Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARDIFF ESTATE CO (NUMBER 1) LIMITED
Company Information for

CARDIFF ESTATE CO (NUMBER 1) LIMITED

MANCHESTER, M3 4LY,
Company Registration Number
05871573
Private Limited Company
Dissolved

Dissolved 2017-05-09

Company Overview

About Cardiff Estate Co (number 1) Ltd
CARDIFF ESTATE CO (NUMBER 1) LIMITED was founded on 2006-07-10 and had its registered office in Manchester. The company was dissolved on the 2017-05-09 and is no longer trading or active.

Key Data
Company Name
CARDIFF ESTATE CO (NUMBER 1) LIMITED
 
Legal Registered Office
MANCHESTER
M3 4LY
Other companies in EC4N
 
Filing Information
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 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDIFF ESTATE CO (NUMBER 1) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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 CARDIFF ESTATE CO (NUMBER 1) LIMITED

Current Directors
Officer Role Date Appointed
N M ROTHSCHILD & SONS LIMITED
Company Secretary 2013-12-19
ROSALYN ANNE HARPER
Director 2012-03-30
IAN DAVID WALKER
Director 2012-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA LINDSAY THOMPSON
Company Secretary 2006-07-10 2013-12-19
STANLEY ANNISON
Director 2006-07-10 2012-03-30
MARTIN ALEXANDER SCHULER
Director 2006-07-10 2012-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
N M ROTHSCHILD & SONS LIMITED INVESTOR PERCEPTIONS LIMITED Company Secretary 2014-09-30 CURRENT 2013-11-15 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED CARDIFF ESTATE CO (NUMBER 2) LIMITED Company Secretary 2013-12-19 CURRENT 2006-07-10 Dissolved 2017-05-09
N M ROTHSCHILD & SONS LIMITED LANEBRIDGE INVESTMENT MANAGEMENT LIMITED Company Secretary 2013-12-19 CURRENT 2002-06-29 Active
N M ROTHSCHILD & SONS LIMITED LANEBRIDGE HOLDINGS LIMITED Company Secretary 2013-12-19 CURRENT 2007-08-06 Active
N M ROTHSCHILD & SONS LIMITED ELGIN CAPITAL SERVICES LIMITED Company Secretary 2011-08-17 CURRENT 2002-07-29 Dissolved 2017-01-24
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD LIMITED Company Secretary 2011-04-18 CURRENT 1979-10-18 Active
N M ROTHSCHILD & SONS LIMITED MARPLACE (NUMBER 480) LIMITED Company Secretary 2010-01-19 CURRENT 1999-12-01 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO RESERVE LIMITED Company Secretary 2009-07-21 CURRENT 1979-10-29 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD SERVICES I LIMITED Company Secretary 2009-05-15 CURRENT 2009-05-15 Dissolved 2014-12-09
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD SERVICES II LIMITED Company Secretary 2009-05-15 CURRENT 2009-05-15 Dissolved 2014-12-09
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO AUSTRALIA HOLDINGS LIMITED Company Secretary 2009-03-25 CURRENT 2009-03-25 Active
N M ROTHSCHILD & SONS LIMITED FIVE ARROWS (SCOTLAND) GENERAL PARTNER LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO GOLD LIMITED Company Secretary 2008-11-10 CURRENT 1986-11-28 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED SECOND CONTINUATION LIMITED Company Secretary 2008-02-05 CURRENT 1962-04-05 Active
N M ROTHSCHILD & SONS LIMITED THIRD NEW COURT LIMITED Company Secretary 2008-01-21 CURRENT 2008-01-21 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO HOLDINGS UK LIMITED Company Secretary 2007-09-21 CURRENT 1997-02-26 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD HDF INVESTMENT ADVISER LIMITED Company Secretary 2007-08-30 CURRENT 1979-10-18 Liquidation
N M ROTHSCHILD & SONS LIMITED N M ROTHSCHILD BANKING LIMITED Company Secretary 2006-04-07 CURRENT 2004-09-28 Active
N M ROTHSCHILD & SONS LIMITED FIVE ARROWS LEASING HOLDINGS LIMITED Company Secretary 2006-02-13 CURRENT 1991-12-03 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO WEALTH MANAGEMENT UK LIMITED Company Secretary 2003-01-28 CURRENT 2002-04-15 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD PRIVATE FUND MANAGEMENT LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-20 Dissolved 2015-11-03
N M ROTHSCHILD & SONS LIMITED SHIELD MBCA LIMITED Company Secretary 2000-06-02 CURRENT 2000-05-11 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD EMPLOYEE TRUSTEES LIMITED Company Secretary 2000-01-18 CURRENT 2000-01-14 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED WALBROOK ASSETS LIMITED Company Secretary 1998-07-09 CURRENT 1998-02-16 Active
N M ROTHSCHILD & SONS LIMITED NEW COURT SECURITIES LIMITED Company Secretary 1997-11-20 CURRENT 1995-01-20 Active
N M ROTHSCHILD & SONS LIMITED FIVE ARROWS FINANCE LIMITED Company Secretary 1996-05-09 CURRENT 1996-03-13 Active
N M ROTHSCHILD & SONS LIMITED F.A. INTERNATIONAL LIMITED Company Secretary 1994-09-06 CURRENT 1994-09-06 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO CONTINUATION FINANCE CI LIMITED Company Secretary 1994-02-21 CURRENT 1994-01-18 Active
N M ROTHSCHILD & SONS LIMITED O.C. INVESTMENTS LIMITED Company Secretary 1993-01-11 CURRENT 1967-04-04 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO CONTINUATION LIMITED Company Secretary 1992-10-21 CURRENT 1941-12-31 Active
N M ROTHSCHILD & SONS LIMITED SHIELD TRUST LIMITED Company Secretary 1992-06-03 CURRENT 1961-07-19 Active
N M ROTHSCHILD & SONS LIMITED SEQUENT (U.K.) LIMITED Company Secretary 1992-05-22 CURRENT 1965-12-01 Active
N M ROTHSCHILD & SONS LIMITED NEW COURT PROPERTY SERVICES Company Secretary 1992-05-04 CURRENT 1962-05-24 Dissolved 2017-03-14
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO NOMINEES LIMITED Company Secretary 1992-05-04 CURRENT 1941-12-31 Active
N M ROTHSCHILD & SONS LIMITED CONTINUATION COMPUTERS LIMITED Company Secretary 1991-06-25 CURRENT 1977-02-09 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD INVESTMENTS LIMITED Company Secretary 1991-06-15 CURRENT 1972-06-30 Dissolved 2016-09-20
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1972-11-21 Active
N M ROTHSCHILD & SONS LIMITED SEQUENT NOMINEES LIMITED Company Secretary 1991-05-04 CURRENT 1959-01-28 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO CONTINUATION FINANCE HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1979-10-22 Active
ROSALYN ANNE HARPER CROSS LANES FARM LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
ROSALYN ANNE HARPER LANEBRIDGE ESTATE COMPANY (NO.2) LIMITED Director 2012-03-30 CURRENT 2008-04-08 Dissolved 2014-08-26
ROSALYN ANNE HARPER NEWCASTLE ESTATE COMPANY (NO.1) LIMITED Director 2012-03-30 CURRENT 2008-01-22 Dissolved 2013-08-13
ROSALYN ANNE HARPER NEWCASTLE ESTATE COMPANY (NO.2) LIMITED Director 2012-03-30 CURRENT 2008-01-22 Dissolved 2013-08-13
ROSALYN ANNE HARPER LANEBRIDGE ESTATE COMPANY (NO.1) LIMITED Director 2012-03-30 CURRENT 2008-04-08 Dissolved 2014-08-26
ROSALYN ANNE HARPER BAGLAN ESTATES (NUMBER 1) LIMITED Director 2012-03-30 CURRENT 2004-06-17 Dissolved 2015-09-08
ROSALYN ANNE HARPER BAGLAN ESTATES (NUMBER 2) LIMITED Director 2012-03-30 CURRENT 2004-06-17 Dissolved 2015-09-08
ROSALYN ANNE HARPER CARDIFF ESTATE CO (NUMBER 2) LIMITED Director 2012-03-30 CURRENT 2006-07-10 Dissolved 2017-05-09
ROSALYN ANNE HARPER LANEBRIDGE INVESTMENT MANAGEMENT LIMITED Director 2011-07-13 CURRENT 2002-06-29 Active
ROSALYN ANNE HARPER LANEBRIDGE HOLDINGS LIMITED Director 2011-07-13 CURRENT 2007-08-06 Active
IAN DAVID WALKER LANEBRIDGE ESTATE COMPANY (NO.2) LIMITED Director 2012-03-30 CURRENT 2008-04-08 Dissolved 2014-08-26
IAN DAVID WALKER NEWCASTLE ESTATE COMPANY (NO.1) LIMITED Director 2012-03-30 CURRENT 2008-01-22 Dissolved 2013-08-13
IAN DAVID WALKER NEWCASTLE ESTATE COMPANY (NO.2) LIMITED Director 2012-03-30 CURRENT 2008-01-22 Dissolved 2013-08-13
IAN DAVID WALKER LANEBRIDGE ESTATE COMPANY (NO.1) LIMITED Director 2012-03-30 CURRENT 2008-04-08 Dissolved 2014-08-26
IAN DAVID WALKER LANEBRIDGE MITRE GENERAL PARTNER LIMITED Director 2012-03-30 CURRENT 2007-04-18 Dissolved 2015-07-21
IAN DAVID WALKER BAGLAN ESTATES (NUMBER 1) LIMITED Director 2012-03-30 CURRENT 2004-06-17 Dissolved 2015-09-08
IAN DAVID WALKER BAGLAN ESTATES (NUMBER 2) LIMITED Director 2012-03-30 CURRENT 2004-06-17 Dissolved 2015-09-08
IAN DAVID WALKER CARDIFF ESTATE CO (NUMBER 2) LIMITED Director 2012-03-30 CURRENT 2006-07-10 Dissolved 2017-05-09
IAN DAVID WALKER N M ROTHSCHILD BANKING LIMITED Director 2004-12-13 CURRENT 2004-09-28 Active

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
2017-05-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2016 FROM NEW COURT ST. SWITHIN'S LANE LONDON EC4N 8AL
2016-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-014.70DECLARATION OF SOLVENCY
2016-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-014.70DECLARATION OF SOLVENCY
2015-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-12AR0110/07/15 FULL LIST
2014-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-111.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-15AR0110/07/14 FULL LIST
2014-06-171.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-12-19TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA THOMPSON
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM THE COACH HOUSE, FULSHAW HALL ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1RL
2013-12-19AP04CORPORATE SECRETARY APPOINTED N M ROTHSCHILD & SONS LIMITED
2013-11-27RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003157,PR002634
2013-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-29AR0110/07/13 FULL LIST
2012-07-17AR0110/07/12 FULL LIST
2012-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHULER
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY ANNISON
2012-04-04AP01DIRECTOR APPOINTED MRS ROSALYN ANNE HARPER
2012-04-04AP01DIRECTOR APPOINTED MR IAN DAVID WALKER
2011-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-11AR0110/07/11 FULL LIST
2010-07-19AR0110/07/10 FULL LIST
2010-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-10363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-27225PREVSHO FROM 31/07/2009 TO 31/03/2009
2008-08-18AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-09-05363sRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2006-10-23395PARTICULARS OF MORTGAGE/CHARGE
2006-10-23395PARTICULARS OF MORTGAGE/CHARGE
2006-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CARDIFF ESTATE CO (NUMBER 1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-21
Appointment of Liquidators2016-02-24
Resolutions for Winding-up2016-02-24
Notices to Creditors2016-02-24
Fines / Sanctions
No fines or sanctions have been issued against CARDIFF ESTATE CO (NUMBER 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2010-03-10 Satisfied N M ROTHSCHILD & SONS LIMITED
DEED OF ASSIGNMENT 2006-10-23 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS
LEGAL CHARGE 2006-10-23 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARDIFF ESTATE CO (NUMBER 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDIFF ESTATE CO (NUMBER 1) LIMITED
Trademarks
We have not found any records of CARDIFF ESTATE CO (NUMBER 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDIFF ESTATE CO (NUMBER 1) 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 (68320 - Management of real estate on a fee or contract basis) as CARDIFF ESTATE CO (NUMBER 1) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CARDIFF ESTATE CO (NUMBER 1) 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 TypeFinal Meetings
Defending partyCARDIFF ESTATE CO (NUMBER 1) LIMITEDEvent Date2016-12-13
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 TypeAppointment of Liquidators
Defending partyCARDIFF ESTATE CO (NUMBER 1) LIMITEDEvent Date2016-02-17
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 TypeResolutions for Winding-up
Defending partyCARDIFF ESTATE CO (NUMBER 1) LIMITEDEvent Date2016-02-17
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 TypeNotices to Creditors
Defending partyCARDIFF ESTATE CO (NUMBER 1) LIMITEDEvent Date2016-02-17
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDIFF ESTATE CO (NUMBER 1) 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 CARDIFF ESTATE CO (NUMBER 1) 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.