CADFAN DEVELOPMENTS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5EH

Company number 06447965
Status Liquidation
Incorporation Date 7 December 2007
Company Type Private Limited Company
Address 14 ORCHARD STREET, BRISTOL, BS1 5EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 17 November 2016; Registered office address changed from Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England to 14 Orchard Street Bristol BS1 5EH on 1 December 2015; Statement of affairs with form 4.19. The most likely internet sites of CADFAN DEVELOPMENTS LIMITED are www.cadfandevelopments.co.uk, and www.cadfan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Cadfan Developments Limited is a Private Limited Company. The company registration number is 06447965. Cadfan Developments Limited has been working since 07 December 2007. The present status of the company is Liquidation. The registered address of Cadfan Developments Limited is 14 Orchard Street Bristol Bs1 5eh. . BUTLER, Sarah Louise is a Secretary of the company. BUTLER, Ian Charles is a Director of the company. DICKS, Simon Robert is a Director of the company. Director BUTLER, Adrian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BUTLER, Sarah Louise
Appointed Date: 07 December 2007

Director
BUTLER, Ian Charles
Appointed Date: 07 December 2007
61 years old

Director
DICKS, Simon Robert
Appointed Date: 07 April 2015
61 years old

Resigned Directors

Director
BUTLER, Adrian
Resigned: 10 August 2012
Appointed Date: 01 February 2010
59 years old

CADFAN DEVELOPMENTS LIMITED Events

25 Jan 2017
Liquidators' statement of receipts and payments to 17 November 2016
01 Dec 2015
Registered office address changed from Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England to 14 Orchard Street Bristol BS1 5EH on 1 December 2015
30 Nov 2015
Statement of affairs with form 4.19
30 Nov 2015
Appointment of a voluntary liquidator
30 Nov 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18

...
... and 36 more events
05 Jan 2009
Return made up to 07/12/08; full list of members
23 Dec 2008
Secretary's change of particulars / sarah beech / 29/08/2008
02 Aug 2008
Particulars of a mortgage or charge / charge no: 2
31 Jul 2008
Particulars of a mortgage or charge / charge no: 1
07 Dec 2007
Incorporation

CADFAN DEVELOPMENTS LIMITED Charges

24 October 2013
Charge code 0644 7965 0008
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: White Horse Trustees Limited as Trustee of Cadfan Developments Pension Scheme Ian Charles Butler as Trustee of Cadfan Developments Pension Scheme
Description: None. Notification of addition to or amendment of charge.
5 April 2012
Legal charge
Delivered: 25 April 2012
Status: Satisfied on 8 February 2013
Persons entitled: Homes Caring for Autism Limited
Description: Plot 1 durlston gardens, hiperton road, trowbridge t/no…
25 June 2010
Mortgage
Delivered: 29 June 2010
Status: Satisfied on 8 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a durlston, hilperton road, trowbridge…
20 April 2010
Mortgage
Delivered: 21 April 2010
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at the rear of 28 st mary's close hilperton marsh…
12 April 2010
Mortgage
Delivered: 21 April 2010
Status: Satisfied on 8 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H building plot adjoining 36 ridings mead chippenham…
22 February 2010
Debenture
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2008
Legal mortgage
Delivered: 2 August 2008
Status: Satisfied on 28 January 2010
Persons entitled: Hsbc Bank PLC
Description: F/H grove barn moor farm sheepway portbury portishead north…
28 July 2008
Debenture
Delivered: 31 July 2008
Status: Satisfied on 24 March 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…