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 Name | |
---|---|
CARLISLE PANEL FACTORS LTD | |
Legal Registered Office | |
1 ST JAMES' GATE NEWCASTLE UPON TYNE NE1 4AD Other companies in NE47 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DOROTHY BOWMAN |
||
DENNIS BOWMAN |
||
DOROTHY BOWMAN |
||
KENNETH BOWMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L M C HADRIAN LIMITED | Company Secretary | 1994-02-14 | CURRENT | 1993-02-04 | Dissolved 2016-01-01 | |
HADRIAN CAR PANELS LIMITED | Company Secretary | 1992-01-01 | CURRENT | 1984-02-03 | Dissolved 2017-07-26 | |
HADRIAN MIDLANDS LIMITED | Director | 2006-01-16 | CURRENT | 2006-01-16 | Dissolved 2017-08-03 | |
L M C HADRIAN LIMITED | Director | 1993-05-12 | CURRENT | 1993-02-04 | Dissolved 2016-01-01 | |
HADRIAN CAR PANELS LIMITED | Director | 1992-01-01 | CURRENT | 1984-02-03 | Dissolved 2017-07-26 | |
AUTO PARTS EXPRESS LIMITED | Director | 1991-05-06 | CURRENT | 1980-12-10 | Dissolved 2015-12-10 | |
AUTO PARTS EXPRESS LIMITED | Director | 2002-05-28 | CURRENT | 1980-12-10 | Dissolved 2015-12-10 | |
L M C HADRIAN LIMITED | Director | 1993-05-12 | CURRENT | 1993-02-04 | Dissolved 2016-01-01 | |
HADRIAN CAR PANELS LIMITED | Director | 1992-01-01 | CURRENT | 1984-02-03 | Dissolved 2017-07-26 | |
L M C HADRIAN LIMITED | Director | 2007-04-01 | CURRENT | 1993-02-04 | Dissolved 2016-01-01 | |
HADRIAN MIDLANDS LIMITED | Director | 2007-04-01 | CURRENT | 2006-01-16 | Dissolved 2017-08-03 | |
AUTO PARTS EXPRESS LIMITED | Director | 1999-06-30 | CURRENT | 1980-12-10 | Dissolved 2015-12-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2016 FROM LIME HOUSE FOURSTONES HEXHAM NORTHUMBERLAND NE47 5DG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY BOWMAN / 11/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 | |
363 | RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS | |
PUC 2 | WD 09/05/88 AD 01/05/88--------- £ SI 98@1=98 £ IC 2/100 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-09-28 |
Appointment of Liquidators | 2016-09-28 |
Resolutions for Winding-up | 2016-09-28 |
Meetings of Creditors | 2016-09-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
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
|
|
|
|
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
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
CARLISLE PANEL FACTORS LTD owns 1 domain names.
bmfgroup.co.uk
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CARLISLE PANEL FACTORS LTD | Event Date | 2016-09-19 |
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 Type | Appointment of Liquidators | |
Defending party | CARLISLE PANEL FACTORS LTD | Event Date | 2016-09-14 |
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 Type | Resolutions for Winding-up | |
Defending party | CARLISLE PANEL FACTORS LTD | Event Date | 2016-09-14 |
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 Type | Meetings of Creditors | |
Defending party | CARLISLE PANEL FACTORS LTD | Event Date | 2016-08-19 |
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. | |||
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. |