Liquidation
Company Information for CADFAN DEVELOPMENTS LIMITED
14 ORCHARD STREET, BRISTOL, BS1 5EH,
|
Company Registration Number
06447965
Private Limited Company
Liquidation |
Company Name | |
---|---|
CADFAN DEVELOPMENTS LIMITED | |
Legal Registered Office | |
14 ORCHARD STREET BRISTOL BS1 5EH Other companies in BA14 | |
Company Number | 06447965 | |
---|---|---|
Company ID Number | 06447965 | |
Date formed | 2007-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 07/12/2014 | |
Return next due | 04/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:04:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH LOUISE BUTLER |
||
IAN CHARLES BUTLER |
||
SIMON ROBERT DICKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN BUTLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CADFAN SUSTAINABILITY LIMITED | Director | 2012-11-22 | CURRENT | 2012-11-22 | Dissolved 2016-10-18 | |
CADFAN SUSTAINABILITY LIMITED | Director | 2012-11-22 | CURRENT | 2012-11-22 | Dissolved 2016-10-18 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/15 FROM Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR SIMON ROBERT DICKS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SARAH LOUISE BUTLER on 2015-03-18 | |
CH01 | Director's details changed for Mr Ian Charles Butler on 2015-03-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/15 FROM Clarks Mill, Stallard Street Trowbridge Wiltshire BA14 8HH | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SARAH LOUISE BUTLER on 2014-03-31 | |
CH01 | Director's details changed for Mr Ian Charles Butler on 2014-03-31 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064479650008 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN BUTLER | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 07/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
SH01 | 09/02/10 STATEMENT OF CAPITAL GBP 150 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES13 | ALLOT SHARES 09/02/2010 | |
RES01 | ADOPT ARTICLES 09/02/2010 | |
AP01 | DIRECTOR APPOINTED ADRIAN BUTLER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2 | |
AR01 | 07/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SARAH BEECH / 29/08/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-11-26 |
Appointment of Liquidators | 2015-11-26 |
Resolutions for Winding-up | 2015-11-26 |
Meetings of Creditors | 2015-11-06 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | IAN CHARLES BUTLER AS TRUSTEE OF CADFAN DEVELOPMENTS PENSION SCHEME | ||
LEGAL CHARGE | Satisfied | HOMES CARING FOR AUTISM LIMITED | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
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 CADFAN DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CADFAN DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CADFAN DEVELOPMENTS LIMITED | Event Date | 2015-11-20 |
In accordance with Rule 4.106A, we, Neil Maddocks and Robert Coad (IP Nos. 9239 and 11010) both of Undebt.co.uk Ltd, 14 Orchard Street, Bristol BS1 5EH give notice that on 18 November 2015 we were appointed Joint Liquidators of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 18 January 2016 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Neil Maddocks and Robert Coad of Undebt.co.uk Ltd, 14 Orchard Street, Bristol BS1 5EH, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: Email: rob.coad@undebt.co.uk or Tel: 0117 370 8889. Alternative contact: Email: matt.mcnaughton@undebt.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CADFAN DEVELOPMENTS LIMITED | Event Date | 2015-11-18 |
Neil John Maddocks and Robert John Coad , both of Undebt.co.uk Ltd , 14 Orchard Street, Bristol, BS1 5EH . : Further details contact: Email: rob.coad@undebt.co.uk or Tel: 0117 370 8889. Alternative contact: Email: matt.mcnaughton@undebt.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CADFAN DEVELOPMENTS LIMITED | Event Date | 2015-11-18 |
At a general meeting of the above named Company duly convened and held at 14 Orchard Street, Bristol BS1 5EH on 18 November 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Neil Maddocks and Rob Coad , both of Undebt.co.uk , Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH , (IP Nos. 9239 and 11010) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up.” At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Neil Maddocks and Rob Coad as joint liquidators. Further details contact: Email: rob.coad@undebt.co.uk or Tel: 0117 370 8889. Alternative contact: Email: matt.mcnaughton@undebt.co.uk Ian Butler , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CADFAN DEVELOPMENTS LIMITED | Event Date | 2015-10-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 14 Orchard Street, Bristol, BS1 5EH on 18 November 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy together with a full statement of account at the offices of Undebt.co.uk Ltd , 14 Orchard Street, Bristol, BS1 5EH , not later than 12.00 noon on 17 November 2015. For the purposes of voting, a secured creditor is required (unless they surrender their proxy) to lodge at Undebt.co.uk Ltd, 14 Orchard Street, Bristol BS1 5EH, before the meeting, a statement giving particulars of their security, the date when it was given and the value at which it is assessed. Notice is further given that Neil Maddocks and Robert Coad (IP Nos. 9239 and 11010) of Undebt.co.uk Ltd, 14 Orchard Street, Bristol BS1 5EH are persons qualified to act as insolvency practitioners, in relation to the Company and a list of the names and addresses of the Companys creditors may be inspected, free of charge, at their address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. The resolutions proposed at the creditors meeting may include a resolution specifying the terms on which the joint liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. For further details telephone Neil Maddocks or Robert Coad on: 0117 370 8889. | |||
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. |