UKBizDB.co.uk

CARDINAL HEALTHCARE (U.K.) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cardinal Healthcare (u.k.) Ltd. The company was founded 18 years ago and was given the registration number 05587271. The firm's registered office is in LONDON. You can find them at The Scalpel, 18th Floor, 52 Lime Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CARDINAL HEALTHCARE (U.K.) LTD
Company Number:05587271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 October 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Director06 September 2019Active
Plum Pudding Hill, Upper Street, Baylham, Ipswich, IP6 8JR

Secretary10 October 2005Active
Plum Pudding, Upper Street,, Baylham, Ipswich, United Kingdom, IP6 8JR

Director10 October 2005Active
Plum Pudding Hill, Upper Street, Baylham, Ipswich, IP6 8JR

Director10 October 2005Active

People with Significant Control

Impact Property 4 Limited
Notified on:06 September 2019
Status:Active
Country of residence:England
Address:7th Floor, 9 Berkeley Street, London, England, W1J 8DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Adrian Mark Fairburn
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:Plum Pudding Hill, Upper Street, Ipswich, United Kingdom, IP6 8JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Prema Antoinette Dorai
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:Plum Pudding Hill, Upper Street, Ipswich, United Kingdom, IP6 8JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-20Gazette

Gazette dissolved liquidation.

Download
2023-05-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-22Resolution

Resolution.

Download
2020-04-01Accounts

Change account reference date company current extended.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2020-02-26Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Capital

Legacy.

Download
2020-01-14Insolvency

Legacy.

Download
2020-01-14Resolution

Resolution.

Download
2020-01-14Capital

Capital statement capital company with date currency figure.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download
2019-10-29Address

Change registered office address company with date old address new address.

Download
2019-09-11Capital

Capital allotment shares.

Download
2019-09-11Address

Change registered office address company with date old address new address.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.