CARDALES UK LIMITED

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

    Company NameCARDALES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03678499
    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 CARDALES UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CARDALES UK LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of CARDALES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPORTPRESS LIMITEDDec 03, 1998Dec 03, 1998

    What are the latest accounts for CARDALES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CARDALES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Mar 05, 2021

    6 pagesLIQ03

    Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on Mar 18, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 06, 2020

    LRESSP

    Confirmation statement made on Jan 31, 2020 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 07, 2020

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Jan 31, 2019 with updates

    5 pagesCS01

    Appointment of Andrew Bolton as a director on Nov 19, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Termination of appointment of Saleha Bilal as a director on May 24, 2018

    1 pagesTM01

    Confirmation statement made on Jan 31, 2018 with updates

    5 pagesCS01

    Appointment of Saleha Bilal as a director on Jun 08, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Appointment of Andreas Wichmann as a director on Jun 08, 2017

    2 pagesAP01

    Termination of appointment of Ian Lewis Bennett as a director on Feb 28, 2017

    1 pagesTM01

    legacy

    9 pagesRP04CS01

    Who are the officers of CARDALES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGSHAW, Joanne Louise
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British81157100004
    BOLTON, Andrew
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    EnglandBritish236956340001
    WICHMANN, Andreas
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomGerman236956380001
    BARTLETT, Andrew William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British73852930003
    COURT, Robert Leonard
    Southdown House Southdown Road
    Shawford
    SO21 2BX Winchester
    Hampshire
    Secretary
    Southdown House Southdown Road
    Shawford
    SO21 2BX Winchester
    Hampshire
    British7767540001
    WETHERELL, David Robert
    Copley Manor Road
    Thornton Hough
    L63 1JB Wirral
    Merseyside
    Secretary
    Copley Manor Road
    Thornton Hough
    L63 1JB Wirral
    Merseyside
    British41582480001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENNETT, Ian Lewis
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish152455200001
    BILAL, Saleha
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish238750800001
    BREITBARTH, Monika Sybille
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomGerman154879500001
    CAMPBELL, David Alistair
    2 Riverdale Road
    TW1 2BS Twickenham
    Middlesex
    Director
    2 Riverdale Road
    TW1 2BS Twickenham
    Middlesex
    British60653150003
    COURT, Robert Leonard
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    British7767540002
    GORDON, Martin Stanley
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    British119747640002
    KONVALINKA, Elizabeth Anne
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Other133597130001
    LANGLEY, Timothy Morley
    Flat 3
    26 Inverness Terrace
    W2 3JA London
    Director
    Flat 3
    26 Inverness Terrace
    W2 3JA London
    British40220900001
    MOLTER, Stefan
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    German136475930001
    RAFF, John
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritish161053370001
    RIDGE, Charles David
    Birch Cottage
    The Green
    TN12 8JS Horsmonden
    Kent
    Director
    Birch Cottage
    The Green
    TN12 8JS Horsmonden
    Kent
    EnglandBritish120272480001
    STERLING, Simon Paul
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United KingdomBritish3262100008
    WEBSTER, David Stephen
    25 Barton Road
    CH47 1HJ Hoylake
    Merseyside
    Director
    25 Barton Road
    CH47 1HJ Hoylake
    Merseyside
    United KingdomBritish83843470001
    WHATMORE, Zoe Victoria
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritish163197030001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CARDALES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Apr 06, 2016
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05365776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CARDALES UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security accession deed
    Created On May 16, 2005
    Delivered On Jun 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due by any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Second, third, fourth and fifth floor, 419 oxford street and 1 lumley street, london together with all buildings and fixtures (including trade fixtures) fixed charge in any f/h or l/h proeprty all plant and machinery all book debts and all debts and monetary claims floating charge all its assets, both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
    Transactions
    • Jun 01, 2005Registration of a charge (395)
    • Mar 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Security interest agreement
    Created On May 16, 2005
    Delivered On Jun 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged property being 10,000 shares of £1 each comprising all the issued share capital of the company. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 01, 2005Registration of a charge (395)
    • Mar 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture containing fixed and floating charges
    Created On Feb 04, 1999
    Delivered On Feb 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 1999Registration of a charge (395)
    • Mar 09, 2004Statement of satisfaction of a charge in full or part (403a)

    Does CARDALES UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 06, 2020Commencement of winding up
    Mar 02, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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