CARDINAL SECURITY LIMITED

Register to unlock more data on OkredoRegister

CARDINAL SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04714467

Incorporation date

27/03/2003

Size

Full

Contacts

Registered address

Registered address

KROLL ADVISORY LTD, 4b Cornerblock 2 Cornwall Street, Birmingham B3 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon15/02/2024
Final Gazette dissolved following liquidation
dot icon15/11/2023
Notice of final account prior to dissolution
dot icon25/03/2023
Progress report in a winding up by the court
dot icon20/01/2022
Progress report in a winding up by the court
dot icon11/01/2022
Registered office address changed from Duff & Phelps Ltd. 35 Newhall Street Birmingham B3 3PL to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2022-01-11
dot icon15/10/2020
Appointment of a liquidator
dot icon15/10/2020
Order of court to wind up
dot icon15/10/2020
Notice of a court order ending Administration
dot icon30/04/2020
Administrator's progress report
dot icon24/10/2019
Administrator's progress report
dot icon07/09/2019
Notice of extension of period of Administration
dot icon10/05/2019
Administrator's progress report
dot icon13/11/2018
Statement of affairs with form AM02SOA/AM02SOC
dot icon29/10/2018
Notice of deemed approval of proposals
dot icon15/10/2018
Registered office address changed from Station House Station Approach Great Chesterford Essex CB10 1NY United Kingdom to Duff & Phelps Ltd. 35 Newhall Street Birmingham B3 3PL on 2018-10-15
dot icon10/10/2018
Statement of administrator's proposal
dot icon08/10/2018
Appointment of an administrator
dot icon08/08/2018
Termination of appointment of Graham Peter Allison as a director on 2018-08-08
dot icon06/07/2018
Full accounts made up to 2017-09-30
dot icon27/04/2018
Registered office address changed from Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE England to Station House Station Approach Great Chesterford Essex CB10 1NY on 2018-04-27
dot icon27/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon26/02/2018
Appointment of Mr Graham Peter Allison as a director on 2018-02-20
dot icon26/01/2018
Appointment of Mr Michael Goddard as a director on 2018-01-25
dot icon26/01/2018
Appointment of Mr Brian Bertram Morris as a director on 2018-01-25
dot icon11/01/2018
Termination of appointment of Brian Bertram Morris as a director on 2018-01-11
dot icon11/01/2018
Termination of appointment of Bryan Harvey Irving as a director on 2018-01-11
dot icon11/01/2018
Termination of appointment of Ian Michael Morl as a director on 2018-01-11
dot icon11/01/2018
Termination of appointment of Michael John Goddard as a director on 2018-01-11
dot icon04/01/2018
Appointment of Mr Brian Bertram Morris as a director on 2017-11-03
dot icon04/01/2018
Termination of appointment of Brian Bertram Morris as a director on 2017-11-03
dot icon14/11/2017
Registration of charge 047144670008, created on 2017-11-03
dot icon13/11/2017
Memorandum and Articles of Association
dot icon13/11/2017
Resolutions
dot icon13/11/2017
Registration of charge 047144670007, created on 2017-11-03
dot icon08/11/2017
Registration of charge 047144670006, created on 2017-11-03
dot icon07/11/2017
Appointment of Mr Bryan Harvey Irving as a director on 2017-11-03
dot icon07/11/2017
Appointment of Mr Michael John Goddard as a director on 2017-11-03
dot icon07/11/2017
Appointment of Mr Brian Bertram Morris as a director on 2017-11-03
dot icon07/11/2017
Appointment of Mr Ian Michael Morl as a director on 2017-11-03
dot icon06/11/2017
Termination of appointment of Jason Trigg as a director on 2017-11-03
dot icon06/11/2017
Change of details for Secure Property Group Limited as a person with significant control on 2017-11-03
dot icon06/11/2017
Cessation of Jason Trigg as a person with significant control on 2017-11-03
dot icon06/11/2017
Notification of Secure Property Group Limited as a person with significant control on 2017-11-03
dot icon06/11/2017
Registration of charge 047144670005, created on 2017-11-03
dot icon17/08/2017
Appointment of Mr Simon John Chapman as a director on 2017-07-17
dot icon23/05/2017
Registration of charge 047144670004, created on 2017-05-22
dot icon24/04/2017
Full accounts made up to 2016-09-30
dot icon21/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon11/04/2017
Director's details changed for Mr Jason Trigg on 2016-09-27
dot icon23/02/2017
Satisfaction of charge 1 in full
dot icon14/12/2016
Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE on 2016-12-14
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon03/05/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon03/05/2016
Termination of appointment of Tayler Bradshaw Ltd as a secretary on 2016-03-25
dot icon13/04/2016
Registration of charge 047144670003, created on 2016-03-31
dot icon18/03/2016
Satisfaction of charge 2 in full
dot icon21/12/2015
Termination of appointment of Ahmed Mohamud Ali as a director on 2015-12-21
dot icon14/12/2015
Director's details changed for Mr Jason Trigg on 2015-11-17
dot icon12/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon11/05/2015
Amended full accounts made up to 2013-09-30
dot icon11/05/2015
Full accounts made up to 2014-09-30
dot icon11/05/2015
Amended full accounts made up to 2012-09-30
dot icon11/05/2015
Amended full accounts made up to 2011-09-30
dot icon11/05/2015
Amended full accounts made up to 2010-09-30
dot icon24/04/2015
Appointment of Mr Ahmed Mohamud Ali as a director on 2015-02-20
dot icon10/03/2015
Purchase of own shares.
dot icon10/03/2015
Purchase of own shares.
dot icon05/03/2015
Cancellation of shares. Statement of capital on 2015-02-13
dot icon03/03/2015
Cancellation of shares. Statement of capital on 2015-02-09
dot icon03/03/2015
Purchase of own shares.
dot icon26/02/2015
Cancellation of shares. Statement of capital on 2015-01-23
dot icon26/02/2015
Resolutions
dot icon10/12/2014
Cancellation of shares. Statement of capital on 2014-11-11
dot icon10/12/2014
Purchase of own shares.
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon27/06/2013
Full accounts made up to 2012-09-30
dot icon30/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon04/04/2013
Director's details changed for Mr Jason Trigg on 2012-09-05
dot icon03/04/2013
Director's details changed for Mr Jason Trigg on 2013-02-01
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon18/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon28/09/2011
Compulsory strike-off action has been discontinued
dot icon27/09/2011
Full accounts made up to 2010-09-30
dot icon27/09/2011
First Gazette notice for compulsory strike-off
dot icon06/07/2011
Termination of appointment of Diane Johnson as a director
dot icon28/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon25/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon01/10/2010
Resolutions
dot icon08/09/2010
Full accounts made up to 2009-09-30
dot icon05/08/2010
Capitals not rolled up
dot icon05/08/2010
Capitals not rolled up
dot icon27/07/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon28/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon26/05/2010
Termination of appointment of Adam Gent as a director
dot icon20/04/2009
Return made up to 27/03/09; full list of members
dot icon11/02/2009
Full accounts made up to 2008-09-30
dot icon15/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/04/2008
Return made up to 27/03/08; full list of members
dot icon26/11/2007
Memorandum and Articles of Association
dot icon26/11/2007
Nc inc already adjusted 29/11/06
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon15/10/2007
Full accounts made up to 2006-09-30
dot icon27/06/2007
Ad 20/09/05--------- £ si 99@1
dot icon27/06/2007
S-div 20/09/05
dot icon27/06/2007
Resolutions
dot icon24/04/2007
Return made up to 27/03/07; full list of members
dot icon29/06/2006
New director appointed
dot icon29/06/2006
Director resigned
dot icon19/06/2006
Amended accounts made up to 2005-09-30
dot icon26/04/2006
Return made up to 27/03/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon27/10/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon14/10/2005
Certificate of change of name
dot icon16/09/2005
Return made up to 27/03/05; full list of members; amend
dot icon14/07/2005
Return made up to 27/03/05; full list of members
dot icon07/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/09/2004
Director resigned
dot icon10/06/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon14/04/2004
Return made up to 27/03/04; full list of members
dot icon28/02/2004
Particulars of mortgage/charge
dot icon14/02/2004
Secretary resigned
dot icon14/02/2004
New director appointed
dot icon14/02/2004
New secretary appointed
dot icon14/02/2004
Registered office changed on 14/02/04 from: 2ND floor the elms the street charmouth dorset DT6 6PE
dot icon14/02/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon02/09/2003
Particulars of mortgage/charge
dot icon29/07/2003
Registered office changed on 29/07/03 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon29/07/2003
New secretary appointed
dot icon29/07/2003
New director appointed
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
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
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
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

1
psc login icon

Persons with Significant Control

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

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 CARDINAL SECURITY LIMITED

CARDINAL SECURITY LIMITED is an(a) Dissolved company incorporated on 27/03/2003 with the registered office located at KROLL ADVISORY LTD, 4b Cornerblock 2 Cornwall Street, Birmingham B3 2DX. 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 SECURITY LIMITED?

toggle

CARDINAL SECURITY LIMITED is currently Dissolved. It was registered on 27/03/2003 and dissolved on 15/02/2024.

Where is CARDINAL SECURITY LIMITED located?

toggle

CARDINAL SECURITY LIMITED is registered at KROLL ADVISORY LTD, 4b Cornerblock 2 Cornwall Street, Birmingham B3 2DX.

What does CARDINAL SECURITY LIMITED do?

toggle

CARDINAL SECURITY LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for CARDINAL SECURITY LIMITED?

toggle

The latest filing was on 15/02/2024: Final Gazette dissolved following liquidation.