CARDINHOLD LIMITED

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

    Company NameCARDINHOLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04648826
    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 CARDINHOLD LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is CARDINHOLD LIMITED located?

    Registered Office Address
    3rd Floor 24 Chiswell Street
    London
    EC1Y 4YX
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARDINHOLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CARDINHOLD 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

    Satisfaction of charge 046488260008 in full

    4 pagesMR04

    Confirmation statement made on Jan 27, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    12 pagesAA

    Satisfaction of charge 7 in full

    1 pagesMR04

    Registration of charge 046488260008, created on Jul 14, 2017

    60 pagesMR01

    Confirmation statement made on Jan 27, 2017 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Annual return made up to Jan 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Annual return made up to Jan 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2015

    Statement of capital on Feb 20, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Jan 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

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

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

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

    5 pagesAR01

    Memorandum and Articles of Association

    8 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Secretary's details changed for Hugh Grainger Williams on Nov 02, 2011

    2 pagesCH03

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Director's details changed for Mr Richard Michael Harris on Apr 07, 2011

    3 pagesCH01

    Annual return made up to Jan 27, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of CARDINHOLD 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
    British149285790001
    HARRIS, Richard Michael
    1082
    1 Rothschild Boulevard
    Tel Aviv
    66881
    Israel
    Director
    1082
    1 Rothschild Boulevard
    Tel Aviv
    66881
    Israel
    IsraelBritish3089820020
    HARRIS, Robert Nigel
    Cedars Close
    Hendon
    NW4 1TR London
    4
    Director
    Cedars Close
    Hendon
    NW4 1TR London
    4
    EnglandBritish11654900003
    TOPPER, Alan
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Secretary
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    British2981850003
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023560001
    WALSH, David
    82 North Gate
    Prince Albert Road
    NW8 7EJ St Johns Wood
    London
    Director
    82 North Gate
    Prince Albert Road
    NW8 7EJ St Johns Wood
    London
    United KingdomBritish88854610001
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023550001

    Who are the persons with significant control of CARDINHOLD 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 AuthorityThe Companies Act
    Place RegisteredCompanies House
    Registration Number05116594
    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.

    Does CARDINHOLD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 14, 2017
    Delivered On Jul 19, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • N M Rothschild & Sons Limited (As Security Agent)
    Transactions
    • Jul 19, 2017Registration of a charge (MR01)
    • Mar 23, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 12, 2008
    Delivered On Dec 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Nationwide Building Society (The Security Trustee)
    Transactions
    • Dec 19, 2008Registration of a charge (395)
    • Jul 24, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 09, 2005
    Delivered On Dec 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the lender's group or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H properties k/a bell house, stoke house and leapale house in guildford t/n SY596276, 61/65 new street, birmingham t/n WK12407 and 1-19 (odd numbers) broad walk, harlow t/n EX268044 for details of further properties charged please refer to form 395. 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
    • Gmac Commercial Mortgage Bank Europe PLC (Security Trustee)
    Transactions
    • Dec 23, 2005Registration of a charge (395)
    • Dec 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 17, 2004
    Delivered On Dec 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (1) f/h land and buildings k/a gatwick 23 gatwick road, crawley and northwest house, tinsley lane, north crawley t/nos. WSX144506 and WSX174581; (2) f/h land k/a premises at leapale lane, guildford t/no. SY596276; and (3) f/h land k/a geoffrey house, vanwall business park, maidenhead t/no. BK245655 (for details of further properties charged please refer to form 395). 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
    • Gmac Commercial Mortgage Bank Europe PLC (The "Security Trustee")
    Transactions
    • Dec 20, 2004Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 15, 2004
    Delivered On Dec 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Gmac Commercial Mortgage Bank Europe PLC
    Transactions
    • Dec 15, 2004Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 29, 2004
    Delivered On Nov 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings known as gatwick 23 gatwick road crawley and northwest house tinsley lane north crawley t/n's WSX144506 and WSX174581, f/h property known as premises at leapale lane guildford t/n SY596276, for details of further properties charged, please refer to form 395,. 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
    • Gmac Commercial Mortgage Bank Europe PLC (The Security Trustee)
    Transactions
    • Nov 12, 2004Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 17, 2003
    Delivered On Apr 28, 2003
    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
    • Investec Bank (UK) Limited
    Transactions
    • Apr 28, 2003Registration of a charge (395)
    • Dec 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 17, 2003
    Delivered On Apr 28, 2003
    Satisfied
    Amount secured
    All monies due or to become from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (1) the f/h land and buildings k/a gatwick road, crawley and northwest house tinsley lane north crawley t/ns WSX144506 and WSX174581, (2) the f/h land k/a premises at leapale lane guidlford t/n SY596276, (3) the f/h land k/a 100 capability green, luton, t/n BD132562; see form 395 for full details;. 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 Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Apr 28, 2003Registration of a charge (395)
    • Dec 13, 2005Statement of satisfaction of a charge in full or part (403a)

    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