CARMADALE LIMITED

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

    Company NameCARMADALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04239436
    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 CARMADALE LIMITED?

    • Freshwater fishing (03120) / Agriculture, Forestry and Fishing

    Where is CARMADALE LIMITED located?

    Registered Office Address
    248 Ongar Road
    Writtle
    CM1 3NZ Chelmsford
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARMADALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for CARMADALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2018

    2 pagesAA

    Notification of Benjamin Lofting as a person with significant control on Aug 01, 2017

    2 pagesPSC01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Jul 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 22, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    2 pagesAA

    Annual return made up to Jun 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2016

    Statement of capital on Jul 19, 2016

    • Capital: GBP 130,000
    SH01

    Accounts for a dormant company made up to Jul 31, 2015

    2 pagesAA

    Annual return made up to Jun 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 130,000
    SH01

    Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to 248 Ongar Road Writtle Chelmsford Essex CM1 3NZ on Jul 07, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jul 31, 2014

    2 pagesAA

    Annual return made up to Jun 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 130,000
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    3 pagesAA

    Annual return made up to Jun 22, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2012

    3 pagesAA

    Annual return made up to Jun 22, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    3 pagesAA

    Registered office address changed from * First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS* on Aug 08, 2011

    1 pagesAD01

    Annual return made up to Jun 22, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2010

    3 pagesAA

    Who are the officers of CARMADALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADE, Natalie
    248 Ongar Road
    Writtle
    CM1 3NZ Chelmsford
    Essex
    Secretary
    248 Ongar Road
    Writtle
    CM1 3NZ Chelmsford
    Essex
    BritishKennel Manageress77149360002
    LOFTING, Benjamin Roger
    248 Ongar Road
    Writtle
    CM1 3NZ Chelmsford
    Essex
    Director
    248 Ongar Road
    Writtle
    CM1 3NZ Chelmsford
    Essex
    EnglandBritishKennel Manager77149250002
    LOFTING, Roger George
    The Cottage
    Cock Lane Highwood
    CM1 3RB Chelmsford
    Essex
    Director
    The Cottage
    Cock Lane Highwood
    CM1 3RB Chelmsford
    Essex
    United KingdomBritishFinancial Director61865680002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of CARMADALE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Benjamin Roger Lofting
    Ongar Road
    Writtle
    CM1 3NZ Chelmsford
    248
    England
    Aug 01, 2017
    Ongar Road
    Writtle
    CM1 3NZ Chelmsford
    248
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does CARMADALE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 16, 2003
    Delivered On Jul 24, 2003
    Satisfied
    Amount secured
    £8,000.00 due or to become due from the company to the chargee
    Short particulars
    Rent deposit deed.
    Persons Entitled
    • Christopher John Peachey-Edwards and Gillian Alice Peachey-Edwards
    Transactions
    • Jul 24, 2003Registration of a charge (395)
    • Apr 01, 2010Statement of satisfaction of a charge in full or part (MG02)

    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