Company Information for CADPOINT LIMITED
34 Wellington Business Park, Dukes Ride, Crowthorne, BERKSHIRE, RG45 6LS,
|
Company Registration Number
02880542
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
CADPOINT LIMITED | |||
Legal Registered Office | |||
34 Wellington Business Park Dukes Ride Crowthorne BERKSHIRE RG45 6LS Other companies in RG45 | |||
| |||
Company Number | 02880542 | |
---|---|---|
Company ID Number | 02880542 | |
Date formed | 1993-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 2022-09-30 | |
Latest return | 2020-12-14 | |
Return next due | 2021-12-28 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-22 08:40:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CADPOINT ENGINEERING SOLUTIONS PRIVATE LIMITED | DOOR NO L2 SAMS COURT 50/88 PANCHALI AMMAN KOVIL STREET ARUMBAKAM CHENNAI Tamil Nadu 600106 | ACTIVE | Company formed on the 2011-06-22 | |
Cadpoint Engineering Oy | PIHLAJAKATU 3 SUONENJOKI 77600 | Active | Company formed on the 1989-03-15 | |
CADPOINT HOLDINGS LIMITED | C/O KRE CORPORATE RECOVERY LIMITED UNIT 8, THE AQUARIUM, 1-7 READING RG1 2AN | Liquidation | Company formed on the 2013-03-04 | |
Cadpoint Inc. | 1195 Krebs Ct. San Jose CA 95131 | Active | Company formed on the 2003-04-30 | |
CADPOINT PROJECTS LTD. | 47 AUBURN BAY CRESCENT SE CALGARY ALBERTA T3M 0K4 | Active | Company formed on the 2013-03-09 | |
Cadpoint, Inc. | 2612 Victoria Dr Laguna Beach CA 92651 | FTB Suspended | Company formed on the 1987-10-16 | |
CADPOINTER, INC. | 202 SW 159TH AVENUE SUNRISE FL 33326 | Inactive | Company formed on the 2007-05-25 | |
CADPOINTSOLUTIONS LTD | WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WV13 2HA | Active | Company formed on the 2022-09-27 |
Officer | Role | Date Appointed |
---|---|---|
KIRSTY JANE JOURDAN |
||
MICHAEL ROBERT JOURDAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ROBERT JOURDAN |
Company Secretary | ||
RICHARD LYNDON WHITE |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CADPOINT HOLDINGS LIMITED | Director | 2013-03-04 | CURRENT | 2013-03-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE HOULDER | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/11/20 | |
AA01 | Current accounting period shortened from 31/03/21 TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR STEVE HOULDER | |
PSC02 | Notification of Graitec Limited as a person with significant control on 2020-10-14 | |
PSC07 | CESSATION OF CADPOINT HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT JOURDAN | |
TM02 | Termination of appointment of Kirsty Jane Jourdan on 2020-10-14 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028805420001 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KIRSTY JANE JOURDAN on 2018-02-02 | |
CH01 | Director's details changed for Mr Michael Robert Jourdan on 2018-02-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028805420001 | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 ANNUAL RETURN FULL LIST | |
AR01 | 14/12/09 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOURDAN / 19/09/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KIRSTY JOURDAN / 19/09/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 14A THE METRO BUSINESS CENTRE TOUTLEY ROAD WOKINGHAM BERKSHIRE RG41 1QW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 21-23 BROWNS COURT STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 29/10/98 FROM: ST BUDEAUX PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8JD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
SRES13 | REDES SHARES 19/12/96 | |
SRES01 | ADOPT MEM AND ARTS 19/12/96 | |
363a | RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363x | RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 756,679 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 821,100 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,551 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,422 |
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 CADPOINT LIMITED
Cash Bank In Hand | 2013-03-31 | £ 534,537 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 369,376 |
Current Assets | 2013-03-31 | £ 918,560 |
Current Assets | 2012-03-31 | £ 898,208 |
Debtors | 2013-03-31 | £ 349,664 |
Debtors | 2012-03-31 | £ 513,685 |
Fixed Assets | 2013-03-31 | £ 47,767 |
Fixed Assets | 2012-03-31 | £ 28,744 |
Shareholder Funds | 2013-03-31 | £ 207,097 |
Shareholder Funds | 2012-03-31 | £ 104,430 |
Stocks Inventory | 2013-03-31 | £ 34,359 |
Stocks Inventory | 2012-03-31 | £ 15,147 |
Tangible Fixed Assets | 2013-03-31 | £ 38,039 |
Tangible Fixed Assets | 2012-03-31 | £ 7,098 |
Debtors and other cash assets
CADPOINT LIMITED owns 11 domain names.
castsystems.co.uk sketchup.co.uk spaceplans.co.uk graphics-point.co.uk graphicspoint.co.uk revitcentral.co.uk revitconnect.co.uk hsigroup.co.uk cadpoint.co.uk cadpointdirect.co.uk cadex.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wychavon District Council | |
|
Renewal of annual AutoCAD subscription contract as per quotation dated 4 April 2016 |
Basingstoke and Deane Borough Council | |
|
Holding a/cs |
Gosport Borough Council | |
|
COMMUNICATIONS AND COMPUTING |
Hart District Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Buckinghamshire County Council | |
|
Computer Software Licences & Purchase |
Solihull Metropolitan Borough Council | |
|
|
Brentwood Borough Council | |
|
AUTOCAD - FULL VERSION |
Borough of Poole | |
|
Software |
Wychavon District Council | |
|
IT Consumables / Software / Licences |
Basingstoke and Deane Borough Council | |
|
Holding a/cs |
Solihull Metropolitan Borough Council | |
|
|
Brighton & Hove City Council | |
|
Highways and Roads - Mntnce |
Hull City Council | |
|
Corporate Finance |
Bury Council | |
|
Resources & Regulation |
Wokingham Council | |
|
Planned Maintenance |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Wokingham Council | |
|
|
Buckinghamshire County Council | |
|
|
Lewisham Council | |
|
|
Wychavon District Council | |
|
IT Consumables / Licences / Hardware |
London City Hall | |
|
Staff Training |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. SOFTWARE |
London Borough of Bexley | |
|
|
Basingstoke and Deane Borough Council | |
|
Business Units |
London City Hall | |
|
Staff Training |
Brighton & Hove City Council | |
|
Highways and Roads - Mntnce |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. SOFTWARE |
Gloucestershire County Council | |
|
|
Hull City Council | |
|
Integrated Business Centre |
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Allerdale Borough Council | |
|
|
Buckinghamshire County Council | |
|
|
Lewisham Council | |
|
|
Brighton & Hove City Council | |
|
Highways and Roads - Mntnce |
Lewisham Council | |
|
|
Hull City Council | |
|
Procurement, ICT & Facilities |
Wokingham Council | |
|
|
Gloucestershire County Council | |
|
|
Bracknell Forest Council | |
|
Training Costs |
City of London | |
|
Communications & Computing |
Brighton & Hove City Council | |
|
Parking Services |
Lewisham Council | |
|
|
Plymouth City Council | |
|
|
Oxfordshire County Council | |
|
Communications and Computing |
Adur Worthing Council | |
|
ICT - Software |
London Borough of Brent | |
|
Software Maintenance |
Oxfordshire County Council | |
|
Training Expenses |
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. |