Company number 02780134
Status In Administration
Incorporation Date 15 January 1993
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, S053 3TY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Administrator's progress report to 3 February 2017; Result of meeting of creditors; Statement of affairs with form 2.14B. The most likely internet sites of CARDY CONSTRUCTION LIMITED are www.cardyconstruction.co.uk, and www.cardy-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Cardy Construction Limited is a Private Limited Company.
The company registration number is 02780134. Cardy Construction Limited has been working since 15 January 1993.
The present status of the company is In Administration. The registered address of Cardy Construction Limited is Highfield Court Tollgate Chandlers Ford Eastleigh S053 3ty. . GREMO, Christopher Stuart is a Director of the company. GREMO, Stuart Nicholas is a Director of the company. JOHNSON, Lee Terry is a Director of the company. STANNARD, Michael is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary GREMO, Lynn has been resigned. Director CRYER, Graham John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Secretary
GREMO, Lynn
Resigned: 14 July 2014
Appointed Date: 15 January 1993
CARDY CONSTRUCTION LIMITED Events
13 Mar 2017
Administrator's progress report to 3 February 2017
31 Oct 2016
Result of meeting of creditors
07 Oct 2016
Statement of affairs with form 2.14B
06 Oct 2016
Statement of administrator's proposal
25 Aug 2016
Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN to Highfield Court Tollgate Chandlers Ford Eastleigh S053 3Ty on 25 August 2016
...
... and 102 more events
26 Jan 1993
Secretary resigned;new secretary appointed
26 Jan 1993
Director resigned;new director appointed
26 Jan 1993
Registered office changed on 26/01/93 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
26 Jan 1993
Registered office changed on 26/01/93 from: 61 fairview avenue, wigmore, gillingham, kent ME8 oqp
15 Jan 1993
Incorporation
31 May 2013
Charge code 0278 0134 0015
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Shawbrook Bank LTD
Description: Aircraft detail: eurocopter EC120B colibri with…
3 November 2010
Charge of deposit
Delivered: 9 November 2010
Status: Satisfied
on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
17 March 2010
Debenture
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2008
Aircraft mortgage
Delivered: 24 April 2008
Status: Satisfied
on 28 June 2013
Persons entitled: Singer & Friedlander Commercial Finance Limited
Description: The aircraft being the airframe and the engines -…
22 February 2008
Aircraft mortgage
Delivered: 26 February 2008
Status: Satisfied
on 15 February 2013
Persons entitled: Singer & Friedlander Commercial Finance Limited
Description: The aircraft being the airframe k/a robinson R22 beta 11…
18 July 2007
Aircraft mortgage
Delivered: 19 July 2007
Status: Satisfied
on 12 September 2009
Persons entitled: Lombard North Central PLC
Description: Aircraft type: bell 206L-1 registration mark: g-eyre s/no:…
28 September 2005
Aircraft mortgage
Delivered: 7 October 2005
Status: Satisfied
on 12 September 2009
Persons entitled: Hitachi Capital (UK) PLC
Description: Aircraft bell 206B, registration mark 5 botm, serial no…
19 August 2005
Deed of assignment of contract rights
Delivered: 23 August 2005
Status: Satisfied
on 7 June 2007
Persons entitled: National Westminster Bank PLC
Description: All of the companys rights title and interest in and to and…
19 August 2005
Legal charge
Delivered: 23 August 2005
Status: Satisfied
on 7 June 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property at chaucer court 28 new dover road…
24 December 2003
Legal charge
Delivered: 3 January 2004
Status: Satisfied
on 2 August 2013
Persons entitled: National Westminster Bank PLC
Description: The property being land at godwin farm sweechgate broadoak…
9 October 2003
Aircraft mortgage
Delivered: 16 October 2003
Status: Satisfied
on 12 September 2009
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over:- aircraft…
21 February 2003
Legal charge
Delivered: 1 March 2003
Status: Satisfied
on 7 June 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a colewood farmhouse, thanet way, herne bay…
5 July 2000
Charge over credit balances
Delivered: 13 July 2000
Status: Satisfied
on 12 September 2009
Persons entitled: National Westminster Bank PLC
Description: The sum of £135,000 together with interest accrued now or…
18 November 1997
Charge over credit balances
Delivered: 25 November 1997
Status: Satisfied
on 12 September 2009
Persons entitled: National Westminster Bank PLC
Description: The sum of £44,484 together with interest accrued now or to…
17 October 1996
Charge over credit balance
Delivered: 23 October 1996
Status: Satisfied
on 12 September 2009
Persons entitled: National Westminster Bank PLC
Description: The suim of £18,680 together with interest accrued now or…