CAUSEWAY 2000 LIMITED

Register to unlock more data on OkredoRegister

CAUSEWAY 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04100947

Incorporation date

02/11/2000

Size

Total Exemption Full

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 02/11/2000)
dot icon09/04/2026
Return of final meeting in a members' voluntary winding up
dot icon07/05/2025
Liquidators' statement of receipts and payments to 2025-03-13
dot icon18/07/2024
Registered office address changed from Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18
dot icon27/06/2024
Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 2024-06-27
dot icon05/04/2024
Resolutions
dot icon05/04/2024
Appointment of a voluntary liquidator
dot icon05/04/2024
Declaration of solvency
dot icon05/04/2024
Registered office address changed from Hallgate House Dukeries Industrial Estate, Clayland Avenue Worksop Nottinghamshire S81 7DJ to 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 2024-04-05
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Termination of appointment of Karen Daly as a director on 2023-08-08
dot icon24/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Change of details for Causeway 2017 Limited as a person with significant control on 2022-05-23
dot icon04/08/2022
Appointment of Mrs Karen Daly as a director on 2022-08-01
dot icon26/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon03/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon31/03/2017
Resolutions
dot icon31/03/2017
Termination of appointment of Robert Thomas Miller as a director on 2017-03-17
dot icon28/03/2017
Registration of charge 041009470002, created on 2017-03-17
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon21/12/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon26/11/2014
Director's details changed for Mr Robert Thomas Miller on 2011-10-31
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon27/11/2013
Director's details changed for Mr Robert Thomas Miller on 2011-10-31
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon10/01/2011
Annual return made up to 2010-11-02 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/01/2010
Annual return made up to 2009-11-02
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2008
Return made up to 02/11/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/12/2007
Return made up to 02/11/07; no change of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/12/2006
Return made up to 02/11/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/11/2005
Return made up to 02/11/05; full list of members
dot icon07/01/2005
Accounts for a small company made up to 2004-03-31
dot icon07/01/2005
Return made up to 02/11/04; full list of members
dot icon12/11/2003
Return made up to 02/11/03; full list of members
dot icon24/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon28/11/2002
Return made up to 02/11/02; full list of members
dot icon18/10/2002
Full accounts made up to 2002-03-31
dot icon21/06/2002
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon28/05/2002
New director appointed
dot icon04/12/2001
Return made up to 02/11/01; full list of members
dot icon21/12/2000
Resolutions
dot icon13/12/2000
Particulars of mortgage/charge
dot icon08/12/2000
New secretary appointed
dot icon08/12/2000
New director appointed
dot icon08/12/2000
Secretary resigned
dot icon08/12/2000
Director resigned
dot icon08/12/2000
Registered office changed on 08/12/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon01/12/2000
Certificate of change of name
dot icon02/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
22/05/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
85.87K
-
0.00
-
-
2022
0
85.87K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mrs Karen Daly
Director
01/08/2022 - 08/08/2023
5
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
02/11/2000 - 01/12/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
02/11/2000 - 01/12/2000
12820
Daly, John Terence
Director
01/12/2000 - Present
7
Miller, Robert Thomas
Director
29/03/2002 - 17/03/2017
7

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 CAUSEWAY 2000 LIMITED

CAUSEWAY 2000 LIMITED is an(a) Liquidation company incorporated on 02/11/2000 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAUSEWAY 2000 LIMITED?

toggle

CAUSEWAY 2000 LIMITED is currently Liquidation. It was registered on 02/11/2000 .

Where is CAUSEWAY 2000 LIMITED located?

toggle

CAUSEWAY 2000 LIMITED is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CAUSEWAY 2000 LIMITED do?

toggle

CAUSEWAY 2000 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAUSEWAY 2000 LIMITED?

toggle

The latest filing was on 09/04/2026: Return of final meeting in a members' voluntary winding up.