Company NameGoodrack Limited
Company StatusDissolved
Company Number03350429
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusClosed
Appointed23 April 1997(1 week, 6 days after company formation)
Appointment Duration23 years, 6 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hanover Square
London
W1S 1HT
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(1 week, 6 days after company formation)
Appointment Duration23 years, 6 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hanover Square
London
W1S 1HT
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(12 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed23 April 1997(1 week, 6 days after company formation)
Appointment Duration12 years, 9 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr Alan Topper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(7 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 05 November 2004)
RoleSecretary
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecardinalgrouplimited.com

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Cardinal Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£245,847
Gross Profit£84,088
Net Worth£113,347
Cash£264,374
Current Liabilities£712,396

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 May 1998Delivered on: 29 May 1998
Satisfied on: 12 November 2010
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Assignment of account by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and other monies due under the terms of the finance documents.
Particulars: All the chargor's right title benefit and interest in the account and the deposit.. See the mortgage charge document for full details.
Fully Satisfied
22 May 1998Delivered on: 29 May 1998
Satisfied on: 12 November 2010
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and other monies due under the terms of any of the finance documents.
Particulars: Specific and floating charges over the undertaking and all property assets and rights whatsoever and wheresoever both present and future including the goodwill fixed plant machinery and equipment.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
11 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
28 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
20 March 2017Accounts for a small company made up to 30 June 2016 (16 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
4 January 2016Full accounts made up to 30 June 2015 (13 pages)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
3 January 2015Full accounts made up to 30 June 2014 (13 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
23 December 2013Full accounts made up to 30 June 2013 (13 pages)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
28 December 2012Full accounts made up to 30 June 2012 (12 pages)
25 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
23 January 2012Full accounts made up to 30 June 2011 (12 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
16 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Mr Richard Michael Harris on 1 April 2011 (2 pages)
16 May 2011Director's details changed for Mr Richard Michael Harris on 1 April 2011 (2 pages)
16 May 2011Director's details changed for Mr Roy Grainger Williams on 1 April 2011 (2 pages)
16 May 2011Director's details changed for Mr Roy Grainger Williams on 1 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Richard Harris on 7 April 2011 (3 pages)
18 April 2011Director's details changed for Mr Richard Harris on 7 April 2011 (3 pages)
8 February 2011Full accounts made up to 30 June 2010 (14 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
31 March 2010Full accounts made up to 30 June 2009 (14 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
4 May 2009Full accounts made up to 30 June 2008 (14 pages)
28 April 2009Director's change of particulars / richard harris / 10/04/2009 (1 page)
28 April 2009Return made up to 10/04/09; full list of members (3 pages)
28 April 2009Director's change of particulars / roy williams / 10/04/2009 (1 page)
28 April 2009Secretary's change of particulars / alan topper / 10/04/2009 (1 page)
13 October 2008Return made up to 10/04/08; no change of members (7 pages)
22 July 2008Full accounts made up to 30 June 2007 (13 pages)
5 June 2007Return made up to 10/04/07; no change of members (7 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
9 May 2006Return made up to 10/04/06; full list of members (7 pages)
29 March 2006Full accounts made up to 30 June 2005 (11 pages)
6 May 2005Full accounts made up to 30 June 2004 (12 pages)
6 May 2005Return made up to 10/04/05; full list of members (7 pages)
19 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
10 May 2004Return made up to 10/04/04; full list of members (7 pages)
21 April 2004Full accounts made up to 30 June 2003 (10 pages)
9 May 2003Return made up to 10/04/03; full list of members (7 pages)
28 March 2003Full accounts made up to 30 June 2002 (10 pages)
16 May 2002Return made up to 10/04/02; full list of members (6 pages)
30 April 2002Full accounts made up to 30 June 2001 (13 pages)
8 May 2001Return made up to 10/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2001Full accounts made up to 30 June 2000 (10 pages)
29 June 2000Return made up to 10/04/00; full list of members (6 pages)
29 February 2000Full accounts made up to 30 June 1999 (11 pages)
20 April 1999Return made up to 10/04/99; no change of members (6 pages)
11 February 1999Full accounts made up to 30 June 1998 (11 pages)
10 August 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 1998Particulars of mortgage/charge (19 pages)
29 May 1998Particulars of mortgage/charge (7 pages)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1997Registered office changed on 20/05/97 from: 54-62 regent street piccadilly london W1R 5PJ (1 page)
20 May 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (3 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997New director appointed (3 pages)
28 April 1997Registered office changed on 28/04/97 from: 120 east road london N1 6AA (1 page)
10 April 1997Incorporation (15 pages)