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

CASAC LEEDS LIMITED

LEEDS, WEST YORKSHIRE, LS20,
Company Registration Number
05431319
Private Limited Company
Dissolved

Dissolved 2017-03-19

Company Overview

About Casac Leeds Ltd
CASAC LEEDS LIMITED was founded on 2005-04-21 and had its registered office in Leeds. The company was dissolved on the 2017-03-19 and is no longer trading or active.

Key Data
Company Name
CASAC LEEDS LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 05431319
Date formed 2005-04-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-03-19
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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.

Company Officers of CASAC LEEDS LIMITED

Current Directors
Officer Role Date Appointed
NEIL BRIAN GOLDUP
Company Secretary 2008-07-07
JOANNE ALISON BEAUMONT
Director 2006-10-01
ALUN THOMAS DAVIES
Director 2006-07-12
NEIL BRIAN GOLDUP
Director 2008-07-07
DAVID LESLIE IRVING
Director 2011-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MOORES
Director 2011-12-17 2014-01-21
ROBERT MOORES
Director 2011-12-19 2014-01-21
JONATHAN MOODY
Director 2009-01-19 2013-06-21
KULDEEP KAUR BAJWA
Director 2006-04-01 2011-09-22
IAN POSKITT
Director 2006-10-01 2010-04-19
DAVID JOHN HARRISON
Director 2008-02-01 2009-01-19
BARBARA ANNE BANKS
Director 2006-10-01 2008-01-21
ANNE ROSEMARY TUNNICLIFFE
Company Secretary 2006-05-24 2007-11-06
EILEEN MOXON
Director 2005-04-21 2007-02-27
JOHN BRIAN BIRKENSHAW
Director 2006-10-01 2006-10-01
NEIL ANDREW RICHARDSON
Director 2005-07-15 2006-07-01
AMY MARIE BELL
Company Secretary 2005-04-21 2006-05-24
DAVID BRIAN NEWTON
Director 2005-04-21 2005-09-13
CHRISTOPHER NRIAPIA
Director 2005-04-21 2005-07-14
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-04-21 2005-04-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-04-21 2005-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL BRIAN GOLDUP THE CASAC PARTNERSHIP LIMITED Company Secretary 2008-07-07 CURRENT 1999-05-26 Dissolved 2016-01-05
JOANNE ALISON BEAUMONT READING MATTERS Director 2015-03-23 CURRENT 2004-04-28 Active - Proposal to Strike off
JOANNE ALISON BEAUMONT THE CASAC PARTNERSHIP LIMITED Director 2005-01-12 CURRENT 1999-05-26 Dissolved 2016-01-05
ALUN THOMAS DAVIES SERVICE REALITY LTD Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2017-09-19
ALUN THOMAS DAVIES ALUN DAVIES CONSULTANCY SERVICES LIMITED Director 2008-09-08 CURRENT 2008-09-04 Dissolved 2015-09-08
ALUN THOMAS DAVIES THE CASAC PARTNERSHIP LIMITED Director 2005-06-22 CURRENT 1999-05-26 Dissolved 2016-01-05
NEIL BRIAN GOLDUP THE CASAC PARTNERSHIP LIMITED Director 2008-07-07 CURRENT 1999-05-26 Dissolved 2016-01-05
DAVID LESLIE IRVING MOUNTFIELDS (CLARENDON ROAD) MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 1981-10-07 Active
DAVID LESLIE IRVING THE CASAC PARTNERSHIP LIMITED Director 2011-09-15 CURRENT 1999-05-26 Dissolved 2016-01-05

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
2017-03-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2015
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 328 MEANWOOD ROAD LEEDS WEST YORKSHIRE LS7 2JF
2014-10-094.20STATEMENT OF AFFAIRS/4.19
2014-10-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-04AR0121/04/14 FULL LIST
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOODY
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOODY
2014-04-05DISS40DISS40 (DISS40(SOAD))
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-04-01GAZ1FIRST GAZETTE
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOORES
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOORES
2013-09-06AP01DIRECTOR APPOINTED MR ROBERT MOORES
2013-05-21AR0121/04/13 FULL LIST
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12AR0121/04/12 FULL LIST
2012-06-12AP01DIRECTOR APPOINTED MR ROBERT MOORES
2012-06-12AP01DIRECTOR APPOINTED MR DAVID LESLIE IRVING
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KULDEEP BAJWA
2011-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2011 FROM ROUNDHAY ROAD RESOURCE CENTRE 233/237 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HS
2011-05-10AR0121/04/11 FULL LIST
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-05AR0121/04/10 FULL LIST
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN POSKITT
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MOODY / 01/10/2009
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-19363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-02-02288aDIRECTOR APPOINTED MR JONATHAN KEITH MOODY
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID HARRISON
2008-10-14288aSECRETARY APPOINTED MR NEIL BRIAN GOLDUP
2008-10-14288aDIRECTOR APPOINTED MR NEIL BRIAN GOLDUP
2008-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-20288aDIRECTOR APPOINTED MR DAVID JOHN HARRISON
2008-05-19363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR BARBARA BANKS
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY ANNE TUNNICLIFFE
2007-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-24363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-03-01288bDIRECTOR RESIGNED
2007-02-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-07225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-01288bDIRECTOR RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW SECRETARY APPOINTED
2006-08-29288bSECRETARY RESIGNED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-23363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-05-11288aNEW DIRECTOR APPOINTED
2005-10-17288bDIRECTOR RESIGNED
2005-10-17288bDIRECTOR RESIGNED
2005-10-17288aNEW DIRECTOR APPOINTED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to CASAC LEEDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-03
Notice of Intended Dividends2015-02-12
Resolutions for Winding-up2014-10-03
Appointment of Liquidators2014-10-03
Meetings of Creditors2014-09-15
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against CASAC LEEDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASAC LEEDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CASAC LEEDS LIMITED

Intangible Assets
Patents
We have not found any records of CASAC LEEDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASAC LEEDS LIMITED
Trademarks
We have not found any records of CASAC LEEDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CASAC LEEDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-10 GBP £242 Grant Related Expenditure
Leeds City Council 2014-9 GBP £6,002 'Well Being' Large Grants Projects
Leeds City Council 2014-8 GBP £5,911 'Well Being' Large Grants Projects
Leeds City Council 2014-7 GBP £3,150 'Well Being' Large Grants Projects
Leeds City Council 2014-6 GBP £13,808 Other Hired And Contracted Services
Leeds City Council 2014-3 GBP £21,942 'Well Being' Large Grants Projects
Leeds City Council 2014-2 GBP £42,364 Other Hired And Contracted Services
Leeds City Council 2014-1 GBP £11,009 'Well Being' Large Grants Projects
Leeds City Council 2013-12 GBP £7,999 Construction
Leeds City Council 2013-11 GBP £31,667 'Well Being' Large Grants Projects
Aire Valley Homes Leeds 2013-10 GBP £2,489 Security Services
Leeds City Council 2013-10 GBP £5,630 Construction
Leeds City Council 2013-9 GBP £3,555 Construction
Aire Valley Homes Leeds 2013-9 GBP £4,030 Security Services
Aire Valley Homes Leeds 2013-8 GBP £25,052 Security Services
Leeds City Council 2013-7 GBP £8,974 Construction
Leeds City Council 2013-6 GBP £12,101 Well Being Large Grants Projects
Leeds City Council 2013-5 GBP £45,781 'Well Being' Large Grants Projects
Leeds City Council 2013-4 GBP £36,787 Maintenance Of Buildings
Leeds City Council 2013-3 GBP £88,591 Construction
Leeds City Council 2013-2 GBP £23,792 'Well Being' Large Grants Projects
Aire Valley Homes Leeds 2013-1 GBP £1,725 General Maintenance
West - North West 2013-1 GBP £5,000 General Maintenance
Leeds City Council 2013-1 GBP £24,062 Grant Related Expenditure
West - North West 2012-12 GBP £4,259 General Maintenance
East - North East 2012-12 GBP £1,468 Other Materials
Leeds City Council 2012-12 GBP £55,795 'Well Being' Large Grants Projects
Leeds City Council 2012-11 GBP £17,044 Construction
Aire Valley Homes Leeds 2012-10 GBP £13,902
Leeds City Council 2012-10 GBP £16,641
East - North East 2012-9 GBP £9,085
Leeds City Council 2012-9 GBP £1,355
East - North East 2012-8 GBP £4,540
East - North East 2012-7 GBP £30,094
Leeds City Council 2012-6 GBP £1,600
East - North East 2012-6 GBP £13,739
Leeds City Council 2012-4 GBP £9,827
West - North West 2012-4 GBP £4,304
West - North West 2012-3 GBP £8,875
Leeds City Council 2012-3 GBP £24,612
Leeds City Council 2012-2 GBP £16,969
Leeds City Council 2012-1 GBP £8,126
Leeds City Council 2011-12 GBP £19,346
West - North West 2011-12 GBP £2,500
Leeds City Council 2011-10 GBP £6,332 Internal Fees
Leeds City Council 2011-9 GBP £39,597 'Well Being' Large Grants Projects
Leeds City Council 2011-8 GBP £49,078 Internal Fees
Leeds City Council 2011-7 GBP £14,883 Internal Fees
Leeds City Council 2011-6 GBP £31,668 Internal Fees
Leeds City Council 2011-5 GBP £4,586 Grant Related Expenditure
West - North West Homes Leeds 2011-4 GBP £10,000 General Maintenance
Leeds City Council 2011-4 GBP £75,045 Land
East - North East Homes Leeds 2011-3 GBP £5,000 Other
Leeds City Council 2011-3 GBP £7,819 Internal Fees
Leeds City Council 2011-2 GBP £21,448 Internal Fees
Leeds City Council 2011-1 GBP £27,952 'Well Being' Large Grants Projects
Leeds City Council 2010-12 GBP £31,240 INTERNAL FEES

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.

Outgoings
Business Rates/Property Tax
No properties were found where CASAC LEEDS 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 TypeResolutions for Winding-up
Defending partyCASAC LEEDS LIMITEDEvent Date2014-09-30
At a General Meeting of the above named Company duly convened and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 30 September 2014 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Kate Elizabeth Breese , of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , (IP No 009730) be hereby appointed Liquidator for the purposes of such winding up. Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk, Tel: 0871 222 8308. Alun Davies , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCASAC LEEDS LIMITEDEvent Date2014-09-30
Kate Elizabeth Breese , of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT . : Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk, Tel: 0871 222 8308.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCASAC LEEDS LIMITEDEvent Date2014-09-30
Principal Trading Address: Andrews House, 328 Meanwood Road, Leeds, LS7 2JF Notice is hereby given, pursuant to Rule 11.2(1A) of The Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final dividend to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and address, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT by no later than 6 March 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 30 September 2014. Office holder details: Kate Elizabeth Breese, (IP No. 9730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. For further details contact: Kate Elizabeth Breese, Email: emma.gray@walshtaylor.co.uk Tel: 0871 222 8308. Alternative contact: Emma Gray.
 
Initiating party Event TypeFinal Meetings
Defending partyCASAC LEEDS LIMITEDEvent Date2014-09-30
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Oxford Chambers, Oxford Road, Guiseley, LS20 9AT on 1 December 2016 at 10:30 am for Members and 10:45 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Oxford Chambers, Oxford Road, Guiseley, LS20 9AT, no later than 12 noon on the business day before the meeting. Office Holder Details: Kate Elizabeth Breese (IP number 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 30 September 2014 . Further information about this case is available from Robert Barker at the offices of Walsh Taylor at kate.breese@walshtaylor.co.uk. Kate Elizabeth Breese , Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyCASAC LEEDS LIMITEDEvent Date2014-09-09
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , on 30 September 2014 , at 3.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Kate Elizabeth Breese of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , is qualified to act as an insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. Further details contact: Kate Elizabeth Breese, (IP No 009730), Email: kate.breese@walshtaylor.co.uk, Tel: 0871 222 8308.
 
Initiating party Event TypeProposal to Strike Off
Defending partyCASAC LEEDS LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASAC LEEDS 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 CASAC LEEDS 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.