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

CARNEGIE CONSULTANTS LIMITED

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
01354882
Private Limited Company
Liquidation

Company Overview

About Carnegie Consultants Ltd
CARNEGIE CONSULTANTS LIMITED was founded on 1978-02-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Carnegie Consultants Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARNEGIE CONSULTANTS LIMITED
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in W1G
 
Previous Names
CARNEGIE PROPERTY COMPANY LIMITED24/10/2017
HOBDEN INVESTMENTS LIMITED01/10/1998
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARNEGIE CONSULTANTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
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 CARNEGIE CONSULTANTS LIMITED
The following companies were found which have the same name as CARNEGIE CONSULTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CARNEGIE CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD LIGHTFOOT HOBDEN
Company Secretary 1995-02-13
CHRISTOPHER MARTIN HOBDEN
Director 1991-12-31
DAVID JAMES SHANNON
Director 2000-03-29
GRAHAM MARTIN YOUNG
Director 2010-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALLAN JACK
Director 1998-10-01 2015-05-05
KENNETH DOUGLAS THOMSON
Director 1999-12-17 2006-10-11
ANDREW AUSTIN BRITTAIN
Director 1999-12-22 2006-10-10
ANDREW AUSTIN BRITTAIN
Director 1999-12-22 1999-12-22
RICHARD LIGHTFOOT HOBDEN
Director 1991-12-31 1998-09-30
CONSTANCE ELIZABETH HOBDEN
Company Secretary 1991-12-31 1995-02-13
CONSTANCE ELIZABETH HOBDEN
Director 1991-12-31 1995-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LIGHTFOOT HOBDEN HOBDEN CROMWELL LIMITED Company Secretary 2006-11-30 CURRENT 1993-10-20 Active
RICHARD LIGHTFOOT HOBDEN HOBDEN ESTATES (BICESTER) LIMITED Company Secretary 2003-03-06 CURRENT 2003-03-05 Active
RICHARD LIGHTFOOT HOBDEN HOBDEN RETAIL LIMITED Company Secretary 2002-09-25 CURRENT 2002-09-20 Liquidation
RICHARD LIGHTFOOT HOBDEN PRE-SCHOOL PROPERTIES LIMITED Company Secretary 2000-11-13 CURRENT 2000-11-01 Active
RICHARD LIGHTFOOT HOBDEN HOBDEN ESTATES (UK) LIMITED Company Secretary 1999-04-21 CURRENT 1993-02-05 Liquidation
CHRISTOPHER MARTIN HOBDEN THE DEVELOPMENT SOLUTION LIMITED Director 2017-10-16 CURRENT 1988-11-28 Liquidation
CHRISTOPHER MARTIN HOBDEN CARNEGIE PROPERTY COMPANY LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active - Proposal to Strike off
CHRISTOPHER MARTIN HOBDEN HOBDEN CAPITAL LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
CHRISTOPHER MARTIN HOBDEN HOBDEN ESTATES (KINGSMERE) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active - Proposal to Strike off
CHRISTOPHER MARTIN HOBDEN NORTHCHAPEL LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CHRISTOPHER MARTIN HOBDEN EGLINTON PROPERTY INVESTMENTS LIMITED Director 2014-03-24 CURRENT 2012-03-23 Dissolved 2015-12-08
CHRISTOPHER MARTIN HOBDEN RURAL HOUSING TRUST LIMITED Director 2011-07-15 CURRENT 2010-10-12 Active
CHRISTOPHER MARTIN HOBDEN MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED Director 2005-10-05 CURRENT 2005-10-04 Active
CHRISTOPHER MARTIN HOBDEN COUNTRYSIDE PROPERTIES (BICESTER) LIMITED Director 2004-12-15 CURRENT 2001-02-22 Active
CHRISTOPHER MARTIN HOBDEN MEDICAL CENTRES SCOTLAND LIMITED Director 2003-10-02 CURRENT 2003-09-21 Active
CHRISTOPHER MARTIN HOBDEN HOBDEN ESTATES (BICESTER) LIMITED Director 2003-03-06 CURRENT 2003-03-05 Active
CHRISTOPHER MARTIN HOBDEN HOBDEN RETAIL LIMITED Director 2002-09-25 CURRENT 2002-09-20 Liquidation
CHRISTOPHER MARTIN HOBDEN NIGHTOWL LIMITED Director 2002-03-20 CURRENT 2002-01-25 Dissolved 2015-08-25
CHRISTOPHER MARTIN HOBDEN PRE-SCHOOL PROPERTIES LIMITED Director 2000-11-13 CURRENT 2000-11-01 Active
CHRISTOPHER MARTIN HOBDEN MEDICAL CENTRE DEVELOPMENTS LIMITED Director 1996-04-16 CURRENT 1993-08-02 Active
CHRISTOPHER MARTIN HOBDEN HOBDEN CROMWELL LIMITED Director 1994-03-08 CURRENT 1993-10-20 Active
CHRISTOPHER MARTIN HOBDEN MEDICAL CENTRE HOLDINGS LIMITED Director 1993-12-02 CURRENT 1993-12-01 Active
CHRISTOPHER MARTIN HOBDEN HOBDEN ASSET MANAGEMENT LIMITED Director 1993-02-23 CURRENT 1985-05-03 Active
CHRISTOPHER MARTIN HOBDEN HOBDEN ESTATES (UK) LIMITED Director 1993-02-08 CURRENT 1993-02-05 Liquidation
DAVID JAMES SHANNON CARNEGIE PROPERTY COMPANY LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active - Proposal to Strike off
DAVID JAMES SHANNON MEDICAL CENTRE HOLDINGS LIMITED Director 2016-10-19 CURRENT 1993-12-01 Active
DAVID JAMES SHANNON EGLINTON PROPERTY INVESTMENTS LIMITED Director 2014-01-06 CURRENT 2012-03-23 Dissolved 2015-12-08
DAVID JAMES SHANNON MEDICAL CENTRES SCOTLAND LIMITED Director 2003-10-02 CURRENT 2003-09-21 Active
DAVID JAMES SHANNON KARIS PROPERTY COMPANY LIMITED Director 2003-01-20 CURRENT 2002-09-18 Liquidation
DAVID JAMES SHANNON MEDICAL CENTRES SCOTLAND 2000 LIMITED Director 2000-06-06 CURRENT 1997-12-04 Active
GRAHAM MARTIN YOUNG CARNEGIE PROPERTY COMPANY LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active - Proposal to Strike off
GRAHAM MARTIN YOUNG EGLINTON PROPERTY INVESTMENTS LIMITED Director 2014-01-06 CURRENT 2012-03-23 Dissolved 2015-12-08
GRAHAM MARTIN YOUNG ABERDEEN STRAIGHT-WAY LIMITED Director 2012-04-24 CURRENT 2001-06-07 Active
GRAHAM MARTIN YOUNG MEDICAL CENTRES SCOTLAND LIMITED Director 2003-10-02 CURRENT 2003-09-21 Active
GRAHAM MARTIN YOUNG MEDICAL CENTRES SCOTLAND 2000 LIMITED Director 2003-04-01 CURRENT 1997-12-04 Active
GRAHAM MARTIN YOUNG KARIS PROPERTY COMPANY LIMITED Director 2002-10-18 CURRENT 2002-09-18 Liquidation

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
2017-10-24RES15CHANGE OF NAME 25/08/2017
2017-10-24CERTNMCOMPANY NAME CHANGED CARNEGIE PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 24/10/17
2017-09-19RES15CHANGE OF NAME 25/08/2017
2017-09-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2016-11-15LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-09LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR
2016-11-094.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-03-174.70DECLARATION OF SOLVENCY
2016-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-17LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 54 WEYMOUTH STREET LONDON W1G 6NU
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 54 WEYMOUTH STREET LONDON W1G 6NU
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0131/12/15 FULL LIST
2015-12-07AA01CURREXT FROM 30/10/2015 TO 29/04/2016
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JACK
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013548820020
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013548820018
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013548820019
2015-04-24RES01ADOPT ARTICLES 13/04/2015
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 013548820019
2015-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 013548820020
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013548820018
2015-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0131/12/14 FULL LIST
2014-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0131/12/13 FULL LIST
2013-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-01-09AR0131/12/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-01-17AR0131/12/11 FULL LIST
2012-01-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-01-17AD02SAIL ADDRESS CREATED
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-02-15AR0131/12/10 FULL LIST
2010-10-26SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-26SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-13AP01DIRECTOR APPOINTED GRAHAM MARTIN YOUNG
2010-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD LIGHTFOOT HOBDEN / 01/10/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN HOBDEN / 01/10/2009
2010-01-04AR0131/12/09 FULL LIST
2009-12-14MISCSECTION 519
2009-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-02-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SHANNON / 20/09/2008
2008-03-03AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-15363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-20169£ IC 300/200 04/10/06 £ SR 100@1=100
2006-11-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-24288cDIRECTOR'S PARTICULARS CHANGED
2005-01-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-27AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-02-18395PARTICULARS OF MORTGAGE/CHARGE
2003-02-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-28288cDIRECTOR'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-21AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-03-18363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-05AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-04-13287REGISTERED OFFICE CHANGED ON 13/04/01 FROM: LYNTON HOUSE 7/12 TAVISTOCK SQUARE LONDON WC1H 9LT
2001-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-19395PARTICULARS OF MORTGAGE/CHARGE
2000-06-27AAFULL ACCOUNTS MADE UP TO 30/10/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CARNEGIE CONSULTANTS 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 Creditors2016-03-15
Resolutions for Winding-up2016-03-15
Appointment of Liquidators2016-03-15
Fines / Sanctions
No fines or sanctions have been issued against CARNEGIE CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-17 Satisfied BARCLAYS BANK PLC
2015-04-13 Satisfied BARCLAYS BANK PLC
2015-04-13 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 30TH JANUARY 2003 AND 2003-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 30TH JANUARY 2003 AND 2003-01-16 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 2000-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 14TH APRIL 2000 2000-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 2000-02-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF PLEDGE 1999-12-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 17TH JUNE 1999 1999-05-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LETTER OF PLEDGE 1998-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENTAL ASSIGNATION 1998-10-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 10TH NOVEMBER 1998 AND 1998-10-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1992-06-09 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-06-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-10-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-10-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-10-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-09-05 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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

Intangible Assets
Patents
We have not found any records of CARNEGIE CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARNEGIE CONSULTANTS LIMITED
Trademarks
We have not found any records of CARNEGIE CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARNEGIE CONSULTANTS 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 (41100 - Development of building projects) as CARNEGIE CONSULTANTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CARNEGIE CONSULTANTS 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 partyCARNEGIE PROPERTY COMPANY LIMITEDEvent Date2016-03-04
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 TypeResolutions for Winding-up
Defending partyCARNEGIE PROPERTY COMPANY LIMITEDEvent Date2016-03-04
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 TypeAppointment of Liquidators
Defending partyCARNEGIE PROPERTY COMPANY LIMITEDEvent Date2016-03-04
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARNEGIE CONSULTANTS 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 CARNEGIE CONSULTANTS 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.