CARDALE GROUP LIMITED

Register to unlock more data on OkredoRegister

CARDALE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00621528

Incorporation date

23/02/1959

Size

Group

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1959)
dot icon02/06/2020
Final Gazette dissolved via compulsory strike-off
dot icon17/03/2020
First Gazette notice for compulsory strike-off
dot icon09/03/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/08/2015
Restoration by order of the court
dot icon24/04/2012
Final Gazette dissolved following liquidation
dot icon24/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/08/2011
Liquidators' statement of receipts and payments to 2011-08-14
dot icon23/08/2011
Insolvency court order
dot icon23/08/2011
Notice of ceasing to act as a voluntary liquidator
dot icon09/03/2011
Liquidators' statement of receipts and payments to 2011-02-14
dot icon15/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/01/2010
Registered office address changed from C/O Rsm Bentley Jennison & Co Llp 45 Moorfields London EC2Y 9AE on 2010-01-15
dot icon30/09/2009
Result of meeting of creditors
dot icon29/09/2009
Result of meeting of creditors
dot icon21/09/2009
Statement of affairs with form 2.14B
dot icon17/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon17/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon17/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon11/09/2009
Statement of administrator's proposal
dot icon10/09/2009
Statement of administrator's proposal
dot icon22/07/2009
Registered office changed on 22/07/2009 from oakfield house farm road brackley northamptonshire NN13 7AW
dot icon21/07/2009
Appointment of an administrator
dot icon15/07/2009
Resolutions
dot icon01/07/2009
Resolutions
dot icon01/07/2009
Resolutions
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon03/06/2009
Return made up to 02/06/09; full list of members
dot icon16/04/2009
Group of companies' accounts made up to 2008-02-29
dot icon24/03/2009
Director appointed mr clive alfred samuel hilton
dot icon14/01/2009
Return made up to 10/12/08; full list of members
dot icon14/01/2009
Appointment terminated director roy sibley
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2007
Group of companies' accounts made up to 2007-02-28
dot icon13/12/2007
Return made up to 10/12/07; full list of members
dot icon28/12/2006
Group of companies' accounts made up to 2006-02-28
dot icon14/12/2006
Return made up to 10/12/06; full list of members
dot icon07/02/2006
Return made up to 10/12/05; full list of members
dot icon22/12/2005
Group of companies' accounts made up to 2005-02-28
dot icon15/07/2005
Particulars of mortgage/charge
dot icon21/12/2004
Return made up to 10/12/04; no change of members
dot icon28/10/2004
Group of companies' accounts made up to 2004-02-29
dot icon11/03/2004
Registered office changed on 11/03/04 from: arundel house arundel road luton bedfordshire LU4 8DY
dot icon09/01/2004
Return made up to 10/12/03; no change of members
dot icon25/11/2003
Group of companies' accounts made up to 2003-02-28
dot icon23/12/2002
Return made up to 10/12/02; full list of members
dot icon05/12/2002
Group of companies' accounts made up to 2002-02-28
dot icon23/05/2002
Particulars of mortgage/charge
dot icon13/12/2001
Return made up to 10/12/01; full list of members
dot icon16/10/2001
Director resigned
dot icon20/07/2001
Group of companies' accounts made up to 2001-02-28
dot icon11/01/2001
Return made up to 28/12/00; full list of members
dot icon25/08/2000
Full group accounts made up to 2000-02-29
dot icon24/02/2000
Return made up to 28/12/99; full list of members
dot icon12/11/1999
Full group accounts made up to 1999-02-28
dot icon20/10/1999
Director resigned
dot icon26/01/1999
Director resigned
dot icon14/12/1998
Return made up to 28/12/98; no change of members
dot icon14/12/1998
Full group accounts made up to 1998-02-28
dot icon09/11/1998
New secretary appointed;new director appointed
dot icon05/03/1998
Director resigned
dot icon18/12/1997
Return made up to 28/12/97; full list of members
dot icon15/12/1997
Full group accounts made up to 1997-02-28
dot icon18/03/1997
Director resigned
dot icon17/12/1996
Full group accounts made up to 1996-02-29
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Return made up to 28/12/96; no change of members
dot icon15/12/1995
Full group accounts made up to 1995-02-28
dot icon15/12/1995
Return made up to 28/12/95; no change of members
dot icon16/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 28/12/94; full list of members
dot icon16/11/1994
Full group accounts made up to 1994-02-28
dot icon21/12/1993
Return made up to 28/12/93; no change of members
dot icon16/12/1993
Full group accounts made up to 1993-02-28
dot icon14/12/1992
Return made up to 28/12/92; full list of members
dot icon11/12/1992
Full group accounts made up to 1992-02-29
dot icon20/07/1992
Memorandum and Articles of Association
dot icon20/07/1992
Resolutions
dot icon30/03/1992
New director appointed
dot icon20/12/1991
Full group accounts made up to 1991-02-28
dot icon20/12/1991
Return made up to 28/12/91; no change of members
dot icon21/12/1990
Full group accounts made up to 1990-02-28
dot icon21/12/1990
Return made up to 28/12/90; no change of members
dot icon29/06/1990
New director appointed
dot icon04/01/1990
Return made up to 20/12/89; full list of members
dot icon04/01/1990
Full group accounts made up to 1989-02-28
dot icon05/01/1989
Full accounts made up to 1988-02-29
dot icon05/01/1989
Return made up to 21/12/88; full list of members
dot icon28/02/1988
Full group accounts made up to 1987-02-28
dot icon13/01/1988
Return made up to 23/12/87; full list of members
dot icon07/10/1987
Registered office changed on 07/10/87 from: 243-245 selbourne road luton beds
dot icon07/01/1987
Group of companies' accounts made up to 1986-02-28
dot icon07/01/1987
Return made up to 24/12/86; full list of members
dot icon30/12/1986
Resolutions
dot icon13/12/1986
New director appointed
dot icon12/09/1985
Allotment of shares
dot icon12/09/1985
Share capital
dot icon27/04/1983
Certificate of change of name
dot icon22/05/1964
Certificate of change of name
dot icon29/03/1963
Allotment of shares
dot icon23/02/1959
Miscellaneous
dot icon23/02/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2008
dot iconLast change occurred
29/02/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/02/2008
dot iconNext account date
28/02/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, Leonard Rodney
Director
27/11/1996 - 30/08/2001
4
Horsler, John Stanley
Director
02/03/1992 - 12/01/1995
43
Hayes, Nicholas William
Director
02/11/1998 - Present
10
Hilton, Clive Alfred Samuel
Director
23/03/2009 - Present
5
Hayes, Nicholas William
Secretary
02/11/1998 - Present
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDALE GROUP LIMITED

CARDALE GROUP LIMITED is an(a) Dissolved company incorporated on 23/02/1959 with the registered office located at 88 Wood Street, London EC2V 7RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDALE GROUP LIMITED?

toggle

CARDALE GROUP LIMITED is currently Dissolved. It was registered on 23/02/1959 and dissolved on 02/06/2020.

Where is CARDALE GROUP LIMITED located?

toggle

CARDALE GROUP LIMITED is registered at 88 Wood Street, London EC2V 7RS.

What does CARDALE GROUP LIMITED do?

toggle

CARDALE GROUP LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for CARDALE GROUP LIMITED?

toggle

The latest filing was on 02/06/2020: Final Gazette dissolved via compulsory strike-off.