UKBizDB.co.uk

CARDINAL LOFTS COMPANY LIMITED

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

This company is commonly known as Cardinal Lofts Company Limited. The company was founded 21 years ago and was given the registration number 04714223. The firm's registered office is in COLCHESTER. You can find them at The Octagon Suite E2 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CARDINAL LOFTS COMPANY LIMITED
Company Number:04714223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 March 2003
End of financial year:31 August 2015
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Octagon Suite E2 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birkitt House 48 Chapel Street, Woodbridge, IP12 4NF

Director29 August 2008Active
Kings Park House Seven Hills, Nacton, Ipswich, IP10 0DQ

Director16 July 2009Active
111 Churchmans House, Portman Road, Ipswich, IP1 2BN

Secretary27 March 2003Active
The Hollies, Chilton, Sudbury, CO10 0RG

Secretary25 November 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 March 2003Active
92 Coombe Road, New Malden, KT3 4RD

Director24 November 2003Active
24, Cambridge Road, Colchester, CO3 3NS

Director24 May 2004Active
Birkitt House 48 Chapel Street, Woodbridge, IP12 4NF

Director27 March 2003Active
111 Churchmans House, Portman Road, Ipswich, IP1 2BN

Director27 March 2003Active
Oakleigh Farm Rowhill Road, Willington, Dartford, DA2 7QG

Director27 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 March 2003Active

People with Significant Control

Mr Maxwell Messina Jacob Hembry
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Cardinal Lofts Building, Foundry Lane, Ipswich, England, IP4 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Quinton Taylor David Hembry
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Cardinal Lofts Building, Foundry Lane, Ipswich, England, IP4 1DJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Insolvency

Liquidation compulsory winding up progress report.

Download
2022-12-23Insolvency

Liquidation compulsory winding up progress report.

Download
2022-04-04Address

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

Download
2021-12-18Insolvency

Liquidation compulsory winding up progress report.

Download
2021-01-18Insolvency

Liquidation compulsory winding up progress report.

Download
2019-12-24Insolvency

Liquidation compulsory winding up progress report.

Download
2019-05-16Officers

Termination secretary company with name termination date.

Download
2019-01-28Insolvency

Liquidation compulsory winding up progress report.

Download
2018-10-23Insolvency

Liquidation voluntary arrangement completion.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2017-11-08Address

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

Download
2017-11-06Insolvency

Liquidation compulsory appointment liquidator.

Download
2017-08-18Insolvency

Liquidation compulsory winding up order.

Download
2017-07-25Gazette

Gazette notice compulsory.

Download
2017-06-14Address

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

Download
2017-06-01Address

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

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-10Gazette

Gazette filings brought up to date.

Download
2016-11-08Gazette

Gazette notice compulsory.

Download
2016-05-27Accounts

Change account reference date company previous shortened.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.