Company NameAreapasta Limited
Company StatusDissolved
Company Number02888220
CategoryPrivate Limited Company
Incorporation Date17 January 1994(30 years, 3 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(5 months, 1 week after company formation)
Appointment Duration22 years, 7 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 31 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusClosed
Appointed01 March 2015(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 31 January 2017)
RoleCompany Director
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameKeith Philip Williams
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(1 week, 3 days after company formation)
Appointment Duration5 months (resigned 30 June 1994)
RoleChartered Surveyor
Correspondence Address22 Regatta House
32 Twickenham Road
Teddington
Middlesex
TW11 8AZ
Secretary NamePaul Mervyn Jackson
NationalityBritish
StatusResigned
Appointed27 January 1994(1 week, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 March 1994)
RoleSecretary
Correspondence AddressThe Old Farm 6 Fife Road
London
SW14 7EP
Director NameGeoffrey Philip Williams
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 1994)
RoleChartered Engineer
Correspondence Address23 Brook End Close
Henley In Arden
Solihull
West Midlands
B95 5JE
Secretary NameKeith Philip Williams
NationalityBritish
StatusResigned
Appointed15 March 1994(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 1994)
RoleChartered Surveyor
Correspondence Address22 Regatta House
32 Twickenham Road
Teddington
Middlesex
TW11 8AZ
Director NameMr Richard Weatherhead
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(5 months, 1 week after company formation)
Appointment Duration15 years (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAketon Close
Haggs Road Follifoot
Harrogate
HG3 1AZ
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(5 months, 1 week after company formation)
Appointment Duration20 years, 8 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary NameMrs Gillian Mary Beaumont
NationalityBritish
StatusResigned
Appointed30 June 1994(5 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 October 1994)
RoleSecretary
Correspondence AddressFlat 2 Hastings House Ledsham
South Milford
Leeds
West Yorkshire
LS25 5LL
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed22 October 1994(9 months, 1 week after company formation)
Appointment Duration20 years, 4 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameMiss Jane Margaret Hough
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNyhavn Farm
Darrington Road Carleton
Pontefract
West Yorkshire
WF8 3RY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecaddickdevelopments.co.uk
Telephone01937 548400
Telephone regionWetherby

Location

Registered AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Caddick Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

31 August 1995Delivered on: 8 September 1995
Persons entitled:
Norwich Union Mortgage Finance Limited
The Norwich Union Life Insurance Society

Classification: Supplemental deed of legal charge and mortgage incorporating a charge and set off agreement over cash deposit
Secured details: 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.
Particulars: All sums standing to the credit of the "norwich union mortgage finance limited deposit charged deposit account" re:caddick developments limited. See the mortgage charge document for full details.
Outstanding
31 August 1995Delivered on: 8 September 1995
Persons entitled:
Norwich Union Mortgage Finance Limited
The Norwich Union Life Insurance Society
The Norwich Union Life Insurance Society
Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge with cross charging provisions
Secured details: £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.
Particulars: Freehold land and buildings on north side of market street bridgend ogwr mid glamorgan title number wa 697621.
Outstanding
29 September 1994Delivered on: 5 October 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility agreement the security documents (as defined) and/or this charge.
Particulars: All that property k/a land and buildings on the north side of market street bridgend ogwr t/no WA697621. 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.
Outstanding

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (3 pages)
2 November 2016Application to strike the company off the register (3 pages)
12 January 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
12 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
12 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
24 November 2015Accounts for a dormant company made up to 31 August 2015 (1 page)
24 November 2015Accounts for a dormant company made up to 31 August 2015 (1 page)
6 March 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
6 March 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
6 March 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
6 March 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
6 March 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
6 March 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
30 October 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
30 October 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
27 September 2013Accounts for a dormant company made up to 31 August 2013 (1 page)
27 September 2013Accounts for a dormant company made up to 31 August 2013 (1 page)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
1 November 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
1 November 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
30 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
16 November 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
19 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
19 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 September 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
14 September 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
21 July 2009Appointment terminated director richard weatherhead (1 page)
21 July 2009Appointment terminated director richard weatherhead (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
7 January 2009Location of register of members (1 page)
10 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
10 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
28 March 2008Full accounts made up to 31 August 2007 (12 pages)
28 March 2008Full accounts made up to 31 August 2007 (12 pages)
8 January 2008Return made up to 04/01/08; full list of members (2 pages)
8 January 2008Return made up to 04/01/08; full list of members (2 pages)
30 April 2007Full accounts made up to 31 August 2006 (13 pages)
30 April 2007Full accounts made up to 31 August 2006 (13 pages)
22 January 2007Return made up to 04/01/07; full list of members (2 pages)
22 January 2007Return made up to 04/01/07; full list of members (2 pages)
7 April 2006Full accounts made up to 31 August 2005 (12 pages)
7 April 2006Full accounts made up to 31 August 2005 (12 pages)
4 January 2006Return made up to 04/01/06; full list of members (3 pages)
4 January 2006Location of register of members (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Return made up to 04/01/06; full list of members (3 pages)
3 June 2005Full accounts made up to 31 August 2004 (12 pages)
3 June 2005Full accounts made up to 31 August 2004 (12 pages)
26 May 2005Registered office changed on 26/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
26 May 2005Registered office changed on 26/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
24 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Full accounts made up to 31 August 2003 (12 pages)
5 July 2004Full accounts made up to 31 August 2003 (12 pages)
13 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Full accounts made up to 31 August 2002 (11 pages)
3 June 2003Full accounts made up to 31 August 2002 (11 pages)
16 April 2003Auditor's resignation (1 page)
16 April 2003Auditor's resignation (1 page)
31 January 2003Return made up to 04/01/03; full list of members (7 pages)
31 January 2003Return made up to 04/01/03; full list of members (7 pages)
29 June 2002Full accounts made up to 31 August 2001 (10 pages)
29 June 2002Full accounts made up to 31 August 2001 (10 pages)
24 January 2002Return made up to 04/01/02; full list of members (7 pages)
24 January 2002Return made up to 04/01/02; full list of members (7 pages)
27 June 2001Full accounts made up to 31 August 2000 (10 pages)
27 June 2001Full accounts made up to 31 August 2000 (10 pages)
17 January 2001Return made up to 04/01/01; full list of members (7 pages)
17 January 2001Return made up to 04/01/01; full list of members (7 pages)
30 June 2000Full accounts made up to 31 August 1999 (9 pages)
30 June 2000Full accounts made up to 31 August 1999 (9 pages)
11 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 1999Full accounts made up to 31 August 1998 (9 pages)
10 June 1999Full accounts made up to 31 August 1998 (9 pages)
20 January 1999Return made up to 12/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 1999Return made up to 12/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 1998Full accounts made up to 31 August 1997 (9 pages)
8 June 1998Full accounts made up to 31 August 1997 (9 pages)
3 February 1998Return made up to 12/01/98; full list of members (8 pages)
3 February 1998Return made up to 12/01/98; full list of members (8 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
25 June 1997Full accounts made up to 31 August 1996 (9 pages)
25 June 1997Full accounts made up to 31 August 1996 (9 pages)
5 February 1997Return made up to 12/01/97; no change of members (6 pages)
5 February 1997Return made up to 12/01/97; no change of members (6 pages)
2 July 1996Full accounts made up to 31 August 1995 (9 pages)
2 July 1996Full accounts made up to 31 August 1995 (9 pages)
10 January 1996Return made up to 17/01/96; no change of members (8 pages)
10 January 1996Return made up to 17/01/96; no change of members (8 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (8 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (8 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
27 June 1995Full accounts made up to 31 August 1994 (6 pages)
27 June 1995Full accounts made up to 31 August 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)