Liquidation
Company Information for CARINA DESIGN LIMITED
FORTUS RECOVERY LIMITED, GROVE HOUSE, OCEAN VILLAGE, SOUTHAMPTON, SO14 3TJ,
|
Company Registration Number
02968910
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARINA DESIGN LIMITED | |
Legal Registered Office | |
FORTUS RECOVERY LIMITED GROVE HOUSE OCEAN VILLAGE SOUTHAMPTON SO14 3TJ Other companies in L9 | |
Company Number | 02968910 | |
---|---|---|
Company ID Number | 02968910 | |
Date formed | 1994-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 29/03/2016 | |
Latest return | 16/09/2014 | |
Return next due | 14/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-07-05 13:07:34 |
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 | ||
---|---|---|---|---|
Carina Designs, LLC | 19475 E Hinsdale Pl Centennial CO 80016 | Good Standing | Company formed on the 2015-09-15 | |
CARINA DESIGNS, LLC | Active | Company formed on the 2016-03-16 | ||
CARINA DESIGN INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ELISABETH ARDREN |
||
ELISABETH ARDREN |
||
ROBERT BROWN |
||
DOUGLAS GEORGE MORRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN ERNEST MATTHEW GUEST |
Director | ||
ROBERT BROWN |
Company Secretary | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRASS ROOTS INTERNATIONAL LTD | Company Secretary | 2007-08-01 | CURRENT | 2006-12-28 | Active - Proposal to Strike off | |
CARINA CARDS LTD | Director | 2012-03-09 | CURRENT | 2012-03-09 | Liquidation | |
GRASS ROOTS INTERNATIONAL LTD | Director | 2007-08-01 | CURRENT | 2006-12-28 | Active - Proposal to Strike off | |
CARINA CARDS LTD | Director | 2012-03-09 | CURRENT | 2012-03-09 | Liquidation | |
GRASS ROOTS INTERNATIONAL LTD | Director | 2007-08-01 | CURRENT | 2006-12-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/21 FROM Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-28 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-28 | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/15 FROM Unit 4-4a Valentines Building Racecourse Business Park Aintree Merseyside L9 5AL | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/14 TO 29/06/14 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/11 TO 30/06/12 | |
AR01 | 16/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Douglas George George Morrice on 2010-02-01 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/09 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS GEORGE MORRICE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: UNIT 24 SEFTON LANE INDUSTRIAL ESTATE LIVERPOOL MERSEYSIDE L31 8BX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS; AMEND | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
88(2)R | AD 26/04/02--------- £ SI 198@1=198 £ IC 2/200 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 169 LIVERPOOL ROAD NORTH MAGHULL MERSEYSIDE L31 2HH | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/96 FROM: C/O MAXWELL ENTWISTLE & BYRNE 14 CASTLE STREET LIVERPOOL L2 0SG | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-10-07 |
Appointment of Liquidators | 2015-10-07 |
Meetings of Creditors | 2015-09-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MERSEYSIDE LOAN AND EQUITY FUND LLP | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 36,842 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 5,574 |
Creditors Due After One Year | 2012-06-30 | £ 5,574 |
Creditors Due After One Year | 2010-12-31 | £ 40,544 |
Creditors Due Within One Year | 2013-06-30 | £ 565,962 |
Creditors Due Within One Year | 2012-06-30 | £ 514,772 |
Creditors Due Within One Year | 2012-06-30 | £ 514,772 |
Creditors Due Within One Year | 2010-12-31 | £ 433,426 |
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 CARINA DESIGN LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2010-12-31 | £ 1,505 |
Current Assets | 2013-06-30 | £ 691,529 |
Current Assets | 2012-06-30 | £ 744,767 |
Current Assets | 2012-06-30 | £ 744,767 |
Current Assets | 2010-12-31 | £ 611,070 |
Debtors | 2013-06-30 | £ 478,103 |
Debtors | 2012-06-30 | £ 451,249 |
Debtors | 2012-06-30 | £ 451,249 |
Debtors | 2010-12-31 | £ 346,160 |
Secured Debts | 2013-06-30 | £ 105,688 |
Secured Debts | 2012-06-30 | £ 123,429 |
Secured Debts | 2012-06-30 | £ 123,429 |
Secured Debts | 2010-12-31 | £ 69,834 |
Shareholder Funds | 2013-06-30 | £ 109,595 |
Shareholder Funds | 2012-06-30 | £ 243,352 |
Shareholder Funds | 2012-06-30 | £ 243,352 |
Shareholder Funds | 2010-12-31 | £ 164,639 |
Stocks Inventory | 2013-06-30 | £ 213,225 |
Stocks Inventory | 2012-06-30 | £ 293,484 |
Stocks Inventory | 2012-06-30 | £ 293,484 |
Stocks Inventory | 2010-12-31 | £ 263,405 |
Tangible Fixed Assets | 2013-06-30 | £ 20,870 |
Tangible Fixed Assets | 2012-06-30 | £ 18,931 |
Tangible Fixed Assets | 2012-06-30 | £ 18,931 |
Tangible Fixed Assets | 2010-12-31 | £ 27,539 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as CARINA DESIGN LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CARINA DESIGN LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CARINA DESIGN LIMITED | Event Date | 2015-09-29 |
At a general meeting of the Company, duly convened and held at HJS Recovery , 53 Fountain Street, Manchester M2 2AN on 29 September 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Stephen Powell and Gordon Johnston of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 29 September 2015 Creditors: 29 September 2015 Liquidators details: Stephen Powell , IP number: 9561 and Gordon Johnston , IP number: 8616 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Sam Jones, telephone number: 02380 234222, email address: sam.jones@hjsrecovery.co.uk Robert Brown , Director and Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CARINA DESIGN LIMITED | Event Date | 2015-09-29 |
Stephen Powell and Gordon Johnston , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Sam Jones, telephone number: 02380 234222, email address: sam.jones@hjsrecovery.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CARINA DESIGN LIMITED | Event Date | |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at HJS Recovery , 53 Fountain Street, Manchester M2 2AN on 29 September 2015 at 1.15 pm, for the purpose provided for in sections 99, 100 and 101 of the said Act. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 25 September 2015 and 28 September 2015 between the hours of 10.00 am and 4.00 pm. For further details contact Sam Jones, Tel: 023 8023 4222, Email: sam.jones@hjsrecovery.co.uk Robert Brown , Director : | |||
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. |