CASSIDY DEVELOPMENTS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B72 1TU
Company number 03065373
Status Liquidation
Incorporation Date 2 June 1995
Company Type Private Limited Company
Address STATION HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Registered office address changed from C/O Pattinsons Insolvency Kings Business Centre 90 - 92 King Edward Road Nuneaton Warwickshire CV11 4BB United Kingdom to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 28 October 2016; Appointment of a voluntary liquidator; Court order insolvency:court order - removal/replacement of liquidator. The most likely internet sites of CASSIDY DEVELOPMENTS LIMITED are www.cassidydevelopments.co.uk, and www.cassidy-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Cassidy Developments Limited is a Private Limited Company. The company registration number is 03065373. Cassidy Developments Limited has been working since 02 June 1995. The present status of the company is Liquidation. The registered address of Cassidy Developments Limited is Station House Midland Drive Sutton Coldfield West Midlands B72 1tu. . CASSIDY, James Patrick Frances is a Director of the company. CASSIDY, Patric James is a Director of the company. Secretary CASSIDY, James Patrick Francis has been resigned. Secretary CASSIDY, Patrick James has been resigned. Secretary NORMAN, Jean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CASSIDY, Celine Ann has been resigned. Director CASSIDY, Patrick James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CASSIDY, James Patrick Frances
Appointed Date: 02 June 1995
60 years old

Director
CASSIDY, Patric James
Appointed Date: 24 February 2004
61 years old

Resigned Directors

Secretary
CASSIDY, James Patrick Francis
Resigned: 12 July 2011
Appointed Date: 06 July 2001

Secretary
CASSIDY, Patrick James
Resigned: 29 September 1997
Appointed Date: 02 June 1995

Secretary
NORMAN, Jean
Resigned: 06 July 2001
Appointed Date: 29 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 1995
Appointed Date: 02 June 1995

Director
CASSIDY, Celine Ann
Resigned: 30 April 2004
Appointed Date: 01 April 2001
59 years old

Director
CASSIDY, Patrick James
Resigned: 31 March 2000
Appointed Date: 02 June 1995
61 years old

CASSIDY DEVELOPMENTS LIMITED Events

28 Oct 2016
Registered office address changed from C/O Pattinsons Insolvency Kings Business Centre 90 - 92 King Edward Road Nuneaton Warwickshire CV11 4BB United Kingdom to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 28 October 2016
27 Oct 2016
Appointment of a voluntary liquidator
27 Oct 2016
Court order insolvency:court order - removal/replacement of liquidator
10 Oct 2016
INSOLVENCY:secretary of state release of liquidator
07 Oct 2016
Liquidators' statement of receipts and payments to 23 August 2016
...
... and 137 more events
28 Sep 1995
Particulars of mortgage/charge
28 Sep 1995
Particulars of mortgage/charge
11 Sep 1995
Accounting reference date notified as 31/03
08 Jun 1995
Secretary resigned
02 Jun 1995
Incorporation

CASSIDY DEVELOPMENTS LIMITED Charges

19 August 2009
Legal charge
Delivered: 21 August 2009
Status: Satisfied on 19 May 2011
Persons entitled: Moncton Limited
Description: The green man hall green road and numbers 300 to 308 (even…
11 December 2007
Legal charge
Delivered: 13 December 2007
Status: Satisfied on 19 May 2011
Persons entitled: Bank of Scotland PLC
Description: F/H the green man hall green road and 300-308 (even)…
27 June 2007
Debenture
Delivered: 13 July 2007
Status: Satisfied on 19 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 June 2005
Debenture
Delivered: 28 June 2005
Status: Satisfied on 7 March 2007
Persons entitled: Bindaree Limited
Description: All assets fixed and floating owned by the company.
25 February 2004
Debenture
Delivered: 16 March 2004
Status: Satisfied on 7 March 2007
Persons entitled: Flamecreek Limited
Description: By way of fixed and floating charge all other present and…
25 February 2004
Legal charge
Delivered: 16 March 2004
Status: Satisfied on 7 March 2007
Persons entitled: Flamecreek Limited
Description: F/H property k/a regency house, coventry t/no WM7791.
25 February 2004
Mortgage deed
Delivered: 3 March 2004
Status: Satisfied on 19 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being regency house, queens…
11 February 2004
Debenture
Delivered: 13 February 2004
Status: Satisfied on 19 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 29 November 2006
Persons entitled: Flamecreek Limited
Description: The property known as land and buildings at regency house…
14 November 2003
Debenture
Delivered: 4 December 2003
Status: Satisfied on 7 March 2007
Persons entitled: Flamecreek Limited
Description: By way of fixed and floating charge all other present and…
31 October 2002
Debenture
Delivered: 15 November 2002
Status: Satisfied on 26 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 October 2002
Legal charge
Delivered: 15 November 2002
Status: Satisfied on 26 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as regency house queen's road…
22 June 2001
Mortgage
Delivered: 23 June 2001
Status: Satisfied on 30 October 2002
Persons entitled: Initial Investments Limited
Description: The winfray building butts coventry title number WK80625…
31 May 2001
Legal charge
Delivered: 2 June 2001
Status: Satisfied on 30 October 2002
Persons entitled: Moncton Limited
Description: Liberty building leicester. T/no. LT18869.
30 May 2001
Legal charge
Delivered: 7 June 2001
Status: Satisfied on 30 October 2002
Persons entitled: Frances Elizabeth Law
Description: Land and buildings known as 29 queens road spon end…
30 May 2001
Legal charge
Delivered: 2 June 2001
Status: Satisfied on 30 October 2002
Persons entitled: Moncton Limited
Description: 189 filbert street leicester. T/no. LT127953.
30 May 2001
Debenture
Delivered: 2 June 2001
Status: Satisfied on 30 October 2002
Persons entitled: Moncton Limited
Description: All assets and funds received by the company in connection…
2 November 2000
Mortgage
Delivered: 4 November 2000
Status: Satisfied on 31 May 2001
Persons entitled: Initial Investments Limited
Description: 13, 15, 17, 19, 21 and 23 paradise street coventry w…
11 October 1999
Legal charge
Delivered: 22 October 1999
Status: Satisfied on 7 June 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a unit 2 holly berry end farm harvest hill lane…
11 October 1999
Legal charge
Delivered: 22 October 1999
Status: Satisfied on 7 June 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a the winfray building coventry t/no WK80625…
6 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 30 October 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 656 foleshill road coventry west…
1 April 1999
Legal charge
Delivered: 14 April 1999
Status: Satisfied on 5 October 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Clinton road foleshill coventry west midlands. And all…
15 February 1999
Legal charge
Delivered: 3 March 1999
Status: Satisfied on 11 December 2002
Persons entitled: Frances Elizabeth Law
Description: Winfray building comprised within title no WK80625.
15 December 1998
Legal charge
Delivered: 2 January 1999
Status: Satisfied on 5 October 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The mill buildings mill gate aldermans green road coventry…
11 November 1998
Debenture
Delivered: 26 November 1998
Status: Satisfied on 5 October 1999
Persons entitled: Bank of Ireland
Description: Weston rd,stoke-on-trent; t/no sf 70171. fixed and floating…
6 January 1998
Legal charge
Delivered: 13 January 1998
Status: Satisfied on 5 October 1999
Persons entitled: Frances Elizabeth Law
Description: F/H property at weston road,stoke-on-trent (formerly k/a…
6 June 1997
Legal charge
Delivered: 17 June 1997
Status: Satisfied on 5 September 1997
Persons entitled: Frances Elizabeth Law
Description: 12 old church road coventry t/n WM561809.
25 February 1997
Legal charge
Delivered: 27 February 1997
Status: Satisfied on 5 October 1999
Persons entitled: Frances Elizabeth Law
Description: Shades of croft, arbor road, leicester being the whole of…
4 November 1996
Legal charge
Delivered: 12 November 1996
Status: Satisfied on 5 October 1999
Persons entitled: Frances Elizabeth Law
Description: Shades of croft arbor road leicester being the whole of the…
30 August 1996
Legal charge
Delivered: 5 September 1996
Status: Satisfied on 5 October 1999
Persons entitled: Frances Elizabeth Law
Description: The bowling green, lythalls lane, coventry t/no. WM407091.
6 August 1996
Further charge
Delivered: 19 August 1996
Status: Satisfied on 5 October 1999
Persons entitled: Frances Elizabeth Law
Description: 65 albany road coventry west midlands t/no wm 565692.
27 June 1996
Supplemental loan agreement
Delivered: 2 July 1996
Status: Satisfied on 5 October 1999
Persons entitled: Frances Elizabeth Shaw
Description: 120 st. Nicholas street coventry west midlands t/no…
27 June 1996
Legal charge
Delivered: 2 July 1996
Status: Satisfied on 5 October 1999
Persons entitled: Frances Elizabeth Law
Description: 65 albany road coventry west midlands t/no WM565692.
15 May 1996
Legal charge
Delivered: 17 May 1996
Status: Satisfied on 5 October 1999
Persons entitled: Frances Elizabeth Law
Description: 120 st nicholas street coventry west midlands, land at the…
18 December 1995
Debenture
Delivered: 3 January 1996
Status: Satisfied on 7 June 2001
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
18 December 1995
Legal charge
Delivered: 3 January 1996
Status: Satisfied on 7 June 2001
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property being 65 albany road,coventry,west midlands and…
25 September 1995
Legal charge
Delivered: 28 September 1995
Status: Satisfied on 5 October 1999
Persons entitled: Consolidated Credits Bank Limited
Description: F/H-land at the rear od the dun cow inn dunchurch rugby…
25 September 1995
Fixed and floating charge
Delivered: 28 September 1995
Status: Satisfied on 5 October 1999
Persons entitled: Consolidated Credits Bank Limited
Description: Fixed and floating charges over the undertaking and all…