CARLICK HOLDINGS LIMITED

CARLICK HOLDINGS LIMITED

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

    Company NameCARLICK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06400167
    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 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 AddressNo

    What were the previous names of CARLICK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    YARDGOLD LTDOct 16, 2007Oct 16, 2007

    What are the latest accounts for CARLICK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CARLICK HOLDINGS 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

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Satisfaction of charge 064001670006 in full

    1 pagesMR04

    Confirmation statement made on Oct 16, 2021 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    13 pagesMA

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Part of the property or undertaking has been released and no longer forms part of charge 064001670006

    2 pagesMR05

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Dec 23, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital redemption reserve of £90,000 be cancelled 15/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sabin Chistee Ali as a director on Nov 22, 2019

    1 pagesTM01

    Termination of appointment of Sabin Ali as a secretary on Nov 22, 2019

    2 pagesTM02

    Termination of appointment of Martin Ainscough as a director on Nov 22, 2019

    1 pagesTM01

    Confirmation statement made on Oct 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Change of details for Nsx2 Management Co Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Cessation of Neil Michael Harrison as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Sabin Chistee Ali as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Nathan Bohdan Kingdon as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Who are the officers of CARLICK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Neil Michael
    Rake Lane
    Swinton
    M27 8LR Manchester
    Junction Business Park
    United Kingdom
    Director
    Rake Lane
    Swinton
    M27 8LR Manchester
    Junction Business Park
    United Kingdom
    United KingdomBritishManaging Director177406430001
    KINGDON, Nathan
    Rake Lane
    M27 8LU Swinton
    Junction Eco Park
    Manchester
    United Kingdom
    Director
    Rake Lane
    M27 8LU Swinton
    Junction Eco Park
    Manchester
    United Kingdom
    EnglandBritishProduction Director182925290001
    LUBECK, Sherrie Margaret
    Rake Lane
    Swinton
    M27 8LR Manchester
    Junction Business Park
    United Kingdom
    Director
    Rake Lane
    Swinton
    M27 8LR Manchester
    Junction Business Park
    United Kingdom
    EnglandBritishSales Director162329040001
    ALI, Sabin
    Rake Lane
    Swinton
    M27 8LR Manchester
    Junction Business Park
    United Kingdom
    Secretary
    Rake Lane
    Swinton
    M27 8LR Manchester
    Junction Business Park
    United Kingdom
    British162329390002
    SHUCK, Lee Leonard
    41 Polefield Road
    Prestwich
    M25 2GN Manchester
    Lancashire
    Secretary
    41 Polefield Road
    Prestwich
    M25 2GN Manchester
    Lancashire
    BritishDirector125459710001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    AINSCOUGH, Martin
    Rake Lane
    M27 8LR Swinton
    Junction Eco Park
    Manchester
    United Kingdom
    Director
    Rake Lane
    M27 8LR Swinton
    Junction Eco Park
    Manchester
    United Kingdom
    EnglandBritishChairman18860270001
    ALI, Sabin Chistee
    Rake Lane
    Swinton
    M27 8LR Manchester
    Junction Business Park
    Director
    Rake Lane
    Swinton
    M27 8LR Manchester
    Junction Business Park
    EnglandBritishFinance Director84619640005
    CONNELLY, Stephen Thomas
    17 Kempnough Hall Road
    Worsley
    M28 2QP Manchester
    Lancashire
    Director
    17 Kempnough Hall Road
    Worsley
    M28 2QP Manchester
    Lancashire
    EnglandBritishAccountant125765420001
    O'DONNELL, Mark Damian
    2 Glazedale Avenue
    OL2 5TS Royton
    Lancashire
    Director
    2 Glazedale Avenue
    OL2 5TS Royton
    Lancashire
    United KingdomBritishDirectors92154400001
    SHUCK, Lee Leonard
    41 Polefield Road
    Prestwich
    M25 2GN Manchester
    Lancashire
    Director
    41 Polefield Road
    Prestwich
    M25 2GN Manchester
    Lancashire
    United KingdomBritishDirector125459710001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of CARLICK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sabin Chistee Ali
    Rake Lane
    Swinton
    M27 8LR Manchester
    Junction Business Park
    Apr 06, 2016
    Rake Lane
    Swinton
    M27 8LR Manchester
    Junction Business Park
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nathan Bohdan Kingdon
    Rake Lane
    Swinton
    M27 8LR Manchester
    Junction Business Park
    Apr 06, 2016
    Rake Lane
    Swinton
    M27 8LR Manchester
    Junction Business Park
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Neil Michael Harrison
    Rake Lane
    Swinton
    M27 8LR Manchester
    Junction Business Park
    Apr 06, 2016
    Rake Lane
    Swinton
    M27 8LR Manchester
    Junction Business Park
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Sherrie Margaret Lubeck
    Rake Lane
    Swinton
    M27 8LR Manchester
    Junction Business Park
    Apr 06, 2016
    Rake Lane
    Swinton
    M27 8LR Manchester
    Junction Business Park
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Rake Lane
    M27 8LR Swinton
    Junction Business Park
    Manchester
    England
    Apr 06, 2016
    Rake Lane
    M27 8LR Swinton
    Junction Business Park
    Manchester
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 20016
    Place RegisteredCompanies House
    Registration Number9815990
    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.

    Does CARLICK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 26, 2014Registration of a charge (MR01)
    • Jan 06, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 29, 2021Satisfaction of a charge (MR04)
    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
    • Martin Ainscough (The Security Holder)
    Transactions
    • Feb 09, 2008Registration of a charge (395)
    • Oct 23, 2015Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 2008Registration of a charge (395)
    • Oct 29, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 2008Registration of a charge (395)
    • Jan 17, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 2008Registration of a charge (395)
    • Jan 17, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 2008Registration of a charge (395)
    • Jan 17, 2014Satisfaction of a charge (MR04)

    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