CADEX UTILITIES LIMITED

Register to unlock more data on OkredoRegister

CADEX UTILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06675725

Incorporation date

18/08/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2008)
dot icon24/02/2026
Final Gazette dissolved following liquidation
dot icon24/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon12/04/2025
Liquidators' statement of receipts and payments to 2025-02-15
dot icon16/07/2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16
dot icon01/07/2024
Registered office address changed from 3Rf Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01
dot icon24/04/2024
Liquidators' statement of receipts and payments to 2024-02-15
dot icon20/04/2023
Liquidators' statement of receipts and payments to 2023-02-15
dot icon15/04/2023
Termination of appointment of Dean Anthony Cain as a director on 2023-04-05
dot icon15/04/2023
Termination of appointment of Wayne Christopher Whitehouse as a director on 2023-04-05
dot icon23/02/2022
Registered office address changed from Unit 1 Gunby Hill Netherseal Swadlincote Derbyshire DE12 8AS England to 3Rf Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-02-23
dot icon23/02/2022
Resolutions
dot icon23/02/2022
Appointment of a voluntary liquidator
dot icon23/02/2022
Statement of affairs
dot icon03/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon31/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon17/03/2021
Change of details for Mr Wayne Christopher Whitehouse as a person with significant control on 2021-03-17
dot icon21/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon30/08/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon04/05/2020
Director's details changed for Mr Wayne Christopher Whitehouse on 2020-05-01
dot icon24/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon19/03/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon24/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-11-29
dot icon19/12/2017
Change of share class name or designation
dot icon13/12/2017
Resolutions
dot icon07/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon06/12/2017
Notification of Gary Richard Parfrey as a person with significant control on 2017-11-29
dot icon06/12/2017
Change of details for Mr Wayne Christopher Whitehouse as a person with significant control on 2017-11-29
dot icon06/12/2017
Change of details for Mr Dean Anthony Cain as a person with significant control on 2017-11-29
dot icon06/12/2017
Appointment of Mr Gary Richard Parfrey as a director on 2017-11-29
dot icon23/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon12/07/2016
Registered office address changed from The Crown Buildings Watling Street Brewood Stafford ST19 9LL to Unit 1 Gunby Hill Netherseal Swadlincote Derbyshire DE12 8AS on 2016-07-12
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/05/2015
Termination of appointment of Bridget Irene George as a director on 2015-04-21
dot icon17/04/2015
Termination of appointment of a secretary
dot icon09/03/2015
Registration of charge 066757250001, created on 2015-03-09
dot icon25/02/2015
Termination of appointment of Barrie Kevin George as a director on 2015-02-17
dot icon03/02/2015
Appointment of Mr Wayne Christopher Whitehouse as a director on 2015-02-03
dot icon17/11/2014
Annual return made up to 2014-08-18
dot icon12/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon12/11/2014
Director's details changed for Mrs Bridget Irene George on 2014-11-12
dot icon09/10/2014
Annual return made up to 2014-08-18
dot icon01/10/2014
Registered office address changed from , Office 36 Stafford Business Village Staffordshire Technology Park, Dyson Way, Stafford, Staffordshire, ST18 0TW to The Crown Buildings Watling Street Brewood Stafford ST19 9LL on 2014-10-01
dot icon11/07/2014
Appointment of Dean Anthony Cain as a director
dot icon27/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon21/02/2014
Registered office address changed from , Barn 2 Central Court Yard Dunston Business Village, Stafford Road Dunston, Stafford, Staffordshire, ST18 9AB on 2014-02-21
dot icon19/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon28/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon15/01/2013
Appointment of Barrie Kevin George as a director
dot icon20/12/2012
Registered office address changed from , Barn 3 Office 1B - 1C Dunston Business, Village Stafford Road Dunston, Stafford, Staffordshire, ST18 9AB on 2012-12-20
dot icon18/12/2012
Certificate of change of name
dot icon18/12/2012
Change of name notice
dot icon29/11/2012
Change of name notice
dot icon24/09/2012
Annual return made up to 2012-08-18
dot icon27/06/2012
Change of name notice
dot icon20/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon28/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon13/07/2011
Accounts for a dormant company made up to 2010-08-31
dot icon01/12/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon09/11/2010
Registered office address changed from , 788 - 790 Finchley Road, London, NW11 7TJ on 2010-11-09
dot icon08/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon05/11/2009
Annual return made up to 2009-08-18 with full list of shareholders
dot icon16/10/2009
Director's details changed for Mrs Bridget Irene George on 2009-08-01
dot icon18/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
18/10/2022
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Barrie Kevin
Director
07/01/2013 - 17/02/2015
3
Cain, Dean Anthony
Director
01/07/2014 - 05/04/2023
1
Whitehouse, Wayne Christopher
Director
03/02/2015 - 05/04/2023
7
Parfrey, Gary Richard
Director
29/11/2017 - Present
8
George, Bridget Irene
Director
18/08/2008 - 21/04/2015
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CADEX UTILITIES LIMITED

CADEX UTILITIES LIMITED is an(a) Dissolved company incorporated on 18/08/2008 with the registered office located at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. 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 CADEX UTILITIES LIMITED?

toggle

CADEX UTILITIES LIMITED is currently Dissolved. It was registered on 18/08/2008 and dissolved on 24/02/2026.

Where is CADEX UTILITIES LIMITED located?

toggle

CADEX UTILITIES LIMITED is registered at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does CADEX UTILITIES LIMITED do?

toggle

CADEX UTILITIES LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CADEX UTILITIES LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved following liquidation.