Administrative Receiver
Company Information for CARALOT LIMITED
ST HELENS HOUSE, KING STREET, DERBY, DE1 3EE,
|
Company Registration Number
07133566 Private Limited Company
In Administration Administrative Receiver |
| Company Name | |
|---|---|
| CARALOT LIMITED | |
| Legal Registered Office | |
| ST HELENS HOUSE KING STREET DERBY DE1 3EE Other companies in DE7 | |
| Company Number | 07133566 | |
|---|---|---|
| Company ID Number | 07133566 | |
| Date formed | 2010-01-22 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | In Administration Administrative Receiver | |
| Lastest accounts | 31/03/2015 | |
| Account next due | 31/12/2016 | |
| Latest return | 22/01/2016 | |
| Return next due | 19/02/2017 | |
| Type of accounts | TOTAL EXEMPTION SMALL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2019-10-07 04:55:26 |
| 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 | ||
|---|---|---|---|---|
![]() |
CARALOT INVESTMENTS, LLC | PO BOX 1928 MANSFIELD TX 76063 | Active | Company formed on the 2004-05-05 |
![]() |
CARALOT, LLC | 4337 FRYMAN DR - AKRON OH 44333 | Active | Company formed on the 2011-06-15 |
![]() |
Caralott Design Landscape Inc | Maryland | Unknown | |
![]() |
Caralott Farms, Incorporated | 3873 STAGE ROAD PO BOX 1004 CONCORD VA 24538 | Active | Company formed on the 2005-02-11 |
| Officer | Role | Date Appointed |
|---|---|---|
NICHOLAS CHRISTOPHER DONALD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MICHAEL CONNOLLY |
Director | ||
JAMIE CAPLE |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SHINEALOT LIMITED | Director | 2011-11-18 | CURRENT | 2011-11-18 | Dissolved 2017-04-25 |
| Date | Document Type | Document Description |
|---|---|---|
| AM10 | Administrator's progress report | |
| AM19 | liquidation-in-administration-extension-of-period | |
| AM10 | Administrator's progress report | |
| AM10 | Administrator's progress report | |
| AM19 | liquidation-in-administration-extension-of-period | |
| AM10 | Administrator's progress report | |
| 2.16B | Statement of affairs with form 2.14B | |
| F2.18 | Notice of deemed approval of proposals | |
| 2.17B | Statement of administrator's proposal | |
| AD01 | REGISTERED OFFICE CHANGED ON 25/01/17 FROM 16C Windmill Lane Belper Derby Derbyshire DE56 1GN | |
| 2.12B | Appointment of an administrator | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLLY | |
| AD01 | REGISTERED OFFICE CHANGED ON 23/08/16 FROM 122 Station Road Stanley Ilkeston Derbyshire DE7 6FB | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE CAPLE | |
| LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER DONALD / 19/02/2016 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CAPLE / 19/02/2016 | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
| AR01 | 22/01/13 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
| AR01 | 22/01/12 FULL LIST | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AA01 | PREVEXT FROM 31/01/2011 TO 31/03/2011 | |
| AP01 | DIRECTOR APPOINTED MR MICHAEL CONNOLLY | |
| AR01 | 22/01/11 FULL LIST | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| Appointment of Administrators | 2017-01-13 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 4.79 | 9 |
| MortgagesNumMortOutstanding | 2.16 | 9 |
| MortgagesNumMortPartSatisfied | 0.01 | 5 |
| MortgagesNumMortSatisfied | 2.63 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45111 - Sale of new cars and light motor vehicles
|
|
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 CARALOT LIMITED
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Broxtowe Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| Initiating party | Event Type | Appointment of Administrators | |
|---|---|---|---|
| Defending party | CARALOT LIMITED | Event Date | 2017-01-09 |
| In the High Court of Justice, Chancery Division Birmngham District Registry case number 8005 Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE . Date of Appointment: 9 January 2017 . Further information about this case is available from Megan Campbell at the offices of Smith Cooper on 01332 332021 or at megan.campbell@smithcooper.co.uk. | |||
| 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. |