CARDINAL HOLDINGS LIMITED
Overview
| Company Name | CARDINAL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02747495 |
| 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 CARDINAL HOLDINGS LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CARDINAL HOLDINGS LIMITED located?
| Registered Office Address | 2nd Floor 168 Shoreditch High Street E1 6RA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARDINAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TICKCROFT LIMITED | Dec 03, 1992 | Dec 03, 1992 |
| CARDINAL GROUP LIMITED | Oct 21, 1992 | Oct 21, 1992 |
| TICKCROFT LIMITED | Sep 15, 1992 | Sep 15, 1992 |
What are the latest accounts for CARDINAL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for CARDINAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Michael Harris on Sep 19, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roy Grainger Williams on Sep 19, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Sep 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 12 pages | AA | ||||||||||
Memorandum and Articles of Association | 7 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CARDINAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Hugh Grainger | Secretary | Church Lane Shilton OX18 4AD Burford Ivy Bank Oxfordshire | British | 149280670001 | ||||||
| HARRIS, Richard Michael | Director | Hanover Square W1S 1HT London 16 | United Kingdom | Israeli | 3089820035 | |||||
| WILLIAMS, Roy Grainger | Director | Hanover Square W1S 1HT London 16 | United Kingdom | British | 78315110002 | |||||
| TOPPER, Alan | Secretary | 24 Adelaide Close HA7 3EN Stanmore Middlesex | British | 2981850003 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BUSTIN, Nicola Marie | Director | 62 Goldhurst Terrace NW6 3HT London | British | 53513080001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of CARDINAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mustardseed Estates Limited | Apr 06, 2016 | 24 Chiswell Street EC1Y 4YX London 3rd Floor | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rias Investments One Limited | Apr 06, 2016 | 24 Chiswell Street EC1Y 4YX London 3rd Floor | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARDINAL HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over shares | Created On Sep 06, 2000 Delivered On Sep 19, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first fixed charge the shares and the related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of shares | Created On Dec 21, 1999 Delivered On Dec 29, 1999 | Outstanding | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chargee as agent and trustee for the finance parties (the agent) under each finance document (the secured obligations) | |
Short particulars By way of first fixed charge all shares and the related rights meaning any dividend or interest paid or payable in relation to any share. 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