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

CARLESTON PROJECTS LIMITED

STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
Company Registration Number
03776465
Private Limited Company
Liquidation

Company Overview

About Carleston Projects Ltd
CARLESTON PROJECTS LIMITED was founded on 1999-05-25 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Carleston Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CARLESTON PROJECTS LIMITED
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 0UX
Other companies in GL3
 
Previous Names
GROUP HES (HOLDINGS) LIMITED18/10/2017
GROUP HES LIMITED17/01/2006
DOWCO HOLDINGS LIMITED08/03/2005
Filing Information
Company Number 03776465
Company ID Number 03776465
Date formed 1999-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts GROUP
Last Datalog update: 2019-10-07 04:45:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLESTON PROJECTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES LIMITED
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 CARLESTON PROJECTS LIMITED
The following companies were found which have the same name as CARLESTON PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLESTON PROJECTS LIMITED Unknown

Company Officers of CARLESTON PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
DENISE MABEL DIESEL
Company Secretary 2017-11-08
JENNIFER MARY DIESEL
Director 2011-11-03
STUART GAVIN DIESEL
Director 1999-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARY DIESEL
Company Secretary 2011-10-31 2017-11-08
BRIAN JOHN READ
Company Secretary 1999-06-22 2011-10-31
BRIAN JOHN READ
Director 1999-06-22 2011-10-31
JAMES WILLIAM DAVID RUXTON
Director 1999-06-22 2006-01-30
RM REGISTRARS LIMITED
Nominated Secretary 1999-05-25 1999-06-22
RM NOMINEES LIMITED
Nominated Director 1999-05-25 1999-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER MARY DIESEL CARLESTON PROPERTIES LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
JENNIFER MARY DIESEL ISLAND PROJECTS LIMITED Director 2017-10-16 CURRENT 1976-02-17 Active - Proposal to Strike off
JENNIFER MARY DIESEL J M DIESEL LIMITED Director 2002-09-13 CURRENT 2002-09-13 Active - Proposal to Strike off
STUART GAVIN DIESEL CARLESTON PROPERTIES LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
STUART GAVIN DIESEL HES AUTOMATEC LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
STUART GAVIN DIESEL ISLAND PROJECTS LIMITED Director 2011-05-05 CURRENT 1976-02-17 Active - Proposal to Strike off
STUART GAVIN DIESEL HES LUBEMEC LIMITED Director 2008-07-24 CURRENT 2008-07-24 Active - Proposal to Strike off
STUART GAVIN DIESEL HES TRACTEC LIMITED Director 2006-11-02 CURRENT 2006-11-02 Active
STUART GAVIN DIESEL HYDRAULIC EQUIPMENT SUPERMARKETS LIMITED Director 1999-07-26 CURRENT 1965-12-13 Active
STUART GAVIN DIESEL GROUP HES LIMITED Director 1998-05-01 CURRENT 1980-10-08 Active - Proposal to Strike off

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
2020-05-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-21
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX England
2018-07-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-07-10LRESSPSPECIAL RESOLUTION TO WIND UP
2018-07-10LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-07-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-07-10LRESSPSPECIAL RESOLUTION TO WIND UP
2018-07-10LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS DENISE MANEL DIESEL on 2017-11-13
2017-11-09AP03Appointment of Mrs Denise Manel Diesel as company secretary on 2017-11-08
2017-11-09TM02Termination of appointment of Jennifer Mary Diesel on 2017-11-08
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM Dowco House Innsworth Technology Park Innsworth Lane, Gloucester Gloucestershire GL3 1DL
2017-10-18RES15CHANGE OF COMPANY NAME 18/10/17
2017-10-18CERTNMCOMPANY NAME CHANGED GROUP HES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 18/10/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 36750
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 36750
2016-06-22AR0125/05/16 ANNUAL RETURN FULL LIST
2016-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 36750
2015-05-26AR0125/05/15 ANNUAL RETURN FULL LIST
2015-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 36750
2014-06-19AR0125/05/14 ANNUAL RETURN FULL LIST
2013-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-02SH06Cancellation of shares. Statement of capital on 2013-12-02 GBP 36,750
2013-12-02SH03Purchase of own shares
2013-10-28CH01Director's details changed for Mrs Jennifer Mary Diesel on 2013-08-22
2013-10-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER MARY DIESEL on 2013-08-22
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GAVIN DIESEL / 13/08/2013
2013-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MARY DIESEL / 13/08/2013
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY DIESEL / 13/08/2013
2013-06-04AR0125/05/13 FULL LIST
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-07-12AR0125/05/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-07AP01DIRECTOR APPOINTED MRS JENNIFER MARY DIESEL
2011-11-16SH0616/11/11 STATEMENT OF CAPITAL GBP 45000
2011-11-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY BRIAN READ
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN READ
2011-10-31AP03SECRETARY APPOINTED MRS JENNIFER MARY DIESEL
2011-05-26AR0125/05/11 FULL LIST
2011-05-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-08AR0125/05/10 FULL LIST
2010-01-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-28363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-12-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-05-30363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-12-31AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-29363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-01-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-22363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-02-10288bDIRECTOR RESIGNED
2006-01-17CERTNMCOMPANY NAME CHANGED GROUP HES LIMITED CERTIFICATE ISSUED ON 17/01/06
2005-12-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/05
2005-06-08363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-03-08CERTNMCOMPANY NAME CHANGED DOWCO HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/03/05
2004-11-11AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-18363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2003-11-18AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-26363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2002-12-30AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-11363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-02-27AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-11363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-05-16395PARTICULARS OF MORTGAGE/CHARGE
2001-03-07AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-19363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
1999-08-1188(2)RAD 26/07/99--------- £ SI 59000@1=59000 £ IC 2/59002
1999-08-08288bSECRETARY RESIGNED
1999-08-08287REGISTERED OFFICE CHANGED ON 08/08/99 FROM: UNIT J INNSWORTH TECHNOLOGY PARK, INNSWORTH, GLOUCESTER GLOUCESTERSHIRE GL3 1DL
1999-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-02123NC INC ALREADY ADJUSTED 26/07/99
1999-08-02WRES01ADOPT MEM AND ARTS 26/07/99
1999-08-02122RECON 26/07/99
1999-08-02WRES04£ NC 1000/60000
1999-08-02WRES12VARYING SHARE RIGHTS AND NAMES 26/07/99
1999-07-04288bSECRETARY RESIGNED
1999-07-04288bDIRECTOR RESIGNED
1999-07-04288aNEW DIRECTOR APPOINTED
1999-07-04287REGISTERED OFFICE CHANGED ON 04/07/99 FROM: C/O RM COMPANY SERVICES LTD 2ND FLOOR, 80 GREAT EASTERN STREET LONDON EC2A 3JL
1999-07-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CARLESTON PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-07-05
Notices to Creditors2018-07-05
Resolutions for Winding-up2018-07-05
Fines / Sanctions
No fines or sanctions have been issued against CARLESTON PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-05-11 Outstanding HSBC BANK PLC
DEBENTURE 2001-05-16 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 CARLESTON PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of CARLESTON PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLESTON PROJECTS LIMITED
Trademarks
We have not found any records of CARLESTON PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLESTON PROJECTS 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 (70100 - Activities of head offices) as CARLESTON PROJECTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CARLESTON PROJECTS 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 TypeAppointment of Liquidators
Defending partyCARLESTON PROJECTS LIMITEDEvent Date2018-06-22
Peter Frost, Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX :
 
Initiating party Event TypeNotices to Creditors
Defending partyCARLESTON PROJECTS LIMITEDEvent Date2018-06-22
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 22 June 2018, are required, on or before 2 August 2018 to send their full names and addresses together with full particulars of their debts or claims to Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX or by email to creditors@hazlewoods.co.uk and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidator: Peter Frost (IP No. 008935 ) of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Date of appointment: 22 June 2018 For further details contact Peter Frost on telephone 01242 680000, or by email at creditors@hazlewoods.co.uk Peter Frost :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCARLESTON PROJECTS LIMITEDEvent Date2018-06-22
At a General Meeting of the above-named Company, duly convened and held at Carleston Rise, Crippetts Lane, Leckhampton, Cheltenham, GL51 4XT on 22 June 2018 the following resolutions were duly passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Peter Frost (IP No 8935 ) of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX be appointed Liquidator of the Company." For further details contact Peter Frost on telephone on 01242 680000, or by email at peter.frost@hazlewoods.co.uk Stuart Diesel :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLESTON PROJECTS 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 CARLESTON PROJECTS 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.