Company NameCardale Doors Limited
Company StatusDissolved
Company Number00926537
CategoryPrivate Limited Company
Incorporation Date30 January 1968(56 years, 3 months ago)
Dissolution Date8 May 2013 (10 years, 11 months ago)
Previous NamesCardair Limited and Cardale Automotive Products 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 1991(23 years, 11 months after company formation)
Appointment Duration21 years, 4 months (closed 08 May 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 1991(23 years, 11 months after company formation)
Appointment Duration21 years, 4 months (closed 08 May 2013)
RoleCompany Director
Correspondence AddressKimpton Grange
Kimpton
Hertfordshire
SG4 8HA
Secretary NameMr Nicholas William Hayes
NationalityBritish
StatusClosed
Appointed02 November 1998(30 years, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 08 May 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 1991(23 years, 11 months after company formation)
Appointment Duration6 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 1991(23 years, 11 months after company formation)
Appointment Duration16 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 1991(23 years, 11 months after company formation)
Appointment Duration6 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(24 years, 1 month 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
Appointed01 July 1992(24 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 August 2001)
RoleConsultant
Correspondence Address225 Old Bedford Road
Luton
Bedfordshire
LU2 7EH
Director NameAlexander Anderson Callander
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(26 years, 3 months after company formation)
Appointment Duration7 years (resigned 26 May 2001)
RoleCompany Director
Correspondence Address4 North Grove Road
Wetherby
West Yorkshire
LS22 7QL
Director NameGraham Thompson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(28 years, 10 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
Director NameDavid William Ward
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(30 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2000)
RoleFinancial Director
Correspondence Address16 Moormen Way
Buckingham
Buckinghamshire
MK18 1GN
Director NameJohn Peter William Morgan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(31 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 August 2001)
RoleChartered Accountant
Correspondence AddressThe Boat House
Penarth Portway
Penarth
South Glamorgan
CF64 1TQ
Wales

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

204 at 1Cardale Group LTD
99.51%
Ordinary
1 at 1Roy Arthur Sibley
0.49%
Ordinary

Financials

Year2014
Turnover£20,898,000
Gross Profit£5,290,000
Net Worth£3,144,000
Current Liabilities£8,254,000

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 May 2013Final Gazette dissolved following liquidation (1 page)
8 May 2013Final Gazette dissolved following liquidation (1 page)
8 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
8 February 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
22 November 2012Court order INSOLVENCY:court order - removal of liquidator (7 pages)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2012Appointment of a voluntary liquidator (2 pages)
19 November 2012Appointment of a voluntary liquidator (2 pages)
4 September 2012Liquidators' statement of receipts and payments to 15 August 2012 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 15 August 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 15 August 2012 (5 pages)
2 March 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
2 March 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
2 March 2012Liquidators statement of receipts and payments to 15 February 2012 (5 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 September 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
2 September 2011Liquidators statement of receipts and payments to 15 August 2011 (5 pages)
2 September 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Appointment of a voluntary liquidator (1 page)
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 2011Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages)
23 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
15 March 2011Liquidators statement of receipts and payments to 15 February 2011 (6 pages)
15 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (6 pages)
15 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (6 pages)
25 February 2010Notice of Constitution of Liquidation Committee (2 pages)
25 February 2010Notice of Constitution of Liquidation Committee (2 pages)
16 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
16 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)
9 October 2009Amended certificate of constitution of creditors' committee (1 page)
9 October 2009Amended certificate of constitution of creditors' committee (1 page)
29 September 2009Result of meeting of creditors (3 pages)
29 September 2009Result of meeting of creditors (3 pages)
28 September 2009Statement of affairs with form 2.14B (4 pages)
28 September 2009Statement of affairs with form 2.14B (4 pages)
17 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (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 2 (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 3 (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 4 (3 pages)
17 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
11 September 2009Statement of administrator's proposal (35 pages)
11 September 2009Statement of administrator's proposal (35 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 5 (15 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 5 (15 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: 3 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 April 2009Full accounts made up to 29 February 2008 (19 pages)
16 April 2009Full accounts made up to 29 February 2008 (19 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 2009Return made up to 10/12/08; full list of members (4 pages)
14 January 2009Appointment Terminated Director roy sibley (1 page)
29 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mortgage debenture 18/07/2008
(3 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Mortgage debenture 18/07/2008
(3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (24 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (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 1 (1 page)
18 December 2007Full accounts made up to 28 February 2007 (19 pages)
18 December 2007Full accounts made up to 28 February 2007 (19 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 2006Full accounts made up to 28 February 2006 (18 pages)
28 December 2006Full accounts made up to 28 February 2006 (18 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)
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 2005Full accounts made up to 28 February 2005 (17 pages)
22 December 2005Full accounts made up to 28 February 2005 (17 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 2004Full accounts made up to 29 February 2004 (17 pages)
28 October 2004Full accounts made up to 29 February 2004 (17 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 2003Full accounts made up to 28 February 2003 (17 pages)
25 November 2003Full accounts made up to 28 February 2003 (17 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 (15 pages)
5 December 2002Full accounts made up to 28 February 2002 (15 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
  • 363(288) ‐ Director resigned
(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 2001Full accounts made up to 28 February 2001 (15 pages)
20 July 2001Full accounts made up to 28 February 2001 (15 pages)
11 January 2001Return made up to 28/12/00; full list of members (8 pages)
11 January 2001Return made up to 28/12/00; full list of members (8 pages)
25 August 2000Full accounts made up to 29 February 2000 (15 pages)
25 August 2000Full accounts made up to 29 February 2000 (15 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
6 January 2000Return made up to 28/12/99; full list of members (8 pages)
6 January 2000Return made up to 28/12/99; full list of members (8 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
12 November 1999Full accounts made up to 28 February 1999 (14 pages)
12 November 1999Full accounts made up to 28 February 1999 (14 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
15 December 1998Full accounts made up to 28 February 1998 (13 pages)
15 December 1998Return made up to 28/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 December 1998Return made up to 28/12/98; no change of members (6 pages)
15 December 1998Full accounts made up to 28 February 1998 (13 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
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 accounts made up to 28 February 1997 (13 pages)
15 December 1997Full accounts made up to 28 February 1997 (13 pages)
17 December 1996Full accounts made up to 29 February 1996 (13 pages)
17 December 1996Full accounts made up to 29 February 1996 (13 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 1996Return made up to 28/12/96; no change of members (6 pages)
17 December 1996New director appointed (2 pages)
15 December 1995Return made up to 28/12/95; no change of members (6 pages)
15 December 1995Full accounts made up to 28 February 1995 (13 pages)
15 December 1995Full accounts made up to 28 February 1995 (13 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 (28 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)
4 April 1973Company name changed\certificate issued on 04/04/73 (6 pages)
4 April 1973Company name changed\certificate issued on 04/04/73 (6 pages)
23 April 1968Allotment of shares (2 pages)
23 April 1968Allotment of shares (2 pages)
30 January 1968Certificate of incorporation (1 page)
30 January 1968Incorporation (17 pages)
30 January 1968Incorporation (17 pages)
30 January 1968Certificate of incorporation (1 page)