CARBIDE (UK) LIMITED

Register to unlock more data on OkredoRegister

CARBIDE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01862499

Incorporation date

08/11/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

102 Sunlight House Quay Street, Manchester M3 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1984)
dot icon17/09/2015
Final Gazette dissolved following liquidation
dot icon17/06/2015
Notice of move from Administration to Dissolution on 2015-05-26
dot icon09/12/2014
Administrator's progress report to 2014-11-26
dot icon28/07/2014
Notice of deemed approval of proposals
dot icon28/07/2014
Statement of affairs with form 2.14B
dot icon23/07/2014
Statement of administrator's proposal
dot icon08/06/2014
Registered office address changed from 8 Park Street Anlaby Road Hull East Yorkshire HU3 2JF on 2014-06-09
dot icon05/06/2014
Appointment of an administrator
dot icon19/05/2014
Termination of appointment of Neil Cameron as a director
dot icon11/03/2014
Appointment of Mr Michael Witherwick as a director
dot icon11/03/2014
Appointment of Mr Neil Cameron as a director
dot icon11/03/2014
Appointment of Mr Alexander Cameron as a director
dot icon10/03/2014
Termination of appointment of William Cameron as a director
dot icon10/03/2014
Termination of appointment of Laurence Witherwick as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon21/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon18/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/07/2011
Annual return made up to 2011-07-25
dot icon18/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/07/2009
Return made up to 25/07/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 25/07/08; full list of members
dot icon26/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/12/2007
Return made up to 25/07/07; full list of members
dot icon17/12/2007
Secretary's particulars changed
dot icon17/12/2007
Director's particulars changed
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/07/2006
Return made up to 25/07/06; full list of members
dot icon28/02/2006
Particulars of mortgage/charge
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/07/2005
Return made up to 25/07/05; full list of members
dot icon31/01/2005
Accounts for a small company made up to 2003-12-31
dot icon28/10/2004
Return made up to 25/07/04; full list of members
dot icon06/12/2003
Director resigned
dot icon21/10/2003
Accounts for a small company made up to 2002-12-31
dot icon14/08/2003
Return made up to 25/07/03; full list of members
dot icon03/09/2002
Return made up to 25/07/02; full list of members
dot icon08/08/2002
Accounts for a small company made up to 2001-12-31
dot icon08/08/2001
Return made up to 25/07/01; full list of members
dot icon16/05/2001
Accounts for a small company made up to 2000-12-31
dot icon08/08/2000
Return made up to 25/07/00; full list of members
dot icon18/06/2000
Accounts for a small company made up to 1999-12-31
dot icon28/09/1999
Return made up to 25/07/99; no change of members
dot icon18/05/1999
Accounts for a small company made up to 1998-12-31
dot icon17/08/1998
Return made up to 25/07/98; full list of members
dot icon12/07/1998
Accounts for a small company made up to 1997-12-31
dot icon05/01/1998
Return made up to 25/07/97; no change of members
dot icon27/05/1997
Accounts for a small company made up to 1996-12-31
dot icon26/08/1996
Return made up to 25/07/96; no change of members
dot icon25/07/1996
Accounts for a small company made up to 1995-12-31
dot icon21/08/1995
Return made up to 25/07/95; full list of members
dot icon10/07/1995
New director appointed
dot icon15/06/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Accounts for a small company made up to 1993-12-31
dot icon26/09/1994
Return made up to 25/07/94; no change of members
dot icon02/03/1994
Registered office changed on 03/03/94 from: 113/121, oxford street, hull HU2 oqp
dot icon22/09/1993
Accounts for a small company made up to 1992-12-31
dot icon22/09/1993
Return made up to 25/07/93; no change of members
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon04/11/1992
Return made up to 25/07/92; full list of members
dot icon12/08/1991
Accounts for a small company made up to 1990-12-31
dot icon12/08/1991
Return made up to 25/07/91; no change of members
dot icon13/02/1991
Accounts for a small company made up to 1989-12-31
dot icon16/10/1989
Return made up to 26/08/89; full list of members
dot icon05/10/1989
Accounts for a small company made up to 1988-12-31
dot icon09/01/1989
Accounts for a small company made up to 1987-12-31
dot icon14/07/1988
Return made up to 26/05/88; no change of members
dot icon30/06/1988
Registered office changed on 01/07/88 from: unit C6, south orbital trading park, hedon road, hull. HU9 1NJ
dot icon18/02/1988
Accounts for a small company made up to 1986-12-31
dot icon12/11/1987
Registered office changed on 13/11/87 from: 508A anlaby road hull HU3 6SZ
dot icon29/07/1987
Return made up to 26/05/87; no change of members
dot icon17/03/1987
Particulars of mortgage/charge
dot icon11/07/1986
Accounts for a small company made up to 1985-12-31
dot icon05/06/1986
Return made up to 20/05/86; full list of members
dot icon11/12/1984
Certificate of change of name
dot icon07/12/1984
Miscellaneous
dot icon06/12/1984
Miscellaneous
dot icon08/11/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weymes, Steven
Director
10/02/1995 - 25/11/2003
3
Witherwick, Michael
Director
10/01/2014 - Present
-
Cameron, Neil
Director
10/01/2014 - 20/05/2014
2
Cameron, Alexander
Director
10/01/2014 - Present
4

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 CARBIDE (UK) LIMITED

CARBIDE (UK) LIMITED is an(a) Dissolved company incorporated on 08/11/1984 with the registered office located at 102 Sunlight House Quay Street, Manchester M3 3JZ. 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 CARBIDE (UK) LIMITED?

toggle

CARBIDE (UK) LIMITED is currently Dissolved. It was registered on 08/11/1984 and dissolved on 17/09/2015.

Where is CARBIDE (UK) LIMITED located?

toggle

CARBIDE (UK) LIMITED is registered at 102 Sunlight House Quay Street, Manchester M3 3JZ.

What does CARBIDE (UK) LIMITED do?

toggle

CARBIDE (UK) LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for CARBIDE (UK) LIMITED?

toggle

The latest filing was on 17/09/2015: Final Gazette dissolved following liquidation.