CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED

CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00175280
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED located?

    Registered Office Address
    Brunton Park
    Warwick Road
    CA1 1LL Carlisle
    Cumbria
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED?

    Last Confirmation Statement Made Up ToApr 16, 2025
    Next Confirmation Statement DueApr 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2024
    OverdueNo

    What are the latest filings for CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 001752800041 in full

    1 pagesMR04

    Termination of appointment of John Lee Nixon as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Apr 16, 2024 with updates

    28 pagesCS01

    Full accounts made up to Jun 30, 2023

    43 pagesAA

    Director's details changed for Mrs Patricia Piatak on Mar 11, 2024

    2 pagesCH01

    Director's details changed for Mr Thomas Piatak on Mar 11, 2024

    2 pagesCH01

    Appointment of Mr Matthew Spooner as a director on Dec 27, 2023

    2 pagesAP01

    Termination of appointment of Nigel Davidson as a director on Dec 07, 2023

    1 pagesTM01

    Appointment of Ms Jenna Piatak as a director on Nov 22, 2023

    2 pagesAP01

    Appointment of Mr Nicholas Demasi as a director on Nov 22, 2023

    2 pagesAP01

    Appointment of Mrs Alice Piatak as a director on Nov 22, 2023

    2 pagesAP01

    Appointment of Mr Thomas Piatak Ii as a director on Nov 22, 2023

    2 pagesAP01

    Appointment of Mrs Patricia Piatak as a director on Nov 22, 2023

    2 pagesAP01

    Appointment of Mr Thomas Piatak as a director on Nov 22, 2023

    2 pagesAP01

    Termination of appointment of John Lee Nixon as a secretary on Nov 22, 2023

    1 pagesTM02

    Satisfaction of charge 20 in full

    1 pagesMR04

    Satisfaction of charge 37 in full

    1 pagesMR04

    Satisfaction of charge 40 in full

    1 pagesMR04

    Confirmation statement made on Apr 16, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    38 pagesMA

    Full accounts made up to Jun 30, 2022

    46 pagesAA

    Appointment of Mr Nigel Davidson as a director on Jul 19, 2022

    2 pagesAP01

    Termination of appointment of James Mitchell as a director on Jun 20, 2022

    1 pagesTM01

    Confirmation statement made on Apr 16, 2022 with updates

    28 pagesCS01

    Who are the officers of CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIBBENS, Nigel
    Brunton Park
    Warwick Road
    CA1 1LL Carlisle
    Cumbria
    Director
    Brunton Park
    Warwick Road
    CA1 1LL Carlisle
    Cumbria
    EnglandBritishChief Executive136311210002
    DEMASI, Nicholas
    Baycenter Road
    FL 32256 Jacksonville
    8505
    Florida
    United States
    Director
    Baycenter Road
    FL 32256 Jacksonville
    8505
    Florida
    United States
    United StatesAmericanSenior Analyst316301940001
    KIDD, Suzanne Catherine
    Brunton Park
    Warwick Road
    CA1 1LL Carlisle
    Cumbria
    Director
    Brunton Park
    Warwick Road
    CA1 1LL Carlisle
    Cumbria
    EnglandBritishFinance Director154001770001
    PIATAK, Alice Corrine
    Baycenter Road
    FL 32256 Jacksonville
    8505
    Florida
    United States
    Director
    Baycenter Road
    FL 32256 Jacksonville
    8505
    Florida
    United States
    United StatesAmericanHr Manager316301800001
    PIATAK, Jenna
    Baycenter Road
    FL 32256 Jacksonville
    8505
    Florida
    United States
    Director
    Baycenter Road
    FL 32256 Jacksonville
    8505
    Florida
    United States
    United StatesAmericanHead Of Marketing & Recruiting316333580001
    PIATAK, Patricia Reiff
    Baycenter Road
    FL 32256 Jacksonville
    8505
    Florida
    United States
    Director
    Baycenter Road
    FL 32256 Jacksonville
    8505
    Florida
    United States
    United StatesAmericanDirector316300230001
    PIATAK, Thomas William
    Baycenter Road
    FL 32256 Jacksonville
    8505
    Florida
    United States
    Director
    Baycenter Road
    FL 32256 Jacksonville
    8505
    Florida
    United States
    United StatesAmericanChairman And Ceo316299920001
    PIATAK II, Thomas
    Baycenter Road
    FL 32256 Jacksonville
    8505
    Florida
    United States
    Director
    Baycenter Road
    FL 32256 Jacksonville
    8505
    Florida
    United States
    United StatesAmericanHead Of Risk Management316301710001
    SPOONER, Matthew Adam Clifford
    Brunton Park
    Warwick Road
    CA1 1LL Carlisle
    Cumbria
    Director
    Brunton Park
    Warwick Road
    CA1 1LL Carlisle
    Cumbria
    EnglandBritishCompany Director181537540003
    BOURKE, John
    5 Kerrymount Green
    Foxrock
    Dublin 18
    Ireland
    Secretary
    5 Kerrymount Green
    Foxrock
    Dublin 18
    Ireland
    IrishChartered Accountant85149300001
    FULLER, Jonathan Tom Telford
    25 Nook Lane Close
    Dalston
    CA5 7JA Carlisle
    Secretary
    25 Nook Lane Close
    Dalston
    CA5 7JA Carlisle
    British52304380003
    KNIGHTON, Michael
    Honeysuckle Farm Stringer House Lane
    Emley
    HD8 9SU Huddersfield
    West Yorkshire
    Secretary
    Honeysuckle Farm Stringer House Lane
    Emley
    HD8 9SU Huddersfield
    West Yorkshire
    British26537950001
    LIDDELL, Robert Stable
    Treyarnon
    Lonning Foot Rockcliffe
    CA6 4AB Carlisle
    Cumbria
    Ca6 4ab
    Secretary
    Treyarnon
    Lonning Foot Rockcliffe
    CA6 4AB Carlisle
    Cumbria
    Ca6 4ab
    British27512910002
    NIXON, John Lee
    Brunton Park
    Warwick Road
    CA1 1LL Carlisle
    Cumbria
    Secretary
    Brunton Park
    Warwick Road
    CA1 1LL Carlisle
    Cumbria
    British73937880001
    PEEL, Josephine Mary Anne
    West Croft House
    Thursby
    CA5 6PA Carlisle
    Cumbria
    Secretary
    West Croft House
    Thursby
    CA5 6PA Carlisle
    Cumbria
    BritishGeneral Administrator28236750001
    RITCHIE, Angela Jane
    Coachmans Cottage
    Croglin
    CA4 9RZ Carlisle
    Cumbria
    Secretary
    Coachmans Cottage
    Croglin
    CA4 9RZ Carlisle
    Cumbria
    British45671580001
    WHITTAKER, Andrea
    Woodside
    Solwaybank
    DG14 0XS Canonbie
    Dumfriesshire
    Secretary
    Woodside
    Solwaybank
    DG14 0XS Canonbie
    Dumfriesshire
    British70759900001
    ALLEN, Steven David
    Ellerslea
    Bridge End Dalston
    CA5 7QQ Carlisle
    Cumbria
    Director
    Ellerslea
    Bridge End Dalston
    CA5 7QQ Carlisle
    Cumbria
    EnglandBritishChatered Accountant56866900002
    BELL, Paul Valentine
    4 Longthwaite Farm Court
    Warwick Bridge
    CA4 8RN Carlisle
    Cumbria
    Director
    4 Longthwaite Farm Court
    Warwick Bridge
    CA4 8RN Carlisle
    Cumbria
    BritishGeneral Manager90649740001
    BINGLEY, Thomas Anthony
    Kentmere Goosegarth
    Wetherall
    CA4 8JR Carlisle
    Cumbria
    Director
    Kentmere Goosegarth
    Wetherall
    CA4 8JR Carlisle
    Cumbria
    BritishGeneral Manager27512920001
    BOURKE, John
    5 Kerrymount Green
    Foxrock
    Dublin 18
    Ireland
    Director
    5 Kerrymount Green
    Foxrock
    Dublin 18
    Ireland
    IrishChartered Accountant85149300001
    CHAYTOW, Barry
    58 Dales Lane
    Whitefield
    M45 7NN Manchester
    Director
    58 Dales Lane
    Whitefield
    M45 7NN Manchester
    BritishCompany Director91439290001
    CLARK OF WINDERMERE, David George, Lord
    Cornbirthwaite Road
    LA23 1DG Windermere
    Cherry Trees
    Cumbria
    Director
    Cornbirthwaite Road
    LA23 1DG Windermere
    Cherry Trees
    Cumbria
    EnglandBritishPeer65482550002
    COURTENAY, John
    35 Castleknock Lodge
    IRISH Castleknock
    Dublin 15
    Ireland
    Director
    35 Castleknock Lodge
    IRISH Castleknock
    Dublin 15
    Ireland
    IrishCompany Director85149500001
    CROOKS, Gerald
    20 Longlands Road
    Stanwix
    CA3 9AD Carlisle
    Cumbria
    Director
    20 Longlands Road
    Stanwix
    CA3 9AD Carlisle
    Cumbria
    United KingdomBritishDirector55305880002
    DAVIDSON, Nigel Bryson
    Brunton Park
    Warwick Road
    CA1 1LL Carlisle
    Cumbria
    Director
    Brunton Park
    Warwick Road
    CA1 1LL Carlisle
    Cumbria
    United KingdomBritishDirector298637150001
    DAY, Philip Edward
    Hayton Hall
    Edmund Castle Estate, Corby Hill
    CA4 8QD Carlisle
    Cumbria
    Director
    Hayton Hall
    Edmund Castle Estate, Corby Hill
    CA4 8QD Carlisle
    Cumbria
    EnglandBritishDirector46992150006
    DOWECK, Albert David
    Flax High 1 Brooks Drive
    WA15 8TN Hale Barns
    Cheshire
    Director
    Flax High 1 Brooks Drive
    WA15 8TN Hale Barns
    Cheshire
    BritishDirector25058660003
    FLETCHER, Peter William Harris
    Rickerby Cottage
    Rickerby
    CA3 9AA Carlisle
    Cumbria
    Director
    Rickerby Cottage
    Rickerby
    CA3 9AA Carlisle
    Cumbria
    United KingdomBritishManaging Director65157830002
    FULLER, Jonathan Tom Telford
    25 Nook Lane Close
    Dalston
    CA5 7JA Carlisle
    Director
    25 Nook Lane Close
    Dalston
    CA5 7JA Carlisle
    BritishManaging Director52304380003
    HODGKISON, Arthur
    Three Gables
    Heads Nook
    CA4 9AR Carlisle
    Cumbria
    Director
    Three Gables
    Heads Nook
    CA4 9AR Carlisle
    Cumbria
    BritishCompany Director24123850001
    JENKINS, Herbert Andrew
    Warwick Road
    CA1 1LL Carlisle
    Brunton Park
    United Kingdom
    Director
    Warwick Road
    CA1 1LL Carlisle
    Brunton Park
    United Kingdom
    EnglandBritishCompany Director21581870002
    JENKINS, Herbert Andrew
    Greenbank
    Wetheral
    CA4 8ES Carlisle
    Cumbria
    Director
    Greenbank
    Wetheral
    CA4 8ES Carlisle
    Cumbria
    United KingdomBritishCompany Director21581870001
    KING, Philip Paul
    Brunton Park
    Warwick Road
    CA1 1LL Carlisle
    Cumbria
    Director
    Brunton Park
    Warwick Road
    CA1 1LL Carlisle
    Cumbria
    EnglandBritishSales And Marketing Director183659710001
    KNIGHTON, Mark Michael
    Woodend
    Heads Nook
    CA8 9AE Carlisle
    Cumbria
    Director
    Woodend
    Heads Nook
    CA8 9AE Carlisle
    Cumbria
    BritishPublications70546700002

    Who are the persons with significant control of CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Warwick Road
    CA1 1LL Carlisle
    Brunton Park
    United Kingdom
    Apr 16, 2017
    Warwick Road
    CA1 1LL Carlisle
    Brunton Park
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2681218
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 15, 2017
    Delivered On Mar 17, 2017
    Satisfied
    Brief description
    Brunton park, warwick road, carlisle, and land on the west of brunton park, warwick road, carlisle and land on the north side of warwick road, carlisle under title numbers CU119715, CU218033 and CU288354.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Edinburgh Woollen Mill Limited
    Transactions
    • Mar 17, 2017Registration of a charge (MR01)
    • Jul 08, 2024Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 30, 2013
    Delivered On Feb 01, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    257 warwick road carlisle t/no CU135741 first fixed equitable charge all plant machinery fixture fittings fixed charge and assignment to the society all the rights titles benefits and interest whether prsent or future of the borrower to all rents and other monies.
    Persons Entitled
    • Cumberland Building Society (The Society)
    Transactions
    • Feb 01, 2013Registration of a charge (MG01)
    • Jul 21, 2023Satisfaction of a charge (MR04)
    Deed of charge over deposit
    Created On Nov 07, 2007
    Delivered On Nov 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit held in account no 06004236.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 17, 2007Registration of a charge (395)
    • May 30, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 25, 2007
    Delivered On Oct 03, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    269 warwick road carlisle cumbria,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 03, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Oct 03, 2006
    Delivered On Oct 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum from time to time standing to the credit of a deposit account and all interest and other sums. See the mortgage charge document for full details.
    Persons Entitled
    • Cgnu Life Assurance Limited
    Transactions
    • Oct 12, 2006Registration of a charge (395)
    • Jul 21, 2023Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 09, 2005
    Delivered On Dec 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H brunton park football ground warwick road carlisle t/no CU119715 and f/h 259 warwick road carlisle t/no CU107474 together with the goodwill uncalled capital intellectual property rights book debts and present and future undertaking and assets of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Story Construction Limited
    Transactions
    • Dec 21, 2005Registration of a charge (395)
    • Oct 13, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Jan 06, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 30, 2002
    Delivered On Sep 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The freehold land at stoneyholme carlisle t/n CU114260.
    Persons Entitled
    • David James Elliot and David Malcolm Walker, Licenced Insolvency Practitioners
    Transactions
    • Sep 04, 2002Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 30, 2002
    Delivered On Sep 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The freehold land at stoneyholme carlisle t/n CU115750.
    Persons Entitled
    • David James Elliot and David Malcolm Walker, Licenced Insolvency Practitioners
    Transactions
    • Sep 04, 2002Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 30, 2002
    Delivered On Sep 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that property known as 275 warwick road carlisle t/n CU161306.
    Persons Entitled
    • David James Elliot and David Malcolm Walker, Licenced Insolvency Practitioners
    Transactions
    • Sep 04, 2002Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 30, 2002
    Delivered On Sep 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The freehold land being brunton park football ground warwick road carlisle t/n CU119715.
    Persons Entitled
    • David James Elliot and David Malcolm Walker, Licenced Insolvency Practitioners
    Transactions
    • Sep 04, 2002Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 30, 2002
    Delivered On Sep 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that property known as 273 warwick road carlisle t/n CU168452.
    Persons Entitled
    • David James Elliot and David Malcolm Walker, Licenced Insolvency Practitioners
    Transactions
    • Sep 04, 2002Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 30, 2002
    Delivered On Sep 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that property known as 491 warwick road carlisle t/n CU107846.
    Persons Entitled
    • David James Elliot and David Malcolm Walker, Licenced Insolvency Practitioners
    Transactions
    • Sep 04, 2002Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 30, 2002
    Delivered On Sep 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that property known as 267 warwick road carlisle t/n CU45787.
    Persons Entitled
    • David James Elliot and David Malcolm Walker, Licenced Insolvency Practitioners
    Transactions
    • Sep 04, 2002Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 30, 2002
    Delivered On Sep 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that property known as 259 warwick road carlisle t/n CU170474.
    Persons Entitled
    • David James Elliot and David Malcolm Walker, Licenced Insolvency Practitioners
    Transactions
    • Sep 04, 2002Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage by way of specific legal charge and third party charge
    Created On Sep 10, 2001
    Delivered On Sep 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from cufc holdings limited to the chargee on any account whatsoever
    Short particulars
    F/Hold land and buildings known as 259,273 and 275 warwick rd,carlisle,cumbria and/or the proceeds of sale thereof.
    Persons Entitled
    • Jerrold Mortgage Corporation Limited
    Transactions
    • Sep 28, 2001Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 04, 2001
    Delivered On Jan 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from C.U.F.C. holdings limited to the chargee together with a loan of £960,000
    Short particulars
    F/H property known as brunton park football ground, warwick road, carlisle t/n CU119715.
    Persons Entitled
    • Bristol & West Investments PLC
    Transactions
    • Jan 09, 2001Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 18, 2000
    Delivered On May 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as land at stoneyholme and 491 warwick road carlisle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 24, 2000Registration of a charge (395)
    • Apr 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 23, 1996
    Delivered On May 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Brunton park football ground brunton park carlisle (4.9 acres including stand and shelter) benefit of all rights licences rent deposits contracts deeds undertakings assigns of goodwill to the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 09, 1996Registration of a charge (395)
    • Apr 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 23, 1996
    Delivered On Apr 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • Apr 27, 1996Registration of a charge (395)
    • Apr 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 18, 1995
    Delivered On Dec 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Gmi Construction Group PLC
    Transactions
    • Dec 21, 1995Registration of a charge (395)
    • Dec 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 17, 1995
    Delivered On Jul 28, 1995
    Satisfied
    Amount secured
    £131,250 and all other monies due or to become due from the company to the chargee under the terms of the legal mortgage
    Short particulars
    F/H land together with the several buildings (from time to time) erected or to be erected thereon and k/a stoneyholme botcherby carlisle cumbria and 491 warwick road carlisle cumbria t/n CU107846, specific charge the goodwill and beenfit of any licences.
    Persons Entitled
    • Jerrold Manufacturing Co. (Textiles) Limited
    Transactions
    • Jul 28, 1995Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 29, 1995
    Delivered On Jul 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the provisions contained in the schedule to an agreement dated 27 april 1995
    Short particulars
    All that f/h land together with the several buildings erected or to be erected thereon or on some parts thereof stuate and k/as stoneyholme,botcherby,carlisle,cumbria.
    Persons Entitled
    • Eden Properties Limited
    Transactions
    • Jul 18, 1995Registration of a charge (395)
    • Jul 21, 2023Satisfaction of a charge (MR04)
    Deed of legal charge
    Created On Oct 06, 1993
    Delivered On Oct 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    By way of legal mortgage of all legal interest and otherwise by way of specific equitable charge all that brunton park carlisle cumbria.
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Oct 19, 1993Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture
    Created On Oct 06, 1993
    Delivered On Oct 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Oct 19, 1993Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Third further charge
    Created On Feb 11, 1991
    Delivered On Feb 13, 1991
    Satisfied
    Amount secured
    £3,758.00 all monies due or to become due from the company to the chargee indu chg monies due for goods supplied
    Short particulars
    Carlisle united promotins block to the rear of 259 warwich road carlisle cunbria and carlisle clrited football ground brynta park complex carlisle.
    Persons Entitled
    • Scottishe Newcastle Breweries PLC
    Transactions
    • Feb 13, 1991Registration of a charge
    • Nov 12, 1993Statement of satisfaction of a charge in full or part (403a)

    Does CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 06, 2002Administration started
    Oct 15, 2002Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    David James Elliot
    Bkr Haines Watts
    Sterling House, Maple Court
    S75 3DP Maple Road
    Tankersley Barnsley
    practitioner
    Bkr Haines Watts
    Sterling House, Maple Court
    S75 3DP Maple Road
    Tankersley Barnsley
    David Malcolm Walker
    Bkr Haines Watts
    First Floor Park House
    LS1 2PS Park Square West
    Leeds
    practitioner
    Bkr Haines Watts
    First Floor Park House
    LS1 2PS Park Square West
    Leeds
    2
    DateType
    Oct 29, 2003Date of completion or termination of CVA
    Aug 02, 2002Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    David James Elliot
    Bkr Haines Watts
    Sterling House, Maple Court
    S75 3DP Maple Road
    Tankersley Barnsley
    practitioner
    Bkr Haines Watts
    Sterling House, Maple Court
    S75 3DP Maple Road
    Tankersley Barnsley
    David Malcolm Walker
    Bkr Haines Watts
    Sterling House
    S75 3DP Maple Court
    Maple Road Tankersley Barnsley
    practitioner
    Bkr Haines Watts
    Sterling House
    S75 3DP Maple Court
    Maple Road Tankersley Barnsley

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0