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

CARDINAL LOFTS COMPANY LIMITED

C/O LB INSOLVENCY, SWIFT HOUSE, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, CM1 1GU,
Company Registration Number
04714223
Private Limited Company
Liquidation

Company Overview

About Cardinal Lofts Company Ltd
CARDINAL LOFTS COMPANY LIMITED was founded on 2003-03-27 and has its registered office in Chelmsford. The organisation's status is listed as "Liquidation". Cardinal Lofts Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CARDINAL LOFTS COMPANY LIMITED
 
Legal Registered Office
C/O LB INSOLVENCY, SWIFT HOUSE
18 HOFFMANNS WAY
CHELMSFORD
ESSEX
CM1 1GU
Other companies in CO1
 
Filing Information
Company Number 04714223
Company ID Number 04714223
Date formed 2003-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2015
Account next due 29/05/2017
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-05-08 06:44:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDINAL LOFTS COMPANY 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.

Company Officers of CARDINAL LOFTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA DOROTHY ELLEN STEVENS
Company Secretary 2003-11-25
MAXWELL MESSINA JACOB HEMBRY
Director 2008-08-29
QUINTON TAYLOR DAVID HEMBRY
Director 2009-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES ALEXANDER FRANCIS
Director 2004-05-24 2009-01-14
EAMONN KILLOUGHERY
Director 2003-03-27 2008-08-06
JOHN DI CARLO
Director 2003-11-24 2004-04-07
QUINTON TAYLOR DAVID HEMBRY
Company Secretary 2003-03-27 2003-11-25
QUINTON TAYLOR DAVID HEMBRY
Director 2003-03-27 2003-11-25
MAXWELL MESSINA JACOB HEMBRY
Director 2003-03-27 2003-11-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-03-27 2003-03-27
WATERLOW NOMINEES LIMITED
Nominated Director 2003-03-27 2003-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA DOROTHY ELLEN STEVENS RUSHBROOKS RESIDENTIAL MANAGEMENT LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Active - Proposal to Strike off
PATRICIA DOROTHY ELLEN STEVENS THE G M BUILDING (IPSWICH) RESIDENTS MANAGEMENT LIMITED Company Secretary 2003-12-08 CURRENT 2003-12-08 Active - Proposal to Strike off
PATRICIA DOROTHY ELLEN STEVENS CARDINAL LOFTS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-24 CURRENT 2003-09-15 Active - Proposal to Strike off
PATRICIA DOROTHY ELLEN STEVENS BRACEFORCE PROPERTIES LIMITED Company Secretary 2003-11-10 CURRENT 1997-08-15 Dissolved 2016-11-11
PATRICIA DOROTHY ELLEN STEVENS BRACEFORCE LIMITED Company Secretary 2003-11-10 CURRENT 1997-06-06 Liquidation
PATRICIA DOROTHY ELLEN STEVENS BRACEFORCE WAREHOUSING LIMITED Company Secretary 2003-11-10 CURRENT 1997-08-15 Liquidation
MAXWELL MESSINA JACOB HEMBRY MJMH ONLINE LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2016-12-27
MAXWELL MESSINA JACOB HEMBRY CL BUREAU LTD Director 2015-10-20 CURRENT 2015-09-30 Dissolved 2017-03-07
MAXWELL MESSINA JACOB HEMBRY CL RESOURCES LIMITED Director 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-01-24
MAXWELL MESSINA JACOB HEMBRY CARDINAL LOFTS (DEVELOPMENTS) LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
MAXWELL MESSINA JACOB HEMBRY BLACKACRE INVESTMENTS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-04-18
MAXWELL MESSINA JACOB HEMBRY APPLEKIRK HOLDINGS LIMITED Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2016-01-12
MAXWELL MESSINA JACOB HEMBRY BRACEFORCE (IPSWICH) LIMITED Director 2009-06-09 CURRENT 2009-04-06 Dissolved 2017-05-16
MAXWELL MESSINA JACOB HEMBRY BRACEFORCE CONSTRUCTION LIMITED Director 2008-11-05 CURRENT 2008-11-05 Liquidation
MAXWELL MESSINA JACOB HEMBRY BRACEFORCE PROPERTIES LIMITED Director 1997-08-15 CURRENT 1997-08-15 Dissolved 2016-11-11
MAXWELL MESSINA JACOB HEMBRY BRACEFORCE WAREHOUSING LIMITED Director 1997-08-15 CURRENT 1997-08-15 Liquidation
MAXWELL MESSINA JACOB HEMBRY BRACEFORCE LIMITED Director 1997-06-12 CURRENT 1997-06-06 Liquidation
QUINTON TAYLOR DAVID HEMBRY BURRELL ROAD PROPERTIES LIMITED Director 2016-04-08 CURRENT 2016-04-08 Liquidation
QUINTON TAYLOR DAVID HEMBRY CARDINAL LOFTS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-08-27 CURRENT 2003-09-15 Active - Proposal to Strike off
QUINTON TAYLOR DAVID HEMBRY CARDINALS ESTATE MANAGEMENT LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2017-01-03
QUINTON TAYLOR DAVID HEMBRY CARDINAL LOFTS (IPSWICH) LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-07-26
QUINTON TAYLOR DAVID HEMBRY BLACKACRE LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2016-01-19
QUINTON TAYLOR DAVID HEMBRY CARDINAL LOFTS (DEVELOPMENTS) LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
QUINTON TAYLOR DAVID HEMBRY BRACEFORCE (IPSWICH) LIMITED Director 2011-10-06 CURRENT 2009-04-06 Dissolved 2017-05-16
QUINTON TAYLOR DAVID HEMBRY CARDINAL LOFTS (INVESTMENTS) LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
QUINTON TAYLOR DAVID HEMBRY BRACEFORCE GROUP LIMITED Director 2009-09-28 CURRENT 2009-09-28 Active - Proposal to Strike off
QUINTON TAYLOR DAVID HEMBRY BRACEFORCE LIMITED Director 2002-03-28 CURRENT 1997-06-06 Liquidation
QUINTON TAYLOR DAVID HEMBRY BRACEFORCE WAREHOUSING LIMITED Director 2002-03-28 CURRENT 1997-08-15 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
2022-12-23Compulsory liquidation winding up progress report
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM The Octagon Suite E2 2nd Floor Middleborough Colchester Essex CO1 1TG
2021-12-18Compulsory liquidation winding up progress report
2021-12-18WU07Compulsory liquidation winding up progress report
2021-01-18WU07Compulsory liquidation winding up progress report
2019-12-24WU07Compulsory liquidation winding up progress report
2019-05-16TM02Termination of appointment of Patricia Dorothy Ellen Stevens on 2019-05-08
2019-01-28WU07Compulsory liquidation winding up progress report
2018-10-23CVA4Notice of completion of voluntary arrangement
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-12-15CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England
2017-11-06WU04Compulsory liquidation appointment of liquidator
2017-08-18COCOMPCompulsory winding up order
2017-07-25GAZ1FIRST GAZETTE
2017-07-25GAZ1FIRST GAZETTE
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 82C East Hill Colchester Essex CO1 2QW
2017-03-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-10DISS40Compulsory strike-off action has been discontinued
2016-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-27AA01PREVSHO FROM 30/08/2015 TO 29/08/2015
2016-05-27AA01PREVSHO FROM 30/08/2015 TO 29/08/2015
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-30AR0127/03/16 ANNUAL RETURN FULL LIST
2016-03-09AA30/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 047142230006
2015-05-29AA01Previous accounting period shortened from 31/08/14 TO 30/08/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-30AR0127/03/15 ANNUAL RETURN FULL LIST
2015-03-30AD02Register inspection address 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
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-28AR0127/03/14 ANNUAL RETURN FULL LIST
2013-10-24AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-31DISS40DISS40 (DISS40(SOAD))
2013-08-27GAZ1FIRST GAZETTE
2013-03-27AR0127/03/13 FULL LIST
2012-11-02AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-27AR0127/03/12 FULL LIST
2012-02-09AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-04AR0127/03/11 FULL LIST
2011-04-01AD02SAIL ADDRESS CREATED
2010-03-29AR0127/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR QUINTON TAYLOR DAVID HEMBRY / 27/03/2010
2010-02-08AA01CURREXT FROM 28/02/2010 TO 31/08/2010
2009-08-19AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-07288aDIRECTOR APPOINTED QUINTON TAYLOR DAVID HEMBRY
2009-06-23AA29/02/08 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 82 EAST HILL COLCHESTER ESSEX CO1 2QW
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM, 82 EAST HILL, COLCHESTER, ESSEX, CO1 2QW
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FRANCIS
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 299A BETHNAL GREEN ROAD LONDON E2 6AH UNITED KINGDOM
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM, 299A BETHNAL GREEN ROAD, LONDON, E2 6AH, UNITED KINGDOM
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 252 BETHNAL GREEN ROAD LONDON E2 0AA
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM, 252 BETHNAL GREEN ROAD, LONDON, E2 0AA
2008-09-02288aDIRECTOR APPOINTED MAXWELL MELISSA JACOB HEMBRY
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR EAMONN KILLOUGHERY
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM, 82C EAST HILL, COLCHESTER, ESSEX, CO1 2QW
2008-04-16363sRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-30363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-30363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-27363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-20363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 252 BETHNAL GREEN ROAD LONDON E2 0AA
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 252 BETHNAL GREEN ROAD, LONDON, E2 0AA
2004-06-15363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-05-28288aNEW DIRECTOR APPOINTED
2004-04-17288bDIRECTOR RESIGNED
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: BURTON HOUSE, COLLEGE STREET IPSWICH SUFFOLK IP4 1DD
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: BURTON HOUSE, COLLEGE STREET, IPSWICH, SUFFOLK, IP4 1DD
2003-12-17288bDIRECTOR RESIGNED
2003-12-04288bDIRECTOR RESIGNED
2003-12-04288aNEW DIRECTOR APPOINTED
2003-12-04288aNEW SECRETARY APPOINTED
2003-12-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-2988(2)RAD 27/03/03--------- £ SI 999@1=999 £ IC 1/1000
2003-06-11288bDIRECTOR RESIGNED
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-11288bSECRETARY RESIGNED
2003-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARDINAL LOFTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-24
Petitions to Wind Up (Companies)2017-07-19
Petitions to Wind Up (Companies)2017-06-12
Petitions to Wind Up (Companies)2016-02-12
Proposal to Strike Off2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against CARDINAL LOFTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-28 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2006-06-02 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2004-10-23 Outstanding HAMPDEN HOMES (FOUR) LIMITED
MORTGAGE DEBENTURE 2004-10-19 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2004-10-15 Satisfied HANOVER FINANCIAL SECURITIES LIMITED
Creditors
Creditors Due Within One Year 2011-09-01 £ 1,986,907

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-30
Annual Accounts
2015-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARDINAL LOFTS COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1,000
Cash Bank In Hand 2011-09-01 £ 1,050
Current Assets 2011-09-01 £ 877,156
Debtors 2011-09-01 £ 336,106
Fixed Assets 2011-09-01 £ 1,715,000
Secured Debts 2011-09-01 £ 1,168,719
Shareholder Funds 2011-09-01 £ 605,249
Stocks Inventory 2011-09-01 £ 540,000
Tangible Fixed Assets 2011-09-01 £ 1,715,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARDINAL LOFTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDINAL LOFTS COMPANY LIMITED
Trademarks
We have not found any records of CARDINAL LOFTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDINAL LOFTS COMPANY 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 (82990 - Other business support service activities n.e.c.) as CARDINAL LOFTS COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CARDINAL LOFTS COMPANY 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 TypeAppointmen
Defending partyCARDINAL LOFTS COMPANY LIMITEDEvent Date2017-10-24
In the High Court of Justice No 003451 of 2017 CARDINAL LOFTS COMPANY LIMITED (Company Number 04714223 ) Registered office: The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex CO1 1TG Pr…
 
Initiating party IPSWICH BOROUGH COUNCILEvent TypePetitions to Wind Up (Companies)
Defending partyCARDINAL LOFTS COMPANY LIMITEDEvent Date2017-05-15
SolicitorIpswich Borough Council
In the High Court of Justice (Chancery Division) Companies Court case number 003451 No. CR 2017 - 003451 A Petition to wind up the above-named Company of 82c East Hill, Colchester, Essex, C01 2QW presented on 15 May 2017 by IPSWICH BOROUGH COUNCIL , Legal Services, Grafton House, 15-17 Russell Road, Ipswich, Suffolk, IP1 2DE , claiming to be a creditor of the company will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Monday 26 June 2017 at 10.30 a.m. (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 23 June 2017 .
 
Initiating party IPSWICH BOROUGH COUNCIL, LEGAL SERVICESEvent TypePetitions to Wind Up (Companies)
Defending partyCARDINAL LOFTS COMPANY LIMITEDEvent Date2017-05-05
SolicitorIpswich Borough Council
In the High Court of Justice (Chancery Division) Companies Court case number CR 2017 - 003451 A Petition to wind up the above-named company of The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG (formerly of 82C East Hill, Colchester, Essex, CO1 2WQ) presented on 5 May 2017 by IPSWICH BOROUGH COUNCIL, LEGAL SERVICES , Grafton House, 15-17 Russell Road, Ipswich, Suffolk, IP1 2DE claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Monday 31 July 2017 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 7.14 by 16.00 hours on 28 July 2017 .
 
Initiating party WATERMAN INFRASTRUCTURE & ENVIRONMENT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCARDINAL LOFTS COMPANY LIMITEDEvent Date2016-01-14
SolicitorMcLoughlin & Company Solicitors Limited
In the County Court at Colchester case number 5 A Petition to wind up the above-named Company Cardinal Lofts Company Limited of 82C East Hill, Colchester, Essex CO1 2QW , presented on 14 January 2016 by WATERMAN INFRASTRUCTURE & ENVIRONMENT LIMITED , of Pickfords Wharf, Clink Street, London SE1 9DG , claiming to be a Creditor of the Company, will be heard at Colchester County Court, Falkland House, 25 Southway, Colchester CO3 3EG , on 6 April 2016 , at 11.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 April 2016 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyCARDINAL LOFTS COMPANY LIMITEDEvent Date2013-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDINAL LOFTS COMPANY 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 CARDINAL LOFTS COMPANY 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.