CARLICK HOLDINGS LIMITED
Overview
Company Name | CARLICK HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06400167 |
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 CARLICK HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CARLICK HOLDINGS LIMITED located?
Registered Office Address | Junction Business Park Rake Lane Swinton M27 8LR Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARLICK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
YARDGOLD LTD | Oct 16, 2007 | Oct 16, 2007 |
What are the latest accounts for CARLICK HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CARLICK HOLDINGS 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 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||||||
Satisfaction of charge 064001670006 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Oct 16, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 064001670006 | 2 pages | MR05 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Dec 23, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Sabin Chistee Ali as a director on Nov 22, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sabin Ali as a secretary on Nov 22, 2019 | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Martin Ainscough as a director on Nov 22, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 16, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||||||
Change of details for Nsx2 Management Co Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Cessation of Neil Michael Harrison as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
Cessation of Sabin Chistee Ali as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
Cessation of Nathan Bohdan Kingdon as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of CARLICK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRISON, Neil Michael | Director | Rake Lane Swinton M27 8LR Manchester Junction Business Park United Kingdom | United Kingdom | British | Managing Director | 177406430001 | ||||
KINGDON, Nathan | Director | Rake Lane M27 8LU Swinton Junction Eco Park Manchester United Kingdom | England | British | Production Director | 182925290001 | ||||
LUBECK, Sherrie Margaret | Director | Rake Lane Swinton M27 8LR Manchester Junction Business Park United Kingdom | England | British | Sales Director | 162329040001 | ||||
ALI, Sabin | Secretary | Rake Lane Swinton M27 8LR Manchester Junction Business Park United Kingdom | British | 162329390002 | ||||||
SHUCK, Lee Leonard | Secretary | 41 Polefield Road Prestwich M25 2GN Manchester Lancashire | British | Director | 125459710001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
AINSCOUGH, Martin | Director | Rake Lane M27 8LR Swinton Junction Eco Park Manchester United Kingdom | England | British | Chairman | 18860270001 | ||||
ALI, Sabin Chistee | Director | Rake Lane Swinton M27 8LR Manchester Junction Business Park | England | British | Finance Director | 84619640005 | ||||
CONNELLY, Stephen Thomas | Director | 17 Kempnough Hall Road Worsley M28 2QP Manchester Lancashire | England | British | Accountant | 125765420001 | ||||
O'DONNELL, Mark Damian | Director | 2 Glazedale Avenue OL2 5TS Royton Lancashire | United Kingdom | British | Directors | 92154400001 | ||||
SHUCK, Lee Leonard | Director | 41 Polefield Road Prestwich M25 2GN Manchester Lancashire | United Kingdom | British | Director | 125459710001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of CARLICK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Sabin Chistee Ali | Apr 06, 2016 | Rake Lane Swinton M27 8LR Manchester Junction Business Park | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Nathan Bohdan Kingdon | Apr 06, 2016 | Rake Lane Swinton M27 8LR Manchester Junction Business Park | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Neil Michael Harrison | Apr 06, 2016 | Rake Lane Swinton M27 8LR Manchester Junction Business Park | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ms Sherrie Margaret Lubeck | Apr 06, 2016 | Rake Lane Swinton M27 8LR Manchester Junction Business Park | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Nsx2 Management Co Limited | Apr 06, 2016 | Rake Lane M27 8LR Swinton Junction Business Park Manchester England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CARLICK HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 25, 2014 Delivered On Feb 26, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jan 31, 2008 Delivered On Feb 09, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 31, 2008 Delivered On Feb 02, 2008 | 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 uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of life policy | Created On Jan 31, 2008 Delivered On Feb 02, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Assigns the policy numbered 226430 with lutine assurance services limited over the life of lee leonard shuck for the sum of £206,897 and all money that may become payable under the policy subject to re-assignment on redemption. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of life policy | Created On Jan 31, 2008 Delivered On Feb 02, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Assigns the policy numbered 012699987-9 with legal and general over the life of lee leonard shuck for the sum of £300,000 and all money that may become payable under the policy subject to re-assignment on redemption. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of life policy | Created On Jan 31, 2008 Delivered On Feb 02, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Assigns the policy numbered 012671473-2 with legal and general over the life of mark damian o'donnell for the sum of £500,000 and all money that may become payable under the policy subject to re-assignment on redemption. | ||||
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