Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLISLE PANEL FACTORS LTD
Company Information for

CARLISLE PANEL FACTORS LTD

1 ST JAMES' GATE, NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
02249272
Private Limited Company
Liquidation

Company Overview

About Carlisle Panel Factors Ltd
CARLISLE PANEL FACTORS LTD was founded on 1988-04-28 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Carlisle Panel Factors Ltd is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CARLISLE PANEL FACTORS LTD
 
Legal Registered Office
1 ST JAMES' GATE
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in NE47
 
Filing Information
Company Number 02249272
Company ID Number 02249272
Date formed 1988-04-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLISLE PANEL FACTORS 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.

Company Officers of CARLISLE PANEL FACTORS LTD

Current Directors
Officer Role Date Appointed
DOROTHY BOWMAN
Company Secretary 1991-12-31
DENNIS BOWMAN
Director 1991-12-31
DOROTHY BOWMAN
Director 1991-12-31
KENNETH BOWMAN
Director 1991-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOROTHY BOWMAN L M C HADRIAN LIMITED Company Secretary 1994-02-14 CURRENT 1993-02-04 Dissolved 2016-01-01
DOROTHY BOWMAN HADRIAN CAR PANELS LIMITED Company Secretary 1992-01-01 CURRENT 1984-02-03 Dissolved 2017-07-26
DENNIS BOWMAN HADRIAN MIDLANDS LIMITED Director 2006-01-16 CURRENT 2006-01-16 Dissolved 2017-08-03
DENNIS BOWMAN L M C HADRIAN LIMITED Director 1993-05-12 CURRENT 1993-02-04 Dissolved 2016-01-01
DENNIS BOWMAN HADRIAN CAR PANELS LIMITED Director 1992-01-01 CURRENT 1984-02-03 Dissolved 2017-07-26
DENNIS BOWMAN AUTO PARTS EXPRESS LIMITED Director 1991-05-06 CURRENT 1980-12-10 Dissolved 2015-12-10
DOROTHY BOWMAN AUTO PARTS EXPRESS LIMITED Director 2002-05-28 CURRENT 1980-12-10 Dissolved 2015-12-10
DOROTHY BOWMAN L M C HADRIAN LIMITED Director 1993-05-12 CURRENT 1993-02-04 Dissolved 2016-01-01
DOROTHY BOWMAN HADRIAN CAR PANELS LIMITED Director 1992-01-01 CURRENT 1984-02-03 Dissolved 2017-07-26
KENNETH BOWMAN L M C HADRIAN LIMITED Director 2007-04-01 CURRENT 1993-02-04 Dissolved 2016-01-01
KENNETH BOWMAN HADRIAN MIDLANDS LIMITED Director 2007-04-01 CURRENT 2006-01-16 Dissolved 2017-08-03
KENNETH BOWMAN AUTO PARTS EXPRESS LIMITED Director 1999-06-30 CURRENT 1980-12-10 Dissolved 2015-12-10

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
2018-07-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-04LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-10-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/09/2017:LIQ. CASE NO.1
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2016 FROM LIME HOUSE FOURSTONES HEXHAM NORTHUMBERLAND NE47 5DG
2016-09-284.20STATEMENT OF AFFAIRS/4.19
2016-09-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-284.20STATEMENT OF AFFAIRS/4.19
2016-09-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0131/12/15 FULL LIST
2015-12-23AA30/04/15 TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0131/12/14 FULL LIST
2015-01-23AA30/04/14 TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0131/12/13 FULL LIST
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-01AR0131/12/12 FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-05AR0131/12/11 FULL LIST
2012-02-21AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-12AR0131/12/10 FULL LIST
2010-09-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-11AR0131/12/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY BOWMAN / 11/02/2010
2009-11-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-19AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-12-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-20363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-09363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-01-02363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-01-19363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-04363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-12363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-03-15395PARTICULARS OF MORTGAGE/CHARGE
1993-02-02363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-02-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-07363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1991-02-07363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-11-13288DIRECTOR RESIGNED
1990-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1990-01-08363RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS
1988-06-14PUC 2WD 09/05/88 AD 01/05/88--------- £ SI 98@1=98 £ IC 2/100
1988-05-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1988-05-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to CARLISLE PANEL FACTORS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-09-28
Appointment of Liquidators2016-09-28
Resolutions for Winding-up2016-09-28
Meetings of Creditors2016-09-05
Fines / Sanctions
No fines or sanctions have been issued against CARLISLE PANEL FACTORS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-03-24 Outstanding LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1993-03-15 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 116,757
Creditors Due Within One Year 2012-04-30 £ 93,083
Creditors Due Within One Year 2012-04-30 £ 93,083
Creditors Due Within One Year 2011-04-30 £ 109,073

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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 CARLISLE PANEL FACTORS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 36,734
Cash Bank In Hand 2012-04-30 £ 14,028
Cash Bank In Hand 2012-04-30 £ 14,028
Cash Bank In Hand 2011-04-30 £ 22,013
Current Assets 2013-04-30 £ 247,424
Current Assets 2012-04-30 £ 221,814
Current Assets 2012-04-30 £ 221,814
Current Assets 2011-04-30 £ 217,395
Debtors 2013-04-30 £ 96,823
Debtors 2012-04-30 £ 102,456
Debtors 2012-04-30 £ 102,456
Debtors 2011-04-30 £ 69,628
Shareholder Funds 2013-04-30 £ 131,746
Shareholder Funds 2012-04-30 £ 130,815
Shareholder Funds 2012-04-30 £ 130,815
Shareholder Funds 2011-04-30 £ 114,005
Stocks Inventory 2013-04-30 £ 90,762
Stocks Inventory 2012-04-30 £ 82,225
Stocks Inventory 2012-04-30 £ 82,225
Stocks Inventory 2011-04-30 £ 95,649
Tangible Fixed Assets 2013-04-30 £ 1,079
Tangible Fixed Assets 2012-04-30 £ 2,084
Tangible Fixed Assets 2012-04-30 £ 2,084
Tangible Fixed Assets 2011-04-30 £ 5,683

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARLISLE PANEL FACTORS LTD registering or being granted any patents
Domain Names

CARLISLE PANEL FACTORS LTD owns 1 domain names.

bmfgroup.co.uk  

Trademarks
We have not found any records of CARLISLE PANEL FACTORS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLISLE PANEL FACTORS LTD. 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 (45320 - Retail trade of motor vehicle parts and accessories) as CARLISLE PANEL FACTORS LTD are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CARLISLE PANEL FACTORS LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale WAREHOUSE AND PREMISES 23-31 BROOK STREET CARLISLE CA1 2JA 9,100

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCARLISLE PANEL FACTORS LTDEvent Date2016-09-19
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before 2 November 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Steven Philip Ross and Allan David Kelly of RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Liquidators of the Company; and, if so required by notice in writing, to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Office Holder details: Steven Philip Ross and Allan David Kelly (IP Nos. 9503 and 9156)of RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD Correspondence address & contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 7000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCARLISLE PANEL FACTORS LTDEvent Date2016-09-14
Steven Philip Ross and Allan David Kelly , both of RSM Restructuring Advisory LLP , 1 St James' Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address & contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 7000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCARLISLE PANEL FACTORS LTDEvent Date2016-09-14
Notice is hereby given that at a General Meeting of the above-named Company duly convened at RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD on 14 September 2016 the following Special Resolution and Ordinary Resolution were passed: "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross and Allan David Kelly , both of RSM Restructuring Advisory LLP , 1 St James' Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos. 9503 and 9156) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally." Correspondence address & contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 7000. Dorothy Bowman , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCARLISLE PANEL FACTORS LTDEvent Date2016-08-19
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Carlisle Panel Factors Ltd, Lime House, Fourstones, Hexham, Northumberland, NE47 5DG on 14 September 2016 at 11.00 am for the purpose of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 14 September 2016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , no later than 12.00 noon on 13 September 2016. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Creditors Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email, or in writing. Alternatively, a copy will be provided on written request by Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Steven Brown, telephone number 0191 255 7000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLISLE PANEL FACTORS LTD 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 CARLISLE PANEL FACTORS LTD 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.