Liquidation
Company Information for CARLTON MANOR (PLANT) LIMITED
MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
04374700
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARLTON MANOR (PLANT) LIMITED | |
Legal Registered Office | |
MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in WF17 | |
Company Number | 04374700 | |
---|---|---|
Company ID Number | 04374700 | |
Date formed | 2002-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 27/02/2017 | |
Account next due | 27/11/2018 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:53:27 |
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 |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
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 (NORTH EAST) LIMITED | Company Secretary | 2002-02-08 | CURRENT | 2000-02-01 | Dissolved 2018-02-07 | |
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 (NORTH EAST) LIMITED | Director | 2002-02-08 | CURRENT | 2000-02-01 | Dissolved 2018-02-07 | |
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 (NORTH EAST) LIMITED | Director | 2002-02-08 | CURRENT | 2000-02-01 | Dissolved 2018-02-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-23 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/19 FROM 1 the Green, Fairway Industrial Park, Birstall West Yorkshire WF17 9QA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 27/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/02/17 TO 27/02/17 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/10 ANNUAL RETURN FULL LIST | |
AA | 29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/02/09; full list of members | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB2002851 | Active | Licenced property: BIRSTALL 1 THE GREEN BATLEY GB WF17 9QA. Correspondance address: 1, The Green Carlton Manor (Plant) Ltd Fairway Ind Estate Birstall Batley Fairway Ind Estate GB WF17 9QA |
Appointmen | 2018-12-31 |
Resolution | 2018-12-31 |
Meetings o | 2018-12-18 |
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 | 2013-02-28 | £ 18,181 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 35,512 |
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 (PLANT) LIMITED
Debtors | 2012-02-29 | £ 19,980 |
---|---|---|
Tangible Fixed Assets | 2013-02-28 | £ 5,093 |
Tangible Fixed Assets | 2012-02-29 | £ 6,789 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as CARLTON MANOR (PLANT) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CARLTON MANOR (PLANT) LIMITED | Event Date | 2018-12-31 |
Name of Company: CARLTON MANOR (PLANT) LIMITED Company Number: 04374700 Nature of Business: Demolition Registered office: C/O O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Type… | |||
Initiating party | Event Type | Resolution | |
Defending party | CARLTON MANOR (PLANT) LIMITED | Event Date | 2018-12-31 |
Initiating party | Event Type | Meetings o | |
Defending party | CARLTON MANOR (PLANT) LIMITED | Event Date | 2018-12-18 |
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. |