CADASTRA LIMITED

Register to unlock more data on OkredoRegister

CADASTRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02113563

Incorporation date

20/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1987)
dot icon04/04/2026
Return of final meeting in a members' voluntary winding up
dot icon22/12/2025
Registered office address changed from C/O Frp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22
dot icon12/11/2025
Liquidators' statement of receipts and payments to 2025-09-27
dot icon26/11/2024
Liquidators' statement of receipts and payments to 2024-09-27
dot icon28/11/2023
Liquidators' statement of receipts and payments to 2023-09-27
dot icon10/10/2022
Registered office address changed from 11 Windhill Bishop's Stortford CM23 2nd England to C/O Frp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2022-10-10
dot icon10/10/2022
Declaration of solvency
dot icon10/10/2022
Appointment of a voluntary liquidator
dot icon10/10/2022
Resolutions
dot icon22/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon26/04/2020
Secretary's details changed for Pamela Jeannette Williamson on 2020-04-20
dot icon26/04/2020
Change of details for Mrs Pamela Jeannette Williamson as a person with significant control on 2020-04-20
dot icon26/04/2020
Change of details for Mr John Howard Williamson as a person with significant control on 2020-04-20
dot icon26/04/2020
Director's details changed for Mr John Howard Williamson on 2020-04-20
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Registered office address changed from The Balsams Barn, Balsams Lane Standon Ware Herts SG11 1NS to 11 Windhill Bishop's Stortford CM23 2nd on 2019-11-08
dot icon27/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-07-20 with updates
dot icon07/05/2016
Total exemption full accounts made up to 2015-03-31
dot icon30/12/2015
Termination of appointment of Mortimer Rabin as a director on 2015-12-20
dot icon27/09/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/10/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon21/02/2012
Miscellaneous
dot icon20/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon22/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon04/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mr Mortimer Rabin on 2010-07-20
dot icon28/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon18/09/2009
Return made up to 20/07/09; full list of members
dot icon05/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 20/07/08; full list of members
dot icon25/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon26/09/2007
Return made up to 20/07/07; full list of members
dot icon08/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon02/08/2006
Return made up to 20/07/06; full list of members
dot icon21/07/2006
Group of companies' accounts made up to 2005-03-31
dot icon29/09/2005
Return made up to 20/07/05; full list of members
dot icon29/09/2005
Location of register of members
dot icon29/07/2005
Registered office changed on 29/07/05 from: leda house station road cambridge CB1 2RN
dot icon06/07/2005
Group of companies' accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 20/07/04; full list of members
dot icon01/06/2004
Group of companies' accounts made up to 2003-03-31
dot icon08/10/2003
Return made up to 20/07/03; full list of members
dot icon06/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon24/09/2002
Return made up to 20/07/02; full list of members
dot icon25/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon11/09/2001
Return made up to 20/07/01; full list of members
dot icon31/01/2001
Full group accounts made up to 2000-03-31
dot icon11/08/2000
Declaration of satisfaction of mortgage/charge
dot icon31/07/2000
Return made up to 20/07/00; full list of members
dot icon30/03/2000
Full group accounts made up to 1999-03-31
dot icon27/09/1999
Return made up to 20/07/99; no change of members
dot icon29/01/1999
Full group accounts made up to 1998-03-31
dot icon29/01/1999
New secretary appointed
dot icon29/01/1999
Secretary resigned
dot icon08/09/1998
Return made up to 20/07/98; no change of members
dot icon29/06/1998
Full group accounts made up to 1997-03-31
dot icon24/07/1997
Return made up to 20/07/97; full list of members
dot icon19/01/1997
Director's particulars changed
dot icon24/12/1996
Full group accounts made up to 1996-03-31
dot icon06/08/1996
Full group accounts made up to 1995-09-30
dot icon06/08/1996
Return made up to 20/07/96; no change of members
dot icon29/03/1996
Accounting reference date shortened from 30/09 to 31/03
dot icon23/10/1995
Return made up to 20/07/95; no change of members
dot icon26/06/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 20/07/94; full list of members
dot icon20/06/1994
Full group accounts made up to 1993-09-30
dot icon11/01/1994
Return made up to 20/07/93; no change of members
dot icon08/07/1993
Full group accounts made up to 1992-09-30
dot icon16/11/1992
Return made up to 20/07/92; no change of members
dot icon16/11/1992
Secretary resigned;new secretary appointed
dot icon16/11/1992
Return made up to 20/07/91; full list of members; amend
dot icon12/08/1992
Full group accounts made up to 1991-09-30
dot icon19/11/1991
Full group accounts made up to 1990-09-30
dot icon19/11/1991
Resolutions
dot icon19/11/1991
Resolutions
dot icon19/11/1991
Resolutions
dot icon01/08/1991
Return made up to 20/07/91; full list of members
dot icon30/11/1990
Secretary's particulars changed
dot icon30/08/1990
Secretary's particulars changed
dot icon14/08/1990
Return made up to 03/08/90; no change of members
dot icon10/08/1990
Director's particulars changed
dot icon09/08/1990
Particulars of mortgage/charge
dot icon26/07/1990
Full group accounts made up to 1989-09-30
dot icon05/07/1990
Secretary resigned;new secretary appointed
dot icon26/09/1989
Full group accounts made up to 1988-09-30
dot icon20/03/1989
Return made up to 07/02/89; full list of members
dot icon25/01/1989
Full group accounts made up to 1987-09-30
dot icon02/11/1987
Registered office changed on 02/11/87 from: 1 paternoster row st. Paul's london EC4M 7DH
dot icon02/11/1987
New director appointed
dot icon02/11/1987
Director resigned
dot icon23/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/09/1987
Registered office changed on 14/09/87 from: blackfriars house 19 new bridge street london EC4V 6BY
dot icon01/09/1987
Memorandum and Articles of Association
dot icon01/09/1987
Resolutions
dot icon01/09/1987
Resolutions
dot icon28/08/1987
Accounting reference date notified as 30/09
dot icon27/07/1987
Certificate of change of name
dot icon27/07/1987
Certificate of change of name
dot icon20/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
20/07/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Suzanne Jessica
Secretary
06/11/1992 - 25/01/1999
1
Williamson, Pamela Jeannette
Secretary
25/01/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADASTRA LIMITED

CADASTRA LIMITED is an(a) Liquidation company incorporated on 20/03/1987 with the registered office located at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CADASTRA LIMITED?

toggle

CADASTRA LIMITED is currently Liquidation. It was registered on 20/03/1987 .

Where is CADASTRA LIMITED located?

toggle

CADASTRA LIMITED is registered at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does CADASTRA LIMITED do?

toggle

CADASTRA LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CADASTRA LIMITED?

toggle

The latest filing was on 04/04/2026: Return of final meeting in a members' voluntary winding up.