Company NameCardale Properties Limited
Company StatusDissolved
Company Number00764941
CategoryPrivate Limited Company
Incorporation Date21 June 1963(60 years, 10 months ago)
Dissolution Date9 January 2013 (11 years, 3 months ago)
Previous NamesCartech (Designs) Limited and Cartubes Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGraham Dennis Barber
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(27 years, 6 months after company formation)
Appointment Duration22 years (closed 09 January 2013)
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(27 years, 6 months after company formation)
Appointment Duration22 years (closed 09 January 2013)
RoleCompany Director
Correspondence AddressKimpton Grange
Kimpton
Hertfordshire
SG4 8HA
Secretary NameMr Nicholas William Hayes
NationalityBritish
StatusClosed
Appointed02 November 1998(35 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 09 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Pickerings
Brixworth
Northampton
Northamptonshire
NN6 9XA
Director NameMargaret Maud Sibley
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(27 years, 6 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(27 years, 6 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(27 years, 6 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(28 years, 8 months 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

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

Shareholders

99 at 1Cardale Group LTD
99.00%
Ordinary
1 at 1Roy Arthur Sibley
1.00%
Ordinary

Financials

Year2014
Net Worth£11,006,000
Current Liabilities£972,000

Accounts

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

Filing History

9 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2013Final Gazette dissolved following liquidation (1 page)
9 January 2013Final Gazette dissolved following liquidation (1 page)
9 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2012Liquidators' statement of receipts and payments to 13 July 2012 (5 pages)
2 August 2012Liquidators statement of receipts and payments to 13 July 2012 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 13 July 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 13 January 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 13 January 2012 (5 pages)
1 February 2012Liquidators statement of receipts and payments to 13 January 2012 (5 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Appointment of a voluntary liquidator (1 page)
23 August 2011Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages)
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 2011Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2011Administrator's progress report to 9 January 2011 (14 pages)
26 January 2011Administrator's progress report to 9 January 2011 (14 pages)
26 January 2011Administrator's progress report to 9 January 2011 (14 pages)
14 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
14 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
14 July 2010Administrator's progress report to 8 July 2010 (11 pages)
14 July 2010Notice of extension of period of Administration (1 page)
14 July 2010Notice of extension of period of Administration (1 page)
14 July 2010Administrator's progress report to 8 July 2010 (11 pages)
14 July 2010Administrator's progress report to 8 July 2010 (11 pages)
16 February 2010Administrator's progress report to 13 January 2010 (12 pages)
16 February 2010Administrator's progress report to 13 January 2010 (12 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)
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 10 (3 pages)
17 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (3 pages)
17 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
17 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
17 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (3 pages)
17 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (3 pages)
11 September 2009Statement of administrator's proposal (29 pages)
11 September 2009Statement of administrator's proposal (29 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)
1 July 2009Resolutions
  • RES13 ‐ Loan agreement 17/06/2009
(3 pages)
1 July 2009Resolutions
  • RES13 ‐ Loan agreement 17/06/2009
(3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
16 April 2009Accounts for a small company made up to 29 February 2008 (10 pages)
16 April 2009Accounts for a small company made up to 29 February 2008 (10 pages)
14 January 2009Appointment Terminated Director roy sibley (1 page)
14 January 2009Return made up to 10/12/08; full list of members (4 pages)
14 January 2009Appointment terminated director roy sibley (1 page)
14 January 2009Return made up to 10/12/08; full list of members (4 pages)
29 July 2008Resolutions
  • RES13 ‐ Mortgate debenture 18/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Mortgate debenture 18/07/2008
(3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 8 (21 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 8 (21 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (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 1 (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 7 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (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 7 (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 5 (1 page)
18 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
18 December 2007Accounts for a small company made up to 28 February 2007 (7 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)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
28 December 2006Accounts for a small company made up to 28 February 2006 (8 pages)
28 December 2006Accounts for a small company made up to 28 February 2006 (8 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)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
5 January 2006Return made up to 10/12/05; full list of members (7 pages)
5 January 2006Return made up to 10/12/05; full list of members (7 pages)
22 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
22 December 2005Accounts for a small company made up to 28 February 2005 (7 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; full list of members (7 pages)
21 December 2004Return made up to 10/12/04; full list of members (7 pages)
28 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
28 October 2004Accounts for a small company made up to 29 February 2004 (7 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)
24 December 2003Return made up to 10/12/03; full list of members (7 pages)
24 December 2003Return made up to 10/12/03; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 28 February 2003 (7 pages)
25 November 2003Accounts for a small company made up to 28 February 2003 (7 pages)
23 December 2002Return made up to 10/12/02; full list of members (7 pages)
23 December 2002Return made up to 10/12/02; full list of members (7 pages)
5 December 2002Full accounts made up to 28 February 2002 (14 pages)
5 December 2002Full accounts made up to 28 February 2002 (14 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)
20 July 2001Full accounts made up to 28 February 2001 (13 pages)
20 July 2001Full accounts made up to 28 February 2001 (13 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 accounts made up to 29 February 2000 (14 pages)
25 August 2000Full accounts made up to 29 February 2000 (14 pages)
6 January 2000Return made up to 28/12/99; full list of members (7 pages)
6 January 2000Return made up to 28/12/99; full list of members (7 pages)
12 November 1999Full accounts made up to 28 February 1999 (13 pages)
12 November 1999Full accounts made up to 28 February 1999 (13 pages)
14 December 1998Full accounts made up to 28 February 1998 (11 pages)
14 December 1998Full accounts made up to 28 February 1998 (11 pages)
14 December 1998Return made up to 28/12/98; no change of members (6 pages)
14 December 1998Return made up to 28/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
18 December 1997Return made up to 28/12/97; full list of members (6 pages)
18 December 1997Return made up to 28/12/97; full list of members (6 pages)
15 December 1997Full accounts made up to 28 February 1997 (11 pages)
15 December 1997Full accounts made up to 28 February 1997 (11 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
17 December 1996Full accounts made up to 29 February 1996 (11 pages)
17 December 1996Return made up to 28/12/96; no change of members (4 pages)
17 December 1996Full accounts made up to 29 February 1996 (11 pages)
17 December 1996Return made up to 28/12/96; no change of members (4 pages)
15 December 1995Return made up to 28/12/95; no change of members (4 pages)
15 December 1995Accounts for a small company made up to 28 February 1995 (20 pages)
15 December 1995Accounts for a small company made up to 28 February 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
12 April 1977Company name changed\certificate issued on 12/04/77 (4 pages)
12 April 1977Company name changed\certificate issued on 12/04/77 (4 pages)
21 June 1963Certificate of incorporation (6 pages)
21 June 1963Incorporation (17 pages)
21 June 1963Certificate of incorporation (6 pages)
21 June 1963Incorporation (17 pages)
14 June 1963Memorandum of association (6 pages)
14 June 1963Memorandum of association (6 pages)