Dissolved
Dissolved 2018-02-07
Company Information for CARLTON MANOR (NORTH EAST) LIMITED
CLECKHEATON, WEST YORKSHIRE, BD19,
|
Company Registration Number
03917127
Private Limited Company
Dissolved Dissolved 2018-02-07 |
Company Name | ||
---|---|---|
CARLTON MANOR (NORTH EAST) LIMITED | ||
Legal Registered Office | ||
CLECKHEATON WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 03917127 | |
---|---|---|
Date formed | 2000-02-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2018-02-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
GRAHAM IAN BROWN |
||
GRAHAM IAN BROWN |
||
STEVEN MARK BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE ELIZABETH HARDY |
Company Secretary | ||
NEIL STUART HARDY |
Company Secretary | ||
CARLTON MANOR LIMITED |
Director | ||
NEIL STUART HARDY |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARLTON MANOR (DEMOLITION) LIMITED | Company Secretary | 2010-02-25 | CURRENT | 2010-02-25 | Dissolved 2014-09-23 | |
ACM SURVEYS LIMITED | Company Secretary | 2004-01-27 | CURRENT | 2004-01-27 | Liquidation | |
CARLTON MANOR (ASBESTOS REMOVAL) LIMITED | Company Secretary | 2002-07-26 | CURRENT | 2002-07-26 | Dissolved 2018-09-06 | |
CARLTON MANOR (PLANT) LIMITED | Company Secretary | 2002-02-15 | CURRENT | 2002-02-15 | Liquidation | |
CROFT STREET BUSINESS SERVICES LTD | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active | |
REVIVE HBC LTD | Director | 2011-12-30 | CURRENT | 2011-12-30 | Dissolved 2015-04-22 | |
CARLTON MANOR (DEMOLITION) LIMITED | Director | 2010-02-25 | CURRENT | 2010-02-25 | Dissolved 2014-09-23 | |
ACM SURVEYS LIMITED | Director | 2004-01-27 | CURRENT | 2004-01-27 | Liquidation | |
CARLTON MANOR (ASBESTOS REMOVAL) LIMITED | Director | 2002-07-26 | CURRENT | 2002-07-26 | Dissolved 2018-09-06 | |
CARLTON MANOR (PLANT) LIMITED | Director | 2002-02-15 | CURRENT | 2002-02-15 | Liquidation | |
CARLTON MANOR (DEMOLITION) LIMITED | Director | 2010-02-25 | CURRENT | 2010-02-25 | Dissolved 2014-09-23 | |
ACM SURVEYS LIMITED | Director | 2004-01-27 | CURRENT | 2004-01-27 | Liquidation | |
CARLTON MANOR (ASBESTOS REMOVAL) LIMITED | Director | 2002-07-26 | CURRENT | 2002-07-26 | Dissolved 2018-09-06 | |
CARLTON MANOR (PLANT) LIMITED | Director | 2002-02-15 | CURRENT | 2002-02-15 | Liquidation |
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 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 1 THE GREEN, FAIRWAY INDUSTRIAL PARK, BIRSTALL BATLEY WEST YORKSHIRE WF17 9QA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/15 FULL LIST | |
AR01 | 01/02/14 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 26/02/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK BROWN / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM IAN BROWN / 01/02/2010 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CARLTON MANOR (NORTH WEST) LIMIT ED CERTIFICATE ISSUED ON 03/04/02 | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-14 |
Meetings of Creditors | 2016-11-28 |
Proposal to Strike Off | 2014-10-14 |
Proposal to Strike Off | 2014-03-04 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-02-29 | £ 196,945 |
---|---|---|
Creditors Due Within One Year | 2011-02-28 | £ 225,982 |
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 MANOR (NORTH EAST) LIMITED
Cash Bank In Hand | 2012-02-29 | £ 2,106 |
---|---|---|
Cash Bank In Hand | 2011-02-28 | £ 2,104 |
Current Assets | 2012-02-29 | £ 224,913 |
Current Assets | 2011-02-28 | £ 264,252 |
Debtors | 2012-02-29 | £ 222,807 |
Debtors | 2011-02-28 | £ 262,148 |
Shareholder Funds | 2012-02-29 | £ 31,985 |
Shareholder Funds | 2011-02-28 | £ 43,627 |
Tangible Fixed Assets | 2012-02-29 | £ 4,017 |
Tangible Fixed Assets | 2011-02-28 | £ 5,357 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as CARLTON MANOR (NORTH EAST) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CARLTON MANOR (NORTH EAST) LIMITED | Event Date | 2016-12-14 |
The Companies Act 1985 At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, on 7 December 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: 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 same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. Graham Brown , Chairman/Director/Secretary : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CARLTON MANOR (NORTH EAST) LIMITED | Event Date | 2016-12-07 |
Christopher Brooksbank , OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE . If necessary please contact cb@oharas.co or telephone 01274 800380 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CARLTON MANOR (NORTH EAST) LIMITED | Event Date | 2016-11-22 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE , on 7 December 2016 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (office holder no 9658) by email cb@oharas.co or telephone 01274 800380 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CARLTON MANOR (NORTH EAST) LIMITED | Event Date | 2014-10-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CARLTON MANOR (NORTH EAST) LIMITED | Event Date | 2014-03-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CARLTON MANOR (NORTH EAST) LIMITED | Event Date | 2009-02-17 |
Initiating party | Event Type | ||
Defending party | CARLTON MANOR (NORTH EAST) LIMITED | Event Date | |
The Companies Act 1985 At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, on 7 December 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: 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 same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. Graham Brown , Chairman/Director/Secretary : | |||
Initiating party | Event Type | ||
Defending party | CARLTON MANOR (NORTH EAST) LIMITED | Event Date | |
The Companies Act 1985 At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, on 7 December 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: 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 same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. Graham Brown , Chairman/Director/Secretary : | |||
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. |