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

CARDY DESIGN BUILD LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
Company Registration Number
05020531
Private Limited Company
Liquidation

Company Overview

About Cardy Design Build Ltd
CARDY DESIGN BUILD LIMITED was founded on 2004-01-20 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Cardy Design Build Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CARDY DESIGN BUILD LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3TZ
Other companies in CT1
 
Previous Names
CARDY (LUTON) LIMITED12/10/2010
Filing Information
Company Number 05020531
Company ID Number 05020531
Date formed 2004-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB824234744  
Last Datalog update: 2019-04-04 06:54:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDY DESIGN BUILD LIMITED
The accountancy firm based at this address is STRAIGHT FORWARD FINANCE LTD
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 CARDY DESIGN BUILD LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER STUART GREMO
Director 2014-07-14
STUART NICHOLAS GREMO
Director 2004-01-20
LEE TERRY JOHNSON
Director 2014-07-14
MICHAEL STANNARD
Director 2004-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN GREMO
Company Secretary 2004-01-20 2014-07-14
GRAHAM JOHN CRYER
Director 2004-01-20 2014-07-14
SDG SECRETARIES LIMITED
Nominated Secretary 2004-01-20 2004-01-20
SDG REGISTRARS LIMITED
Nominated Director 2004-01-20 2004-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STUART GREMO CSL (LITTLEBOURNE) LIMITED Director 2016-07-16 CURRENT 2016-07-16 Dissolved 2017-12-19
CHRISTOPHER STUART GREMO CARDY GROUP HOLDINGS LIMITED Director 2014-07-14 CURRENT 2009-09-29 Dissolved 2017-07-19
CHRISTOPHER STUART GREMO CARDY CONSTRUCTION LIMITED Director 2014-07-14 CURRENT 1993-01-15 In Administration/Administrative Receiver
CHRISTOPHER STUART GREMO CARDY HEALTHCARE LIMITED Director 2014-07-14 CURRENT 2003-07-07 Liquidation
CHRISTOPHER STUART GREMO RED KEY CONCEPTS LIMITED Director 2003-10-21 CURRENT 2003-10-21 Liquidation
STUART NICHOLAS GREMO LITTLESTONE GOLF CLUB LIMITED Director 2014-04-26 CURRENT 1899-11-27 Active
STUART NICHOLAS GREMO CARDY GROUP HOLDINGS LIMITED Director 2009-10-08 CURRENT 2009-09-29 Dissolved 2017-07-19
STUART NICHOLAS GREMO WAYDALE ESTATES LIMITED Director 2007-12-20 CURRENT 2005-05-10 Dissolved 2017-05-28
STUART NICHOLAS GREMO CARDY HEALTHCARE LIMITED Director 2003-07-07 CURRENT 2003-07-07 Liquidation
STUART NICHOLAS GREMO CARDY CANTERBURY LIMITED Director 1998-12-07 CURRENT 1987-04-15 Dissolved 2017-02-07
STUART NICHOLAS GREMO CARDY CONSTRUCTION LIMITED Director 1993-01-15 CURRENT 1993-01-15 In Administration/Administrative Receiver
LEE TERRY JOHNSON CANBURY CONSTRUCTION LIMITED Director 2017-12-06 CURRENT 2016-08-05 In Administration
LEE TERRY JOHNSON NORTH DOWN CONSTRUCTION SERVICES LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
LEE TERRY JOHNSON CARDY GROUP HOLDINGS LIMITED Director 2014-07-14 CURRENT 2009-09-29 Dissolved 2017-07-19
LEE TERRY JOHNSON CARDY CONSTRUCTION LIMITED Director 2014-07-14 CURRENT 1993-01-15 In Administration/Administrative Receiver
LEE TERRY JOHNSON CARDY HEALTHCARE LIMITED Director 2014-07-14 CURRENT 2003-07-07 Liquidation
MICHAEL STANNARD CARDY GROUP HOLDINGS LIMITED Director 2009-10-08 CURRENT 2009-09-29 Dissolved 2017-07-19
MICHAEL STANNARD CARDY HEALTHCARE LIMITED Director 2003-07-07 CURRENT 2003-07-07 Liquidation
MICHAEL STANNARD CARDY CANTERBURY LIMITED Director 1998-12-09 CURRENT 1987-04-15 Dissolved 2017-02-07
MICHAEL STANNARD CARDY CONSTRUCTION LIMITED Director 1993-01-15 CURRENT 1993-01-15 In Administration/Administrative Receiver

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
2019-11-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-26600Appointment of a voluntary liquidator
2019-07-26LIQ10Removal of liquidator by court order
2018-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-27
2017-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-27
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2016-10-114.20STATEMENT OF AFFAIRS/4.19
2016-10-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-10-114.20STATEMENT OF AFFAIRS/4.19
2016-10-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0120/01/16 ANNUAL RETURN FULL LIST
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0120/01/15 ANNUAL RETURN FULL LIST
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NICHOLAS GREMO / 06/07/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STANNARD / 06/07/2014
2014-08-13RES12Resolution of varying share rights or name
2014-08-13AP01DIRECTOR APPOINTED CHRISTOPHER STUART GREMO
2014-08-13RES13DIVIDENDS 14/07/2014
2014-08-13AP01DIRECTOR APPOINTED LEE TERRY JOHNSON
2014-08-13SH08Change of share class name or designation
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN CRYER
2014-07-30TM02Termination of appointment of Lynn Gremo on 2014-07-14
2014-07-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0120/01/14 ANNUAL RETURN FULL LIST
2013-07-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-29DISS40Compulsory strike-off action has been discontinued
2013-06-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AA01Previous accounting period extended from 30/09/12 TO 31/03/13
2013-06-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-13AR0120/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA01CURRSHO FROM 30/03/2012 TO 30/09/2011
2012-02-10AR0120/01/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 3RD FLOOR 127 CLERKENWELL ROAD LONDON EC1R 5DB
2011-03-24AR0120/01/11 FULL LIST
2011-03-18AA31/03/10 TOTAL EXEMPTION SMALL
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STANNARD / 11/10/2010
2010-12-23AA01PREVSHO FROM 31/03/2010 TO 30/03/2010
2010-10-12RES15CHANGE OF NAME 11/10/2010
2010-10-12CERTNMCOMPANY NAME CHANGED CARDY (LUTON) LIMITED CERTIFICATE ISSUED ON 12/10/10
2010-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-11AR0120/01/10 FULL LIST
2010-02-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-02-05363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-12363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-15363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-22363aRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-09-24RES13RIGHTS OF NEW CLASS SHA 12/03/04
2004-09-24RES12VARYING SHARE RIGHTS AND NAMES
2004-03-11225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-02-23288aNEW SECRETARY APPOINTED
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-2388(2)RAD 20/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-01-27288bSECRETARY RESIGNED
2004-01-27288bDIRECTOR RESIGNED
2004-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CARDY DESIGN BUILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-10-06
Appointment of Liquidators2016-10-06
Meetings of Creditors2016-09-21
Proposal to Strike Off2013-06-18
Fines / Sanctions
No fines or sanctions have been issued against CARDY DESIGN BUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARDY DESIGN BUILD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents
We have not found any records of CARDY DESIGN BUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDY DESIGN BUILD LIMITED
Trademarks
We have not found any records of CARDY DESIGN BUILD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARDY DESIGN BUILD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-02-13 GBP £15,720 Building Works - Main Contract
Kent County Council 2012-09-25 GBP £7,018 Building Works - Main Contract
Kent County Council 2012-08-10 GBP £74,677 Building Works - Main Contract
Kent County Council 2012-07-20 GBP £61,603 Building Works - Main Contract
Kent County Council 2012-06-11 GBP £153,126 Building Works - Main Contract
Kent County Council 2012-04-30 GBP £89,062 Building Works - Main Contract
Kent County Council 2012-04-04 GBP £146,936 Building Works - Main Contract
Kent County Council 2012-03-22 GBP £80,671 Building Works - Main Contract

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARDY DESIGN BUILD 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCARDY DESIGN BUILD LIMITEDEvent Date2016-09-28
Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Construction NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at RSM, Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ on 28 September 2016 the following special resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company, and accordingly that the company be wound up voluntarily. The Company also passed the following ordinary resolutions: That Alexander Kinninmonth and Duncan Beat of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY be and are hereby appointed Joint Liquidators for the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Further details are available from: Correspondence address & contact details of case manager Dom Chapman 02380 646 537 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder: Alexander Kinninmonth : RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY : IP Number: 9019 : Joint Office Holder: Duncan Beat : RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford CM2 6JB : IP Number: 8161 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCARDY DESIGN BUILD LIMITEDEvent Date2016-09-28
Alexander Kinninmonth , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY and Duncan Beat , RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford CM2 6JB : Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Correspondence address & contact details of case manager : Dom Chapman, 02380 646 537, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators: Primary Office Holder : Alexander Kinninmonth (IP Number: 9019), RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Joint Office Holder : Duncan Beat, RSM Restructuring Advisory LLP (IP Number: 8161), 75 Springfield Road, Chelmsford CM2 6JB
 
Initiating party Event TypeMeetings of Creditors
Defending partyCARDY DESIGN BUILD LIMITEDEvent Date2016-09-16
NOTICE IS HEREBY GIVEN , pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at RSM, Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ on 28 September 2016 at 1.15 pm for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 28 September 2016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A Creditors Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. Alternatively, a copy will be provided on written request by Dom Chapman , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY between 10.00am and 4.00pm on the two business days prior to the day of the meeting. A form of proxy and proof of debt form are available which, if, you intend to vote, must be duly completed and lodged at RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY , no later than 12.00 noon on 27 September 2016 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyCARDY DESIGN BUILD LIMITEDEvent Date2013-06-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDY DESIGN BUILD 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 CARDY DESIGN BUILD 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.