Liquidation
Company Information for CARLTON CARS LIMITED
MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
03806311
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARLTON CARS LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in N12 | |
Company Number | 03806311 | |
---|---|---|
Company ID Number | 03806311 | |
Date formed | 1999-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/01/2018 | |
Account next due | 11/01/2020 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-06-06 10:42:14 |
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 | ||
---|---|---|---|---|
CARLTON CARS (NORTH YORKSHIRE) LIMITED | LONGLANDS GOLDGATE LANE SWAINBY NORTHALLERTON NORTH YORKSHIRE DL6 3HS | Active | Company formed on the 2003-05-12 | |
CARLTON CARS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MIA BENZ |
||
HUGH DENNISON CHIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/20 FROM 869 High Road London N12 8QA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 29/01/19 TO 28/01/19 | |
AA01 | Previous accounting period shortened from 29/01/19 TO 28/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/01/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/01/17 TO 29/01/17 | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES | |
AA | 30/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/16 TO 30/01/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/07/15 TO 31/01/16 | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MIA BENZ on 2015-07-12 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DENNISON CHIN / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS | |
88(2)R | AD 30/07/99--------- £ SI 100@1=100 £ IC 2/102 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-05-07 |
Resolutions for Winding-up | 2020-05-07 |
Meetings of Creditors | 2020-04-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2013-07-31 | £ 2,638 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 6,234 |
Creditors Due After One Year | 2012-07-31 | £ 6,234 |
Creditors Due After One Year | 2011-07-31 | £ 6,428 |
Creditors Due Within One Year | 2013-07-31 | £ 58,742 |
Creditors Due Within One Year | 2012-07-31 | £ 66,993 |
Creditors Due Within One Year | 2012-07-31 | £ 66,993 |
Creditors Due Within One Year | 2011-07-31 | £ 66,621 |
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 CARLTON CARS LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 3,599 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Current Assets | 2013-07-31 | £ 35,375 |
Current Assets | 2012-07-31 | £ 34,931 |
Current Assets | 2012-07-31 | £ 34,931 |
Current Assets | 2011-07-31 | £ 35,803 |
Debtors | 2013-07-31 | £ 31,776 |
Debtors | 2012-07-31 | £ 34,396 |
Debtors | 2012-07-31 | £ 34,396 |
Debtors | 2011-07-31 | £ 35,158 |
Secured Debts | 2013-07-31 | £ 27,850 |
Secured Debts | 2012-07-31 | £ 29,665 |
Secured Debts | 2012-07-31 | £ 29,665 |
Secured Debts | 2011-07-31 | £ 26,293 |
Tangible Fixed Assets | 2013-07-31 | £ 14,333 |
Tangible Fixed Assets | 2012-07-31 | £ 19,112 |
Tangible Fixed Assets | 2012-07-31 | £ 19,112 |
Tangible Fixed Assets | 2011-07-31 | £ 16,698 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as CARLTON CARS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CARLTON CARS LIMITED | Event Date | 2020-04-28 |
Liquidator's name and address: Kikis Kallis of Mountview Court, 1148 High Road, Whetstone, London, N20 0RA. Telephone 020 8446 6699 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CARLTON CARS LIMITED | Event Date | 2020-04-28 |
INSOLVENCY ACT 1986 COMPANY LIMITED BY SHARES Resolutions of Passed 28 April 2020 At a general meeting of the Members of the above-named company, duly convened, and held at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA on 28 April 2020 , the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. Resolutions 1."That the Company be wound up voluntarily" and 2."That Kikis Kallis of Kallis Insolvency Practitioners , Mountview Court, 1148 High Road, Whetstone, London, N20 0RA be appointed Liquidator of the Company. Mr Hugh Chin : Chair of Meeting : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CARLTON CARS LIMITED | Event Date | 2020-04-03 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Mr Hugh Chin, to be held on 28 April, 2020 at 11:00 AM for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA . Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Kikis Kallis (IP No. 004692 ) of Kallis & Company , is qualified to act as an Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 020 8446 6699 or by email at Kevin@kallis.co.uk . Hugh Chin : | |||
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. |