CARDINAL LOFTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARDINAL LOFTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04714223

Incorporation date

27/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon26/02/2026
Progress report in a winding up by the court
dot icon03/12/2024
Progress report in a winding up by the court
dot icon24/06/2024
Registered office address changed from C/O Lb Insolvency, Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2024-06-24
dot icon06/11/2023
Progress report in a winding up by the court
dot icon23/12/2022
Progress report in a winding up by the court
dot icon04/04/2022
Registered office address changed from The Octagon Suite E2 2nd Floor Middleborough Colchester Essex CO1 1TG to C/O Lb Insolvency, Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2022-04-04
dot icon18/12/2021
Progress report in a winding up by the court
dot icon18/01/2021
Progress report in a winding up by the court
dot icon24/12/2019
Progress report in a winding up by the court
dot icon16/05/2019
Termination of appointment of Patricia Dorothy Ellen Stevens as a secretary on 2019-05-08
dot icon28/01/2019
Progress report in a winding up by the court
dot icon23/10/2018
Notice of completion of voluntary arrangement
dot icon03/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon15/12/2017
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/11/2017
Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2 2nd Floor Middleborough Colchester Essex CO1 1TG on 2017-11-08
dot icon06/11/2017
Appointment of a liquidator
dot icon18/08/2017
Order of court to wind up
dot icon25/07/2017
First Gazette notice for compulsory strike-off
dot icon14/06/2017
Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2017-06-14
dot icon01/06/2017
Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2017-06-01
dot icon31/03/2017
Total exemption small company accounts made up to 2015-08-31
dot icon31/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon10/12/2016
Compulsory strike-off action has been discontinued
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon27/05/2016
Previous accounting period shortened from 2015-08-30 to 2015-08-29
dot icon30/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2014-08-30
dot icon30/07/2015
Registration of charge 047142230006, created on 2015-07-28
dot icon29/05/2015
Previous accounting period shortened from 2014-08-31 to 2014-08-30
dot icon30/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon30/03/2015
Register inspection address has been changed from Unit 5 Columba 1St Floor Addison Way Great Blakenham Ipswich IP6 0RL United Kingdom to Cardinal Lofts Building Ground Floor Offices Foundry Lane Ipswich IP4 1DJ
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/08/2013
Compulsory strike-off action has been discontinued
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon27/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2010-08-31
dot icon04/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon04/04/2011
Register(s) moved to registered inspection location
dot icon01/04/2011
Register inspection address has been changed
dot icon29/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr Quinton Taylor David Hembry on 2010-03-27
dot icon08/02/2010
Current accounting period extended from 2010-02-28 to 2010-08-31
dot icon19/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/08/2009
Director appointed quinton taylor david hembry
dot icon23/06/2009
Total exemption small company accounts made up to 2008-02-29
dot icon08/04/2009
Return made up to 27/03/09; full list of members
dot icon19/02/2009
Registered office changed on 19/02/2009 from, 82 east hill, colchester, essex, CO1 2QW
dot icon16/01/2009
Appointment terminated director richard francis
dot icon19/12/2008
Registered office changed on 19/12/2008 from, 299A bethnal green road, london, E2 6AH, united kingdom
dot icon09/09/2008
Registered office changed on 09/09/2008 from, 252 bethnal green road, london, E2 0AA
dot icon02/09/2008
Director appointed maxwell melissa jacob hembry
dot icon11/08/2008
Appointment terminated director eamonn killoughery
dot icon18/04/2008
Registered office changed on 18/04/2008 from, 82C east hill, colchester, essex, CO1 2QW
dot icon16/04/2008
Return made up to 27/03/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon30/04/2007
Return made up to 27/03/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon27/06/2006
Return made up to 27/03/06; full list of members
dot icon02/06/2006
Particulars of mortgage/charge
dot icon22/03/2006
Accounting reference date shortened from 31/03/06 to 28/02/06
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon20/06/2005
Return made up to 27/03/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/11/2004
Particulars of mortgage/charge
dot icon23/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon14/09/2004
Registered office changed on 14/09/04 from: 252 bethnal green road, london, E2 0AA
dot icon15/06/2004
Return made up to 27/03/04; full list of members
dot icon28/05/2004
New director appointed
dot icon17/04/2004
Director resigned
dot icon30/03/2004
Registered office changed on 30/03/04 from: burton house, college street, ipswich, suffolk, IP4 1DD
dot icon17/12/2003
Director resigned
dot icon04/12/2003
Secretary resigned;director resigned
dot icon04/12/2003
New secretary appointed
dot icon04/12/2003
Director resigned
dot icon04/12/2003
New director appointed
dot icon29/07/2003
Ad 27/03/03--------- £ si 999@1=999 £ ic 1/1000
dot icon11/06/2003
New secretary appointed;new director appointed
dot icon11/06/2003
New director appointed
dot icon11/06/2003
New director appointed
dot icon11/06/2003
Secretary resigned
dot icon11/06/2003
Director resigned
dot icon27/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2015
dot iconNext confirmation date
27/03/2019
dot iconLast change occurred
31/08/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2015
dot iconNext account date
29/08/2016
dot iconNext due on
29/05/2017
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDINAL LOFTS COMPANY LIMITED

CARDINAL LOFTS COMPANY LIMITED is an(a) Liquidation company incorporated on 27/03/2003 with the registered office located at C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NT. There is currently no 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 CARDINAL LOFTS COMPANY LIMITED?

toggle

CARDINAL LOFTS COMPANY LIMITED is currently Liquidation. It was registered on 27/03/2003 .

Where is CARDINAL LOFTS COMPANY LIMITED located?

toggle

CARDINAL LOFTS COMPANY LIMITED is registered at C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NT.

What does CARDINAL LOFTS COMPANY LIMITED do?

toggle

CARDINAL LOFTS COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARDINAL LOFTS COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Progress report in a winding up by the court.