Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLTON MANOR (NORTH EAST) LIMITED
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 Overview

About Carlton Manor (north East) Ltd
CARLTON MANOR (NORTH EAST) LIMITED was founded on 2000-02-01 and had its registered office in Cleckheaton. The company was dissolved on the 2018-02-07 and is no longer trading or active.

Key Data
Company Name
CARLTON MANOR (NORTH EAST) LIMITED
 
Legal Registered Office
CLECKHEATON
WEST YORKSHIRE
 
Previous Names
CARLTON MANOR (NORTH WEST) LIMITED03/04/2002
Filing Information
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
Primary Source:Companies House
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.

Company Officers of CARLTON MANOR (NORTH EAST) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM IAN BROWN
Company Secretary 2002-02-08
GRAHAM IAN BROWN
Director 2002-02-08
STEVEN MARK BROWN
Director 2002-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH HARDY
Company Secretary 2001-11-13 2002-03-01
NEIL STUART HARDY
Company Secretary 2000-02-14 2002-03-01
CARLTON MANOR LIMITED
Director 2000-02-14 2002-03-01
NEIL STUART HARDY
Director 2000-02-14 2002-03-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-02-01 2000-02-14
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-02-01 2000-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM IAN BROWN CARLTON MANOR (DEMOLITION) LIMITED Company Secretary 2010-02-25 CURRENT 2010-02-25 Dissolved 2014-09-23
GRAHAM IAN BROWN ACM SURVEYS LIMITED Company Secretary 2004-01-27 CURRENT 2004-01-27 Liquidation
GRAHAM IAN BROWN CARLTON MANOR (ASBESTOS REMOVAL) LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2018-09-06
GRAHAM IAN BROWN CARLTON MANOR (PLANT) LIMITED Company Secretary 2002-02-15 CURRENT 2002-02-15 Liquidation
GRAHAM IAN BROWN CROFT STREET BUSINESS SERVICES LTD Director 2013-12-20 CURRENT 2013-12-20 Active
GRAHAM IAN BROWN REVIVE HBC LTD Director 2011-12-30 CURRENT 2011-12-30 Dissolved 2015-04-22
GRAHAM IAN BROWN CARLTON MANOR (DEMOLITION) LIMITED Director 2010-02-25 CURRENT 2010-02-25 Dissolved 2014-09-23
GRAHAM IAN BROWN ACM SURVEYS LIMITED Director 2004-01-27 CURRENT 2004-01-27 Liquidation
GRAHAM IAN BROWN CARLTON MANOR (ASBESTOS REMOVAL) LIMITED Director 2002-07-26 CURRENT 2002-07-26 Dissolved 2018-09-06
GRAHAM IAN BROWN CARLTON MANOR (PLANT) LIMITED Director 2002-02-15 CURRENT 2002-02-15 Liquidation
STEVEN MARK BROWN CARLTON MANOR (DEMOLITION) LIMITED Director 2010-02-25 CURRENT 2010-02-25 Dissolved 2014-09-23
STEVEN MARK BROWN ACM SURVEYS LIMITED Director 2004-01-27 CURRENT 2004-01-27 Liquidation
STEVEN MARK BROWN CARLTON MANOR (ASBESTOS REMOVAL) LIMITED Director 2002-07-26 CURRENT 2002-07-26 Dissolved 2018-09-06
STEVEN MARK BROWN CARLTON MANOR (PLANT) LIMITED Director 2002-02-15 CURRENT 2002-02-15 Liquidation

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
2018-02-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-07LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-11-07LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 1 THE GREEN, FAIRWAY INDUSTRIAL PARK, BIRSTALL BATLEY WEST YORKSHIRE WF17 9QA
2016-12-204.20STATEMENT OF AFFAIRS/4.19
2016-12-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-09AR0101/02/16 FULL LIST
2015-11-26AA28/02/15 TOTAL EXEMPTION SMALL
2015-04-15AA28/02/14 TOTAL EXEMPTION SMALL
2015-03-31AA28/02/13 TOTAL EXEMPTION SMALL
2015-03-24DISS40DISS40 (DISS40(SOAD))
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-23AR0101/02/15 FULL LIST
2015-03-23AR0101/02/14 FULL LIST
2014-11-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-10-14GAZ1FIRST GAZETTE
2014-10-14GAZ1FIRST GAZETTE
2014-03-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-03-04GAZ1FIRST GAZETTE
2013-02-26LATEST SOC26/02/13 STATEMENT OF CAPITAL;GBP 2
2013-02-26AR0101/02/13 FULL LIST
2013-01-09AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-16AR0101/02/12 FULL LIST
2012-01-31AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-09AR0101/02/11 FULL LIST
2011-02-22AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-29AA28/02/09 TOTAL EXEMPTION SMALL
2010-02-18AR0101/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK BROWN / 01/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM IAN BROWN / 01/02/2010
2009-04-16AA29/02/08 TOTAL EXEMPTION SMALL
2009-02-18DISS40DISS40 (DISS40(SOAD))
2009-02-17363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-17AA28/02/07 TOTAL EXEMPTION SMALL
2009-02-17GAZ1FIRST GAZETTE
2008-08-07363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-02-13363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-03-15363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2005-03-01363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2004-03-11363(288)DIRECTOR RESIGNED
2004-03-11363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-07-01395PARTICULARS OF MORTGAGE/CHARGE
2003-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2003-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-10363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-04-03CERTNMCOMPANY NAME CHANGED CARLTON MANOR (NORTH WEST) LIMIT ED CERTIFICATE ISSUED ON 03/04/02
2002-03-08288bSECRETARY RESIGNED
2002-03-08288bSECRETARY RESIGNED
2002-03-05363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-02-14288aNEW DIRECTOR APPOINTED
2002-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-05288aNEW SECRETARY APPOINTED
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-04-13363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-02-16288bSECRETARY RESIGNED
2000-02-16288aNEW DIRECTOR APPOINTED
2000-02-16288bDIRECTOR RESIGNED
2000-02-16287REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
We could not find any licences issued to CARLTON MANOR (NORTH EAST) 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 Liquidators2016-12-14
Meetings of Creditors2016-11-28
Proposal to Strike Off2014-10-14
Proposal to Strike Off2014-03-04
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against CARLTON MANOR (NORTH EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-01 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-02-29 £ 196,945
Creditors Due Within One Year 2011-02-28 £ 225,982

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-29

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CARLTON MANOR (NORTH EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTON MANOR (NORTH EAST) LIMITED
Trademarks
We have not found any records of CARLTON MANOR (NORTH EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTON MANOR (NORTH EAST) 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 (43110 - Demolition) as CARLTON MANOR (NORTH EAST) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARLTON MANOR (NORTH EAST) 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 TypeResolutions for Winding-up
Defending partyCARLTON MANOR (NORTH EAST) LIMITEDEvent Date2016-12-14
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 TypeAppointment of Liquidators
Defending partyCARLTON MANOR (NORTH EAST) LIMITEDEvent Date2016-12-07
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 TypeMeetings of Creditors
Defending partyCARLTON MANOR (NORTH EAST) LIMITEDEvent Date2016-11-22
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 TypeProposal to Strike Off
Defending partyCARLTON MANOR (NORTH EAST) LIMITEDEvent Date2014-10-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyCARLTON MANOR (NORTH EAST) LIMITEDEvent Date2014-03-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyCARLTON MANOR (NORTH EAST) LIMITEDEvent Date2009-02-17
 
Initiating party Event Type
Defending partyCARLTON MANOR (NORTH EAST) LIMITEDEvent 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 partyCARLTON MANOR (NORTH EAST) LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLTON MANOR (NORTH EAST) 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 CARLTON MANOR (NORTH EAST) 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.