CARLYLE LIMITED

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

    Company NameCARLYLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02555206
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CARLYLE LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is CARLYLE LIMITED located?

    Registered Office Address
    KROLL ADVISORY LTD
    4b Cornerblock 2 Cornwall Street
    B3 2DX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CARLYLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARLYLE BUS & COACH LIMITEDMay 13, 1999May 13, 1999
    CARLYLE PARTS AND SERVICE LIMITEDDec 13, 1994Dec 13, 1994
    CARLYLE PARTS LIMITEDNov 05, 1990Nov 05, 1990

    What are the latest accounts for CARLYLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CARLYLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    37 pagesAM23

    Administrator's progress report

    34 pagesAM10

    Statement of affairs with form AM02SOA

    15 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    51 pagesAM03

    Registered office address changed from Carlyle Business Park Ham Lane Kingswinford West Midlands DY6 7JL United Kingdom to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on Oct 27, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Secretary's details changed for Mrs Susan Denise Moon on Aug 02, 2022

    1 pagesCH03

    Director's details changed for Mr Laurie Paul Moon on Aug 02, 2022

    2 pagesCH01

    Director's details changed for Mr Steven John Speak on Aug 02, 2022

    2 pagesCH01

    Registered office address changed from Carlyle Business Park Great Bridge Street Swan Village West Bromwich West Midlands B70 0XA to Carlyle Business Park Ham Lane Kingswinford West Midlands DY6 7JL on Aug 02, 2022

    1 pagesAD01

    Registration of charge 025552060015, created on Jul 18, 2022

    30 pagesMR01

    Termination of appointment of Monir-Jason Hassanyeh as a director on Apr 05, 2022

    1 pagesTM01

    Confirmation statement made on Dec 22, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Satisfaction of charge 025552060010 in full

    1 pagesMR04

    Satisfaction of charge 025552060011 in full

    1 pagesMR04

    Satisfaction of charge 025552060012 in full

    1 pagesMR04

    Registration of charge 025552060013, created on Nov 03, 2021

    39 pagesMR01

    Registration of charge 025552060014, created on Nov 04, 2021

    31 pagesMR01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Dec 22, 2020 with updates

    5 pagesCS01

    Notification of Lpw Group Ltd as a person with significant control on Dec 22, 2020

    2 pagesPSC02

    Cessation of Lpw (Europe) Ltd as a person with significant control on Dec 22, 2020

    1 pagesPSC07

    Who are the officers of CARLYLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOON, Susan Denise
    Ham Lane
    DY6 7JL Kingswinford
    Carlyle Business Park
    West Midlands
    United Kingdom
    Secretary
    Ham Lane
    DY6 7JL Kingswinford
    Carlyle Business Park
    West Midlands
    United Kingdom
    265559830001
    MOON, Laurie Paul
    Ham Lane
    DY6 7JL Kingswinford
    Carlyle Business Park
    West Midlands
    United Kingdom
    Director
    Ham Lane
    DY6 7JL Kingswinford
    Carlyle Business Park
    West Midlands
    United Kingdom
    United KingdomBritish10813040004
    SPEAK, Steven John
    Ham Lane
    DY6 7JL Kingswinford
    Carlyle Business Park
    West Midlands
    England
    Director
    Ham Lane
    DY6 7JL Kingswinford
    Carlyle Business Park
    West Midlands
    England
    EnglandBritish237411880001
    TURTON, John Randolph
    18 Whitehill Road
    DY11 6JJ Kidderminster
    Worcestershire
    Secretary
    18 Whitehill Road
    DY11 6JJ Kidderminster
    Worcestershire
    British12717230001
    BOTTRILL, Neil Evans
    Old Timbers
    Pumphouse Lane Hanbury
    B60 4BX Bromsgrove
    Worcestershire
    Director
    Old Timbers
    Pumphouse Lane Hanbury
    B60 4BX Bromsgrove
    Worcestershire
    United KingdomBritish12645610002
    CROFTS, John Edward
    86 Windy Arbour
    CV8 2BB Kenilworth
    Warwickshire
    Director
    86 Windy Arbour
    CV8 2BB Kenilworth
    Warwickshire
    British33687320001
    DUNN, Stephen Alan
    2 Rodway Close
    WV4 6AX Wolverhampton
    West Midlands
    Director
    2 Rodway Close
    WV4 6AX Wolverhampton
    West Midlands
    IrelandBritish18453030001
    FORTT, Michael John
    17 Meadow Close
    Downend
    BS16 6QS Bristol
    Avon
    Director
    17 Meadow Close
    Downend
    BS16 6QS Bristol
    Avon
    EnglandBritish41158730001
    HASSANYEH, Monir-Jason
    Carlyle Business Park
    Great Bridge Street
    B70 0XA Swan Village West Bromwich
    West Midlands
    Director
    Carlyle Business Park
    Great Bridge Street
    B70 0XA Swan Village West Bromwich
    West Midlands
    United KingdomBritish237416140002
    HOPPER, John Terence
    9 Thackholme
    WR4 0RZ Worcester
    Worcestershire
    Director
    9 Thackholme
    WR4 0RZ Worcester
    Worcestershire
    British58835430002
    MOON, Gary
    Carlyle Business Park
    Great Bridge Street
    B70 0XA Swan Village West Bromwich
    West Midlands
    Director
    Carlyle Business Park
    Great Bridge Street
    B70 0XA Swan Village West Bromwich
    West Midlands
    EnglandBritish12069370005
    PENN, William John Bannister
    35 Stuarts Green
    DY9 0XR Stourbridge
    West Midlands
    Director
    35 Stuarts Green
    DY9 0XR Stourbridge
    West Midlands
    EnglandBritish66966100002
    SMITH, Neil Patrick
    2 Mears Close
    New Oscott
    B23 5YJ Birmingham
    West Midlands
    Director
    2 Mears Close
    New Oscott
    B23 5YJ Birmingham
    West Midlands
    EnglandBritish41159030001
    TURTON, John Randolph
    18 Whitehill Road
    DY11 6JJ Kidderminster
    Worcestershire
    Director
    18 Whitehill Road
    DY11 6JJ Kidderminster
    Worcestershire
    EnglandBritish12717230001
    WAILING, Michael David
    Bridge House
    Fish House Lane
    B60 4JT Stoke Prior
    Worcestershire
    Director
    Bridge House
    Fish House Lane
    B60 4JT Stoke Prior
    Worcestershire
    British25246550003
    WAINE, Christopher Robert
    4 The Bowers
    PR7 3LA Chorley
    Lancashire
    Director
    4 The Bowers
    PR7 3LA Chorley
    Lancashire
    EnglandBritish119803270001

    Who are the persons with significant control of CARLYLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lpw Group Ltd
    Great Bridge Street
    Swan Village
    B70 0XA West Bromwich
    Carlyle Business Park
    West Midlands
    United Kingdom
    Dec 22, 2020
    Great Bridge Street
    Swan Village
    B70 0XA West Bromwich
    Carlyle Business Park
    West Midlands
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number12903678
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Great Bridge Street
    Swan Village
    B70 0XA West Bromwich
    Carlyle Business Park
    England
    Aug 22, 2019
    Great Bridge Street
    Swan Village
    B70 0XA West Bromwich
    Carlyle Business Park
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06381094
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Randolph Turton
    Carlyle Business Park
    Great Bridge Street
    B70 0XA Swan Village West Bromwich
    West Midlands
    Nov 05, 2016
    Carlyle Business Park
    Great Bridge Street
    B70 0XA Swan Village West Bromwich
    West Midlands
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Neil Evans Bottrill
    Carlyle Business Park
    Great Bridge Street
    B70 0XA Swan Village West Bromwich
    West Midlands
    Nov 05, 2016
    Carlyle Business Park
    Great Bridge Street
    B70 0XA Swan Village West Bromwich
    West Midlands
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CARLYLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 18, 2022
    Delivered On Jul 19, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Carlyle Investments Limited
    Transactions
    • Jul 19, 2022Registration of a charge (MR01)
    A registered charge
    Created On Nov 04, 2021
    Delivered On Nov 04, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Carlyle Investments Limited
    Transactions
    • Nov 04, 2021Registration of a charge (MR01)
    A registered charge
    Created On Nov 03, 2021
    Delivered On Nov 04, 2021
    Outstanding
    Brief description
    All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • 4SYTE Limited
    Transactions
    • Nov 04, 2021Registration of a charge (MR01)
    A registered charge
    Created On Oct 18, 2019
    Delivered On Nov 04, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Breal Zeta Cf Limited
    Transactions
    • Nov 04, 2019Registration of a charge (MR01)
    • Nov 15, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 18, 2019
    Delivered On Oct 22, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Breal Zeta Cf Limited
    Transactions
    • Oct 22, 2019Registration of a charge (MR01)
    • Nov 15, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 22, 2019
    Delivered On Aug 28, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lmn Finance Designated Activity Company
    Transactions
    • Aug 28, 2019Registration of a charge (MR01)
    • Nov 15, 2021Satisfaction of a charge (MR04)
    Floating charge (all assets)
    Created On Jan 13, 2011
    Delivered On Jan 15, 2011
    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
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Jan 15, 2011Registration of a charge (MG01)
    • Jan 20, 2020Satisfaction of a charge (MR04)
    Fixed charge on purchased debts which fail to vest
    Created On Jan 13, 2011
    Delivered On Jan 15, 2011
    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
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Jan 15, 2011Registration of a charge (MG01)
    • Jan 20, 2020Satisfaction of a charge (MR04)
    Legal assignment
    Created On Jul 17, 2007
    Delivered On Jul 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and includes any discounting allowances the benefit of the contract and all securities for the contract.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 25, 2007Registration of a charge (395)
    • Jan 20, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 16, 2007
    Delivered On Jul 24, 2007
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 24, 2007Registration of a charge (395)
    • Jan 23, 2020Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jan 17, 2006
    Delivered On Feb 02, 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
    All the interest in the interest earning deposit account of £8,643.96. see the mortgage charge document for full details.
    Persons Entitled
    • Ubs Global Asset Management (UK) LTD
    Transactions
    • Feb 02, 2006Registration of a charge (395)
    • Oct 19, 2021Satisfaction of a charge (MR04)
    Fixed equitable charge
    Created On Nov 15, 1994
    Delivered On Nov 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts and/or other forms of obligations hte subject of a factoring agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Nov 18, 1994Registration of a charge (395)
    • Jan 20, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 17, 1994
    Delivered On Aug 22, 1994
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 22, 1994Registration of a charge (395)
    • May 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 02, 1992
    Delivered On Jul 06, 1992
    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 patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 06, 1992Registration of a charge (395)
    • Sep 20, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 12, 1990
    Delivered On Dec 24, 1990
    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.
    Persons Entitled
    • Westpac Banking Corporation
    Transactions
    • Dec 24, 1990Registration of a charge
    • Jul 22, 1992Statement of satisfaction of a charge in full or part (403a)

    Does CARLYLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2022Administration started
    Oct 26, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Steven Muncaster
    Kroll Advisory Ltd The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    practitioner
    Kroll Advisory Ltd The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Matthew Ingram
    4b Cornerblock, 2 Cornwall Street
    B3 2DX Birmingham
    practitioner
    4b Cornerblock, 2 Cornwall Street
    B3 2DX Birmingham

    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