About

Registered Number: 03065373
Date of Incorporation: 02/06/1995 (29 years and 10 months ago)
Company Status: Liquidation
Registered Address: Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

 

Founded in 1995, Cassidy Developments Ltd have registered office in Sutton Coldfield in West Midlands, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the company. The current directors of this company are listed as Cassidy, James Patrick Francis, Norman, Jean, Cassidy, Patrick James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, Patrick James 02 June 1995 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
CASSIDY, James Patrick Francis 06 July 2001 12 July 2011 1
NORMAN, Jean 29 September 1997 06 July 2001 1

Filing History

Document Type Date
LIQ03 - N/A 20 October 2017
AD01 - Change of registered office address 28 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2016
LIQ MISC OC - N/A 27 October 2016
LIQ MISC - N/A 10 October 2016
4.68 - Liquidator's statement of receipts and payments 07 October 2016
LIQ MISC OC - N/A 15 September 2016
4.40 - N/A 15 September 2016
4.68 - Liquidator's statement of receipts and payments 26 January 2016
4.68 - Liquidator's statement of receipts and payments 26 January 2016
4.68 - Liquidator's statement of receipts and payments 15 January 2016
RESOLUTIONS - N/A 22 November 2012
RESOLUTIONS - N/A 22 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2012
4.20 - N/A 22 November 2012
1.4 - Notice of completion of voluntary arrangement 30 October 2012
AD01 - Change of registered office address 22 October 2012
AAMD - Amended Accounts 04 September 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 July 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 03 April 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 27 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
CH01 - Change of particulars for director 13 June 2011
AR01 - Annual Return 09 June 2011
1.1 - Report of meeting approving voluntary arrangement 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 21 June 2010
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
AA - Annual Accounts 02 September 2009
395 - Particulars of a mortgage or charge 25 August 2009
395 - Particulars of a mortgage or charge 25 August 2009
395 - Particulars of a mortgage or charge 21 August 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 30 June 2008
395 - Particulars of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 13 July 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 28 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
287 - Change in situation or address of Registered Office 09 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
363a - Annual Return 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 19 July 2005
395 - Particulars of a mortgage or charge 28 June 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 10 December 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
395 - Particulars of a mortgage or charge 16 March 2004
395 - Particulars of a mortgage or charge 16 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 13 February 2004
AA - Annual Accounts 23 December 2003
395 - Particulars of a mortgage or charge 04 December 2003
395 - Particulars of a mortgage or charge 04 December 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 19 June 2003
225 - Change of Accounting Reference Date 19 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 15 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
363s - Annual Return 13 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 22 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
395 - Particulars of a mortgage or charge 23 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2001
395 - Particulars of a mortgage or charge 07 June 2001
395 - Particulars of a mortgage or charge 02 June 2001
395 - Particulars of a mortgage or charge 02 June 2001
395 - Particulars of a mortgage or charge 02 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2001
287 - Change in situation or address of Registered Office 24 May 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
AA - Annual Accounts 02 January 2001
395 - Particulars of a mortgage or charge 04 November 2000
363s - Annual Return 07 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
AA - Annual Accounts 25 May 2000
395 - Particulars of a mortgage or charge 22 October 1999
395 - Particulars of a mortgage or charge 22 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1999
395 - Particulars of a mortgage or charge 18 August 1999
363s - Annual Return 02 August 1999
395 - Particulars of a mortgage or charge 14 April 1999
395 - Particulars of a mortgage or charge 03 March 1999
AA - Annual Accounts 27 January 1999
395 - Particulars of a mortgage or charge 02 January 1999
395 - Particulars of a mortgage or charge 26 November 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 28 January 1998
395 - Particulars of a mortgage or charge 13 January 1998
288b - Notice of resignation of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1997
395 - Particulars of a mortgage or charge 17 June 1997
363s - Annual Return 11 June 1997
395 - Particulars of a mortgage or charge 27 February 1997
AA - Annual Accounts 04 February 1997
AUD - Auditor's letter of resignation 15 January 1997
395 - Particulars of a mortgage or charge 12 November 1996
395 - Particulars of a mortgage or charge 05 September 1996
395 - Particulars of a mortgage or charge 19 August 1996
395 - Particulars of a mortgage or charge 02 July 1996
395 - Particulars of a mortgage or charge 02 July 1996
363s - Annual Return 01 July 1996
395 - Particulars of a mortgage or charge 17 May 1996
395 - Particulars of a mortgage or charge 03 January 1996
395 - Particulars of a mortgage or charge 03 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1995
395 - Particulars of a mortgage or charge 28 September 1995
395 - Particulars of a mortgage or charge 28 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1995
288 - N/A 08 June 1995
NEWINC - New incorporation documents 02 June 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 August 2009 Fully Satisfied

N/A

Legal charge 11 December 2007 Fully Satisfied

N/A

Debenture 27 June 2007 Fully Satisfied

N/A

Debenture 13 June 2005 Fully Satisfied

N/A

Debenture 25 February 2004 Fully Satisfied

N/A

Legal charge 25 February 2004 Fully Satisfied

N/A

Mortgage deed 25 February 2004 Fully Satisfied

N/A

Debenture 11 February 2004 Fully Satisfied

N/A

Legal charge 14 November 2003 Fully Satisfied

N/A

Debenture 14 November 2003 Fully Satisfied

N/A

Debenture 31 October 2002 Fully Satisfied

N/A

Legal charge 31 October 2002 Fully Satisfied

N/A

Mortgage 22 June 2001 Fully Satisfied

N/A

Legal charge 31 May 2001 Fully Satisfied

N/A

Legal charge 30 May 2001 Fully Satisfied

N/A

Legal charge 30 May 2001 Fully Satisfied

N/A

Debenture 30 May 2001 Fully Satisfied

N/A

Mortgage 02 November 2000 Fully Satisfied

N/A

Legal charge 11 October 1999 Fully Satisfied

N/A

Legal charge 11 October 1999 Fully Satisfied

N/A

Legal mortgage 06 August 1999 Fully Satisfied

N/A

Legal charge 01 April 1999 Fully Satisfied

N/A

Legal charge 15 February 1999 Fully Satisfied

N/A

Legal charge 15 December 1998 Fully Satisfied

N/A

Debenture 11 November 1998 Fully Satisfied

N/A

Legal charge 06 January 1998 Fully Satisfied

N/A

Legal charge 06 June 1997 Fully Satisfied

N/A

Legal charge 25 February 1997 Fully Satisfied

N/A

Legal charge 04 November 1996 Fully Satisfied

N/A

Legal charge 30 August 1996 Fully Satisfied

N/A

Further charge 06 August 1996 Fully Satisfied

N/A

Supplemental loan agreement 27 June 1996 Fully Satisfied

N/A

Legal charge 27 June 1996 Fully Satisfied

N/A

Legal charge 15 May 1996 Fully Satisfied

N/A

Debenture 18 December 1995 Fully Satisfied

N/A

Legal charge 18 December 1995 Fully Satisfied

N/A

Legal charge 25 September 1995 Fully Satisfied

N/A

Fixed and floating charge 25 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.