Dissolved 2016-12-30
Company Information for CARNABY BROWN IMPORTERS LIMITED
BRISTOL, BS1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-12-30 |
Company Name | ||
---|---|---|
CARNABY BROWN IMPORTERS LIMITED | ||
Legal Registered Office | ||
BRISTOL | ||
Previous Names | ||
|
Company Number | 05223450 | |
---|---|---|
Date formed | 2004-09-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2016-12-30 | |
Type of accounts | 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 |
---|---|---|
STEWART WILSON |
||
DAVID JOHN HUGHES |
||
PATRICK MARK PAUL HUNT |
||
PATRICK HUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AISLING BLANAID YOUNG |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D. J. H MARKETING LIMITED | Director | 2004-10-05 | CURRENT | 2004-09-06 | Active | |
PHILIP RUSSELL LIMITED | Director | 2005-09-30 | CURRENT | 1968-07-11 | Active | |
WINE INNS LIMITED | Director | 1999-12-31 | CURRENT | 1971-07-14 | Active | |
REGENCY HOTEL (NORTHERN IRELAND) LIMITED | Director | 1999-12-31 | CURRENT | 1965-03-10 | Active | |
WINEMARK THE WINEMERCHANTS LIMITED | Director | 1978-05-05 | CURRENT | 1978-05-05 | Active | |
CITY OF BELFAST WAREHOUSING LIMITED | Director | 1978-02-28 | CURRENT | 1978-02-28 | Active | |
PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED | Director | 1978-01-03 | CURRENT | 1978-01-03 | Active | |
JAMES E. MCCABE LIMITED | Director | 1975-02-04 | CURRENT | 1975-02-04 | Active | |
CUTTER'S WHARF LIMITED | Director | 2012-07-02 | CURRENT | 2002-03-21 | Active | |
NORTH WEST LIQUOR CASH & CARRY LIMITED | Director | 2012-07-02 | CURRENT | 2002-03-21 | Active | |
COMBER DISTILLERIES CO. LIMITED | Director | 2012-07-02 | CURRENT | 1978-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2014 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 18/09/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HUNT / 14/01/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 25/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICK HUNT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 25/08/11 FULL LIST | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/12/2010 | |
AR01 | 25/08/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AISLING YOUNG | |
RES01 | ADOPT ARTICLES 01/09/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP03 | SECRETARY APPOINTED STEWART WILSON | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM HEDGEROW QUILL HALL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6LU UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
RES01 | ADOPT ARTICLES 08/02/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | PROVISIONS RE ALLTMENT SHARES/ALLOT SHARES REVOKE AS PER ARTICLES 08/02/2010 | |
AP01 | DIRECTOR APPOINTED PATRICK MARK PAUL HUNT | |
SH01 | 08/02/10 STATEMENT OF CAPITAL GBP 200 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM COLLEGE HOUSE, 4A NEW COLLEGE PARADE, FINCHLEY ROAD LONDON NW3 5EP | |
AR01 | 25/08/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
CERTNM | COMPANY NAME CHANGED D. J. H LIMITED CERTIFICATE ISSUED ON 18/06/09 | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | 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 |
Final Meetings | 2016-08-12 |
Resolutions for Winding-up | 2013-12-02 |
Appointment of Liquidators | 2013-12-02 |
Notices to Creditors | 2013-12-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 11030 - Manufacture of cider and other fruit wines
|
|
|
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 CARNABY BROWN IMPORTERS LIMITED
The top companies supplying to UK government with the same SIC code (11030 - Manufacture of cider and other fruit wines) as CARNABY BROWN IMPORTERS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 20 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CARNABY BROWN IMPORTERS LTD | Event Date | 2013-11-26 |
Gerard Gildernew , Cavanagh Kelly , 36-38 Northland Row, Dungannon, Tyrone BT71 6AP . : Office Holder Number: GBNI092 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CARNABY BROWN IMPORTERS LIMITED | Event Date | 2013-11-26 |
At a meeting of creditors held under Legislation section: Section 98 of the Legislation: Insolvency Act 1986 , on 26 November 2013 for the above company, I was duly appointed Liquidator. Notice is hereby given that the Creditors of the above-named Company are required on or before 30 December 2013 , to send their full names and addresses and particulars of their debts or claims and the names and addresses of the solicitors, if any, to the undersigned Gerard Gildernew, Cavanagh | Kelly, Chartered Accountants & Licensed Insolvency Practitioners, 36-38 Northland Row, Dungannon, Co. Tyrone, BT71 6AP , the Liquidator of the Company and, if so come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CARNABY BROWN IMPORTERS LIMITED | Event Date | 2013-11-26 |
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at CavanaghKelly Accountants, 36-38 Northland Row, Dungannon, Co. Tyrone, BT71 6AP on 09 September 2016 at 11.00 am (members) and 11.15 am [creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at CavanaghKelly Accountants , 36-38 Northland Row, Dungannon, Co. Tyrone, BT71 6AP by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Names, IP numbers, firm names and addresses of Liquidators: Formerly Gerard Gildernew (GB NI 092) of CavanaghKelly , 36-38 Northland Row, Dungannon, BT71 6AP . Current Office Holder: Rachel Fowler (IP number GB NI 105) of CavanaghKelly Accountants , 36-38 Northland Row, Dungannon, Co. Tyrone, BT71 6AP Date of appointment of Liquidators: 26 November 2013 Contact information for Liquidators either an e-mail address or telephone number: 028 8775 2990 Optional alternative contact name: Roisin McCrory | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CARNABY BROWN IMPORTERS LIMITED | Event Date | 2013-11-25 |
At a General Meeting of the above named Company, convened and held at the Scottish Provident Building, Belfast, BT1 6JH on 25 November 2013 at 2.00 pm , the following special resolution numbered one and ordinary resolution numbered two were passed: 1. That the Company cannot by reason of its liabilities continue its business and that the company be wound up voluntarily. 2. That Gerard Gildernew of Cavanagh | Kelly, Chartered Accountants & Licensed Insolvency Practitioners, 36-38 Northland Row, Dungannon, BT71 6AP , be appointed Liquidator for the purposes of the voluntary winding-up. Dated this 26th day of November 2013 P Hunt , Director : | |||
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. |