Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CADENA AM LIMITED
Company Information for

CADENA AM LIMITED

The Old Exchange, 234 Southchurch Road, Southend-On-Sea, ESSEX, SS1 2EG,
Company Registration Number
06634108
Private Limited Company
Liquidation

Company Overview

About Cadena Am Ltd
CADENA AM LIMITED was founded on 2008-07-01 and has its registered office in Southend-on-sea. The organisation's status is listed as "Liquidation". Cadena Am Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CADENA AM LIMITED
 
Legal Registered Office
The Old Exchange
234 Southchurch Road
Southend-On-Sea
ESSEX
SS1 2EG
Other companies in CM2
 
Previous Names
KUNO HOLDINGS LIMITED24/04/2014
INTERCEDE 2293 LIMITED10/10/2008
Filing Information
Company Number 06634108
Company ID Number 06634108
Date formed 2008-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB217230934  
Last Datalog update: 2022-08-27 12:01:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADENA AM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CADENA AM LIMITED
The following companies were found which have the same name as CADENA AM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CADENA AM LIMITED Unknown

Company Officers of CADENA AM LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN WHIGHT
Company Secretary 2014-01-01
BARRIE JAMES WHIGHT
Director 2014-01-01
LEIGH WHIGHT
Director 2014-01-01
PAUL JAMES WHIGHT
Director 2008-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE PATRICIA BEIRNE
Company Secretary 2009-04-23 2014-01-01
BARRIE WRIGHT
Director 2014-01-01 2014-01-01
MITRE SECRETARIES LIMITED
Company Secretary 2008-07-01 2009-04-23
MITRE DIRECTORS LIMITED
Director 2008-07-01 2008-10-06
MITRE SECRETARIES LIMITED
Director 2008-07-01 2008-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRIE JAMES WHIGHT HEYHILL LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
BARRIE JAMES WHIGHT LBW MANAGEMENT LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2018-05-14
BARRIE JAMES WHIGHT HEYHILL LAND LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
BARRIE JAMES WHIGHT CADENA LIMITED Director 2014-03-10 CURRENT 2014-03-10 Liquidation
BARRIE JAMES WHIGHT RIDGELY LIMITED Director 2007-09-20 CURRENT 1997-02-27 Dissolved 2017-03-07
LEIGH WHIGHT LBW MANAGEMENT LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2018-05-14
LEIGH WHIGHT CADENA RETAIL ESTATE LIMITED Director 2014-05-28 CURRENT 2009-08-14 Dissolved 2015-10-27
LEIGH WHIGHT CADENA HOTELS LIMITED Director 2014-05-15 CURRENT 2004-05-19 Dissolved 2017-02-28
LEIGH WHIGHT CADENA LIMITED Director 2014-03-10 CURRENT 2014-03-10 Liquidation
LEIGH WHIGHT CADENA DEVELOPMENTS LIMITED Director 2013-11-29 CURRENT 2005-04-26 Active
PAUL JAMES WHIGHT ALBERIC LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
PAUL JAMES WHIGHT 65 ROSES TRUST Director 2012-12-10 CURRENT 2012-12-10 Active
PAUL JAMES WHIGHT CADENA GROUP HOLDINGS LIMITED Director 2008-10-06 CURRENT 2008-07-01 Dissolved 2016-03-16
PAUL JAMES WHIGHT CADENA HOLDINGS LIMITED Director 2005-04-14 CURRENT 2005-02-25 Dissolved 2015-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-27Final Gazette dissolved via compulsory strike-off
2022-03-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-14
2021-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-14
2020-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-14
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 1-3 High Street Dunmow Essex CM6 1UU
2019-03-08600Appointment of a voluntary liquidator
2019-03-08LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-15
2019-03-08LIQ01Voluntary liquidation declaration of solvency
2018-09-14CH01Director's details changed for Mr Barrie James Whight on 2018-09-05
2018-08-15CH01Director's details changed for Ms Leigh Whight on 2018-08-14
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2016-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-14AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/15 FROM 122 New London Road Chelmsford Essex CM2 0RG
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-10AR0124/02/15 ANNUAL RETURN FULL LIST
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-24AR0101/07/14 ANNUAL RETURN FULL LIST
2014-05-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-07RES01ADOPT ARTICLES 07/05/14
2014-05-07SH08Change of share class name or designation
2014-05-07SH0131/03/14 STATEMENT OF CAPITAL GBP 200.00
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE WRIGHT
2014-04-24RES15CHANGE OF NAME 09/04/2014
2014-04-24CERTNMCompany name changed kuno holdings LIMITED\certificate issued on 24/04/14
2014-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY YVONNE BEIRNE
2014-03-26AP03Appointment of Gillian Whight as company secretary
2014-03-26AP01DIRECTOR APPOINTED MR BARRIE JAMES WHIGHT
2014-03-26AP01DIRECTOR APPOINTED MS LEIGH WHIGHT
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-08AR0101/07/13 FULL LIST
2012-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-24AR0101/07/12 FULL LIST
2012-05-01MISCSECTION 519
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-22AR0101/07/11 FULL LIST
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-12AA01PREVEXT FROM 30/11/2009 TO 31/12/2009
2010-08-04AR0101/07/10 FULL LIST
2009-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-12-23AA01CURRSHO FROM 31/03/2009 TO 30/11/2008
2009-09-29225PREVSHO FROM 31/07/2009 TO 31/03/2009
2009-07-16363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-09288aSECRETARY APPOINTED YVONNE BEIRNE
2009-05-09288bAPPOINTMENT TERMINATED SECRETARY MITRE SECRETARIES LIMITED
2009-05-09287REGISTERED OFFICE CHANGED ON 09/05/2009 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2008-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-1788(2)AD 10/12/08 GBP SI 1@1=1 GBP IC 1/2
2008-10-10CERTNMCOMPANY NAME CHANGED INTERCEDE 2293 LIMITED CERTIFICATE ISSUED ON 10/10/08
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR MITRE SECRETARIES LIMITED
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR MITRE DIRECTORS LIMITED
2008-10-09288aDIRECTOR APPOINTED PAUL WHIGHT
2008-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CADENA AM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-03-04
Resolutions for Winding-up2019-03-04
Notice of Dividends2019-03-04
Fines / Sanctions
No fines or sanctions have been issued against CADENA AM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CADENA AM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CADENA AM LIMITED

Intangible Assets
Patents
We have not found any records of CADENA AM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CADENA AM LIMITED
Trademarks
We have not found any records of CADENA AM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CADENA AM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CADENA AM LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CADENA AM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Dividends
Defending partyCADENA AM LIMITEDEvent Date2019-02-21
The Company was placed into members' voluntary liquidation on 15 February 2019 when Lloyd Biscoe (IP Number: 009141 ) and Wayne Macpherson (IP Number: 009445 ) both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG w ere appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 18 March 2019 , to prove their debts by sending to Lloyd Biscoe of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 March 2019, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Contact details Proof of debts must be delivered to the Joint Liquidators and can be sent by post to Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG or alternatively by email to Rebecca.mileham@begbies-traynor.com. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Rebecca Mileham by telephone on 01702 467255. Lloyd Biscoe :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCADENA AM LIMITEDEvent Date2019-02-19
Liquidator's name and address: Lloyd Biscoe and Wayne Macpherson, Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCADENA AM LIMITEDEvent Date2019-02-15
At a General Meeting of the members of Cadena AM Limited held on 15/02/2019 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Lloyd Biscoe and Wayne Macpherson of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Lloyd Biscoe (IP Number: 009141 ) and Wayne Macpherson (IP Number: 009445 ) of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, were appointed as joint liquidators of the Company on 15 February 2019. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Rebecca Mileham by e-mail at rebecca.mileham@begbies-traynor.com or by telephone on 01702 467255. Paul Wright :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CADENA AM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CADENA AM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.