Company Information for CASCADE BUSINESS SUPPLIES LIMITED
4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
|
Company Registration Number
07275071 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| CASCADE BUSINESS SUPPLIES LIMITED | ||
| Legal Registered Office | ||
| 4 BEACONSFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 3RD Other companies in TN25 | ||
| Previous Names | ||
|
| Company Number | 07275071 | |
|---|---|---|
| Company ID Number | 07275071 | |
| Date formed | 2010-06-07 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/12/2022 | |
| Account next due | 30/09/2024 | |
| Latest return | 07/06/2016 | |
| Return next due | 05/07/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2024-01-09 12:18:49 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
JULIE BERNADETTE SQUIRES |
||
DAVID IAN WILLIAMS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MARY ELIZABETH HASELDEN |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PRIORY PRINT AND STATIONERY LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2016-11-29 | |
| PRIORY PRINT AND STATIONERY LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2016-11-29 | |
| CASCADE MOTORSPORT LIMITED | Director | 2010-12-09 | CURRENT | 2010-12-09 | Dissolved 2016-04-19 |
| Date | Document Type | Document Description |
|---|---|---|
| REGISTERED OFFICE CHANGED ON 22/12/25 FROM 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd | ||
| Voluntary liquidation Statement of receipts and payments to 2024-11-30 | ||
| Notice to Registrar of Companies of Notice of disclaimer | ||
| Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
| REGISTERED OFFICE CHANGED ON 10/12/23 FROM 18 Foster Road Sevington Ashford TN24 0FE England | ||
| Appointment of a voluntary liquidator | ||
| Voluntary liquidation Statement of affairs | ||
| CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES | ||
| 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES | |
| AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES | |
| CH01 | Director's details changed for Ms Julie Bernadette Williams on 2021-07-01 | |
| PSC04 | Change of details for Ms Julie Bernadette Williams as a person with significant control on 2021-07-01 | |
| PSC04 | Change of details for Ms Julie Bernadette Williams as a person with significant control on 2021-05-09 | |
| PSC07 | CESSATION OF DAVID IAN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID IAN WILLIAMS | |
| AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/12/20 FROM Unit 18 Connect 10 Foster Road, Ashford Business Park Sevington Ashford Kent TN24 0SH | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES | |
| PSC04 | Change of details for Ms Julie Bernadette Squires as a person with significant control on 2019-07-02 | |
| CH01 | Director's details changed for Mr David Ian Williams on 2020-06-22 | |
| AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | |
| AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CH01 | Director's details changed for Ms Julie Bernadette Squires on 2019-04-09 | |
| LATEST SOC | 02/07/18 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE BERNADETTE SQUIRES / 28/06/2018 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WILLIAMS / 28/06/2018 | |
| AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
| LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
| LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
| AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| RES15 | CHANGE OF NAME 23/12/2015 | |
| CERTNM | Company name changed cascade print systems LIMITED\certificate issued on 05/01/16 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/04/15 FROM The Oast Office Station Road Smeeth Ashford Kent TN25 6SX | |
| LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA01 | Current accounting period extended from 30/06/13 TO 31/12/13 | |
| AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
| MG01 | Particulars of a mortgage or charge / charge no: 2 | |
| AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
| MG01 | Particulars of a mortgage or charge / charge no: 1 | |
| AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| SH01 | 09/09/11 STATEMENT OF CAPITAL GBP 2 | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK, SHEARWAY ROAD FOLKESTONE KENT CT19 4RH | |
| AP01 | DIRECTOR APPOINTED MR DAVID IAN WILLIAMS | |
| AR01 | 07/06/11 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 44 CHAFFINCH DRIVE KINGSNORTH ASHFORD KENT TN23 3QD UNITED KINGDOM | |
| AD01 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM HAZLEDENE LEITH PARK ROAD GRAVESEND KENT DA12 1LW | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY HASELDEN | |
| AP01 | DIRECTOR APPOINTED JULIE BERNADETTE SQUIRES | |
| SH01 | 07/06/10 STATEMENT OF CAPITAL GBP 1 | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| Appointment of Liquidators | 2023-12-12 |
| Resolution | 2023-12-12 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
| DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE,A DIVISION OF ALDERMORE BANK PLC |
| Creditors Due Within One Year | 2013-12-31 | £ 284,477 |
|---|---|---|
| Creditors Due Within One Year | 2012-07-01 | £ 203,183 |
Creditors and other liabilities
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 CASCADE BUSINESS SUPPLIES LIMITED
| Cash Bank In Hand | 2013-12-31 | £ 6,202 |
|---|---|---|
| Cash Bank In Hand | 2012-07-01 | £ 20,856 |
| Current Assets | 2013-12-31 | £ 273,109 |
| Current Assets | 2012-07-01 | £ 191,007 |
| Debtors | 2013-12-31 | £ 262,625 |
| Debtors | 2012-07-01 | £ 169,949 |
| Fixed Assets | 2013-12-31 | £ 13,088 |
| Fixed Assets | 2012-07-01 | £ 14,551 |
| Stocks Inventory | 2013-12-31 | £ 4,282 |
| Tangible Fixed Assets | 2013-12-31 | £ 13,087 |
| Tangible Fixed Assets | 2012-07-01 | £ 14,551 |
Debtors and other cash assets
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Sevenoaks District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| 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. |