CARLIOL PROPERTIES LIMITED
Overview
Company Name | CARLIOL PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02562005 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARLIOL PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
PLUSRETURN LIMITED | Nov 23, 1990 | Nov 23, 1990 |
What are the latest accounts for CARLIOL PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CARLIOL PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Anthony James Alexander Helme as a director on Feb 24, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Page as a director on Feb 24, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Robert John Brown as a secretary on Jul 29, 2016 | 2 pages | TM02 | ||||||||||
Appointment of Andrew John Page as a secretary on Jul 29, 2016 | 3 pages | AP03 | ||||||||||
Annual return made up to Nov 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Nov 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Nov 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Nov 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Nov 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Nov 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 9 pages | AA | ||||||||||
Appointment of Robert John Brown as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of CARLIOL PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAGE, Andrew John | Secretary | Church Lane Stetchworth CB8 9TN Newmarket Unex House Suffolk | 211854160001 | |||||||
PAGE, Andrew John | Director | Unex House Church Lane Stetchworth CB8 9TN Newmarket Suffolk | England | British | Accountant | 243791130001 | ||||
BROWN, Robert John | Secretary | Church Lane Stetchworth CB8 9TN Newmarket Unex House Suffolk | British | 147818750001 | ||||||
CROWE, John | Secretary | 93 Jesmond Park West NE7 7BY Newcastle Upon Tyne | British | 33656900001 | ||||||
FOLEY, Nicholas John | Secretary | St Benets Northfield Avenue HA5 1AR Pinner Middlesex | British | 6020290001 | ||||||
GIDNEY, Douglas George | Secretary | Hawksbury Bury Road Hargrave IP29 5HP Bury St Edmunds Suffolk | British | Chartered Accountant | 56305750001 | |||||
WHELAN, Joanne | Secretary | 26 Trinity Courtyard St Peters Basin NE6 1TS Newcastle Upon Tyne | British | 37635990001 | ||||||
HELME, Anthony James Alexander | Director | Newlands Cottage Widdington CB11 3SN Saffron Walden Essex | United Kingdom | British | Director | 11617880001 | ||||
MINTER, Michael Joseph | Director | Astley House Astley Drive Whitley Bay NE26 4AE North Tyneside Tyne And Wear | British | Company Director | 21613460001 |
Who are the persons with significant control of CARLIOL PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Anthony James Alexander Helme | Apr 06, 2016 | Unex House Church Lane Stetchworth CB8 9TN Newmarket Suffolk | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does CARLIOL PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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