February 2016Termination of appointment of Kenneth Leslie Allen as a director on 11 February 2016 (1 page)
12 February 2016Appointment of Mr Carl Daniel Medd as a director on 11 February 2016 (2 pages)
12 February 2016Appointment of Mr Daniel Killick as a director on 11 February 2016 (2 pages)
12 February 2016Termination of appointment of Sandra Jean Allen as a secretary on 11 February 2016 (1 page)
29 January 2016Accounts for a small company made up to 31 July 2015 (8 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,500
(5 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,500
(5 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,500
(5 pages)
19 December 2014Satisfaction of charge 1 in full (4 pages)
21 November 2014Accounts for a small company made up to 31 July 2014 (7 pages)
27 February 2014Purchase of own shares. (3 pages)
19 February 2014Cancellation of shares. Statement of capital on 19 February 2014
  • GBP 5,500
(5 pages)
19 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 February 2014Annual return made up to 4 January 2014 with a full list of shareholders (5 pages)
7 February 2014Annual return made up to 4 January 2014 with a full list of shareholders (5 pages)
19 November 2013Accounts for a small company made up to 31 July 2013 (7 pages)
8 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
22 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a small company made up to 31 July 2011 (7 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
3 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
29 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
1 February 2010Director's details changed for Mr Kenneth Leslie Allen on 15 January 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
2 June 2009Ad 01/05/09\gbp si 200@1=200\gbp ic 5800/6000\ (2 pages)
19 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
14 January 2009Return made up to 04/01/09; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 July 2007 (7 pages)
11 January 2008Return made up to 04/01/08; full list of members (3 pages)
4 May 2007Accounts for a small company made up to 31 July 2006 (10 pages)
29 January 2007Return made up to 04/01/07; full list of members (3 pages)
17 March 2006Accounts for a small company made up to 31 July 2005 (7 pages)
10 January 2006Return made up to 04/01/06; full list of members (3 pages)
2 December 2005Ad 08/11/05--------- £ si 300@1=300 £ ic 5500/5800 (2 pages)
31 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
7 January 2005Return made up to 04/01/05; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
23 January 2004Return made up to 04/01/04; full list of members (7 pages)
23 October 2003Particulars of contract relating to shares (4 pages)
30 September 2003Memorandum and Articles of Association (11 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 September 2003Ad 20/08/03--------- £ si 500@1=500 £ ic 5000/5500 (2 pages)
23 January 2003Return made up to 04/01/03; full list of members (6 pages)
23 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
14 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
2 January 2002Return made up to 04/01/02; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
22 January 2001Return made up to 04/01/01; full list of members (7 pages)
5 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
29 February 2000Return made up to 04/01/00; full list of members (7 pages)
19 December 1999Director resigned (1 page)
4 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 January 1999Return made up to 04/01/99; no change of members
  • 363(287) ‐ Registered office changed on 22/01/99
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 April 1998Auditor's resignation (1 page)
1 April 1998Memorandum and Articles of Association (10 pages)
27 March 1998Company name changed costall allen design LIMITED\certificate issued on 30/03/98 (2 pages)
25 February 1998Full accounts made up to 31 July 1997 (13 pages)
8 January 1998Return made up to 04/01/98; full list of members (6 pages)
19 September 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned;director resigned (1 page)
3 April 1997Full accounts made up to 31 July 1996 (11 pages)
30 January 1997Return made up to 04/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 February 1996Return made up to 04/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
5 May 1995New director appointed (2 pages)
15 January 1994Return made up to 04/01/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
14 January 1991Return made up to 04/01/91; full list of members (6 pages)
24 July 1990Ad 11/07/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 January 1990Return made up to 05/01/90; full list of members (4 pages)
9 August 1989Return made up to 06/06/89; full list of members (4 pages)
12 February 1988Return made up to 01/02/88; full list of members (4 pages)