Liquidation
Company Information for CARLESTON PROJECTS LIMITED
STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
|
Company Registration Number
03776465 Private Limited Company
Liquidation |
| Company Name | ||||||
|---|---|---|---|---|---|---|
| CARLESTON PROJECTS LIMITED | ||||||
| Legal Registered Office | ||||||
| STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX Other companies in GL3 | ||||||
| Previous Names | ||||||
|
| 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 |
| 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 | ||
|---|---|---|---|---|
| CARLESTON PROJECTS LIMITED | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
DENISE MABEL DIESEL |
||
JENNIFER MARY DIESEL |
||
STUART GAVIN DIESEL |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JENNIFER MARY DIESEL |
Company Secretary | ||
BRIAN JOHN READ |
Company Secretary | ||
BRIAN JOHN READ |
Director | ||
JAMES WILLIAM DAVID RUXTON |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| CARLESTON PROPERTIES LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
| ISLAND PROJECTS LIMITED | Director | 2017-10-16 | CURRENT | 1976-02-17 | Active - Proposal to Strike off | |
| J M DIESEL LIMITED | Director | 2002-09-13 | CURRENT | 2002-09-13 | Active - Proposal to Strike off | |
| CARLESTON PROPERTIES LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
| HES AUTOMATEC LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active - Proposal to Strike off | |
| ISLAND PROJECTS LIMITED | Director | 2011-05-05 | CURRENT | 1976-02-17 | Active - Proposal to Strike off | |
| HES LUBEMEC LIMITED | Director | 2008-07-24 | CURRENT | 2008-07-24 | Active - Proposal to Strike off | |
| HES TRACTEC LIMITED | Director | 2006-11-02 | CURRENT | 2006-11-02 | Active | |
| HYDRAULIC EQUIPMENT SUPERMARKETS LIMITED | Director | 1999-07-26 | CURRENT | 1965-12-13 | Active | |
| GROUP HES LIMITED | Director | 1998-05-01 | CURRENT | 1980-10-08 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-21 | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/07/18 FROM 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX England | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DENISE MANEL DIESEL on 2017-11-13 | |
| AP03 | Appointment of Mrs Denise Manel Diesel as company secretary on 2017-11-08 | |
| TM02 | Termination of appointment of Jennifer Mary Diesel on 2017-11-08 | |
| AD01 | REGISTERED OFFICE CHANGED ON 18/10/17 FROM Dowco House Innsworth Technology Park Innsworth Lane, Gloucester Gloucestershire GL3 1DL | |
| RES15 | CHANGE OF COMPANY NAME 18/10/17 | |
| CERTNM | COMPANY NAME CHANGED GROUP HES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 18/10/17 | |
| LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 36750 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
| LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 36750 | |
| AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
| LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 36750 | |
| AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
| LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 36750 | |
| AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
| SH06 | Cancellation of shares. Statement of capital on 2013-12-02 GBP 36,750 | |
| SH03 | Purchase of own shares | |
| CH01 | Director's details changed for Mrs Jennifer Mary Diesel on 2013-08-22 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER MARY DIESEL on 2013-08-22 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GAVIN DIESEL / 13/08/2013 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MARY DIESEL / 13/08/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY DIESEL / 13/08/2013 | |
| AR01 | 25/05/13 FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
| AR01 | 25/05/12 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
| AP01 | DIRECTOR APPOINTED MRS JENNIFER MARY DIESEL | |
| SH06 | 16/11/11 STATEMENT OF CAPITAL GBP 45000 | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN READ | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN READ | |
| AP03 | SECRETARY APPOINTED MRS JENNIFER MARY DIESEL | |
| AR01 | 25/05/11 FULL LIST | |
| MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
| AR01 | 25/05/10 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
| 363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
| 363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
| 363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
| 363a | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| CERTNM | COMPANY NAME CHANGED GROUP HES LIMITED CERTIFICATE ISSUED ON 17/01/06 | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 08/06/05 | |
| 363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
| CERTNM | COMPANY NAME CHANGED DOWCO HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/03/05 | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
| 363s | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
| 363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
| 363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
| 363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS | |
| 88(2)R | AD 26/07/99--------- £ SI 59000@1=59000 £ IC 2/59002 | |
| 288b | SECRETARY RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 08/08/99 FROM: UNIT J INNSWORTH TECHNOLOGY PARK, INNSWORTH, GLOUCESTER GLOUCESTERSHIRE GL3 1DL | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 123 | NC INC ALREADY ADJUSTED 26/07/99 | |
| WRES01 | ADOPT MEM AND ARTS 26/07/99 | |
| 122 | RECON 26/07/99 | |
| WRES04 | £ NC 1000/60000 | |
| WRES12 | VARYING SHARE RIGHTS AND NAMES 26/07/99 | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 04/07/99 FROM: C/O RM COMPANY SERVICES LTD 2ND FLOOR, 80 GREAT EASTERN STREET LONDON EC2A 3JL | |
| 288a | NEW DIRECTOR APPOINTED |
| Appointment of Liquidators | 2018-07-05 |
| Notices to Creditors | 2018-07-05 |
| Resolutions for Winding-up | 2018-07-05 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
| DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CARLESTON PROJECTS LIMITED are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | CARLESTON PROJECTS LIMITED | Event Date | 2018-06-22 |
| Peter Frost, Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX : | |||
| Initiating party | Event Type | Notices to Creditors | |
| Defending party | CARLESTON PROJECTS LIMITED | Event Date | 2018-06-22 |
| 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 Type | Resolutions for Winding-up | |
| Defending party | CARLESTON PROJECTS LIMITED | Event Date | 2018-06-22 |
| 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 : | |||
| 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. |