ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cardinal Lofts Company Limited

Cardinal Lofts Company Limited is a liquidation company incorporated on 27 March 2003 with the registered office located in Chelmsford, Essex. Cardinal Lofts Company Limited was registered 22 years ago.
Status
Liquidation
In compulsory liquidation since 7 years ago
Company No
04714223
Private limited company
Age
22 years
Incorporated 27 March 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2397 days
Dated 27 March 2018 (7 years ago)
Next confirmation dated 27 March 2019
Was due on 10 April 2019 (6 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 3078 days
For period 31 Aug31 Aug 2015 (1 year)
Accounts type is Total Exemption Small
Next accounts for period 29 August 2016
Was due on 29 May 2017 (8 years ago)
Address
C/O Ad Business Recovery Limited, 2nd Floor Milstrete House
29 New Street
Chelmsford
Essex
CM1 1NT
Address changed on 24 Jun 2024 (1 year 4 months ago)
Previous address was C/O Lb Insolvency, Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Property Developer • British • Lives in UK • Born in Jan 1958
Director • PSC • British • Lives in England • Born in Jul 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Messina Hembry Holdings Ltd
Mr Maxwell Messina Jacob Hembry is a mutual person.
Active
MMJ Construction Ltd
Mr Maxwell Messina Jacob Hembry is a mutual person.
Active
Braceforce Limited
Mr Maxwell Messina Jacob Hembry and Mr Quinton Taylor David Hembry are mutual people.
Liquidation
Braceforce Warehousing Limited
Mr Maxwell Messina Jacob Hembry and Mr Quinton Taylor David Hembry are mutual people.
Liquidation
Burrell Road Properties Limited
Mr Quinton Taylor David Hembry is a mutual person.
Liquidation
Anglian Building Services Ltd
Mr Maxwell Messina Jacob Hembry is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Aug 2015
For period 31 Aug31 Aug 2015
Traded for 12 months
Cash in Bank
£10.14K
Increased by £9.98K (+6235%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.24M
Increased by £171.98K (+8%)
Total Liabilities
-£2.05M
Increased by £225.61K (+12%)
Net Assets
£190.76K
Decreased by £53.63K (-22%)
Debt Ratio (%)
91%
Increased by 3.3% (+4%)
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 24 Jun 2024
Registered Address Changed
3 Years Ago on 4 Apr 2022
Patricia Dorothy Ellen Stevens Resigned
6 Years Ago on 8 May 2019
Voluntary Arrangement Completed
7 Years Ago on 23 Oct 2018
Confirmation Submitted
7 Years Ago on 3 Apr 2018
Registered Address Changed
7 Years Ago on 8 Nov 2017
Liquidator Appointed
7 Years Ago on 6 Nov 2017
Court Order to Wind Up
8 Years Ago on 18 Aug 2017
Compulsory Gazette Notice
8 Years Ago on 25 Jul 2017
Registered Address Changed
8 Years Ago on 14 Jun 2017
Get Credit Report
Discover Cardinal Lofts Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 3 Dec 2024
Registered office address changed from C/O Lb Insolvency, Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 24 June 2024
Submitted on 24 Jun 2024
Progress report in a winding up by the court
Submitted on 6 Nov 2023
Progress report in a winding up by the court
Submitted on 23 Dec 2022
Registered office address changed from The Octagon Suite E2 2nd Floor Middleborough Colchester Essex CO1 1TG to C/O Lb Insolvency, Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 4 April 2022
Submitted on 4 Apr 2022
Progress report in a winding up by the court
Submitted on 18 Dec 2021
Progress report in a winding up by the court
Submitted on 18 Jan 2021
Progress report in a winding up by the court
Submitted on 24 Dec 2019
Termination of appointment of Patricia Dorothy Ellen Stevens as a secretary on 8 May 2019
Submitted on 16 May 2019
Progress report in a winding up by the court
Submitted on 28 Jan 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year