Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIAN & CAROLINE CRAIK LIMITED
Company Information for

BRIAN & CAROLINE CRAIK LIMITED

14 QUEEN SQUARE, BATH, BA1 2HN,
Company Registration Number
00776568
Private Limited Company
Liquidation

Company Overview

About Brian & Caroline Craik Ltd
BRIAN & CAROLINE CRAIK LIMITED was founded on 1963-10-08 and has its registered office in Bath. The organisation's status is listed as "Liquidation". Brian & Caroline Craik Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BRIAN & CAROLINE CRAIK LIMITED
 
Legal Registered Office
14 QUEEN SQUARE
BATH
BA1 2HN
Other companies in BA1
 
Filing Information
Company Number 00776568
Company ID Number 00776568
Date formed 1963-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts 
Last Datalog update: 2019-09-11 15:47:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIAN & CAROLINE CRAIK LIMITED
The accountancy firm based at this address is LONDON & BATH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRIAN & CAROLINE CRAIK LIMITED
The following companies were found which have the same name as BRIAN & CAROLINE CRAIK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIAN & CAROLINE CRAIK LIMITED Unknown

Company Officers of BRIAN & CAROLINE CRAIK LIMITED

Current Directors
Officer Role Date Appointed
JAMES DAVID MCNEILE
Director 2016-08-16
REBECCA RICARDS SMALL
Director 2016-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE SARAH CRAIK
Director 1991-08-01 2015-10-16
MARTIN TUDOR WILLIAM BABER
Company Secretary 2000-03-17 2009-12-31
BRIAN MCLEOD CRAIK
Director 1991-08-01 2000-04-26
BRIAN MCLEOD CRAIK
Company Secretary 1991-08-01 2000-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DAVID MCNEILE WITHY KING TRUSTEES LIMITED Director 2011-09-30 CURRENT 2011-08-15 Active
JAMES DAVID MCNEILE LBDE LIMITED Director 2010-05-13 CURRENT 2006-09-08 Active
JAMES DAVID MCNEILE REHC LIMITED Director 2010-05-13 CURRENT 2006-09-08 Active
REBECCA RICARDS SMALL WITHY KING TRUSTEES LIMITED Director 2014-04-22 CURRENT 2011-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2017 FROM C/O WITHY KING TRUSTEES LIMITED 5-6 NORTHUMBERLAND BUILDINGS NORTHUMBERLAND BUILDINGS QUEEN SQUARE BATH BA1 2JE ENGLAND
2017-12-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-12LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-12LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-23AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE CRAIK
2016-09-27AP01DIRECTOR APPOINTED MRS REBECCA RICARDS SMALL
2016-09-27AP01DIRECTOR APPOINTED MR JAMES DAVID MCNEILE
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 8 MARGARET'S BUILDINGS BATH AVON BA1 2LP
2016-08-16AA30/09/15 TOTAL EXEMPTION SMALL
2016-07-13OCSECTION 125
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0126/07/15 FULL LIST
2015-07-16AA30/09/14 TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0126/07/14 FULL LIST
2014-06-19AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-28AR0126/07/13 FULL LIST
2013-06-17AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-03AR0126/07/12 FULL LIST
2012-06-22AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-21AR0126/07/11 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-24AR0126/07/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SARAH CRAIK / 26/07/2010
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-22TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BABER
2009-07-31363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-07-22AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-15AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-21363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-23363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-24363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-04363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-31363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-06363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-02363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-08-01363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-11288bDIRECTOR RESIGNED
2000-04-14288bSECRETARY RESIGNED
2000-04-14288aNEW SECRETARY APPOINTED
1999-08-09363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1999-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-07-20363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1998-05-29395PARTICULARS OF MORTGAGE/CHARGE
1997-08-03363sRETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS
1997-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-07-25363sRETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
1996-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-07-17363sRETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS
1995-07-13AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-07-18363sRETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS
1994-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-08-03363sRETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS
1993-08-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-08-21363sRETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS
1992-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/91
1991-08-16363bRETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS
1991-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-01-22AUDAUDITOR'S RESIGNATION
1990-08-06363RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS
1990-08-06AAFULL ACCOUNTS MADE UP TO 30/09/89
1989-06-20AAFULL ACCOUNTS MADE UP TO 30/09/88
1989-06-20363RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS
1988-08-24363RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47791 - Retail sale of antiques including antique books in stores




Licences & Regulatory approval
We could not find any licences issued to BRIAN & CAROLINE CRAIK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-12-04
Appointment of Liquidators2017-12-04
Fines / Sanctions
No fines or sanctions have been issued against BRIAN & CAROLINE CRAIK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-05-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-08-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1973-11-15 Satisfied BANK OF SCOTLAND.
Creditors
Creditors Due Within One Year 2011-10-01 £ 43,909

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIAN & CAROLINE CRAIK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 9,515
Current Assets 2011-10-01 £ 18,479
Debtors 2011-10-01 £ 849
Fixed Assets 2011-10-01 £ 46,915
Shareholder Funds 2011-10-01 £ 21,485
Stocks Inventory 2011-10-01 £ 8,115
Tangible Fixed Assets 2011-10-01 £ 46,915

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIAN & CAROLINE CRAIK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIAN & CAROLINE CRAIK LIMITED
Trademarks
We have not found any records of BRIAN & CAROLINE CRAIK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIAN & CAROLINE CRAIK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47791 - Retail sale of antiques including antique books in stores) as BRIAN & CAROLINE CRAIK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIAN & CAROLINE CRAIK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBRIAN & CAROLINE CRAIK LIMITEDEvent Date2017-11-28
The Company was placed into members' voluntary liquidation on 28 November 2017 when Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP, of 14 Queen Square, Bath, BA1 2HN were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 3 January 2018 , to prove their debts by sending to Neil Frank Vinnicombe of Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 3 January 2018, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debts is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Contact details: Proof of debts must be delivered to the Joint Liquidators and can be sent by post to Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN or alternatively by email to anita.quirke@begbies-traynor.com. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Anita Quirke by telephone on 01225 316040. N F Vinnicombe :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRIAN & CAROLINE CRAIK LIMITEDEvent Date2017-11-28
Liquidators names and addresses: Neil Frank Vinnicombe and Simon Robert Haskew, Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBRIAN & CAROLINE CRAIK LIMITEDEvent Date2017-11-28
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 28 November 2017 Effective Date: 28 November 2017 I the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Traynor (Central) LLP of 14 Queen Square, Bath, BA1 2HN be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Anita Quirke by e-mail at anita.quirke@begbies-traynor.com or by telephone on 01225 316040. Dr James McNeile :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIAN & CAROLINE CRAIK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIAN & CAROLINE CRAIK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.