CARDINAL LOFTS COMPANY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 2QW

Company number 04714223
Status Active
Incorporation Date 27 March 2003
Company Type Private Limited Company
Address 82C EAST HILL, COLCHESTER, ESSEX, CO1 2QW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Confirmation statement made on 27 March 2017 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of CARDINAL LOFTS COMPANY LIMITED are www.cardinalloftscompany.co.uk, and www.cardinal-lofts-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and seven months. Cardinal Lofts Company Limited is a Private Limited Company. The company registration number is 04714223. Cardinal Lofts Company Limited has been working since 27 March 2003. The present status of the company is Active. The registered address of Cardinal Lofts Company Limited is 82c East Hill Colchester Essex Co1 2qw. The company`s financial liabilities are £1309.92k. It is £53.29k against last year. The cash in hand is £10.14k. It is £9.98k against last year. And the total assets are £739.57k, which is £172.32k against last year. STEVENS, Patricia Dorothy Ellen is a Secretary of the company. HEMBRY, Maxwell Messina Jacob is a Director of the company. HEMBRY, Quinton Taylor David is a Director of the company. Secretary HEMBRY, Quinton Taylor David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DI CARLO, John has been resigned. Director FRANCIS, Richard Charles Alexander has been resigned. Director HEMBRY, Maxwell Messina Jacob has been resigned. Director HEMBRY, Quinton Taylor David has been resigned. Director KILLOUGHERY, Eamonn has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


cardinal lofts company Key Finiance

LIABILITIES £1309.92k
+4%
CASH £10.14k
+6235%
TOTAL ASSETS £739.57k
+30%
All Financial Figures

Current Directors

Secretary
STEVENS, Patricia Dorothy Ellen
Appointed Date: 25 November 2003

Director
HEMBRY, Maxwell Messina Jacob
Appointed Date: 29 August 2008
66 years old

Director
HEMBRY, Quinton Taylor David
Appointed Date: 16 July 2009
67 years old

Resigned Directors

Secretary
HEMBRY, Quinton Taylor David
Resigned: 25 November 2003
Appointed Date: 27 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Director
DI CARLO, John
Resigned: 07 April 2004
Appointed Date: 24 November 2003
74 years old

Director
FRANCIS, Richard Charles Alexander
Resigned: 14 January 2009
Appointed Date: 24 May 2004
63 years old

Director
HEMBRY, Maxwell Messina Jacob
Resigned: 24 November 2003
Appointed Date: 27 March 2003
66 years old

Director
HEMBRY, Quinton Taylor David
Resigned: 25 November 2003
Appointed Date: 27 March 2003
67 years old

Director
KILLOUGHERY, Eamonn
Resigned: 06 August 2008
Appointed Date: 27 March 2003
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Persons With Significant Control

Mr Maxwell Messina Jacob Hembry
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Quinton Taylor David Hembry
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARDINAL LOFTS COMPANY LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 August 2015
31 Mar 2017
Confirmation statement made on 27 March 2017 with updates
10 Dec 2016
Compulsory strike-off action has been discontinued
08 Nov 2016
First Gazette notice for compulsory strike-off
27 May 2016
Previous accounting period shortened from 30 August 2015 to 29 August 2015
...
... and 60 more events
11 Jun 2003
New director appointed
11 Jun 2003
New director appointed
11 Jun 2003
Secretary resigned
11 Jun 2003
Director resigned
27 Mar 2003
Incorporation

CARDINAL LOFTS COMPANY LIMITED Charges

28 July 2015
Charge code 0471 4223 0006
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: L/H land k/a ground floor units block A4 cranfields mill…
1 June 2006
Legal charge
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land k/a st peter's silo ipswich in the county of…
15 October 2004
Legal charge
Delivered: 2 November 2004
Status: Satisfied on 10 January 2006
Persons entitled: Hanover Financial Securities Limited
Description: Cardinal lofts site,foundry lane,ipswich,suffolk t/no…
15 October 2004
Mortgage debenture
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land being the former burtons factory foundry lane and…
15 October 2004
Legal charge
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: Hampden Homes (Four) Limited
Description: Part of former burtons factory foundry lane and college…