Liquidation
Company Information for CARNEGIE CONSULTANTS LIMITED
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
01354882
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CARNEGIE CONSULTANTS LIMITED | ||||
Legal Registered Office | ||||
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in W1G | ||||
Previous Names | ||||
|
Company Number | 01354882 | |
---|---|---|
Company ID Number | 01354882 | |
Date formed | 1978-02-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 29/01/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARNEGIE CONSULTANTS PTY. LTD. | VIC 3143 | Active | Company formed on the 1968-06-17 | |
CARNEGIE CONSULTANTS INC | 12920 Hyland Circle BOCA RATON FL 33428 | Inactive | Company formed on the 2018-09-05 | |
CARNEGIE CONSULTANTS INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD LIGHTFOOT HOBDEN |
||
CHRISTOPHER MARTIN HOBDEN |
||
DAVID JAMES SHANNON |
||
GRAHAM MARTIN YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ALLAN JACK |
Director | ||
KENNETH DOUGLAS THOMSON |
Director | ||
ANDREW AUSTIN BRITTAIN |
Director | ||
ANDREW AUSTIN BRITTAIN |
Director | ||
RICHARD LIGHTFOOT HOBDEN |
Director | ||
CONSTANCE ELIZABETH HOBDEN |
Company Secretary | ||
CONSTANCE ELIZABETH HOBDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOBDEN CROMWELL LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1993-10-20 | Active | |
HOBDEN ESTATES (BICESTER) LIMITED | Company Secretary | 2003-03-06 | CURRENT | 2003-03-05 | Active | |
HOBDEN RETAIL LIMITED | Company Secretary | 2002-09-25 | CURRENT | 2002-09-20 | Liquidation | |
PRE-SCHOOL PROPERTIES LIMITED | Company Secretary | 2000-11-13 | CURRENT | 2000-11-01 | Active | |
HOBDEN ESTATES (UK) LIMITED | Company Secretary | 1999-04-21 | CURRENT | 1993-02-05 | Liquidation | |
THE DEVELOPMENT SOLUTION LIMITED | Director | 2017-10-16 | CURRENT | 1988-11-28 | Liquidation | |
CARNEGIE PROPERTY COMPANY LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active - Proposal to Strike off | |
HOBDEN CAPITAL LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
HOBDEN ESTATES (KINGSMERE) LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active - Proposal to Strike off | |
NORTHCHAPEL LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active | |
EGLINTON PROPERTY INVESTMENTS LIMITED | Director | 2014-03-24 | CURRENT | 2012-03-23 | Dissolved 2015-12-08 | |
RURAL HOUSING TRUST LIMITED | Director | 2011-07-15 | CURRENT | 2010-10-12 | Active | |
MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED | Director | 2005-10-05 | CURRENT | 2005-10-04 | Active | |
COUNTRYSIDE PROPERTIES (BICESTER) LIMITED | Director | 2004-12-15 | CURRENT | 2001-02-22 | Active | |
MEDICAL CENTRES SCOTLAND LIMITED | Director | 2003-10-02 | CURRENT | 2003-09-21 | Active | |
HOBDEN ESTATES (BICESTER) LIMITED | Director | 2003-03-06 | CURRENT | 2003-03-05 | Active | |
HOBDEN RETAIL LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-20 | Liquidation | |
NIGHTOWL LIMITED | Director | 2002-03-20 | CURRENT | 2002-01-25 | Dissolved 2015-08-25 | |
PRE-SCHOOL PROPERTIES LIMITED | Director | 2000-11-13 | CURRENT | 2000-11-01 | Active | |
MEDICAL CENTRE DEVELOPMENTS LIMITED | Director | 1996-04-16 | CURRENT | 1993-08-02 | Active | |
HOBDEN CROMWELL LIMITED | Director | 1994-03-08 | CURRENT | 1993-10-20 | Active | |
MEDICAL CENTRE HOLDINGS LIMITED | Director | 1993-12-02 | CURRENT | 1993-12-01 | Active | |
HOBDEN ASSET MANAGEMENT LIMITED | Director | 1993-02-23 | CURRENT | 1985-05-03 | Active | |
HOBDEN ESTATES (UK) LIMITED | Director | 1993-02-08 | CURRENT | 1993-02-05 | Liquidation | |
CARNEGIE PROPERTY COMPANY LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active - Proposal to Strike off | |
MEDICAL CENTRE HOLDINGS LIMITED | Director | 2016-10-19 | CURRENT | 1993-12-01 | Active | |
EGLINTON PROPERTY INVESTMENTS LIMITED | Director | 2014-01-06 | CURRENT | 2012-03-23 | Dissolved 2015-12-08 | |
MEDICAL CENTRES SCOTLAND LIMITED | Director | 2003-10-02 | CURRENT | 2003-09-21 | Active | |
KARIS PROPERTY COMPANY LIMITED | Director | 2003-01-20 | CURRENT | 2002-09-18 | Liquidation | |
MEDICAL CENTRES SCOTLAND 2000 LIMITED | Director | 2000-06-06 | CURRENT | 1997-12-04 | Active | |
CARNEGIE PROPERTY COMPANY LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active - Proposal to Strike off | |
EGLINTON PROPERTY INVESTMENTS LIMITED | Director | 2014-01-06 | CURRENT | 2012-03-23 | Dissolved 2015-12-08 | |
ABERDEEN STRAIGHT-WAY LIMITED | Director | 2012-04-24 | CURRENT | 2001-06-07 | Active | |
MEDICAL CENTRES SCOTLAND LIMITED | Director | 2003-10-02 | CURRENT | 2003-09-21 | Active | |
MEDICAL CENTRES SCOTLAND 2000 LIMITED | Director | 2003-04-01 | CURRENT | 1997-12-04 | Active | |
KARIS PROPERTY COMPANY LIMITED | Director | 2002-10-18 | CURRENT | 2002-09-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
RES15 | CHANGE OF NAME 25/08/2017 | |
CERTNM | COMPANY NAME CHANGED CARNEGIE PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 24/10/17 | |
RES15 | CHANGE OF NAME 25/08/2017 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 54 WEYMOUTH STREET LONDON W1G 6NU | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 54 WEYMOUTH STREET LONDON W1G 6NU | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 FULL LIST | |
AA01 | CURREXT FROM 30/10/2015 TO 29/04/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES JACK | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013548820020 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013548820018 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013548820019 | |
RES01 | ADOPT ARTICLES 13/04/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013548820019 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013548820020 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013548820018 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
AR01 | 31/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AR01 | 31/12/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 31/12/10 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AP01 | DIRECTOR APPOINTED GRAHAM MARTIN YOUNG | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD LIGHTFOOT HOBDEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN HOBDEN / 01/10/2009 | |
AR01 | 31/12/09 FULL LIST | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHANNON / 20/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
169 | £ IC 300/200 04/10/06 £ SR 100@1=100 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/01 FROM: LYNTON HOUSE 7/12 TAVISTOCK SQUARE LONDON WC1H 9LT | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/10/99 |
Notices to Creditors | 2016-03-15 |
Resolutions for Winding-up | 2016-03-15 |
Appointment of Liquidators | 2016-03-15 |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 30TH JANUARY 2003 AND | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 30TH JANUARY 2003 AND | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 18TH AUGUST 2000 AND | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 14TH APRIL 2000 | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF PLEDGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 17TH JUNE 1999 | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LETTER OF PLEDGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
RENTAL ASSIGNATION | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 10TH NOVEMBER 1998 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
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 CARNEGIE CONSULTANTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CARNEGIE CONSULTANTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CARNEGIE PROPERTY COMPANY LIMITED | Event Date | 2016-03-04 |
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joint Liquidators of the above named Company intend to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 05 May 2016 which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named company at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT and, if so requested, to 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 the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Joint Liquidators may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 04 March 2016 Office Holder details: Laurence Pagden , (IP No. 9055) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT and Robert Harry Pick , (IP No. 8745) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . For further details contact: Jessica Le, Email: jle@menzies.co.uk, Tel: 020 7387 5868. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CARNEGIE PROPERTY COMPANY LIMITED | Event Date | 2016-03-04 |
At a general meeting of the above named Company, duly convened and held at 225 North Deeside Road, Peterculter, Aberdeen, AB14 0UJ on 04 March 2016 , at 11.30 am, the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Laurence Pagden , (IP No. 9055) and Robert Harry Pick , (IP No. 8745) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT be and are hereby appointed as Joint Liquidators for the purposes of such winding up. For further details contact: Jessica Le, Email: jle@menzies.co.uk, Tel: 020 7387 5868. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CARNEGIE PROPERTY COMPANY LIMITED | Event Date | 2016-03-04 |
Laurence Pagden , (IP No. 9055) and Robert Harry Pick , (IP No. 8745) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : For further details contact: Jessica Le, Email: jle@menzies.co.uk, Tel: 020 7387 5868. | |||
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. |