Company NameCacho Realisations Limited
Company StatusDissolved
Company Number05748123
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date18 August 2022 (1 year, 8 months ago)
Previous NamesJackal Capital Limited and Jackal Advisory Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Adrian Stewart Duncan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 15 Collingham Road
London
SW5 0NU
Secretary NameRachel Louise Duncan
NationalityAustralian
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2, 15 Collingham Road
London
SW5 0NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£41,633
Cash£755
Current Liabilities£592,323

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2022Final Gazette dissolved following liquidation (1 page)
18 May 2022Notice of final account prior to dissolution (18 pages)
5 January 2022Progress report in a winding up by the court (19 pages)
25 January 2021Progress report in a winding up by the court (17 pages)
10 January 2020Progress report in a winding up by the court (17 pages)
30 January 2019Progress report in a winding up by the court (19 pages)
31 January 2018Progress report in a winding up by the court (16 pages)
8 February 2017Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/11/2016 (22 pages)
8 February 2017Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/11/2016 (22 pages)
17 December 2015Appointment of a liquidator (1 page)
17 December 2015Appointment of a liquidator (1 page)
17 December 2015Registered office address changed from Portland House Level 19 Bressenden Place London SW1E 5RS to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 17 December 2015 (2 pages)
17 December 2015Registered office address changed from Portland House Level 19 Bressenden Place London SW1E 5RS to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 17 December 2015 (2 pages)
2 November 2015Order of court to wind up (2 pages)
2 November 2015Order of court to wind up (2 pages)
13 July 2015Company name changed jackal advisory LTD.\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
13 July 2015Company name changed jackal advisory LTD.\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
21 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Director's details changed for Adrian Stewart Duncan on 1 January 2014 (2 pages)
13 May 2014Secretary's details changed for Rachel Louise Duncan on 25 October 2009 (1 page)
13 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Registered office address changed from Portland House 2Nd Floor Bressenden Place London Greater London SW1E 5RS on 13 May 2014 (1 page)
13 May 2014Secretary's details changed for Rachel Louise Duncan on 25 October 2009 (1 page)
13 May 2014Registered office address changed from Portland House 2Nd Floor Bressenden Place London Greater London SW1E 5RS on 13 May 2014 (1 page)
13 May 2014Director's details changed for Adrian Stewart Duncan on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Adrian Stewart Duncan on 1 January 2014 (2 pages)
23 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 1.3300
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 1.3300
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 1.3300
(4 pages)
5 December 2013Sub-division of shares on 28 November 2013 (5 pages)
5 December 2013Sub-division of shares on 28 November 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (14 pages)
14 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (14 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (14 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (14 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (14 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
26 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
26 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
16 June 2010Annual return made up to 20 March 2010 (15 pages)
16 June 2010Annual return made up to 20 March 2010 (15 pages)
26 April 2010Amended accounts made up to 31 March 2009 (2 pages)
26 April 2010Amended accounts made up to 31 March 2009 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
23 March 2010Registered office address changed from 10 Greycoat Place Victoria London SW1P 1SB on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from 10 Greycoat Place Victoria London SW1P 1SB on 23 March 2010 (2 pages)
30 December 2009Annual return made up to 20 March 2009 (10 pages)
30 December 2009Annual return made up to 20 March 2009 (10 pages)
21 October 2009Location of register of members (1 page)
21 October 2009Location of register of members (1 page)
20 April 2009Return made up to 31/03/08; full list of members (7 pages)
20 April 2009Return made up to 31/03/08; full list of members (7 pages)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Total exemption small company accounts made up to 31 March 2007 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2007 (2 pages)
31 March 2009Registered office changed on 31/03/2009 from, 20 kensington place, london, W8 7PT, england (1 page)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
31 March 2009Registered office changed on 31/03/2009 from, 20 kensington place, london, W8 7PT, england (1 page)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
4 February 2009Company name changed jackal capital LIMITED\certificate issued on 05/02/09 (2 pages)
4 February 2009Company name changed jackal capital LIMITED\certificate issued on 05/02/09 (2 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
11 July 2008Registered office changed on 11/07/2008 from, eighth floor, 6 new street square, london, EC4A 3AQ (1 page)
11 July 2008Registered office changed on 11/07/2008 from, eighth floor, 6 new street square, london, EC4A 3AQ (1 page)
31 January 2008Registered office changed on 31/01/08 from: third floor, eagle house, 110 jermyn street, london, SW1Y 6RH (1 page)
31 January 2008Registered office changed on 31/01/08 from: third floor, eagle house, 110 jermyn street, london, SW1Y 6RH (1 page)
12 April 2007Return made up to 20/03/07; full list of members (2 pages)
12 April 2007Return made up to 20/03/07; full list of members (2 pages)
10 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2006Location of register of members (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Location of register of members (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2006Director resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
20 March 2006Incorporation (16 pages)
20 March 2006Incorporation (16 pages)