CADO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CADO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03858139

Incorporation date

13/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Highfield Road, Dartford, Kent DA1 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon09/08/2023
Final Gazette dissolved following liquidation
dot icon09/05/2023
Return of final meeting in a members' voluntary winding up
dot icon10/03/2022
Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU to 21 Highfield Road Dartford Kent DA1 2JS on 2022-03-10
dot icon10/03/2022
Appointment of a voluntary liquidator
dot icon10/03/2022
Declaration of solvency
dot icon09/03/2022
Resolutions
dot icon04/02/2022
Satisfaction of charge 1 in full
dot icon04/02/2022
Satisfaction of charge 2 in full
dot icon04/02/2022
Satisfaction of charge 3 in full
dot icon04/02/2022
Satisfaction of charge 4 in full
dot icon04/02/2022
Satisfaction of charge 7 in full
dot icon04/02/2022
Satisfaction of charge 6 in full
dot icon04/02/2022
Satisfaction of charge 5 in full
dot icon28/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/11/2020
Confirmation statement made on 2020-09-14 with updates
dot icon18/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/07/2013
Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SS United Kingdom on 2013-07-03
dot icon25/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon25/09/2012
Secretary's details changed for Mr Colin Jeffrey Carr on 2012-09-14
dot icon25/09/2012
Director's details changed for Mr John Joseph Doyle on 2012-09-14
dot icon25/09/2012
Director's details changed for Mr Colin Jeffrey Carr on 2012-09-14
dot icon25/09/2012
Director's details changed for Christine Borders on 2012-09-14
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon29/09/2010
Director's details changed for Christine Borders on 2010-09-14
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/09/2009
Return made up to 14/09/09; full list of members
dot icon29/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/09/2009
Registered office changed on 29/09/2009 from c/o blanche & co thames house wellington street london SE18 6NZ
dot icon10/12/2008
Return made up to 17/09/08; no change of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/01/2008
Return made up to 14/09/07; no change of members
dot icon22/11/2007
Total exemption full accounts made up to 2006-10-31
dot icon16/11/2006
Return made up to 14/09/06; full list of members
dot icon08/11/2006
Total exemption full accounts made up to 2005-10-31
dot icon21/09/2005
Return made up to 14/09/05; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon22/12/2004
Particulars of mortgage/charge
dot icon15/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Return made up to 30/09/04; full list of members
dot icon06/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon03/09/2004
New director appointed
dot icon03/09/2004
Ad 25/07/04--------- £ si 4@1=4 £ ic 2/6
dot icon16/10/2003
Return made up to 10/10/03; full list of members
dot icon03/09/2003
Full accounts made up to 2002-10-31
dot icon22/10/2002
Full accounts made up to 2001-10-31
dot icon17/10/2002
Return made up to 13/10/02; full list of members
dot icon13/11/2001
Return made up to 13/10/01; full list of members
dot icon12/09/2001
Full accounts made up to 2000-10-31
dot icon07/03/2001
Particulars of mortgage/charge
dot icon25/10/2000
Return made up to 13/10/00; full list of members
dot icon12/05/2000
Particulars of mortgage/charge
dot icon01/03/2000
Particulars of mortgage/charge
dot icon01/03/2000
Particulars of mortgage/charge
dot icon01/03/2000
Particulars of mortgage/charge
dot icon09/12/1999
Resolutions
dot icon05/12/1999
Memorandum and Articles of Association
dot icon03/12/1999
Director resigned
dot icon03/12/1999
Secretary resigned
dot icon03/12/1999
New secretary appointed;new director appointed
dot icon03/12/1999
New director appointed
dot icon08/11/1999
Certificate of change of name
dot icon04/11/1999
Registered office changed on 04/11/99 from: 6/8 underwood street london N1 7JQ
dot icon13/10/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£366,074.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
335.16K
-
0.00
366.07K
-
2021
0
335.16K
-
0.00
366.07K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

335.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

366.07K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/10/1999 - 26/10/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/10/1999 - 26/10/1999
36021
Doyle, John Joseph
Director
26/10/1999 - Present
7
Carr, Colin Jeffrey
Director
27/10/1999 - Present
5
Carr, Colin Jeffrey
Secretary
27/10/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADO PROPERTIES LIMITED

CADO PROPERTIES LIMITED is an(a) Dissolved company incorporated on 13/10/1999 with the registered office located at 21 Highfield Road, Dartford, Kent DA1 2JS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CADO PROPERTIES LIMITED?

toggle

CADO PROPERTIES LIMITED is currently Dissolved. It was registered on 13/10/1999 and dissolved on 09/08/2023.

Where is CADO PROPERTIES LIMITED located?

toggle

CADO PROPERTIES LIMITED is registered at 21 Highfield Road, Dartford, Kent DA1 2JS.

What does CADO PROPERTIES LIMITED do?

toggle

CADO PROPERTIES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CADO PROPERTIES LIMITED?

toggle

The latest filing was on 09/08/2023: Final Gazette dissolved following liquidation.