CARDIFF AND PROVINCIAL PROPERTIES LIMITED
Overview
| Company Name | CARDIFF AND PROVINCIAL PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00004600 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARDIFF AND PROVINCIAL PROPERTIES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CARDIFF AND PROVINCIAL PROPERTIES LIMITED located?
| Registered Office Address | Meridien House 42 Upper Berkeley Street W1H 5EP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARDIFF AND PROVINCIAL PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for CARDIFF AND PROVINCIAL PROPERTIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CARDIFF AND PROVINCIAL PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Philip Warner as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Keogh as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Game as a director | 2 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Director's details changed for Mr Robert William Game on Feb 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark William Keogh on Feb 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Cargil Management Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of David Lanchester as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2012 | 14 pages | AA | ||||||||||
Registered office address changed from * Nations House 103 Wigmore Street London W1U 1AE* on Dec 24, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Philip Warner as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Sir Philip Courtenay Thomas Warner on Jun 11, 2012 | 3 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Vinod Vaghela as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 14 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of CARDIFF AND PROVINCIAL PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27/28 England |
| 38636470004 | ||||||||||
| BRIGGS, Alison Ursula | Secretary | 2 De Braose Close Ysbytty Fields NP7 9JJ Abergavenny Gwent | British | 33561160001 | ||||||||||
| DANIEL, Richard Colin | Secretary | 8 Ty Gwyn Road Penylan CF2 5JE Cardiff South Glamorgan | British | 1537170001 | ||||||||||
| LANCHESTER, David James | Secretary | 1 Holly Close IG9 6HT Buckhurst Hill Essex | British | 7014460002 | ||||||||||
| MARTIN, Nicholas Ford | Secretary | Gun Cottage Gungarden TN31 7HH Rye East Sussex | British | 10904500001 | ||||||||||
| VAGHELA, Vinod Bachulal | Secretary | 99 Cathles Road Balham SW12 9LF London | British | 5689250001 | ||||||||||
| VEASER, David John | Secretary | 17 Denleigh Gardens KT7 0YL Thames Ditton Surrey | British | 4540220001 | ||||||||||
| BATTY, Andrew Nicholson | Director | 43 Lakes Lane HP9 2JZ Beaconsfield Buckinghamshire | British | 70372090001 | ||||||||||
| COLLINS, Peter William | Director | The Oaks 23 Croft Road RG40 3HX Wokingham Berkshire | United Kingdom | British | 26086560001 | |||||||||
| EDWARDS, David Lindsey | Director | 4 Rosebury Drive Bisley GU24 9RX Woking Surrey | British | 53245050002 | ||||||||||
| FOOKS, Jeremy John David | Director | 20 Faunce Street SE17 3TR London | British | 24460050002 | ||||||||||
| FOOKS, John Anthony | Director | Woodgate House Beckley TN31 6UH Rye East Sussex | England | British | 119150002 | |||||||||
| GAME, Robert William | Director | 42 Upper Berkeley Street W1H 5EP London Meridien House United Kingdom | United Kingdom | English | 139555050001 | |||||||||
| HODGSON, Paul Andrew | Director | 37b Forge End AL2 3EQ St Albans Hertfordshire | United Kingdom | British | 109512150001 | |||||||||
| KEOGH, Mark William | Director | 42 Upper Berkeley Street W1H 5EP London Meridien House United Kingdom | England | Irish | 62140690001 | |||||||||
| LANCHESTER, David James | Director | 1 Holly Close IG9 6HT Buckhurst Hill Essex | United Kingdom | British | 7014460002 | |||||||||
| MEADE, Karl Robert | Director | Holly Mount Penn Road HP9 2TS Beaconsfield Buckinghamshire | England | British | 118074370001 | |||||||||
| MOORE, John Henry | Director | 125 Ealing Village Ealing W5 2EB London | United Kingdom | British | 32910740002 | |||||||||
| MOORE, Richard | Director | 88 Alzey Gardens AL5 5SZ Harpenden Hertfordshire | British | 73793650001 | ||||||||||
| NEILL, James Smart | Director | Acre Nook 53 Townsend Lane AL5 2RE Harpenden Hertfordshire | British | 18750140001 | ||||||||||
| OVENS, Mark Douglas | Director | Birdhurst 37 The Warren SM5 4EQ Carshalton Surrey | United Kingdom | British | 56734030003 | |||||||||
| SIMONS, Alan Leonard | Director | 13 High Street Wootton Bassett SN4 7AA Swindon | British | 8297860002 | ||||||||||
| STEVENS, Michael John | Director | 32 Woodfield Park HP6 5QH Amersham Buckinghamshire | United Kingdom | British | 60348780002 | |||||||||
| VAGHELA, Vinod Bachulal | Director | 99 Cathles Road Balham SW12 9LF London | England | British | 5689250001 | |||||||||
| VEASER, David John | Director | 17 Denleigh Gardens KT7 0YL Thames Ditton Surrey | United Kingdom | British | 4540220001 | |||||||||
| WARNER, Philip Courtenay Thomas, Sir | Director | Nations House 103 Wigmore Street W1U 1AE London | United Kingdom | British | 7356840002 |
Does CARDIFF AND PROVINCIAL PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Third party charge over account | Created On Oct 24, 2005 Delivered On Nov 09, 2005 | Satisfied | Amount secured All monies due or to become due from the borrower to any a finance party or any b finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The account balance and all other rights and interests in and to the account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0