In Administration
Administrative Receiver
Administrative Receiver
Company Information for CARDINAL SHOPFITTING + SYSTEMS LIMITED
C/O INTERPATH LTD 4TH FLOOR TAILORS CORNER, THIRSK ROW, LEEDS, LS1 4JF,
|
Company Registration Number
02419462
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CARDINAL SHOPFITTING + SYSTEMS LIMITED | |
Legal Registered Office | |
C/O INTERPATH LTD 4TH FLOOR TAILORS CORNER THIRSK ROW LEEDS LS1 4JF Other companies in BD17 | |
Company Number | 02419462 | |
---|---|---|
Company ID Number | 02419462 | |
Date formed | 1989-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-08 03:32:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK SIMPSON |
||
BRIAN CONSIDINE |
||
PAUL DAVID BENJAMIN CONSIDINE |
||
TIMOTHY BRIAN CONSIDINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD GOTT |
Director | ||
MICHAEL PATRICK THOMPSON |
Director | ||
MICHAEL ANDREW BARNARD |
Company Secretary | ||
MICHAEL ANDREW BARNARD |
Director | ||
GRAHAM PHILIP DAVIES |
Director | ||
DOUGLAS THOMPSON |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BALEARIC ISLANDS PROPERTY LIMITED | Director | 2013-11-29 | CURRENT | 2010-04-23 | Active | |
CARDINAL LIMITED | Director | 2008-10-24 | CURRENT | 2008-10-14 | Active | |
REVERSE THOUGHT LIMITED | Director | 2008-10-24 | CURRENT | 2008-10-14 | Active | |
CARDINAL PLASTICS & DISPLAYS LIMITED | Director | 2003-12-08 | CURRENT | 2003-12-01 | Active | |
CARDINAL PROJECT MANAGEMENT LIMITED | Director | 1999-08-09 | CURRENT | 1998-01-23 | Active | |
FERN HILL HOLDINGS LIMITED | Director | 1995-08-11 | CURRENT | 1995-08-11 | Active | |
CARDINAL IP LIMITED | Director | 2012-01-17 | CURRENT | 2012-01-17 | Active | |
CARDINAL INNOVATIONS LTD | Director | 2011-10-07 | CURRENT | 2011-10-07 | Active | |
CARDINAL LIMITED | Director | 2008-10-24 | CURRENT | 2008-10-14 | Active | |
REVERSE THOUGHT LIMITED | Director | 2008-10-24 | CURRENT | 2008-10-14 | Active | |
KEY CHARTER LIMITED | Director | 2007-01-11 | CURRENT | 2007-01-11 | Active - Proposal to Strike off | |
COMPASS RESOURCING LIMITED | Director | 2006-01-26 | CURRENT | 2006-01-26 | Liquidation | |
CARDINAL PLASTICS & DISPLAYS LIMITED | Director | 2003-12-08 | CURRENT | 2003-12-01 | Active | |
FERN HILL HOLDINGS LIMITED | Director | 1997-06-06 | CURRENT | 1995-08-11 | Active | |
CARDINAL IP LIMITED | Director | 2012-01-17 | CURRENT | 2012-01-17 | Active | |
CARDINAL INNOVATIONS LTD | Director | 2011-10-07 | CURRENT | 2011-10-07 | Active | |
COMPASS RESOURCING LIMITED | Director | 2006-01-26 | CURRENT | 2006-01-26 | Liquidation | |
CARDINAL PLASTICS & DISPLAYS LIMITED | Director | 2003-12-08 | CURRENT | 2003-12-01 | Active | |
CARDINAL PROJECT MANAGEMENT LIMITED | Director | 1998-02-13 | CURRENT | 1998-01-23 | Active | |
FERN HILL HOLDINGS LIMITED | Director | 1997-06-06 | CURRENT | 1995-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
REGISTERED OFFICE CHANGED ON 13/01/22 FROM C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA England | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/01/22 FROM C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA England | |
TM02 | Termination of appointment of Mark Simpson on 2021-10-13 | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/20 FROM Fernhill House Battye Street Bradford BD4 8AG England | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID BENJAMIN CONSIDINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD GOTT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GOTT / 30/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN CONSIDINE / 30/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BENJAMIN CONSIDINE / 30/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CONSIDINE / 30/01/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/01/17 STATEMENT OF CAPITAL;GBP 300850 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/16 FROM Fern Hill House Battye Street Bradford BD4 8AG England | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/16 FROM Systems House Ives Street Shipley West Yorkshire BD17 7DZ | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 300850 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK THOMPSON | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 300850 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Mark Simpson as company secretary on 2015-01-08 | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 300850 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNARD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL BARNARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 04/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AR01 | 04/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BARNARD / 14/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BARNARD / 14/05/2012 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 04/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GOTT / 11/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK THOMPSON / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BARNARD / 01/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CONSIDINE / 01/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CONSIDINE / 01/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CONSIDINE / 01/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
SRES01 | ALTER MEM AND ARTS 14/12/93 | |
SRES13 | CAPITALISATION OF LOAN 14/12/93 | |
363s | RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Notice of Intended Dividends | 2022-04-22 |
Appointmen | 2020-07-17 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE | Satisfied | LLOYDS BOWMAKER LIMITED | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | SKANDIA FINANCIAL SERVICES LIMITED | |
FLOATING CHARGE | Satisfied | SKANDIA FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
CHARGE OVER CASH DEPOSITS | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as CARDINAL SHOPFITTING + SYSTEMS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CARDINAL SHOPFITTING + SYSTEMS LIMITED | Event Date | 2020-07-17 |
In the High Court of Justice Business and Property Courts in Leeds Insolvency and Companies List (ChD) Court Number: CR-2020-LDS-000587 CARDINAL SHOPFITTING + SYSTEMS LIMITED (Company Number 02419462… | |||
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. |