Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CARVILL GROUP LIMITED
Company Information for

CARVILL GROUP LIMITED

PRICEWATERHOUSECOOPERS LLP, WATERFRONT PLAZA, 8 LAGANBANK ROAD, BELFAST, BT1 3LR,
Company Registration Number
NI013947
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Carvill Group Ltd
CARVILL GROUP LIMITED was founded on 1979-11-15 and has its registered office in Belfast. The organisation's status is listed as "In Administration
Administrative Receiver". Carvill Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CARVILL GROUP LIMITED
 
Legal Registered Office
PRICEWATERHOUSECOOPERS LLP
WATERFRONT PLAZA
8 LAGANBANK ROAD
BELFAST
BT1 3LR
Other companies in BT1
 
Filing Information
Company Number NI013947
Company ID Number NI013947
Date formed 1979-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/08/2009
Account next due 31/05/2011
Latest return 28/04/2010
Return next due 26/05/2011
Type of accounts GROUP
VAT Number /Sales tax ID GB287232934  
Last Datalog update: 2019-06-06 19:04:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARVILL GROUP LIMITED
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 CARVILL GROUP LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CARVILL
Company Secretary 1979-11-15
CHRISTOPHER PATRICK BRYSON
Director 2006-01-04
CHARLES JOSEPH CARVILL
Director 1979-11-15
CHRISTOPHER MARK CARVILL
Director 1979-11-15
MICHAEL CARVILL
Director 1979-11-15
THOMAS CARVILL
Director 1979-11-15
MARGARET MARY KHOSLA
Director 1979-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY GERARD BLAKE
Director 2002-08-26 2010-12-10
GERARD ANTHONY REDMOND
Director 1979-11-15 2010-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS CARVILL VICO INVESTMENTS (SCOTLAND) LIMITED Company Secretary 1994-09-08 CURRENT 1982-01-01 Active
THOMAS CARVILL CARVILL (SCOTLAND) LIMITED Company Secretary 1988-12-28 CURRENT 1985-06-11 Dissolved 2016-09-08
CHRISTOPHER PATRICK BRYSON CARVILL (SCOTLAND) LIMITED Director 2007-10-01 CURRENT 1985-06-11 Dissolved 2016-09-08
CHARLES JOSEPH CARVILL CARVILL DEVELOPMENTS LTD. Director 2013-07-25 CURRENT 2011-07-26 Active
CHARLES JOSEPH CARVILL VICO KENT LIMITED Director 2001-08-23 CURRENT 2001-08-23 Active
CHARLES JOSEPH CARVILL VICO PROPERTY GROUP LIMITED Director 1999-12-06 CURRENT 1970-06-08 Liquidation
CHARLES JOSEPH CARVILL EMPSON ROAD LIMITED Director 1991-12-31 CURRENT 1989-04-12 Liquidation
CHARLES JOSEPH CARVILL VICO PROPERTIES (NORTHERN) LTD Director 1991-07-23 CURRENT 1990-07-23 Liquidation
CHARLES JOSEPH CARVILL VICO PROPERTIES SCOTLAND LIMITED Director 1991-04-12 CURRENT 1990-01-10 Dissolved 2018-06-08
CHARLES JOSEPH CARVILL VICO KENT LIMITED Director 1991-02-07 CURRENT 1988-08-01 Liquidation
CHARLES JOSEPH CARVILL VICO SECURITIES LIMITED Director 1989-01-30 CURRENT 1986-04-10 Dissolved 2018-06-08
CHARLES JOSEPH CARVILL CARVILL (SCOTLAND) LIMITED Director 1988-12-28 CURRENT 1985-06-11 Dissolved 2016-09-08
CHARLES JOSEPH CARVILL VICO INVESTMENTS (SCOTLAND) LIMITED Director 1970-09-09 CURRENT 1982-01-01 Active
CHRISTOPHER MARK CARVILL CARVILL (BALLYORAN) LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
CHRISTOPHER MARK CARVILL QUARTERLANDS ROAD LTD Director 2018-01-02 CURRENT 2018-01-02 Active
CHRISTOPHER MARK CARVILL CARVILL DEVELOPMENTS LTD. Director 2011-07-26 CURRENT 2011-07-26 Active
CHRISTOPHER MARK CARVILL CARVILL (SCOTLAND) LIMITED Director 1988-12-28 CURRENT 1985-06-11 Dissolved 2016-09-08
THOMAS CARVILL CARVILL (SCOTLAND) LIMITED Director 1988-12-28 CURRENT 1985-06-11 Dissolved 2016-09-08
THOMAS CARVILL VICO INVESTMENTS (SCOTLAND) LIMITED Director 1970-09-09 CURRENT 1982-01-01 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
2018-06-192.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2018
2018-05-212.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2018-01-032.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2017
2017-06-212.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2017
2016-12-202.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2016
2016-06-222.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2016
2016-05-242.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-01-082.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2015
2015-07-092.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2015
2014-12-222.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2014
2014-09-082.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2012
2014-06-242.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2014
2014-05-212.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-12-182.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2013
2013-07-312.39B(NI)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2013-07-312.40B(NI)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2013-06-202.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2013
2012-11-222.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-06-262.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2012
2012-05-302.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-05-302.23B(NI)NOTICE OF RESULT OF MEETING OF CREDITORS
2012-05-302.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-12-282.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2011
2011-07-262.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 75 DERRIAGHY IND PARK DUNMURRY IND EST DUNMURRY BELFAST BT17 9HU
2011-05-262.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD REDMOND
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLAKE
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 68
2010-05-11LATEST SOC11/05/10 STATEMENT OF CAPITAL;GBP 141919
2010-05-11AR0128/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES J CARVILL / 26/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CARVILL / 26/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARVILL / 26/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARVILL / 26/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY KHOSLA / 26/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD REDMOND / 26/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GERARD BLAKE / 26/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK BRYSON / 26/04/2010
2010-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-06-07AC(NI)31/08/08 ANNUAL ACCTS
2009-05-21RES(NI)SPECIAL/EXTRA RESOLUTION
2009-05-12371S(NI)28/04/09 ANNUAL RETURN SHUTTLE
2009-05-05402(NI)PARS RE MORTAGE
2008-10-30402(NI)PARS RE MORTAGE
2008-06-1398-2(NI)RETURN OF ALLOT OF SHARES
2008-05-30411A(NI)MORTGAGE SATISFACTION
2008-05-08371S(NI)28/04/08 ANNUAL RETURN SHUTTLE
2008-04-24AC(NI)31/08/07 ANNUAL ACCTS
2008-03-11402R(NI)0000
2008-03-03411A(NI)MORTGAGE SATISFACTION
2007-11-0698-2(NI)RETURN OF ALLOT OF SHARES
2007-08-16402(NI)PARS RE MORTAGE
2007-07-05411A(NI)MORTGAGE SATISFACTION
2007-06-12411A(NI)MORTGAGE SATISFACTION
2007-05-09371S(NI)28/04/07 ANNUAL RETURN SHUTTLE
2007-03-29AC(NI)31/08/06 ANNUAL ACCTS
2007-02-21411A(NI)MORTGAGE SATISFACTION
2007-01-03402(NI)PARS RE MORTAGE
2006-08-01402(NI)PARS RE MORTAGE
2006-06-14371S(NI)28/04/06 ANNUAL RETURN SHUTTLE
2006-04-11AC(NI)31/08/05 ANNUAL ACCTS
2006-03-03UDM+A(NI)UPDATED MEM AND ARTS
2006-03-03RES(NI)SPECIAL/EXTRA RESOLUTION
2006-01-26296(NI)CHANGE OF DIRS/SEC
2005-12-01411A(NI)MORTGAGE SATISFACTION
2005-12-01411A(NI)MORTGAGE SATISFACTION
2005-11-14402(NI)PARS RE MORTAGE
2005-10-05411A(NI)MORTGAGE SATISFACTION
2005-09-12411A(NI)MORTGAGE SATISFACTION
2005-07-20371S(NI)28/04/05 ANNUAL RETURN SHUTTLE
2005-07-01AC(NI)31/08/04 ANNUAL ACCTS
2005-06-13411A(NI)MORTGAGE SATISFACTION
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to CARVILL GROUP 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 Administrators2011-05-27
Fines / Sanctions
No fines or sanctions have been issued against CARVILL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 66
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 53
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE/CHARGE 2010-07-07 Outstanding ULSTER BANK
MORTGAGE OR CHARGE 2009-05-05 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2008-10-30 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2008-03-11 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-08-16 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2007-01-03 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2006-08-01 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-03-04 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2005-01-11 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2002-08-02 Outstanding BT1 5UB
MORTGAGE OR CHARGE 2000-10-10 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1992-11-27 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1992-11-27 Outstanding NORTHERN BANK LTD
Intangible Assets
Patents
We have not found any records of CARVILL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARVILL GROUP LIMITED
Trademarks
We have not found any records of CARVILL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARVILL GROUP 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 (4521 - Gen construction & civil engineer) as CARVILL GROUP LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where CARVILL GROUP 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 Administrators
Defending partyCARVILL GROUP LIMITEDEvent Date2011-05-27
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency)No 8003 of 2011 In the Matter of (Company Number NI013947) and in the Matter of The Insolvency (Northern Ireland) Order 1989. Nature of Business: General construction & civil engineering. Registered Office of Company: 75 Derriaghy Industrial Park, Dunmurry, Belfast BT17 9HU. Date of Appointment: 20 May 2011. Joint Administrators' Names and Addresses: Paul Rooney (IP No. 9710) of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR and Toby Underwood (IP No. 1649) of PricewaterhouseCoopers LLP, 101 Barbirolli Square, Manchester M2 3PW
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARVILL GROUP 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 CARVILL GROUP 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.