C.A.S. ESTATES LIMITED
WHITCHURCH

Hellopages » Wrexham » Wrexham » SY13 3AD
Company number 04240402
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address C/O COLIN F WHITFIELD & CO, REDBROOK VIEW REDBROOK, WHITCHURCH, SALOP, SY13 3AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 042404020012, created on 7 December 2016; Satisfaction of charge 042404020011 in full; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 200 . The most likely internet sites of C.A.S. ESTATES LIMITED are www.casestates.co.uk, and www.c-a-s-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Prees Rail Station is 4.9 miles; to Wrenbury Rail Station is 6.8 miles; to Wem Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C A S Estates Limited is a Private Limited Company. The company registration number is 04240402. C A S Estates Limited has been working since 25 June 2001. The present status of the company is Active. The registered address of C A S Estates Limited is C O Colin F Whitfield Co Redbrook View Redbrook Whitchurch Salop Sy13 3ad. . BENNETT, Stephen is a Secretary of the company. BENNETT, Stephen is a Director of the company. SHAW, Christopher Adam is a Director of the company. TURVILL, Andrew Robert is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THOMAS, Andrew Gerald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BENNETT, Stephen
Appointed Date: 25 June 2001

Director
BENNETT, Stephen
Appointed Date: 25 June 2001
61 years old

Director
SHAW, Christopher Adam
Appointed Date: 25 June 2001
60 years old

Director
TURVILL, Andrew Robert
Appointed Date: 01 October 2009
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 2001
Appointed Date: 25 June 2001

Director
THOMAS, Andrew Gerald
Resigned: 10 August 2007
Appointed Date: 25 June 2001
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 June 2001
Appointed Date: 25 June 2001

C.A.S. ESTATES LIMITED Events

16 Dec 2016
Registration of charge 042404020012, created on 7 December 2016
16 Aug 2016
Satisfaction of charge 042404020011 in full
06 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 200

31 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200

...
... and 48 more events
02 Jul 2001
New director appointed
02 Jul 2001
New secretary appointed;new director appointed
27 Jun 2001
Director resigned
27 Jun 2001
Secretary resigned
25 Jun 2001
Incorporation

C.A.S. ESTATES LIMITED Charges

7 December 2016
Charge code 0424 0402 0012
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land at…
30 July 2014
Charge code 0424 0402 0011
Delivered: 14 August 2014
Status: Satisfied on 16 August 2016
Persons entitled: Michael Arthur Evans Helen Victoria Thomas-Cox
Description: Land at great fernhill farm whittington road gobowen…
21 May 2014
Charge code 0424 0402 0010
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 July 2007
Legal charge
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 7, 8, 9, 10, 11 and 12 marine terrace…
25 January 2007
Legal charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Three parcesl of f/h land together with the barns and…
2 December 2005
Legal charge
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land and buildings at alkington hall, alkington…
10 February 2005
Legal charge
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h pieces of land with the buildings erected upon it…
10 May 2004
Mortgage
Delivered: 13 May 2004
Status: Satisfied on 27 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property land at frodesley shrewsbury t/n SL156838…
16 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 27 January 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property k/a land and barn…
9 November 2001
Legal charge
Delivered: 21 November 2001
Status: Satisfied on 27 January 2007
Persons entitled: Milford Investments Limited
Description: By way of second legal mortgage land with barns erected…
9 November 2001
Legal charge
Delivered: 17 November 2001
Status: Satisfied on 27 January 2007
Persons entitled: National Westminster Bank PLC
Description: Land with barns erected thereon situate and forming part of…
16 October 2001
Debenture
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…