CARTLIDGE STEWART LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6HL

Company number 05554363
Status Liquidation
Incorporation Date 5 September 2005
Company Type Private Limited Company
Address QUANTUMA LLP, BATH HOUSE, BRISTOL, BS1 6HL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from 6 Seren Court Cyncoed Road Cardiff CF23 5SH to Bath House 6-8 Bath Street Bristol BS1 6HL on 9 February 2017; Appointment of a voluntary liquidator. The most likely internet sites of CARTLIDGE STEWART LIMITED are www.cartlidgestewart.co.uk, and www.cartlidge-stewart.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and one months. Cartlidge Stewart Limited is a Private Limited Company. The company registration number is 05554363. Cartlidge Stewart Limited has been working since 05 September 2005. The present status of the company is Liquidation. The registered address of Cartlidge Stewart Limited is Quantuma Llp Bath House Bristol Bs1 6hl. The company`s financial liabilities are £658.35k. It is £605.5k against last year. The cash in hand is £808.88k. It is £702.81k against last year. And the total assets are £850.73k, which is £740.85k against last year. STEWART, Jane Hamilton is a Secretary of the company. CARTLIDGE, Patrick Hugh Thurstan, Dr. is a Director of the company. STEWART, Jane Hamilton is a Director of the company. Secretary TROUSDELL, Alec has been resigned. The company operates in "Other human health activities".


cartlidge stewart Key Finiance

LIABILITIES £658.35k
+1145%
CASH £808.88k
+662%
TOTAL ASSETS £850.73k
+674%
All Financial Figures

Current Directors

Secretary
STEWART, Jane Hamilton
Appointed Date: 05 September 2005

Director
CARTLIDGE, Patrick Hugh Thurstan, Dr.
Appointed Date: 05 September 2005
68 years old

Director
STEWART, Jane Hamilton
Appointed Date: 05 September 2005
67 years old

Resigned Directors

Secretary
TROUSDELL, Alec
Resigned: 06 September 2014
Appointed Date: 05 June 2014

Persons With Significant Control

Dr. Patrick Hugh Thurstan Cartlidge
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Jane Hamilton Stewart
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARTLIDGE STEWART LIMITED Events

20 Apr 2017
Total exemption small company accounts made up to 30 September 2016
09 Feb 2017
Registered office address changed from 6 Seren Court Cyncoed Road Cardiff CF23 5SH to Bath House 6-8 Bath Street Bristol BS1 6HL on 9 February 2017
07 Feb 2017
Appointment of a voluntary liquidator
07 Feb 2017
Declaration of solvency
07 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-25

...
... and 26 more events
13 Sep 2007
Return made up to 05/09/07; full list of members
22 Feb 2007
Total exemption full accounts made up to 30 September 2006
24 Oct 2006
Return made up to 05/09/06; full list of members
09 Sep 2005
Ad 09/09/05--------- £ si 499@1=499 £ ic 1/500
05 Sep 2005
Incorporation

CARTLIDGE STEWART LIMITED Charges

29 January 2010
Legal mortgage
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 6, seren court cyncoed cardiff with the benefit of all…
29 December 2009
Debenture
Delivered: 4 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…