Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASCA BUILDERS LIMITED
Company Information for

CASCA BUILDERS LIMITED

ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
Company Registration Number
02206399
Private Limited Company
Liquidation

Company Overview

About Casca Builders Ltd
CASCA BUILDERS LIMITED was founded on 1987-12-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Casca Builders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASCA BUILDERS LIMITED
 
Legal Registered Office
ALLAN HOUSE
10 JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in SL6
 
Filing Information
Company Number 02206399
Company ID Number 02206399
Date formed 1987-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-12-29 17:02:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASCA BUILDERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASCA BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
COLIN JEFFERSON
Company Secretary 1992-01-10
COLIN JEFFERSON
Director 1991-12-31
DAVID SHARRON
Director 1991-12-31
HAZEL ANGELA SHARRON
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN LESLEY JEFFERSON
Company Secretary 1991-12-31 1992-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JEFFERSON WIDNEYLAND LIMITED Director 1991-12-31 CURRENT 1983-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-13Final Gazette dissolved via compulsory strike-off
2022-12-13GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-13Voluntary liquidation. Notice of members return of final meeting
2022-09-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-22600Appointment of a voluntary liquidator
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ
2021-10-07LIQ01Voluntary liquidation declaration of solvency
2021-10-07LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-27
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06CH01Director's details changed for Mr Colin Jefferson on 2016-10-26
2017-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN JEFFERSON on 2016-10-26
2016-06-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-05-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0131/12/10 ANNUAL RETURN FULL LIST
2010-05-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-17AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANGELA SHARRON / 01/12/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHARRON / 01/12/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JEFFERSON / 01/12/2009
2009-07-23AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-31363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-28287REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2000-11-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-26363aRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-16363aRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1999-01-26287REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 1ST FLOOR ALPERTON HOUSE BRIDGEWATER ROAD WEMBLEY MIDDLSEX HA0 1EQ
1998-09-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-03363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-27363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-18363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-11363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-26363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-22AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-01-27363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-11-19AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-03-02AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-01-15AAFULL ACCOUNTS MADE UP TO 31/03/90
1992-01-15363aRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-12-1388(2)RAD 31/03/89--------- £ SI 98@1
1991-12-11287REGISTERED OFFICE CHANGED ON 11/12/91 FROM: 29-31 KING STREET ACTON LONDON W3 9LA
1991-12-11288NEW DIRECTOR APPOINTED
1991-02-04363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-09-17AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-02-05363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CASCA BUILDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-10-08
Appointment of Liquidators2021-10-08
Notices to Creditors2021-10-08
Fines / Sanctions
No fines or sanctions have been issued against CASCA BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 19,286
Creditors Due Within One Year 2012-03-31 £ 19,323

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASCA BUILDERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 28,480
Cash Bank In Hand 2012-03-31 £ 21,900
Shareholder Funds 2013-03-31 £ 464,194
Shareholder Funds 2012-03-31 £ 457,577
Tangible Fixed Assets 2013-03-31 £ 455,000
Tangible Fixed Assets 2012-03-31 £ 455,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASCA BUILDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASCA BUILDERS LIMITED
Trademarks
We have not found any records of CASCA BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASCA BUILDERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CASCA BUILDERS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CASCA BUILDERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASCA BUILDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASCA BUILDERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.