CARDALE PROPERTY DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARDALE PROPERTY DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03374032

Incorporation date

14/05/1997

Size

Dormant

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1997)
dot icon11/07/2011
Final Gazette dissolved following liquidation
dot icon11/04/2011
Liquidators' statement of receipts and payments to 2011-03-28
dot icon11/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon17/02/2011
Liquidators' statement of receipts and payments to 2011-02-11
dot icon11/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/01/2010
Registered office address changed from C/O Rsm Bentley Jennison & Co Llp 45 Moorfields London EC2Y 9AE on 2010-01-15
dot icon28/09/2009
Result of meeting of creditors
dot icon20/09/2009
Statement of affairs with form 2.14B
dot icon16/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon16/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon16/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 7
dot icon10/09/2009
Statement of administrator's proposal
dot icon21/07/2009
Registered office changed on 22/07/2009 from oakfield house farm road brackley northamptonshire NN13 7AW
dot icon20/07/2009
Appointment of an administrator
dot icon30/06/2009
Resolutions
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon13/01/2009
Return made up to 10/12/08; full list of members
dot icon20/12/2008
Accounts made up to 2008-02-29
dot icon28/07/2008
Resolutions
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/12/2007
Accounts made up to 2007-02-28
dot icon12/12/2007
Return made up to 10/12/07; full list of members
dot icon09/05/2007
Particulars of mortgage/charge
dot icon27/12/2006
Accounts made up to 2006-02-28
dot icon20/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Return made up to 10/12/06; full list of members
dot icon31/07/2006
Particulars of mortgage/charge
dot icon31/07/2006
Particulars of mortgage/charge
dot icon04/01/2006
Return made up to 10/12/05; full list of members
dot icon21/12/2005
Accounts made up to 2005-02-28
dot icon20/12/2004
Return made up to 10/12/04; full list of members
dot icon27/10/2004
Accounts made up to 2004-02-29
dot icon10/03/2004
Registered office changed on 11/03/04 from: arundel house arundel road luton bedfordshire LU4 8DY
dot icon23/12/2003
Return made up to 10/12/03; full list of members
dot icon24/11/2003
Accounts for a small company made up to 2003-02-28
dot icon22/12/2002
Return made up to 10/12/02; full list of members
dot icon04/12/2002
Full accounts made up to 2002-02-28
dot icon12/12/2001
Return made up to 10/12/01; full list of members
dot icon19/07/2001
Full accounts made up to 2001-02-28
dot icon17/06/2001
Return made up to 15/05/01; full list of members
dot icon24/08/2000
Full accounts made up to 2000-02-29
dot icon31/05/2000
Return made up to 15/05/00; full list of members
dot icon11/11/1999
Full accounts made up to 1999-02-28
dot icon26/05/1999
Return made up to 15/05/99; no change of members
dot icon26/05/1999
Secretary's particulars changed;secretary resigned
dot icon08/11/1998
New secretary appointed
dot icon08/06/1998
Return made up to 15/05/98; full list of members
dot icon07/06/1998
Full accounts made up to 1998-02-28
dot icon01/06/1997
New director appointed
dot icon28/05/1997
Registered office changed on 29/05/97 from: 148 edmund street birmingham B3 2JR
dot icon28/05/1997
Secretary resigned
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Accounting reference date shortened from 31/05/98 to 28/02/98
dot icon28/05/1997
New director appointed
dot icon28/05/1997
New secretary appointed
dot icon14/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2008
dot iconLast change occurred
28/02/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2008
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
RUTLAND DIRECTORS LIMITED
Nominee Director
15/05/1997 - 15/05/1997
462
Sibley, Nicholas John
Director
15/05/1997 - Present
21
Barber, Graham Dennis
Director
15/05/1997 - Present
15
Cowan, Peter John
Secretary
15/05/1997 - 02/11/1998
8
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 PROPERTY DEVELOPMENT COMPANY LIMITED

CARDALE PROPERTY DEVELOPMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 14/05/1997 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 PROPERTY DEVELOPMENT COMPANY LIMITED?

toggle

CARDALE PROPERTY DEVELOPMENT COMPANY LIMITED is currently Dissolved. It was registered on 14/05/1997 and dissolved on 11/07/2011.

Where is CARDALE PROPERTY DEVELOPMENT COMPANY LIMITED located?

toggle

CARDALE PROPERTY DEVELOPMENT COMPANY LIMITED is registered at 88 Wood Street, London EC2V 7RS.

What does CARDALE PROPERTY DEVELOPMENT COMPANY LIMITED do?

toggle

CARDALE PROPERTY DEVELOPMENT COMPANY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CARDALE PROPERTY DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 11/07/2011: Final Gazette dissolved following liquidation.