Dissolved 2017-12-07
Company Information for CARDENWELL CONSULTING LIMITED
GLASGOW, G2 2ND,
|
Company Registration Number
SC258840
Private Limited Company
Dissolved Dissolved 2017-12-07 |
Company Name | |
---|---|
CARDENWELL CONSULTING LIMITED | |
Legal Registered Office | |
GLASGOW G2 2ND Other companies in AB10 | |
Company Number | SC258840 | |
---|---|---|
Date formed | 2003-11-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2017-12-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 2 CARDEN PLACE ABERDEEN AB10 1UT | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | CURREXT FROM 30/11/2014 TO 31/03/2015 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD WEST / 09/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
88(2)R | AD 09/03/07--------- £ SI 98@1=98 £ IC 2/100 | |
363a | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/11/05 | |
363s | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 06/11/03 | |
ELRES | S80A AUTH TO ALLOT SEC 06/11/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-08-08 |
Resolutions for Winding-up | 2015-03-20 |
Appointment of Liquidators | 2015-03-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-11-30 | £ 120,387 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 151,107 |
Creditors Due Within One Year | 2012-11-30 | £ 151,107 |
Creditors Due Within One Year | 2011-11-30 | £ 128,959 |
Provisions For Liabilities Charges | 2013-11-30 | £ 0 |
Provisions For Liabilities Charges | 2012-11-30 | £ 0 |
Creditors and other liabilities
|
|
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 CARDENWELL CONSULTING LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 328,681 |
Cash Bank In Hand | 2012-11-30 | £ 243,989 |
Cash Bank In Hand | 2012-11-30 | £ 243,989 |
Cash Bank In Hand | 2011-11-30 | £ 139,287 |
Current Assets | 2013-11-30 | £ 493,860 |
Current Assets | 2012-11-30 | £ 441,064 |
Current Assets | 2012-11-30 | £ 441,064 |
Current Assets | 2011-11-30 | £ 336,976 |
Debtors | 2013-11-30 | £ 165,179 |
Debtors | 2012-11-30 | £ 197,075 |
Debtors | 2012-11-30 | £ 197,075 |
Debtors | 2011-11-30 | £ 197,689 |
Shareholder Funds | 2013-11-30 | £ 374,357 |
Shareholder Funds | 2012-11-30 | £ 290,673 |
Shareholder Funds | 2012-11-30 | £ 290,673 |
Shareholder Funds | 2011-11-30 | £ 209,324 |
Tangible Fixed Assets | 2013-11-30 | £ 1,105 |
Tangible Fixed Assets | 2012-11-30 | £ 0 |
Tangible Fixed Assets | 2011-11-30 | £ 1,634 |
Debtors and other cash assets
CARDENWELL CONSULTING LIMITED owns 1 domain names.
cardenwell.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CARDENWELL CONSULTING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CARDENWELL CONSULTING LIMITED | Event Date | 2017-08-04 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the members of the above named Company will be held at Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND on 5 September 2017 at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. A Member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of appointment: 16 March 2015. Office Holder details: Donald Iain McNaught, (IP No. 9359), Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Ag LF50340 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CARDENWELL CONSULTING LIMITED | Event Date | 2015-03-16 |
Written Resolution of the members of the above named Company, were passed on 16 March 2015 , as a Special Resolution and as an Ordinary Resolution: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily, and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No: 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CARDENWELL CONSULTING LIMITED | Event Date | 2015-03-16 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | Event Date | 2012-09-14 | |
By Order dated 06/09/2012, the above-named company (registered office at 6 Forest Grove Business Park, Newtownbreda Road, Belfast, BT8 6AW) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up: 26/07/2012 Official Receiver | |||
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. |