Wetherby
West Yorkshire
LS22 6LH
Director Name | Mr Paul Andrew Bullers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2015(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Secretary Name | Mr Paul Andrew Bullers |
---|---|
Status | Closed |
Appointed | 01 March 2015(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 January 2017) |
Role | Company Director |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(4 weeks after company formation) |
Appointment Duration | 21 years (resigned 01 March 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Secretary Name | Mrs Gillian Mary Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 October 1994) |
Role | Secretary |
Correspondence Address | Flat 2 Hastings House Ledsham South Milford Leeds West Yorkshire LS25 5LL |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 March 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | caddickdevelopments.co.uk |
---|---|
Telephone | 01937 548400 |
Telephone region | Wetherby |
Registered Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Caddick Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
31 August 1995 | Delivered on: 8 September 1995 Persons entitled: The Norwich Union Life Insurance Society Norwich Union Mortgage Finance Limited 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 charged deposit account" re: caddick developments limited. See the mortgage charge document for full details. Outstanding |
---|---|
31 August 1995 | Delivered on: 8 September 1995 Persons entitled: The Norwich Union Life Insurance Society Norwich Union Mortgage Finance Limited 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 chargee under the principal deeds as defined in therein. Particulars: Freehold land on the north east side of buddle street wallsend tyne and wear title number ty 231614. Outstanding |
25 April 1994 | Delivered on: 27 April 1994 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 21 february 1994 and/or this charge. Particulars: F/H-buddle street/station road wallsend tyne & wear t/n-TY231614. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
25 April 1994 | Delivered on: 27 April 1994 Satisfied on: 23 August 1995 Persons entitled: A & W (Developers) Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or caddick developments limited to the chargee under the terms of the legal charge. Particulars: Land at hadrian road wallsend t/n-TY231614. Fully Satisfied |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page) |
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 October 2014 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
27 September 2013 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
30 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
27 March 2008 | Full accounts made up to 31 August 2007 (12 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
18 April 2007 | Full accounts made up to 31 August 2006 (13 pages) |
22 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
7 April 2006 | Full accounts made up to 31 August 2005 (11 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
4 January 2006 | Location of register of members (1 page) |
3 June 2005 | Full accounts made up to 31 August 2004 (11 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: calder grange knottingley WF11 8DA (1 page) |
24 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (11 pages) |
13 January 2004 | Return made up to 04/01/04; full list of members
|
3 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
16 April 2003 | Auditor's resignation (1 page) |
31 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
29 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
24 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
17 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
11 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
10 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
20 January 1999 | Return made up to 12/01/99; no change of members (6 pages) |
8 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
3 February 1998 | Return made up to 12/01/98; full list of members (9 pages) |
25 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
5 February 1997 | Return made up to 31/01/97; no change of members (5 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (8 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Full accounts made up to 31 August 1994 (9 pages) |