Dissolved
Dissolved 2017-05-09
Company Information for CARDIFF ESTATE CO (NUMBER 1) LIMITED
MANCHESTER, M3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-05-09 |
Company Name | |
---|---|
CARDIFF ESTATE CO (NUMBER 1) LIMITED | |
Legal Registered Office | |
MANCHESTER | |
Company Number | 05871573 | |
---|---|---|
Date formed | 2006-07-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-05-09 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
N M ROTHSCHILD & SONS LIMITED |
||
ROSALYN ANNE HARPER |
||
IAN DAVID WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGINA LINDSAY THOMPSON |
Company Secretary | ||
STANLEY ANNISON |
Director | ||
MARTIN ALEXANDER SCHULER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INVESTOR PERCEPTIONS LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2013-11-15 | Active - Proposal to Strike off | |
CARDIFF ESTATE CO (NUMBER 2) LIMITED | Company Secretary | 2013-12-19 | CURRENT | 2006-07-10 | Dissolved 2017-05-09 | |
LANEBRIDGE INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2013-12-19 | CURRENT | 2002-06-29 | Liquidation | |
LANEBRIDGE HOLDINGS LIMITED | Company Secretary | 2013-12-19 | CURRENT | 2007-08-06 | Liquidation | |
ELGIN CAPITAL SERVICES LIMITED | Company Secretary | 2011-08-17 | CURRENT | 2002-07-29 | Dissolved 2017-01-24 | |
ROTHSCHILD LIMITED | Company Secretary | 2011-04-18 | CURRENT | 1979-10-18 | Active | |
MARPLACE (NUMBER 480) LIMITED | Company Secretary | 2010-01-19 | CURRENT | 1999-12-01 | Active | |
ROTHSCHILD & CO RESERVE LIMITED | Company Secretary | 2009-07-21 | CURRENT | 1979-10-29 | Active - Proposal to Strike off | |
ROTHSCHILD SERVICES I LIMITED | Company Secretary | 2009-05-15 | CURRENT | 2009-05-15 | Dissolved 2014-12-09 | |
ROTHSCHILD SERVICES II LIMITED | Company Secretary | 2009-05-15 | CURRENT | 2009-05-15 | Dissolved 2014-12-09 | |
ROTHSCHILD & CO AUSTRALIA HOLDINGS LIMITED | Company Secretary | 2009-03-25 | CURRENT | 2009-03-25 | Active | |
FIVE ARROWS (SCOTLAND) GENERAL PARTNER LIMITED | Company Secretary | 2009-03-10 | CURRENT | 2009-03-10 | Active - Proposal to Strike off | |
ROTHSCHILD & CO GOLD LIMITED | Company Secretary | 2008-11-10 | CURRENT | 1986-11-28 | Active - Proposal to Strike off | |
SECOND CONTINUATION LIMITED | Company Secretary | 2008-02-05 | CURRENT | 1962-04-05 | Active | |
THIRD NEW COURT LIMITED | Company Secretary | 2008-01-21 | CURRENT | 2008-01-21 | Active | |
ROTHSCHILD & CO HOLDINGS UK LIMITED | Company Secretary | 2007-09-21 | CURRENT | 1997-02-26 | Active - Proposal to Strike off | |
ROTHSCHILD HDF INVESTMENT ADVISER LIMITED | Company Secretary | 2007-08-30 | CURRENT | 1979-10-18 | Liquidation | |
N M ROTHSCHILD BANKING LIMITED | Company Secretary | 2006-04-07 | CURRENT | 2004-09-28 | Active | |
FIVE ARROWS LEASING HOLDINGS LIMITED | Company Secretary | 2006-02-13 | CURRENT | 1991-12-03 | Active - Proposal to Strike off | |
ROTHSCHILD & CO WEALTH MANAGEMENT UK LIMITED | Company Secretary | 2003-01-28 | CURRENT | 2002-04-15 | Active | |
ROTHSCHILD PRIVATE FUND MANAGEMENT LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2002-12-20 | Dissolved 2015-11-03 | |
SHIELD MBCA LIMITED | Company Secretary | 2000-06-02 | CURRENT | 2000-05-11 | Active | |
ROTHSCHILD EMPLOYEE TRUSTEES LIMITED | Company Secretary | 2000-01-18 | CURRENT | 2000-01-14 | Active - Proposal to Strike off | |
WALBROOK ASSETS LIMITED | Company Secretary | 1998-07-09 | CURRENT | 1998-02-16 | Active | |
NEW COURT SECURITIES LIMITED | Company Secretary | 1997-11-20 | CURRENT | 1995-01-20 | Active | |
FIVE ARROWS FINANCE LIMITED | Company Secretary | 1996-05-09 | CURRENT | 1996-03-13 | Active | |
F.A. INTERNATIONAL LIMITED | Company Secretary | 1994-09-06 | CURRENT | 1994-09-06 | Active | |
ROTHSCHILD & CO CONTINUATION FINANCE CI LIMITED | Company Secretary | 1994-02-21 | CURRENT | 1994-01-18 | Active | |
O.C. INVESTMENTS LIMITED | Company Secretary | 1993-01-11 | CURRENT | 1967-04-04 | Active | |
ROTHSCHILD & CO CONTINUATION LIMITED | Company Secretary | 1992-10-21 | CURRENT | 1941-12-31 | Active | |
SHIELD TRUST LIMITED | Company Secretary | 1992-06-03 | CURRENT | 1961-07-19 | Active | |
SEQUENT (U.K.) LIMITED | Company Secretary | 1992-05-22 | CURRENT | 1965-12-01 | Active | |
NEW COURT PROPERTY SERVICES | Company Secretary | 1992-05-04 | CURRENT | 1962-05-24 | Dissolved 2017-03-14 | |
ROTHSCHILD & CO NOMINEES LIMITED | Company Secretary | 1992-05-04 | CURRENT | 1941-12-31 | Active | |
CONTINUATION COMPUTERS LIMITED | Company Secretary | 1991-06-25 | CURRENT | 1977-02-09 | Active | |
ROTHSCHILD INVESTMENTS LIMITED | Company Secretary | 1991-06-15 | CURRENT | 1972-06-30 | Dissolved 2016-09-20 | |
ROTHSCHILD & CO HOLDINGS LIMITED | Company Secretary | 1991-05-04 | CURRENT | 1972-11-21 | Active | |
SEQUENT NOMINEES LIMITED | Company Secretary | 1991-05-04 | CURRENT | 1959-01-28 | Active | |
ROTHSCHILD & CO CONTINUATION FINANCE HOLDINGS LIMITED | Company Secretary | 1991-05-04 | CURRENT | 1979-10-22 | Active | |
CROSS LANES FARM LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
LANEBRIDGE ESTATE COMPANY (NO.2) LIMITED | Director | 2012-03-30 | CURRENT | 2008-04-08 | Dissolved 2014-08-26 | |
NEWCASTLE ESTATE COMPANY (NO.1) LIMITED | Director | 2012-03-30 | CURRENT | 2008-01-22 | Dissolved 2013-08-13 | |
NEWCASTLE ESTATE COMPANY (NO.2) LIMITED | Director | 2012-03-30 | CURRENT | 2008-01-22 | Dissolved 2013-08-13 | |
LANEBRIDGE ESTATE COMPANY (NO.1) LIMITED | Director | 2012-03-30 | CURRENT | 2008-04-08 | Dissolved 2014-08-26 | |
BAGLAN ESTATES (NUMBER 1) LIMITED | Director | 2012-03-30 | CURRENT | 2004-06-17 | Dissolved 2015-09-08 | |
BAGLAN ESTATES (NUMBER 2) LIMITED | Director | 2012-03-30 | CURRENT | 2004-06-17 | Dissolved 2015-09-08 | |
CARDIFF ESTATE CO (NUMBER 2) LIMITED | Director | 2012-03-30 | CURRENT | 2006-07-10 | Dissolved 2017-05-09 | |
LANEBRIDGE INVESTMENT MANAGEMENT LIMITED | Director | 2011-07-13 | CURRENT | 2002-06-29 | Liquidation | |
LANEBRIDGE HOLDINGS LIMITED | Director | 2011-07-13 | CURRENT | 2007-08-06 | Liquidation | |
LANEBRIDGE ESTATE COMPANY (NO.2) LIMITED | Director | 2012-03-30 | CURRENT | 2008-04-08 | Dissolved 2014-08-26 | |
NEWCASTLE ESTATE COMPANY (NO.1) LIMITED | Director | 2012-03-30 | CURRENT | 2008-01-22 | Dissolved 2013-08-13 | |
NEWCASTLE ESTATE COMPANY (NO.2) LIMITED | Director | 2012-03-30 | CURRENT | 2008-01-22 | Dissolved 2013-08-13 | |
LANEBRIDGE ESTATE COMPANY (NO.1) LIMITED | Director | 2012-03-30 | CURRENT | 2008-04-08 | Dissolved 2014-08-26 | |
LANEBRIDGE MITRE GENERAL PARTNER LIMITED | Director | 2012-03-30 | CURRENT | 2007-04-18 | Dissolved 2015-07-21 | |
BAGLAN ESTATES (NUMBER 1) LIMITED | Director | 2012-03-30 | CURRENT | 2004-06-17 | Dissolved 2015-09-08 | |
BAGLAN ESTATES (NUMBER 2) LIMITED | Director | 2012-03-30 | CURRENT | 2004-06-17 | Dissolved 2015-09-08 | |
CARDIFF ESTATE CO (NUMBER 2) LIMITED | Director | 2012-03-30 | CURRENT | 2006-07-10 | Dissolved 2017-05-09 | |
N M ROTHSCHILD BANKING LIMITED | Director | 2004-12-13 | CURRENT | 2004-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM NEW COURT ST. SWITHIN'S LANE LONDON EC4N 8AL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/07/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/07/14 FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGINA THOMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM THE COACH HOUSE, FULSHAW HALL ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1RL | |
AP04 | CORPORATE SECRETARY APPOINTED N M ROTHSCHILD & SONS LIMITED | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003157,PR002634 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 10/07/13 FULL LIST | |
AR01 | 10/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHULER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY ANNISON | |
AP01 | DIRECTOR APPOINTED MRS ROSALYN ANNE HARPER | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID WALKER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 10/07/11 FULL LIST | |
AR01 | 10/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
225 | PREVSHO FROM 31/07/2009 TO 31/03/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-21 |
Appointment of Liquidators | 2016-02-24 |
Resolutions for Winding-up | 2016-02-24 |
Notices to Creditors | 2016-02-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE DEBENTURE | Satisfied | N M ROTHSCHILD & SONS LIMITED | |
DEED OF ASSIGNMENT | Satisfied | NORWICH UNION MORTGAGES (GENERAL) LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS | |
LEGAL CHARGE | Satisfied | NORWICH UNION MORTGAGES (GENERAL) LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARDIFF ESTATE CO (NUMBER 1) LIMITED
Cash Bank In Hand | 2012-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CARDIFF ESTATE CO (NUMBER 1) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CARDIFF ESTATE CO (NUMBER 1) LIMITED | Event Date | 2016-12-13 |
The Company was placed into members voluntary liquidation on 17 February 2016 and on the same date, Paul Stanley and Jason Dean Greenhalgh both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP at 340 Deansgate, Manchester, M3 4LY on 26 January 2017 at 11.00am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12.00 noon on the business day prior to the meeting. Office Holder details: Paul Stanley, (IP No. 008123) and Jason Dean Greenhalgh, (IP No. 009271) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Mark Weekes by email at mark.weekes@begbies-traynor.com or by telephone on 0161 837 1700. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CARDIFF ESTATE CO (NUMBER 1) LIMITED | Event Date | 2016-02-17 |
Paul Stanley , (IP No. 008123) and Jason Dean Greenhalgh , (IP No. 009271) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Mark Weekes by email at mark.weekes@begbies-traynor.com or by telephone on 0161 837 1700. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CARDIFF ESTATE CO (NUMBER 1) LIMITED | Event Date | 2016-02-17 |
At a General Meeting of the members of Cardiff Estate Co (Number 1) Limited held on 17 February 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul Stanley , (IP No. 008123) and Jason Dean Greenhalgh , (IP No. 009271) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Mark Weekes by email at mark.weekes@begbies-traynor.com or by telephone on 0161 837 1700. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CARDIFF ESTATE CO (NUMBER 1) LIMITED | Event Date | 2016-02-17 |
The Company was placed into members voluntary liquidation on 17 February 2016 and on the same date, Paul Stanley and Jason Dean Greenhalgh both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 31 March 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Paul Stanley of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known liabilities in full. Office Holder details: Paul Stanley , (IP No. 008123) and Jason Dean Greenhalgh , (IP No. 009271) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Mark Weekes by email at mark.weekes@begbies-traynor.com or by telephone on 0161 837 1700. | |||
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. |