Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARDALES UK LIMITED
Company Information for

CARDALES UK LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03678499
Private Limited Company
Liquidation

Company Overview

About Cardales Uk Ltd
CARDALES UK LIMITED was founded on 1998-12-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Cardales Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARDALES UK LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC2N
 
Filing Information
Company Number 03678499
Company ID Number 03678499
Date formed 1998-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2022-01-06 21:42:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDALES UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
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.
Companies with same name CARDALES UK LIMITED
The following companies were found which have the same name as CARDALES UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARDALES UK LIMITED Unknown

Company Officers of CARDALES UK LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE BAGSHAW
Company Secretary 2007-02-08
ANDREAS WICHMANN
Director 2017-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
SALEHA BILAL
Director 2017-06-08 2018-05-24
IAN LEWIS BENNETT
Director 2011-06-21 2017-02-28
MONIKA SYBILLE BREITBARTH
Director 2010-09-21 2012-11-16
JOHN RAFF
Director 2005-01-01 2012-06-30
ANDREW WILLIAM BARTLETT
Company Secretary 2007-02-08 2012-05-22
STEFAN MOLTER
Director 2009-01-26 2011-09-15
ELIZABETH ANNE KONVALINKA
Director 2010-09-21 2011-05-05
SIMON PAUL STERLING
Director 1998-12-18 2011-01-31
ZOE VICTORIA WHATMORE
Director 2008-07-14 2010-09-13
ROBERT LEONARD COURT
Director 1998-12-17 2009-12-31
MARTIN STANLEY GORDON
Director 1998-12-17 2009-12-31
DAVID STEPHEN WEBSTER
Director 2004-02-06 2009-01-30
CHARLES DAVID RIDGE
Director 2007-02-08 2008-07-14
DAVID ALISTAIR CAMPBELL
Director 2007-02-08 2008-03-06
DAVID ROBERT WETHERELL
Company Secretary 2004-08-05 2007-02-08
ROBERT LEONARD COURT
Company Secretary 1998-12-17 2004-08-05
TIMOTHY MORLEY LANGLEY
Director 1998-12-18 2001-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-03 1998-12-17
INSTANT COMPANIES LIMITED
Nominated Director 1998-12-03 1998-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LOUISE BAGSHAW DB GROUP SERVICES (UK) LIMITED Company Secretary 2009-04-14 CURRENT 1995-07-04 Active
JOANNE LOUISE BAGSHAW DB NEXUS INVESTMENTS (UK) LIMITED Company Secretary 2008-12-03 CURRENT 2008-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB NEXUS IBERIAN INVESTMENTS (UK) LIMITED Company Secretary 2008-12-03 CURRENT 2008-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB RAIL TRADING (UK) LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
JOANNE LOUISE BAGSHAW D B RAIL HOLDINGS (UK) NO.1 LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
JOANNE LOUISE BAGSHAW DB ICON INVESTMENTS LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Liquidation
JOANNE LOUISE BAGSHAW DB SAFE HARBOUR INVESTMENT PROJECTS LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Liquidation
JOANNE LOUISE BAGSHAW DBUK PCAM LIMITED Company Secretary 2007-06-27 CURRENT 2005-02-15 Liquidation
JOANNE LOUISE BAGSHAW TIM (LONDON) LIMITED Company Secretary 2007-02-08 CURRENT 1989-12-15 Dissolved 2013-12-13
JOANNE LOUISE BAGSHAW DB U.K. NOMINEES LIMITED Company Secretary 2006-12-08 CURRENT 1980-12-30 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW DB MICROCREDIT DEVELOPMENT FUND Company Secretary 2006-12-07 CURRENT 2002-01-22 Dissolved 2013-11-09
JOANNE LOUISE BAGSHAW BANKERS TRUST NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1928-07-18 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW BT CTAG NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1989-02-22 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW CHANNEL NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1987-09-21 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW FUNDS NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1993-12-24 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW PEMBOL NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1978-09-04 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW MORGAN NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1928-02-13 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW BT GLOBENET NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1987-09-30 Active
JOANNE LOUISE BAGSHAW MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED Company Secretary 2006-09-29 CURRENT 1989-05-15 Dissolved 2014-04-28
ANDREAS WICHMANN DBUK PCAM LIMITED Director 2017-06-08 CURRENT 2005-02-15 Liquidation
ANDREAS WICHMANN DB UK PCAM HOLDINGS LIMITED Director 2017-06-08 CURRENT 2006-11-06 Liquidation
ANDREAS WICHMANN DEUTSCHE PRIVATE ASSET MANAGEMENT LIMITED Director 2017-06-07 CURRENT 1987-02-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-10600Appointment of a voluntary liquidator
2021-08-10LIQ06Voluntary liquidation. Resignation of liquidator
2021-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-05
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM Winchester House 1 Great Winchester Street London EC2N 2DB
2020-03-17LIQ01Voluntary liquidation declaration of solvency
2020-03-17600Appointment of a voluntary liquidator
2020-03-17LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-06
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-02-07SH20Statement by Directors
2020-02-07SH19Statement of capital on 2020-02-07 GBP 1.00
2020-02-07CAP-SSSolvency Statement dated 31/01/20
2020-02-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-11-26AP01DIRECTOR APPOINTED ANDREW BOLTON
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SALEHA BILAL
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-10-09AP01DIRECTOR APPOINTED SALEHA BILAL
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17AP01DIRECTOR APPOINTED ANDREAS WICHMANN
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEWIS BENNETT
2017-06-07RP04CS01Second filing of Confirmation Statement dated 31/01/2017
2017-06-07ANNOTATIONClarification
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0131/01/15 ANNUAL RETURN FULL LIST
2014-11-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0131/01/14 ANNUAL RETURN FULL LIST
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22AR0131/01/13 ANNUAL RETURN FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MONIKA BREITBARTH
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAFF
2012-05-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW BARTLETT
2012-02-16AR0131/01/12 ANNUAL RETURN FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN MOLTER
2011-07-25AP01DIRECTOR APPOINTED MR IAN LEWIS BENNETT
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KONVALINKA
2011-03-08AR0131/01/11 FULL LIST
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STERLING
2010-12-09AP01DIRECTOR APPOINTED ELIZABETH ANNE KONVALINKA
2010-10-13AP01DIRECTOR APPOINTED MONIKA SYBILLE BREITBARTH
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ZOE WHATMORE
2010-04-27RES01ADOPT ARTICLES 23/03/2010
2010-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2010 FROM ROYAL LIVER BUILDING PIER HEAD LIVERPOOL MERSEYSIDE L3 1NY
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE VICTORIA WHATMORE / 16/03/2010
2010-02-16AR0131/01/10 FULL LIST
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COURT
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GORDON
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / JOANNE BAGSHAW / 22/05/2009
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / ZOE WHATMORE / 03/01/2009
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON STERLING / 14/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN RAFF / 13/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN GORDON / 02/02/2009
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT COURT / 13/01/2009
2009-02-20288aDIRECTOR APPOINTED STEFAN MOLTER
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID WEBSTER
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21288aDIRECTOR APPOINTED ZOE VICTORIA WHATMORE
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR CHARLES RIDGE
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN GORDON / 06/06/2008
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID CAMPBELL
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-15MISCSECTION 394
2007-09-18288cSECRETARY'S PARTICULARS CHANGED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED
2007-07-23225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07
2007-06-20AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-04-28ELRESS369(4) SHT NOTICE MEET 16/04/07
2007-04-28ELRESS366A DISP HOLDING AGM 16/04/07
2007-04-12363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-13288aNEW SECRETARY APPOINTED
2007-03-13288aNEW SECRETARY APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288bSECRETARY RESIGNED
2006-06-06AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-04-07363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-03-13AUDAUDITOR'S RESIGNATION
2006-01-13288cDIRECTOR'S PARTICULARS CHANGED
2005-06-13AAFULL ACCOUNTS MADE UP TO 28/02/05
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CARDALES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-03-17
Appointment of Liquidators2020-03-17
Notice of Intended Dividends2020-03-17
Fines / Sanctions
No fines or sanctions have been issued against CARDALES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY INTEREST AGREEMENT 2005-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY ACCESSION DEED 2005-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1999-02-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CARDALES UK LIMITED registering or being granted any patents
Domain Names

CARDALES UK LIMITED owns 1 domain names.

cardales.co.uk  

Trademarks
We have not found any records of CARDALES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDALES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CARDALES UK LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CARDALES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCARDALES UK LIMITEDEvent Date2020-03-06
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 6 March 2020. Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 6 March 2020 . Further information about this case is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0) 203 0783289 or at ferwah.shaheen@kpmg.co.uk. Andrew Bolton , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCARDALES UK LIMITEDEvent Date2020-03-06
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0) 203 0783289 or at ferwah.shaheen@kpmg.co.uk.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCARDALES UK LIMITEDEvent Date2020-03-06
In the matter of (in Members' Voluntary Liquidation) ("the Company") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 24 April 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL by no later than 24 April 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 24 April 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 6 March 2020 . Further information about this case is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0) 203 0783289 or at ferwah.shaheen@kpmg.co.uk. Nicholas James Timpson Joint Liquidator Dated: 12 March 2020
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDALES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARDALES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.