CARDO DOOR PRODUCTION UK LIMITED

CARDO DOOR PRODUCTION UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCARDO DOOR PRODUCTION UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01707086
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CARDO DOOR PRODUCTION UK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CARDO DOOR PRODUCTION UK LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CARDO DOOR PRODUCTION UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMBER DOORS LIMITEDMay 16, 1994May 16, 1994
    AMBER INDUSTRIAL DOORS LIMITEDMar 17, 1983Mar 17, 1983

    What are the latest accounts for CARDO DOOR PRODUCTION UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for CARDO DOOR PRODUCTION UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from * 7 Churchill Way 35a Business Park Chapeltown Sheffield South Yorkshire S35 2PY* on Dec 05, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Jul 27, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital on Aug 13, 2013

    • Capital: GBP 60,690.88
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    8 pagesAA

    Appointment of Miss Nichola Jade Chapman as a director

    2 pagesAP01

    Satisfaction of charge 7 in full

    1 pagesMR04

    All of the property or undertaking has been released and no longer forms part of charge 7

    2 pagesMR05

    Total exemption full accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Jul 27, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Miss Nichola Jade Chapman as a secretary

    1 pagesAP03

    Termination of appointment of Neil Mathews as a director

    1 pagesTM01

    Termination of appointment of Graham Parr as a director

    1 pagesTM01

    Termination of appointment of Graham Parr as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2010

    8 pagesAA

    Termination of appointment of Lisa Cork as a secretary

    1 pagesTM02

    Appointment of Mr Graham Parr as a secretary

    1 pagesAP03

    Termination of appointment of Neil Mathews as a secretary

    1 pagesTM02

    Termination of appointment of Lisa Cork as a secretary

    1 pagesTM02

    Who are the officers of CARDO DOOR PRODUCTION UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPMAN, Nichola Jade
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Secretary
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    167580850001
    CHAPMAN, Nichola Jade
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    EnglandBritishBusiness Controller180496170001
    DAVIS, Neil Anthony
    96 Bushey Wood Road
    S17 3QD Sheffield
    South Yorkshire
    Director
    96 Bushey Wood Road
    S17 3QD Sheffield
    South Yorkshire
    United KingdomBritishDirector78582220001
    CORK, Lisa Marie
    Westacre
    Penistone
    S36 6BF Sheffield
    8
    South Yorkshire
    Secretary
    Westacre
    Penistone
    S36 6BF Sheffield
    8
    South Yorkshire
    146690130001
    MATHEWS, Neil Joseph
    1 Kingscroft Close
    Dore
    S17 3RE Sheffield
    Secretary
    1 Kingscroft Close
    Dore
    S17 3RE Sheffield
    BritishAccountant63066030002
    MATHEWS, Neil Joseph
    1 Kingscroft Close
    Dore
    S17 3RE Sheffield
    Secretary
    1 Kingscroft Close
    Dore
    S17 3RE Sheffield
    BritishAccountant63066030002
    MURPHY, Marilyn
    6 Rillside
    Shepley
    HD8 8ED Huddersfield
    West Yorkshire
    Secretary
    6 Rillside
    Shepley
    HD8 8ED Huddersfield
    West Yorkshire
    British18308320001
    PARR, Graham
    7 Churchill Way
    35a Business Park Chapeltown
    S35 2PY Sheffield
    South Yorkshire
    Secretary
    7 Churchill Way
    35a Business Park Chapeltown
    S35 2PY Sheffield
    South Yorkshire
    163156660001
    PODMORE, Anthony William
    Oak Farm
    Northwich Road Cranage
    WA16 9LE Knutsford
    Cheshire
    Secretary
    Oak Farm
    Northwich Road Cranage
    WA16 9LE Knutsford
    Cheshire
    BritishAccountant24475020002
    CRAPPER, Ernest
    178 Ecclesfield Road
    Chapeltown
    S30 4TE Sheffield
    South Yorkshire
    Director
    178 Ecclesfield Road
    Chapeltown
    S30 4TE Sheffield
    South Yorkshire
    BritishProduction Director8014530001
    GORANSSON, Peter Claes Goran
    Beritta Gurrisgatan 25
    S21775 Malmo
    Sweden
    Director
    Beritta Gurrisgatan 25
    S21775 Malmo
    Sweden
    SwedishManaging Director68870740002
    HAMILTON, John
    Delphstone Ling Lane
    Scarcroft
    LS14 3HT Leeds
    West Yorkshire
    Director
    Delphstone Ling Lane
    Scarcroft
    LS14 3HT Leeds
    West Yorkshire
    BritishDirector8854870001
    JARNEBRANDT, Bo Olof
    Prastgardsgatan 8
    Svedala
    23300
    Sweden
    Director
    Prastgardsgatan 8
    Svedala
    23300
    Sweden
    SwedishFinance Director79820600001
    LINDVALL, Lars Arne
    Ringspinnaregatan 3
    Bunkeflostrand 230 44
    Sweden
    Director
    Ringspinnaregatan 3
    Bunkeflostrand 230 44
    Sweden
    SwedishDirector85856900001
    MATHEWS, Neil Joseph
    1 Kingscroft Close
    Dore
    S17 3RE Sheffield
    Director
    1 Kingscroft Close
    Dore
    S17 3RE Sheffield
    EnglandBritishAccountant63066030002
    PARR, Graham
    7 Range Gardens
    All Souls
    HX3 6HW Halifax
    West Yorkshire
    Director
    7 Range Gardens
    All Souls
    HX3 6HW Halifax
    West Yorkshire
    United KingdomBritishDirector64418240001
    PORTER, Robert Ernest
    Rosewood House
    3 Harley Road
    S62 7UD Harley Wentworth
    South Yorkshire
    Director
    Rosewood House
    3 Harley Road
    S62 7UD Harley Wentworth
    South Yorkshire
    BritishCompany Director83666290001
    WATSON, Richard
    The Sands Gilpin Street
    DH4 5DR Houghton Le Spring
    Tyne And Wear
    Director
    The Sands Gilpin Street
    DH4 5DR Houghton Le Spring
    Tyne And Wear
    BritishSales Director18308330001

    Does CARDO DOOR PRODUCTION UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Dec 08, 2000
    Delivered On Dec 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land/blds at platts common industrial estate,hoyland,barnsley. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 13, 2000Registration of a charge (395)
    • May 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 09, 1998
    Delivered On Oct 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein (as obligors) to the chargee on any account whatsoever under an instrument of the same date herewith made inter alia by the chargor whereby pinco 1071 limited issued to the chargee £3,000,000 8 per cent (gross) secured subordinated loan stock 1998-2004 and the chargor agreed to guarantee the payment of all amounts of principal and interest due and payable under such stock
    Short particulars
    Freehold land and buildings at mason way platts common industrial estate hoyland barnsley south yorkshire t/n SYK100854, SYK271681, SYK100866, SYK82453 and SYK18111. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Close Investment 1997 Fund and Close Investment Partners Limited
    Transactions
    • Oct 20, 1998Registration of a charge (395)
    • Jan 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Credit agreeemnt
    Created On Jul 09, 1993
    Delivered On Jul 22, 1993
    Satisfied
    Amount secured
    For securing £22,999.20
    Short particulars
    All sums payable under the insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 22, 1993Registration of a charge (395)
    • Jul 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 27, 1992
    Delivered On Jan 30, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at mason way platts common industrial estate hoyland barnsley south yorkshire t/n- SYK100866, SYK100854, SYK271681, SYK82453, SYK18111 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 30, 1992Registration of a charge (395)
    Mortgage debenture
    Created On Jan 14, 1992
    Delivered On Jan 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 17, 1992Registration of a charge (395)
    • May 01, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 01, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 03, 1991
    Delivered On Jun 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at mason way platts common industrial estate hoyland, barnsley, south yorkshire t/n: syk 18111.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1991Registration of a charge
    • Jul 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 03, 1991
    Delivered On Jun 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at mason way platts common industrial estate hoyland, barnsley, south yorkshire t/n-syk 82453.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1991Registration of a charge
    • Jul 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 03, 1991
    Delivered On Jun 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at mason way, platts common industrial estate, hoyland, barnsley south yorkshire t/n-syk 100866.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1991Registration of a charge
    • Jul 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 03, 1991
    Delivered On Jun 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at mason way, platts common industrial estate, hoyland, barnsley, south yorkshire t/n-syk 271681.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1991Registration of a charge
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 03, 1991
    Delivered On Jun 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at mason way, platts common industrial estate hoyland, barnsley, south yorkshire t/n-syk 100854.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1991Registration of a charge
    • Jul 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 12, 1983
    Delivered On Apr 21, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book debts goodwill & uncalled capital with all buildings fixtures (incl trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 21, 1983Registration of a charge
    • Jul 18, 1998Statement of satisfaction of a charge in full or part (403a)

    Does CARDO DOOR PRODUCTION UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 21, 2013Commencement of winding up
    Aug 07, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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