Active - Proposal to Strike off
Company Information for CARDALE GROUP LIMITED
88 WOOD STREET, LONDON, EC2V 7RS,
|
Company Registration Number
00621528
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CARDALE GROUP LIMITED | |
Legal Registered Office | |
88 WOOD STREET LONDON EC2V 7RS | |
Company Number | 00621528 | |
---|---|---|
Company ID Number | 00621528 | |
Date formed | 1959-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/02/2008 | |
Account next due | 28/12/2009 | |
Latest return | 02/06/2009 | |
Return next due | 30/06/2010 | |
Type of accounts | GROUP |
Last Datalog update: | 2020-04-06 06:06:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS WILLIAM HAYES |
||
GRAHAM DENNIS BARBER |
||
NICHOLAS WILLIAM HAYES |
||
CLIVE ALFRED SAMUEL HILTON |
||
NICHOLAS JOHN SIBLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY ARTHUR STUART SIBLEY |
Director | ||
LEONARD RODNEY ALLAN |
Director | ||
GRAHAM THOMPSON |
Director | ||
PETER JOHN COWAN |
Company Secretary | ||
MARGARET MAUD SIBLEY |
Director | ||
DONALD JAMES MANT |
Director | ||
PETER JOHN COWAN |
Director | ||
JULIA SIBLEY |
Director | ||
JOHN STANLEY HORSLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARDALE ENGINEERING COMPANY LIMITED | Company Secretary | 1998-11-02 | CURRENT | 1946-03-30 | Dissolved 2015-05-19 | |
CARDALE ENGINEERING COMPANY LIMITED | Director | 1990-12-28 | CURRENT | 1946-03-30 | Dissolved 2015-05-19 | |
TENNANT UK CLEANING SOLUTIONS LIMITED | Director | 2011-04-01 | CURRENT | 1965-08-16 | Active | |
TENNANT SCOTLAND LIMITED | Director | 2011-04-01 | CURRENT | 2008-01-23 | Active | |
TENNANT UK LIMITED | Director | 2011-04-01 | CURRENT | 1982-02-22 | Active - Proposal to Strike off | |
NOBLES FLOOR MACHINES LIMITED | Director | 2011-03-31 | CURRENT | 1992-10-09 | Active - Proposal to Strike off | |
WALTER BROADLEY MACHINES LIMITED | Director | 2011-03-31 | CURRENT | 2002-10-31 | Active - Proposal to Strike off | |
FLOOREP LIMITED | Director | 2011-03-31 | CURRENT | 1968-08-12 | Active - Proposal to Strike off | |
WALTER-BROADLEY LIMITED | Director | 2011-03-31 | CURRENT | 1977-05-16 | Active - Proposal to Strike off | |
APPLIED SWEEPERS HOLDINGS LIMITED | Director | 2011-02-01 | CURRENT | 2008-01-23 | Active | |
APPLIED SWEEPERS INTERNATIONAL LIMITED | Director | 2011-02-01 | CURRENT | 1989-07-25 | Active - Proposal to Strike off | |
APPLIED SWEEPERS GROUP LEASING LIMITED | Director | 2011-02-01 | CURRENT | 1991-03-05 | Active - Proposal to Strike off | |
PERVENTURE LTD | Director | 2012-07-27 | CURRENT | 2012-07-27 | Dissolved 2014-03-11 | |
CARDALE ENGINEERING COMPANY LIMITED | Director | 1990-12-28 | CURRENT | 1946-03-30 | Dissolved 2015-05-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-14 | |
LIQ MISC OC | Court order insolvency:miscellaneous - court order replacement liquidator. | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2011-02-14 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/10 FROM C/O Rsm Bentley Jennison & Co Llp 45 Moorfields London EC2Y 9AE | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5 | |
2.17B | Statement of administrator's proposal | |
2.17B | Statement of administrator's proposal | |
287 | Registered office changed on 22/07/2009 from oakfield house farm road brackley northamptonshire NN13 7AW | |
2.12B | Appointment of an administrator | |
RES13 | Resolutions passed:
| |
RES13 | LOAN AGREEMENT 17/06/2009 | |
RES13 | ACCESSION DEED 17/06/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08 | |
288a | DIRECTOR APPOINTED MR CLIVE ALFRED SAMUEL HILTON | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROY SIBLEY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/12/04; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 11/03/04 FROM: ARUNDEL HOUSE ARUNDEL ROAD LUTON BEDFORDSHIRE LU4 8DY | |
363s | RETURN MADE UP TO 10/12/03; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 29/02/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 28/02/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 28/02/98 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS |
Appointment of Administrators | 2009-07-20 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
CARDALE GROUP LIMITED owns 1 domain names.
steel-line.co.uk
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as CARDALE GROUP LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CARDALE GROUP LIMITED | Event Date | 2009-07-14 |
In the High Court case number 16359 Simon Thomas and Fred Satow (IP Nos 8920 and 8326 ), both of RSM Bentley Jennison & Co , 45 Moorfields, London, EC2Y 9AE . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |