CARDIFF AND PROVINCIAL PROPERTIES LIMITED

CARDIFF AND PROVINCIAL PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCARDIFF AND PROVINCIAL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00004600
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CARDIFF AND PROVINCIAL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for CARDIFF AND PROVINCIAL PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CARDIFF AND PROVINCIAL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Philip Warner as a director

    2 pagesTM01

    Termination of appointment of Mark Keogh as a director

    2 pagesTM01

    Termination of appointment of Robert Game as a director

    2 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Director's details changed for Mr Robert William Game on Feb 01, 2013

    2 pagesCH01

    Director's details changed for Mr Mark William Keogh on Feb 01, 2013

    2 pagesCH01

    Annual return made up to Feb 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2013

    Statement of capital on Mar 13, 2013

    • Capital: GBP 162,000
    SH01

    Appointment of Cargil Management Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of David Lanchester as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Registered office address changed from * Nations House 103 Wigmore Street London W1U 1AE* on Dec 24, 2012

    1 pagesAD01

    Termination of appointment of Philip Warner as a director

    1 pagesTM01

    Director's details changed for Sir Philip Courtenay Thomas Warner on Jun 11, 2012

    3 pagesCH01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Vinod Vaghela as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Annual return made up to Feb 01, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Annual return made up to Feb 01, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of CARDIFF AND PROVINCIAL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27/28
    England
    Secretary
    Eastcastle Street
    W1W 8DH London
    27/28
    England
    Identification TypeEuropean Economic Area
    Registration Number02601236
    38636470004
    BRIGGS, Alison Ursula
    2 De Braose Close
    Ysbytty Fields
    NP7 9JJ Abergavenny
    Gwent
    Secretary
    2 De Braose Close
    Ysbytty Fields
    NP7 9JJ Abergavenny
    Gwent
    British33561160001
    DANIEL, Richard Colin
    8 Ty Gwyn Road
    Penylan
    CF2 5JE Cardiff
    South Glamorgan
    Secretary
    8 Ty Gwyn Road
    Penylan
    CF2 5JE Cardiff
    South Glamorgan
    British1537170001
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Secretary
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    British7014460002
    MARTIN, Nicholas Ford
    Gun Cottage Gungarden
    TN31 7HH Rye
    East Sussex
    Secretary
    Gun Cottage Gungarden
    TN31 7HH Rye
    East Sussex
    British10904500001
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Secretary
    99 Cathles Road
    Balham
    SW12 9LF London
    British5689250001
    VEASER, David John
    17 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    Secretary
    17 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    British4540220001
    BATTY, Andrew Nicholson
    43 Lakes Lane
    HP9 2JZ Beaconsfield
    Buckinghamshire
    Director
    43 Lakes Lane
    HP9 2JZ Beaconsfield
    Buckinghamshire
    British70372090001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritish26086560001
    EDWARDS, David Lindsey
    4 Rosebury Drive
    Bisley
    GU24 9RX Woking
    Surrey
    Director
    4 Rosebury Drive
    Bisley
    GU24 9RX Woking
    Surrey
    British53245050002
    FOOKS, Jeremy John David
    20 Faunce Street
    SE17 3TR London
    Director
    20 Faunce Street
    SE17 3TR London
    British24460050002
    FOOKS, John Anthony
    Woodgate House
    Beckley
    TN31 6UH Rye
    East Sussex
    Director
    Woodgate House
    Beckley
    TN31 6UH Rye
    East Sussex
    EnglandBritish119150002
    GAME, Robert William
    42 Upper Berkeley Street
    W1H 5EP London
    Meridien House
    United Kingdom
    Director
    42 Upper Berkeley Street
    W1H 5EP London
    Meridien House
    United Kingdom
    United KingdomEnglish139555050001
    HODGSON, Paul Andrew
    37b Forge End
    AL2 3EQ St Albans
    Hertfordshire
    Director
    37b Forge End
    AL2 3EQ St Albans
    Hertfordshire
    United KingdomBritish109512150001
    KEOGH, Mark William
    42 Upper Berkeley Street
    W1H 5EP London
    Meridien House
    United Kingdom
    Director
    42 Upper Berkeley Street
    W1H 5EP London
    Meridien House
    United Kingdom
    EnglandIrish62140690001
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Director
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    United KingdomBritish7014460002
    MEADE, Karl Robert
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    Director
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    EnglandBritish118074370001
    MOORE, John Henry
    125 Ealing Village
    Ealing
    W5 2EB London
    Director
    125 Ealing Village
    Ealing
    W5 2EB London
    United KingdomBritish32910740002
    MOORE, Richard
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    Director
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    British73793650001
    NEILL, James Smart
    Acre Nook 53 Townsend Lane
    AL5 2RE Harpenden
    Hertfordshire
    Director
    Acre Nook 53 Townsend Lane
    AL5 2RE Harpenden
    Hertfordshire
    British18750140001
    OVENS, Mark Douglas
    Birdhurst
    37 The Warren
    SM5 4EQ Carshalton
    Surrey
    Director
    Birdhurst
    37 The Warren
    SM5 4EQ Carshalton
    Surrey
    United KingdomBritish56734030003
    SIMONS, Alan Leonard
    13 High Street
    Wootton Bassett
    SN4 7AA Swindon
    Director
    13 High Street
    Wootton Bassett
    SN4 7AA Swindon
    British8297860002
    STEVENS, Michael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritish60348780002
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Director
    99 Cathles Road
    Balham
    SW12 9LF London
    EnglandBritish5689250001
    VEASER, David John
    17 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    Director
    17 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    United KingdomBritish4540220001
    WARNER, Philip Courtenay Thomas, Sir
    Nations House
    103 Wigmore Street
    W1U 1AE London
    Director
    Nations House
    103 Wigmore Street
    W1U 1AE London
    United KingdomBritish7356840002

    Does CARDIFF AND PROVINCIAL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Apr 06, 2006Statement of satisfaction of a charge in full or part (403a)

    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