Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARDWOOL LIMITED
Company Information for

CARDWOOL LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
01594179
Private Limited Company
ADMINISTRATIVE RECEIVER

Company Overview

About Cardwool Ltd
CARDWOOL LIMITED was founded on 1981-10-29 and has its registered office in London. The organisation's status is listed as "ADMINISTRATIVE RECEIVER". Cardwool Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
CARDWOOL LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in EC4Y
 
Filing Information
Company Number 01594179
Company ID Number 01594179
Date formed 1981-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus ADMINISTRATIVE RECEIVER
Lastest accounts 30/06/1991
Account next due 30/04/1993
Latest return 31/12/1991
Return next due 28/01/1993
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
VAT Number /Sales tax ID GB373009021  
Last Datalog update: 2022-01-06 22:41:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDWOOL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARDWOOL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL JOHN FORSHAW
Company Secretary 1991-12-31
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 1991-12-31
NIGEL JAMES CAVERS TURNBULL
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ASHENDEN
Director 1991-12-31 1993-06-03
ALAN GAUNSON MORKEL
Company Secretary 1991-12-31 1992-02-07
EDWIN JOHN DAVIES
Director 1991-12-31 1992-02-03
ROGER MICHAEL EWART MANN
Director 1991-12-31 1992-02-03
GODFREY MICHAEL BRADMAN
Director 1991-12-31 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL JOHN FORSHAW COPARTNERSHIP PROPERTY MANAGEMENT LIMITED Company Secretary 1991-12-31 CURRENT 1976-03-04 Dissolved 2016-04-05
CHRISTOPHER MICHAEL JOHN FORSHAW PORTBURY DEVELOPMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1979-05-09 Dissolved 2016-04-05
CHRISTOPHER MICHAEL JOHN FORSHAW QUEEN ANNE STREET NOMINEES LIMITED Company Secretary 1991-12-31 CURRENT 1971-08-11 Dissolved 2016-04-05
CHRISTOPHER MICHAEL JOHN FORSHAW ROSEHAUGH PUBLIC LIMITED COMPANY Company Secretary 1991-12-31 CURRENT 1920-03-17 ADMINISTRATIVE RECEIVER
CHRISTOPHER MICHAEL JOHN FORSHAW BL FIXED UPLIFT GENERAL PARTNER LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
CHRISTOPHER MICHAEL JOHN FORSHAW BL HB INVESTMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
CHRISTOPHER MICHAEL JOHN FORSHAW ELK MILL OLDHAM LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
CHRISTOPHER MICHAEL JOHN FORSHAW COLTHROP MILL LIMITED Director 2013-12-05 CURRENT 2000-08-21 Dissolved 2015-05-19
CHRISTOPHER MICHAEL JOHN FORSHAW RAVENSBANK DEVELOPMENTS LIMITED Director 2013-12-05 CURRENT 2000-08-21 Dissolved 2015-05-12
CHRISTOPHER MICHAEL JOHN FORSHAW BL GAZELEY LIMITED Director 2013-12-05 CURRENT 2000-08-21 Dissolved 2015-05-12
CHRISTOPHER MICHAEL JOHN FORSHAW RAVENSBANK LIMITED Director 2013-12-05 CURRENT 2000-08-21 Dissolved 2015-05-12
CHRISTOPHER MICHAEL JOHN FORSHAW BVP HOLDINGS LIMITED Director 2013-10-24 CURRENT 2003-11-19 Dissolved 2014-03-18
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.11) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.14) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.18) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.15) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.16) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.17) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.2) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.6) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.7) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.8) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.21) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.22) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.20) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.9) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.23) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BL CHESS GP LIMITED Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2014-05-27
CHRISTOPHER MICHAEL JOHN FORSHAW EUSTON CENTRE LIMITED Director 2007-12-19 CURRENT 1963-05-21 Dissolved 2013-11-19
CHRISTOPHER MICHAEL JOHN FORSHAW ALPHAFORM (NO. EIGHT) LIMITED Director 2007-12-19 CURRENT 1986-07-15 Dissolved 2013-12-03
CHRISTOPHER MICHAEL JOHN FORSHAW BROADGATE PROPERTY MANAGEMENT LIMITED Director 2006-12-18 CURRENT 1983-11-04 Dissolved 2013-11-19
CHRISTOPHER MICHAEL JOHN FORSHAW BLU INVESTMENTS LIMITED Director 2006-12-18 CURRENT 1997-02-21 Dissolved 2013-10-08
CHRISTOPHER MICHAEL JOHN FORSHAW BUSTONI LIMITED Director 2006-12-18 CURRENT 2000-03-13 Dissolved 2014-03-18
CHRISTOPHER MICHAEL JOHN FORSHAW GRENADE STREET (DEVELOPMENTS) LIMITED Director 2006-08-30 CURRENT 1995-05-31 Dissolved 2014-03-25
CHRISTOPHER MICHAEL JOHN FORSHAW BL RESIDENTIAL NO. 3 LIMITED Director 2005-04-04 CURRENT 2004-11-19 Dissolved 2015-10-27
CHRISTOPHER MICHAEL JOHN FORSHAW BL RESIDENTIAL NOMINEES NO. 1 LIMITED Director 2005-04-04 CURRENT 2004-11-19 Dissolved 2015-10-27
CHRISTOPHER MICHAEL JOHN FORSHAW BL RESIDENTIAL NOMINEES NO. 2 LIMITED Director 2005-04-04 CURRENT 2004-11-19 Dissolved 2015-10-27
CHRISTOPHER MICHAEL JOHN FORSHAW BL RESIDENTIAL GENERAL PARTNER LIMITED Director 2005-04-04 CURRENT 2004-11-19 Dissolved 2017-04-04
CHRISTOPHER MICHAEL JOHN FORSHAW BL (SP) PROPERTIES PLC Director 1995-03-23 CURRENT 1983-05-03 Liquidation
CHRISTOPHER MICHAEL JOHN FORSHAW COPARTNERSHIP PROPERTY MANAGEMENT LIMITED Director 1991-12-31 CURRENT 1976-03-04 Dissolved 2016-04-05
CHRISTOPHER MICHAEL JOHN FORSHAW PORTBURY DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1979-05-09 Dissolved 2016-04-05
CHRISTOPHER MICHAEL JOHN FORSHAW QUEEN ANNE STREET NOMINEES LIMITED Director 1991-12-31 CURRENT 1971-08-11 Dissolved 2016-04-05
CHRISTOPHER MICHAEL JOHN FORSHAW ROSEHAUGH PUBLIC LIMITED COMPANY Director 1991-12-31 CURRENT 1920-03-17 ADMINISTRATIVE RECEIVER
NIGEL JAMES CAVERS TURNBULL TRADELINE GROUP LIMITED Director 2017-10-01 CURRENT 2017-06-08 Active
NIGEL JAMES CAVERS TURNBULL COPARTNERSHIP PROPERTY MANAGEMENT LIMITED Director 1991-12-31 CURRENT 1976-03-04 Dissolved 2016-04-05
NIGEL JAMES CAVERS TURNBULL PORTBURY DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1979-05-09 Dissolved 2016-04-05
NIGEL JAMES CAVERS TURNBULL ROSEHAUGH PUBLIC LIMITED COMPANY Director 1991-12-31 CURRENT 1920-03-17 ADMINISTRATIVE RECEIVER
NIGEL JAMES CAVERS TURNBULL QUEEN ANNE STREET NOMINEES LIMITED Director 1991-03-15 CURRENT 1971-08-11 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Liquidation. Receiver abstract of receipts and payments to 2023-11-30
2023-01-27Liquidation. Receiver abstract of receipts and payments to 2022-11-30
2022-01-27Liquidation. Receiver abstract of receipts and payments to 2021-11-30
2022-01-27REC2Liquidation. Receiver abstract of receipts and payments to 2021-11-30
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2021-01-28REC2Liquidation. Receiver abstract of receipts and payments to 2020-11-30
2021-01-22RM01Liquidation appointment of receiver
2021-01-22RM02Notice of ceasing to act as receiver or manager
2020-02-04REC2Liquidation. Receiver abstract of receipts and payments to 2019-11-30
2019-02-153.6Receiver abstract summary of receipts and payments brought down to 2018-11-30
2017-12-213.6Receiver abstract summary of receipts and payments brought down to 2017-11-30
2016-12-193.6Receiver abstract summary of receipts and payments brought down to 2016-11-30
2015-12-313.6Receiver abstract summary of receipts and payments brought down to 2015-11-30
2015-11-27RM02Notice of ceasing to act as receiver or manager
2015-11-27RM01NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009095,00009241,00002515,00006418,00002232,00008916
2015-11-27RM01NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009095,00002515,00006418,00002232,00009241
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM Po Box 695 8 Salisbury Square London EC4Y 8BB
2014-12-153.6Receiver abstract summary of receipts and payments brought down to 2014-11-30
2013-12-103.6Receiver abstract summary of receipts and payments brought down to 2013-11-30
2012-12-113.6Receiver abstract summary of receipts and payments brought down to 2012-11-30
2011-12-163.6Receiver abstract summary of receipts and payments brought down to 2011-11-30
2011-11-02LQ02Notice of ceasing to act as receiver or manager
2011-10-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-12-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2010
2010-12-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2009:AMENDING FORM
2010-03-18LQ01Notice of appointment of receiver or manager
2010-03-18LQ02Notice of ceasing to act as receiver or manager
2009-12-223.6Receiver abstract summary of receipts and payments brought down to 2009-11-30
2009-01-153.6Receiver abstract summary of receipts and payments brought down to 2008-11-30
2008-01-163.6Receiver abstract summary of receipts and payments
2007-02-193.6Receiver abstract summary of receipts and payments
2006-01-273.6Receiver abstract summary of receipts and payments
2006-01-06405(1)Appointment of receiver/manager
2005-02-023.6Receiver abstract summary of receipts and payments
2004-02-103.6Receiver abstract summary of receipts and payments
2003-02-203.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-02-203.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-08-31287REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 20 FARRINGDON STREET LONDON EC4A 4PP
2001-02-063.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2000-03-02405(2)RECEIVER CEASING TO ACT
2000-02-163.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1999-02-033.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1998-01-303.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1997-01-293.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1996-02-023.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1995-01-313.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1994-12-16288DIRECTOR RESIGNED
1994-02-173.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1993-12-07SPEC PENCERTIFICATE OF SPECIFIC PENALTY
1993-08-10405(1)APPOINTMENT OF RECEIVER/MANAGER
1993-08-10MISCREC IN PLAC OF
1993-05-073.3STATEMENT OF AFFAIRS
1993-02-223.10ADMINISTRATIVE RECEIVER'S REPORT
1993-02-223.10ADMINISTRATIVE RECEIVER'S REPORT
1993-01-25405(1)APPOINTMENT OF RECEIVER/MANAGER
1992-12-14287REGISTERED OFFICE CHANGED ON 14/12/92 FROM: 9 MARYLEBONE LANE LONDON W1M 5FB
1992-03-16AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-03-13288DIRECTOR RESIGNED
1992-03-13288DIRECTOR RESIGNED
1992-03-13288DIRECTOR RESIGNED
1992-02-20288DIRECTOR RESIGNED
1992-02-18288SECRETARY RESIGNED
1992-02-12395PARTICULARS OF MORTGAGE/CHARGE
1992-02-07363xRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-12-09288DIRECTOR RESIGNED
1991-12-09288DIRECTOR RESIGNED
1991-11-27288NEW DIRECTOR APPOINTED
1991-09-26288NEW DIRECTOR APPOINTED
1991-08-15288DIRECTOR RESIGNED
1991-05-10AAFULL ACCOUNTS MADE UP TO 30/06/90
1991-02-15363xRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-06-15AAFULL ACCOUNTS MADE UP TO 30/06/89
1990-04-18363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-04-10288DIRECTOR'S PARTICULARS CHANGED
1990-02-16288DIRECTOR RESIGNED
1989-10-10287REGISTERED OFFICE CHANGED ON 10/10/89 FROM: 53-55 QUEEN ANNE STREET LONDON W1M 9FA
1989-08-01288DIRECTOR'S PARTICULARS CHANGED
1989-06-28288DIRECTOR'S PARTICULARS CHANGED
1989-05-25AAFULL ACCOUNTS MADE UP TO 30/06/88
1989-02-23363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to CARDWOOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARDWOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1992-02-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-04 Outstanding ROSEHAUGH COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of CARDWOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDWOOL LIMITED
Trademarks
We have not found any records of CARDWOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDWOOL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as CARDWOOL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARDWOOL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDWOOL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARDWOOL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.