CARATONE PROPERTIES (NEWCASTLE) LTD

Register to unlock more data on OkredoRegister

CARATONE PROPERTIES (NEWCASTLE) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04488517

Incorporation date

16/07/2002

Size

Full

Contacts

Registered address

Registered address

26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon27/05/2019
Final Gazette dissolved following liquidation
dot icon27/02/2019
Return of final meeting in a creditors' voluntary winding up
dot icon09/04/2018
Liquidators' statement of receipts and payments to 2018-01-25
dot icon30/03/2017
Liquidators' statement of receipts and payments to 2017-01-25
dot icon18/07/2016
Receiver's abstract of receipts and payments to 2016-07-07
dot icon18/07/2016
Notice of ceasing to act as receiver or manager
dot icon18/07/2016
Receiver's abstract of receipts and payments to 2016-06-08
dot icon21/03/2016
Liquidators' statement of receipts and payments to 2016-01-25
dot icon07/01/2016
Receiver's abstract of receipts and payments to 2015-12-08
dot icon08/04/2015
Liquidators' statement of receipts and payments to 2015-01-25
dot icon20/01/2015
Receiver's abstract of receipts and payments to 2014-12-08
dot icon31/07/2014
Receiver's abstract of receipts and payments to 2012-12-08
dot icon08/07/2014
Receiver's abstract of receipts and payments to 2014-06-08
dot icon17/03/2014
Liquidators' statement of receipts and payments to 2014-01-25
dot icon07/01/2014
Receiver's abstract of receipts and payments to 2013-12-08
dot icon07/07/2013
Receiver's abstract of receipts and payments to 2013-06-08
dot icon02/04/2013
Liquidators' statement of receipts and payments to 2013-01-25
dot icon07/02/2012
Statement of affairs with form 4.19
dot icon07/02/2012
Appointment of a voluntary liquidator
dot icon07/02/2012
Resolutions
dot icon18/01/2012
Registered office address changed from C/O Accounting Direct Plus - S061 293 Green Lanes London N13 4XS United Kingdom on 2012-01-19
dot icon15/12/2011
Notice of appointment of receiver or manager
dot icon13/09/2011
Registered office address changed from C/O Accounting Direct Plus - S061 293 Green Lanes London N13 4XS United Kingdom on 2011-09-14
dot icon26/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon25/05/2011
Registered office address changed from C/O Hurkans Ernest House 291-293 Green Lanes Palmers Green London N13 4XS on 2011-05-26
dot icon31/01/2011
Full accounts made up to 2010-06-30
dot icon04/11/2010
Full accounts made up to 2009-06-30
dot icon30/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon26/08/2010
Termination of appointment of Hurkans Secretarial Services Ltd as a secretary
dot icon18/04/2010
Annual return made up to 2009-07-17 with full list of shareholders
dot icon17/08/2009
Accounts for a small company made up to 2008-06-30
dot icon16/07/2009
Return made up to 17/07/08; full list of members
dot icon16/07/2009
Director's change of particulars / tony minton / 17/07/2008
dot icon16/07/2009
Location of debenture register
dot icon16/07/2009
Location of register of members
dot icon07/02/2009
Director appointed cara minton
dot icon06/08/2008
Certificate of change of name
dot icon05/08/2008
Declaration of assistance for shares acquisition
dot icon05/08/2008
Resolutions
dot icon05/08/2008
Resolutions
dot icon03/08/2008
Appointment terminate, director and secretary daniel edward muse logged form
dot icon31/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/07/2008
Registered office changed on 01/08/2008 from 12 riverside studios amethyst road newcastle upon tyne NE4 7YL
dot icon31/07/2008
Appointment terminated director reuben straker
dot icon31/07/2008
Secretary appointed hurkans secretarial services LTD company no 06285102
dot icon31/07/2008
Director appointed tony minton
dot icon30/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon19/09/2007
Accounts for a small company made up to 2007-06-30
dot icon07/08/2007
Return made up to 17/07/07; full list of members
dot icon07/08/2007
Location of debenture register
dot icon07/08/2007
Location of register of members
dot icon14/05/2007
Registered office changed on 15/05/07 from: 7 pilgrim street london EC4V 6LB
dot icon28/02/2007
Director resigned
dot icon01/10/2006
Accounts for a small company made up to 2006-06-30
dot icon06/09/2006
Return made up to 17/07/06; full list of members
dot icon27/02/2006
Accounts for a small company made up to 2005-06-30
dot icon16/02/2006
Particulars of mortgage/charge
dot icon31/07/2005
Return made up to 17/07/05; full list of members
dot icon27/05/2005
Particulars of mortgage/charge
dot icon27/05/2005
Particulars of mortgage/charge
dot icon06/10/2004
Accounts for a small company made up to 2004-06-30
dot icon21/07/2004
Return made up to 17/07/04; full list of members
dot icon09/10/2003
Accounts for a small company made up to 2003-06-30
dot icon26/09/2003
Return made up to 17/07/03; full list of members
dot icon23/09/2003
Ad 07/10/02--------- £ si 2@1=2 £ ic 4/6
dot icon28/07/2003
Accounting reference date shortened from 16/01/04 to 30/06/03
dot icon15/11/2002
Accounting reference date extended from 31/07/03 to 16/01/04
dot icon06/11/2002
Particulars of mortgage/charge
dot icon28/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
New director appointed
dot icon09/10/2002
Ad 07/10/02--------- £ si 3@1=3 £ ic 1/4
dot icon13/08/2002
Secretary resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New secretary appointed;new director appointed
dot icon13/08/2002
Registered office changed on 14/08/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
dot icon16/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minton, Cara
Director
28/01/2009 - Present
11
JL NOMINEES TWO LIMITED
Nominee Secretary
16/07/2002 - 05/08/2002
3110
JL NOMINEES ONE LIMITED
Nominee Director
16/07/2002 - 05/08/2002
3010
HURKANS SECRETARIAL SERVICES LTD
Corporate Secretary
15/07/2008 - 30/06/2010
13
Straker, Reuben Thomas Coppin
Director
05/08/2002 - 15/07/2008
59

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARATONE PROPERTIES (NEWCASTLE) LTD

CARATONE PROPERTIES (NEWCASTLE) LTD is an(a) Dissolved company incorporated on 16/07/2002 with the registered office located at 26-28 Bedford Row, London WC1R 4HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARATONE PROPERTIES (NEWCASTLE) LTD?

toggle

CARATONE PROPERTIES (NEWCASTLE) LTD is currently Dissolved. It was registered on 16/07/2002 and dissolved on 27/05/2019.

Where is CARATONE PROPERTIES (NEWCASTLE) LTD located?

toggle

CARATONE PROPERTIES (NEWCASTLE) LTD is registered at 26-28 Bedford Row, London WC1R 4HE.

What does CARATONE PROPERTIES (NEWCASTLE) LTD do?

toggle

CARATONE PROPERTIES (NEWCASTLE) LTD operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for CARATONE PROPERTIES (NEWCASTLE) LTD?

toggle

The latest filing was on 27/05/2019: Final Gazette dissolved following liquidation.