CARDINAL HOLDINGS LIMITED

CARDINAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCARDINAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02747495
    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 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 AddressNo

    What were the previous names of CARDINAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TICKCROFT LIMITEDDec 03, 1992Dec 03, 1992
    CARDINAL GROUP LIMITEDOct 21, 1992Oct 21, 1992
    TICKCROFT LIMITEDSep 15, 1992Sep 15, 1992

    What are the latest accounts for CARDINAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for CARDINAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 15, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Sep 15, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Michael Harris on Sep 19, 2018

    2 pagesCH01

    Director's details changed for Mr Roy Grainger Williams on Sep 19, 2018

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Sep 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Sep 15, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    12 pagesAA

    Confirmation statement made on Sep 15, 2016 with updates

    7 pagesCS01

    Total exemption full accounts made up to Jun 30, 2015

    12 pagesAA

    Annual return made up to Sep 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Jun 30, 2014

    12 pagesAA

    Annual return made up to Sep 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Jun 30, 2013

    12 pagesAA

    Memorandum and Articles of Association

    7 pagesMEM/ARTS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Sep 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2013

    Statement of capital on Sep 26, 2013

    • Capital: GBP 2
    SH01

    Who are the officers of CARDINAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Hugh Grainger
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    Secretary
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    British149280670001
    HARRIS, Richard Michael
    Hanover Square
    W1S 1HT London
    16
    Director
    Hanover Square
    W1S 1HT London
    16
    United KingdomIsraeli3089820035
    WILLIAMS, Roy Grainger
    Hanover Square
    W1S 1HT London
    16
    Director
    Hanover Square
    W1S 1HT London
    16
    United KingdomBritish78315110002
    TOPPER, Alan
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Secretary
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    British2981850003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BUSTIN, Nicola Marie
    62 Goldhurst Terrace
    NW6 3HT London
    Director
    62 Goldhurst Terrace
    NW6 3HT London
    British53513080001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of CARDINAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    Apr 06, 2016
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02560647
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    Apr 06, 2016
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number08716273
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CARDINAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Credit Commercial De France S.A.
    Transactions
    • Sep 19, 2000Registration of a charge (395)
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Dec 29, 1999Registration of a charge (395)

    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