Company NameCardale Group Limited
Company StatusDissolved
Company Number00621528
CategoryPrivate Limited Company
Incorporation Date23 February 1959(65 years, 2 months ago)
Dissolution Date2 June 2020 (3 years, 11 months ago)
Previous NameCardale Doors Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameGraham Dennis Barber
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(31 years, 10 months after company formation)
Appointment Duration29 years, 5 months (closed 02 June 2020)
RoleFinancial Director
Correspondence Address5 Weststanley Avenue
Amersham
Buckinghamshire
HP7 9AZ
Director NameMr Nicholas John Sibley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(31 years, 10 months after company formation)
Appointment Duration29 years, 5 months (closed 02 June 2020)
RoleCompany Director
Correspondence AddressKimpton Grange
Kimpton
Hertfordshire
SG4 8HA
Director NameMr Nicholas William Hayes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1998(39 years, 8 months after company formation)
Appointment Duration21 years, 7 months (closed 02 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Pickerings
Brixworth
Northampton
Northamptonshire
NN6 9XA
Secretary NameMr Nicholas William Hayes
NationalityBritish
StatusClosed
Appointed02 November 1998(39 years, 8 months after company formation)
Appointment Duration21 years, 7 months (closed 02 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Pickerings
Brixworth
Northampton
Northamptonshire
NN6 9XA
Director NameMr Clive Alfred Samuel Hilton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(50 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 02 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Church Acre
Bradford-On-Avon
Wiltshire
BA15 1RL
Director NamePeter John Cowan
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 10 months after company formation)
Appointment Duration7 years (resigned 12 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCasablanca Wild Cherry Drive
Luton
Bedfordshire
LU1 3UH
Director NameDonald James Mant
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address26 Bushmead Road
Luton
Bedfordshire
LU2 7EU
Director NameJulia Sibley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Coltsfoot Lane
Bulls Green
Datchworth
Hertfordshire
SG3 6SB
Director NameMargaret Maud Sibley
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 August 1998)
RoleCompany Director
Correspondence Address15 Oakfield Road
Harpenden
Hertfordshire
AL5 2NJ
Director NameRoy Arthur Stuart Sibley
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 19 May 2008)
RoleCompany Director
Correspondence Address15 Oakfield Road
Harpenden
Hertfordshire
AL5 2NJ
Secretary NamePeter John Cowan
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCasablanca Wild Cherry Drive
Luton
Bedfordshire
LU1 3UH
Director NameMr John Stanley Horsler
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(33 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wilford Close
Woolstone
Milton Keynes
Buckinghamshire
MK15 0HA
Director NameMr Leonard Rodney Allan
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(37 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 August 2001)
RoleCompany Director
Correspondence Address225 Old Bedford Road
Luton
Bedfordshire
LU2 7EH
Director NameGraham Thompson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(37 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 September 1999)
RoleCompany Director
Correspondence AddressFirsdene Peers Drive
Aspley Guise
Milton Keynes
MK17 8JP

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

2 June 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
20 August 2015Restoration by order of the court (5 pages)
20 August 2015Restoration by order of the court (5 pages)
24 April 2012Final Gazette dissolved following liquidation (1 page)
24 April 2012Final Gazette dissolved following liquidation (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 August 2011Liquidators' statement of receipts and payments to 14 August 2011 (5 pages)
25 August 2011Liquidators statement of receipts and payments to 14 August 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 14 August 2011 (5 pages)
23 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
23 August 2011Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages)
23 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
23 August 2011Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages)
9 March 2011Liquidators' statement of receipts and payments to 14 February 2011 (6 pages)
9 March 2011Liquidators' statement of receipts and payments to 14 February 2011 (6 pages)
9 March 2011Liquidators statement of receipts and payments to 14 February 2011 (6 pages)
15 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
15 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
15 January 2010Registered office address changed from C/O Rsm Bentley Jennison & Co Llp 45 Moorfields London EC2Y 9AE on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from C/O Rsm Bentley Jennison & Co Llp 45 Moorfields London EC2Y 9AE on 15 January 2010 (2 pages)
30 September 2009Result of meeting of creditors (3 pages)
30 September 2009Result of meeting of creditors (3 pages)
29 September 2009Result of meeting of creditors (3 pages)
29 September 2009Result of meeting of creditors (3 pages)
21 September 2009Statement of affairs with form 2.14B (4 pages)
21 September 2009Statement of affairs with form 2.14B (4 pages)
17 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages)
17 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages)
17 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
17 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
17 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (3 pages)
17 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (3 pages)
11 September 2009Statement of administrator's proposal (30 pages)
11 September 2009Statement of administrator's proposal (30 pages)
10 September 2009Statement of administrator's proposal (30 pages)
10 September 2009Statement of administrator's proposal (30 pages)
22 July 2009Registered office changed on 22/07/2009 from oakfield house farm road brackley northamptonshire NN13 7AW (1 page)
22 July 2009Registered office changed on 22/07/2009 from oakfield house farm road brackley northamptonshire NN13 7AW (1 page)
21 July 2009Appointment of an administrator (1 page)
21 July 2009Appointment of an administrator (1 page)
15 July 2009Resolutions
  • RES13 ‐ Cardale properties 17/06/2009
(1 page)
15 July 2009Resolutions
  • RES13 ‐ Cardale properties 17/06/2009
(1 page)
1 July 2009Resolutions
  • RES13 ‐ Loan agreement 17/06/2009
(8 pages)
1 July 2009Resolutions
  • RES13 ‐ Loan agreement 17/06/2009
(8 pages)
1 July 2009Resolutions
  • RES13 ‐ Accession deed 17/06/2009
(4 pages)
1 July 2009Resolutions
  • RES13 ‐ Accession deed 17/06/2009
(4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 June 2009Return made up to 02/06/09; full list of members (5 pages)
3 June 2009Return made up to 02/06/09; full list of members (5 pages)
16 April 2009Group of companies' accounts made up to 29 February 2008 (34 pages)
16 April 2009Group of companies' accounts made up to 29 February 2008 (34 pages)
24 March 2009Director appointed mr clive alfred samuel hilton (1 page)
24 March 2009Director appointed mr clive alfred samuel hilton (1 page)
14 January 2009Return made up to 10/12/08; full list of members (5 pages)
14 January 2009Appointment terminated director roy sibley (1 page)
14 January 2009Return made up to 10/12/08; full list of members (5 pages)
14 January 2009Appointment terminated director roy sibley (1 page)
25 July 2008Particulars of a mortgage or charge / charge no: 4 (24 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 4 (24 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 December 2007Group of companies' accounts made up to 28 February 2007 (34 pages)
18 December 2007Group of companies' accounts made up to 28 February 2007 (34 pages)
13 December 2007Return made up to 10/12/07; full list of members (3 pages)
13 December 2007Return made up to 10/12/07; full list of members (3 pages)
28 December 2006Group of companies' accounts made up to 28 February 2006 (34 pages)
28 December 2006Group of companies' accounts made up to 28 February 2006 (34 pages)
14 December 2006Return made up to 10/12/06; full list of members (3 pages)
14 December 2006Return made up to 10/12/06; full list of members (3 pages)
7 February 2006Return made up to 10/12/05; full list of members (8 pages)
7 February 2006Return made up to 10/12/05; full list of members (8 pages)
22 December 2005Group of companies' accounts made up to 28 February 2005 (32 pages)
22 December 2005Group of companies' accounts made up to 28 February 2005 (32 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
21 December 2004Return made up to 10/12/04; no change of members (8 pages)
21 December 2004Return made up to 10/12/04; no change of members (8 pages)
28 October 2004Group of companies' accounts made up to 29 February 2004 (32 pages)
28 October 2004Group of companies' accounts made up to 29 February 2004 (32 pages)
11 March 2004Registered office changed on 11/03/04 from: arundel house arundel road luton bedfordshire LU4 8DY (1 page)
11 March 2004Registered office changed on 11/03/04 from: arundel house arundel road luton bedfordshire LU4 8DY (1 page)
9 January 2004Return made up to 10/12/03; no change of members (8 pages)
9 January 2004Return made up to 10/12/03; no change of members (8 pages)
25 November 2003Group of companies' accounts made up to 28 February 2003 (33 pages)
25 November 2003Group of companies' accounts made up to 28 February 2003 (33 pages)
23 December 2002Return made up to 10/12/02; full list of members (8 pages)
23 December 2002Return made up to 10/12/02; full list of members (8 pages)
5 December 2002Group of companies' accounts made up to 28 February 2002 (28 pages)
5 December 2002Group of companies' accounts made up to 28 February 2002 (28 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
13 December 2001Return made up to 10/12/01; full list of members (7 pages)
13 December 2001Return made up to 10/12/01; full list of members (7 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
20 July 2001Group of companies' accounts made up to 28 February 2001 (27 pages)
20 July 2001Group of companies' accounts made up to 28 February 2001 (27 pages)
11 January 2001Return made up to 28/12/00; full list of members (7 pages)
11 January 2001Return made up to 28/12/00; full list of members (7 pages)
25 August 2000Full group accounts made up to 29 February 2000 (27 pages)
25 August 2000Full group accounts made up to 29 February 2000 (27 pages)
24 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 1999Full group accounts made up to 28 February 1999 (25 pages)
12 November 1999Full group accounts made up to 28 February 1999 (25 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
14 December 1998Full group accounts made up to 28 February 1998 (23 pages)
14 December 1998Return made up to 28/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 December 1998Return made up to 28/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 December 1998Full group accounts made up to 28 February 1998 (23 pages)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998New secretary appointed;new director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
18 December 1997Return made up to 28/12/97; full list of members (8 pages)
18 December 1997Return made up to 28/12/97; full list of members (8 pages)
15 December 1997Full group accounts made up to 28 February 1997 (23 pages)
15 December 1997Full group accounts made up to 28 February 1997 (23 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Return made up to 28/12/96; no change of members (6 pages)
17 December 1996Full group accounts made up to 29 February 1996 (23 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Return made up to 28/12/96; no change of members (6 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Full group accounts made up to 29 February 1996 (23 pages)
15 December 1995Return made up to 28/12/95; no change of members (6 pages)
15 December 1995Full group accounts made up to 28 February 1995 (24 pages)
15 December 1995Return made up to 28/12/95; no change of members (6 pages)
15 December 1995Full group accounts made up to 28 February 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (133 pages)
16 November 1994Full group accounts made up to 28 February 1994 (22 pages)
16 November 1994Full group accounts made up to 28 February 1994 (22 pages)
11 December 1992Full group accounts made up to 29 February 1992 (19 pages)
11 December 1992Full group accounts made up to 29 February 1992 (19 pages)
20 July 1992Memorandum and Articles of Association (18 pages)
20 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1992Memorandum and Articles of Association (18 pages)
20 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1991Full group accounts made up to 28 February 1991 (18 pages)
20 December 1991Full group accounts made up to 28 February 1991 (18 pages)
7 January 1987Group of companies' accounts made up to 28 February 1986 (18 pages)
7 January 1987Group of companies' accounts made up to 28 February 1986 (18 pages)
12 September 1985Allotment of shares (2 pages)
12 September 1985Share capital (2 pages)
12 September 1985Share capital (2 pages)
12 September 1985Allotment of shares (2 pages)
27 April 1983Company name changed\certificate issued on 27/04/83 (2 pages)
27 April 1983Company name changed\certificate issued on 27/04/83 (2 pages)
22 May 1964Company name changed\certificate issued on 22/05/64 (5 pages)
22 May 1964Company name changed\certificate issued on 22/05/64 (5 pages)
29 March 1963Allotment of shares (2 pages)
29 March 1963Allotment of shares (2 pages)
23 February 1959Incorporation (12 pages)
23 February 1959Incorporation (12 pages)
23 February 1959Certificate of incorporation (1 page)
23 February 1959Certificate of incorporation (1 page)