Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARSWELL HILL LIMITED
Company Information for

CARSWELL HILL LIMITED

30 Finsbury Square, London, EC2A 1AG,
Company Registration Number
09947086
Private Limited Company
Liquidation

Company Overview

About Carswell Hill Ltd
CARSWELL HILL LIMITED was founded on 2016-01-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Carswell Hill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARSWELL HILL LIMITED
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1AG
 
Previous Names
ABBEY GROUP NUMBER THREE LIMITED07/12/2016
Filing Information
Company Number 09947086
Company ID Number 09947086
Date formed 2016-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 
Return next due 09/02/2017
Type of accounts SMALL
Last Datalog update: 2022-09-16 13:01:32
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.
Companies with same name CARSWELL HILL LIMITED
The following companies were found which have the same name as CARSWELL HILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARSWELL HILL LIMITED Unknown

Company Officers of CARSWELL HILL LIMITED

Current Directors
Officer Role Date Appointed
TRACEY JAYNE SALISBURY
Company Secretary 2016-01-12
JOHN HITCHCOX
Director 2017-02-03
CARL DAVID SUTTON
Director 2016-01-12
DAVID CLIFFORD SUTTON
Director 2017-06-06
NICHOLAS ROBERT SUTTON
Director 2016-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HITCHCOX YOO LIVING LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
JOHN HITCHCOX MANHATTAN INVESTMENTS LTD Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
JOHN HITCHCOX WINDLEND (MERTHYR TYDFIL) LIMITED Director 2016-12-01 CURRENT 2015-12-07 Active - Proposal to Strike off
JOHN HITCHCOX YOO HOLDINGS LIMITED Director 2002-08-07 CURRENT 2002-08-07 Active
JOHN HITCHCOX YOO CAPITAL LIMITED Director 1984-08-16 CURRENT 1984-04-16 Active
CARL DAVID SUTTON ABBEY GROUP NUMBER SIX LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
CARL DAVID SUTTON ERIC'S PIZZA LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
CARL DAVID SUTTON ERIC’S ST IVES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
CARL DAVID SUTTON HORIZON HOUSE CAMBOURNE LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
CARL DAVID SUTTON FOUR CHURCHES CAMBOURNE LIMITED Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2018-04-17
CARL DAVID SUTTON CENTRO MK MANAGEMENT COMPANY LIMITED Director 2016-01-08 CURRENT 2016-01-08 Dissolved 2018-02-27
CARL DAVID SUTTON WEST STRATHORE SOLAR LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
CARL DAVID SUTTON WEST GRANGE SOLAR LTD Director 2015-08-05 CURRENT 2015-08-05 Active
CARL DAVID SUTTON MUIRMEALING SOLAR LTD Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
CARL DAVID SUTTON RIGG WIND LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
CARL DAVID SUTTON RECTORY LANE RENEWABLES LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active - Proposal to Strike off
CARL DAVID SUTTON CONQUEST DROVE SOLAR LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
CARL DAVID SUTTON FORSS MANAGEMENT LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
CARL DAVID SUTTON ABBEY ECOSSE LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
CARL DAVID SUTTON SPV ( ST. IVES ) LTD Director 2014-07-25 CURRENT 2014-03-14 Active - Proposal to Strike off
CARL DAVID SUTTON CHATTERIS TURBINE LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
CARL DAVID SUTTON NORTH FEN SOLAR ENERGY LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
CARL DAVID SUTTON ANDREW JAMES BATHROOMS LIMITED Director 2014-04-04 CURRENT 1977-07-15 Dissolved 2018-04-24
CARL DAVID SUTTON NETHER CARSWELL THREE LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
CARL DAVID SUTTON FOUR CHURCHES LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
CARL DAVID SUTTON SR WIND LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
CARL DAVID SUTTON ILI (YONDERTON) LIMITED Director 2011-12-20 CURRENT 2011-08-15 Active
CARL DAVID SUTTON LEGACY PUBLICATIONS LIMITED Director 2010-04-28 CURRENT 1988-06-13 Dissolved 2018-02-13
CARL DAVID SUTTON RIVERMILL PROPERTIES LIMITED Director 2010-04-28 CURRENT 1999-02-25 Active
CARL DAVID SUTTON ABBEY LOGISTICS CAMBRIDGESHIRE LIMITED Director 2010-04-28 CURRENT 2002-07-23 Active - Proposal to Strike off
CARL DAVID SUTTON ABBEY PRODUCE LTD Director 2002-12-13 CURRENT 1980-09-08 Active - Proposal to Strike off
CARL DAVID SUTTON ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED Director 2001-01-01 CURRENT 1995-12-18 Active
CARL DAVID SUTTON THE ABBEY GROUP CAMBRIDGESHIRE LIMITED Director 1998-07-22 CURRENT 1987-11-24 Active
DAVID CLIFFORD SUTTON RIGG WIND LIMITED Director 2017-06-06 CURRENT 2015-07-02 Active - Proposal to Strike off
DAVID CLIFFORD SUTTON WEST STRATHORE SOLAR LIMITED Director 2015-09-03 CURRENT 2015-08-08 Active
DAVID CLIFFORD SUTTON GATEWAY DEVELOPMENTS (CAMBS) LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
DAVID CLIFFORD SUTTON ABBEY PRODUCE LTD Director 2002-11-01 CURRENT 1980-09-08 Active - Proposal to Strike off
DAVID CLIFFORD SUTTON ABBEY LOGISTICS CAMBRIDGESHIRE LIMITED Director 2002-07-23 CURRENT 2002-07-23 Active - Proposal to Strike off
DAVID CLIFFORD SUTTON RIVERMILL PROPERTIES LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
DAVID CLIFFORD SUTTON ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED Director 1996-07-03 CURRENT 1995-12-18 Active
DAVID CLIFFORD SUTTON FIVESTONE LIMITED Director 1992-11-20 CURRENT 1987-04-30 Dissolved 2015-02-03
DAVID CLIFFORD SUTTON LEGACY PUBLICATIONS LIMITED Director 1992-09-26 CURRENT 1988-06-13 Dissolved 2018-02-13
DAVID CLIFFORD SUTTON THE ABBEY GROUP CAMBRIDGESHIRE LIMITED Director 1992-07-19 CURRENT 1987-11-24 Active
NICHOLAS ROBERT SUTTON ABBEY GROUP NUMBER SIX LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
NICHOLAS ROBERT SUTTON ERIC'S PIZZA LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
NICHOLAS ROBERT SUTTON ERIC’S ST IVES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
NICHOLAS ROBERT SUTTON HORIZON HOUSE CAMBOURNE LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
NICHOLAS ROBERT SUTTON FOUR CHURCHES CAMBOURNE LIMITED Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2018-04-17
NICHOLAS ROBERT SUTTON CENTRO MK MANAGEMENT COMPANY LIMITED Director 2016-01-08 CURRENT 2016-01-08 Dissolved 2018-02-27
NICHOLAS ROBERT SUTTON L&C SOLAR LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2017-02-28
NICHOLAS ROBERT SUTTON WEST STRATHORE SOLAR LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
NICHOLAS ROBERT SUTTON RIGG WIND LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON RECTORY LANE RENEWABLES LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON CONQUEST DROVE SOLAR LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
NICHOLAS ROBERT SUTTON HAYWOOD ENERGY LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON FORSS MANAGEMENT LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
NICHOLAS ROBERT SUTTON ABBEY ECOSSE LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
NICHOLAS ROBERT SUTTON SPV ( ST. IVES ) LTD Director 2014-07-25 CURRENT 2014-03-14 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON CHATTERIS TURBINE LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
NICHOLAS ROBERT SUTTON NORTH FEN SOLAR ENERGY LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
NICHOLAS ROBERT SUTTON ANDREW JAMES BATHROOMS LIMITED Director 2014-04-04 CURRENT 1977-07-15 Dissolved 2018-04-24
NICHOLAS ROBERT SUTTON NETHER CARSWELL THREE LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
NICHOLAS ROBERT SUTTON FOUR CHURCHES LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON SR WIND LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
NICHOLAS ROBERT SUTTON ILI (YONDERTON) LIMITED Director 2011-12-20 CURRENT 2011-08-15 Active
NICHOLAS ROBERT SUTTON GATEWAY DEVELOPMENTS (CAMBS) LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON ABBEY LOGISTICS CAMBRIDGESHIRE LIMITED Director 2006-09-19 CURRENT 2002-07-23 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON LEGACY PUBLICATIONS LIMITED Director 2005-12-01 CURRENT 1988-06-13 Dissolved 2018-02-13
NICHOLAS ROBERT SUTTON RIVERMILL PROPERTIES LIMITED Director 2005-12-01 CURRENT 1999-02-25 Active
NICHOLAS ROBERT SUTTON ABBEY PRODUCE LTD Director 2002-12-13 CURRENT 1980-09-08 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON FIVESTONE LIMITED Director 2001-01-01 CURRENT 1987-04-30 Dissolved 2015-02-03
NICHOLAS ROBERT SUTTON ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED Director 2001-01-01 CURRENT 1995-12-18 Active
NICHOLAS ROBERT SUTTON THE ABBEY GROUP CAMBRIDGESHIRE LIMITED Director 1998-07-22 CURRENT 1987-11-24 Active

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
2022-06-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-12Director's details changed for Ms Helen Potter on 2022-01-01
2022-01-12CH01Director's details changed for Ms Helen Potter on 2022-01-01
2021-11-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-20
2020-11-05LIQ01Voluntary liquidation declaration of solvency
2020-10-21AD02Register inspection address changed to St Helen's 1 Undershaft London EC3P 3DQ
2020-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/20 FROM St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
2020-10-02600Appointment of a voluntary liquidator
2020-10-02LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-21
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC FIDALGO DA COSTA VAZ RAHIMO
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOLANTA TOUZARD
2020-09-16TM01Termination of appointment of a director
2020-09-15AP01DIRECTOR APPOINTED MS HELEN POTTER
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK HENRY MURRAY
2020-03-25CH01Director's details changed for Mr Isaac Fidalgo Da Costa Vaz Rahimo on 2020-03-18
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM Nene Lodge Funthams Lane Whittlesey Peterborough Cambridgeshire PE7 2PB United Kingdom
2019-02-20PSC07CESSATION OF YOOGEN 1 LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-02-20PSC02Notification of Aviva Investors Infrastructure Income No.2B Limited as a person with significant control on 2019-02-19
2019-02-20AP04Appointment of Aviva Company Secretarial Services Limited as company secretary on 2019-02-19
2019-02-20AP01DIRECTOR APPOINTED MS JOLANTA TOUZARD
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLIFFORD SUTTON
2019-02-20TM02Termination of appointment of Tracey Jayne Salisbury on 2019-02-19
2019-02-20AA01Previous accounting period shortened from 31/01/19 TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20PSC07CESSATION OF MEDIUM SCALE WIND NO.1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-15PSC02Notification of Medium Scale Wind No.1 Limited as a person with significant control on 2017-11-03
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 120
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-10-13CH01Director's details changed for Mr Carl David Sutton on 2017-10-12
2017-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT SUTTON / 01/08/2017
2017-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID SUTTON / 01/08/2017
2017-08-10CH03SECRETARY'S DETAILS CHNAGED FOR TRACEY JAYNE SALISBURY on 2017-08-01
2017-08-10PSC07CESSATION OF ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-10PSC05Change of details for Yoogen 1 Llp as a person with significant control on 2016-12-02
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 120
2017-06-06SH0106/06/17 STATEMENT OF CAPITAL GBP 120
2017-06-06AP01DIRECTOR APPOINTED MR DAVID CLIFFORD SUTTON
2017-02-06AP01DIRECTOR APPOINTED MR JOHN HITCHCOX
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-07RES15CHANGE OF NAME 02/12/2016
2016-12-07CERTNMCOMPANY NAME CHANGED ABBEY GROUP NUMBER THREE LIMITED CERTIFICATE ISSUED ON 07/12/16
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to CARSWELL HILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARSWELL HILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARSWELL HILL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31

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 CARSWELL HILL LIMITED

Intangible Assets
Patents
We have not found any records of CARSWELL HILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARSWELL HILL LIMITED
Trademarks
We have not found any records of CARSWELL HILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARSWELL HILL 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 (35110 - Production of electricity) as CARSWELL HILL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARSWELL HILL 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 TypeAppointment of Liquidators
Defending partyCARSWELL HILL LIMITEDEvent Date2020-09-21
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCARSWELL HILL LIMITEDEvent Date2020-09-21
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCARSWELL HILL LIMITEDEvent Date2020-09-21
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCARSWELL HILL LIMITEDEvent Date2020-09-21
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCARSWELL HILL LIMITEDEvent Date2020-09-21
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCARSWELL HILL LIMITEDEvent Date2020-09-21
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCARSWELL HILL LIMITEDEvent Date2020-09-21
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCARSWELL HILL LIMITEDEvent Date2020-09-21
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCARSWELL HILL LIMITEDEvent Date2020-09-21
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCARSWELL HILL LIMITEDEvent Date2020-09-21
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCARSWELL HILL LIMITEDEvent Date2020-09-21
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCARSWELL HILL LIMITEDEvent Date2020-09-21
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCARSWELL HILL LIMITEDEvent Date2020-09-21
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCARSWELL HILL LIMITEDEvent Date2020-09-21
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 21 September 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Helen Potter, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCARSWELL HILL LIMITEDEvent Date2020-09-21
Final Date For Submission: 27 November 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARSWELL HILL 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 CARSWELL HILL 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.