CARLIOL PROPERTIES LIMITED

CARLIOL PROPERTIES LIMITED

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

    Company NameCARLIOL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02562005
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CARLIOL PROPERTIES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CARLIOL PROPERTIES LIMITED located?

    Registered Office Address
    Unex House
    Church Lane Stetchworth
    CB8 9TN Newmarket
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of CARLIOL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLUSRETURN LIMITEDNov 23, 1990Nov 23, 1990

    What are the latest accounts for CARLIOL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CARLIOL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Anthony James Alexander Helme as a director on Feb 24, 2018

    1 pagesTM01

    Appointment of Mr Andrew Page as a director on Feb 24, 2018

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Nov 23, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    11 pagesAA

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

    Termination of appointment of Robert John Brown as a secretary on Jul 29, 2016

    2 pagesTM02

    Appointment of Andrew John Page as a secretary on Jul 29, 2016

    3 pagesAP03

    Annual return made up to Nov 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2015

    Statement of capital on Nov 25, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Nov 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    10 pagesAA

    Annual return made up to Nov 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    9 pagesAA

    Total exemption full accounts made up to Mar 31, 2012

    9 pagesAA

    Annual return made up to Nov 23, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Nov 23, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    9 pagesAA

    Total exemption full accounts made up to Mar 31, 2010

    9 pagesAA

    Annual return made up to Nov 23, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2009

    9 pagesAA

    Appointment of Robert John Brown as a secretary

    3 pagesAP03

    Who are the officers of CARLIOL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Andrew John
    Church Lane
    Stetchworth
    CB8 9TN Newmarket
    Unex House
    Suffolk
    Secretary
    Church Lane
    Stetchworth
    CB8 9TN Newmarket
    Unex House
    Suffolk
    211854160001
    PAGE, Andrew John
    Unex House
    Church Lane Stetchworth
    CB8 9TN Newmarket
    Suffolk
    Director
    Unex House
    Church Lane Stetchworth
    CB8 9TN Newmarket
    Suffolk
    EnglandBritishAccountant243791130001
    BROWN, Robert John
    Church Lane
    Stetchworth
    CB8 9TN Newmarket
    Unex House
    Suffolk
    Secretary
    Church Lane
    Stetchworth
    CB8 9TN Newmarket
    Unex House
    Suffolk
    British147818750001
    CROWE, John
    93 Jesmond Park West
    NE7 7BY Newcastle Upon Tyne
    Secretary
    93 Jesmond Park West
    NE7 7BY Newcastle Upon Tyne
    British33656900001
    FOLEY, Nicholas John
    St Benets Northfield Avenue
    HA5 1AR Pinner
    Middlesex
    Secretary
    St Benets Northfield Avenue
    HA5 1AR Pinner
    Middlesex
    British6020290001
    GIDNEY, Douglas George
    Hawksbury Bury Road
    Hargrave
    IP29 5HP Bury St Edmunds
    Suffolk
    Secretary
    Hawksbury Bury Road
    Hargrave
    IP29 5HP Bury St Edmunds
    Suffolk
    BritishChartered Accountant56305750001
    WHELAN, Joanne
    26 Trinity Courtyard
    St Peters Basin
    NE6 1TS Newcastle Upon Tyne
    Secretary
    26 Trinity Courtyard
    St Peters Basin
    NE6 1TS Newcastle Upon Tyne
    British37635990001
    HELME, Anthony James Alexander
    Newlands Cottage
    Widdington
    CB11 3SN Saffron Walden
    Essex
    Director
    Newlands Cottage
    Widdington
    CB11 3SN Saffron Walden
    Essex
    United KingdomBritishDirector11617880001
    MINTER, Michael Joseph
    Astley House Astley Drive
    Whitley Bay
    NE26 4AE North Tyneside
    Tyne And Wear
    Director
    Astley House Astley Drive
    Whitley Bay
    NE26 4AE North Tyneside
    Tyne And Wear
    BritishCompany Director21613460001

    Who are the persons with significant control of CARLIOL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony James Alexander Helme
    Unex House
    Church Lane Stetchworth
    CB8 9TN Newmarket
    Suffolk
    Apr 06, 2016
    Unex House
    Church Lane Stetchworth
    CB8 9TN Newmarket
    Suffolk
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CARLIOL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental mortgage
    Created On Jul 29, 1992
    Delivered On Jul 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H- land registered under t/n-TY161384.
    Persons Entitled
    • Anz Grindlays PLC
    Transactions
    • Jul 30, 1992Registration of a charge (395)
    • Mar 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 19, 1991
    Delivered On Apr 30, 1991
    Satisfied
    Amount secured
    £4,500,000 and all other monies due from the company to the chargee under the terms of a loan agreement dated 19/04/1991
    Short particulars
    Legal mortgage over f/hold land and buildings at 34/40 grey street and the southeast side of market lane, newcastle t/no ty 21331. (see form 395 for full details). 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
    • Anz Grindlays Bank PLC.
    Transactions
    • Apr 30, 1991Registration of a charge
    • Mar 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & charge
    Created On Apr 19, 1991
    Delivered On Apr 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from gainsborough property holdings limited: to the chargee on any account whatsover, under the terms of a facility letter dated 14/6/90.
    Short particulars
    All of the company's right title and interest in and to the deposit account held with the lender.
    Persons Entitled
    • Anz Grindlays PLC.
    Transactions
    • Apr 30, 1991Registration of a charge
    • Mar 24, 2006Statement of satisfaction of a charge in full or part (403a)

    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