CARLBURY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CARLBURY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03747606

Incorporation date

07/04/1999

Size

Small

Contacts

Registered address

Registered address

St Andrews House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1999)
dot icon24/10/2013
Final Gazette dissolved following liquidation
dot icon09/10/2013
Receiver's abstract of receipts and payments to 2013-06-20
dot icon09/10/2013
Notice of ceasing to act as receiver or manager
dot icon09/10/2013
Notice of ceasing to act as receiver or manager
dot icon01/08/2013
Administrator's progress report to 2013-07-23
dot icon24/07/2013
Notice of move from Administration to Dissolution on 2013-07-23
dot icon20/05/2013
Notice of ceasing to act as receiver or manager
dot icon18/04/2013
Receiver's abstract of receipts and payments to 2013-03-21
dot icon09/04/2013
Notice of appointment of receiver or manager
dot icon09/04/2013
Notice of appointment of receiver or manager
dot icon21/03/2013
Receiver's abstract of receipts and payments to 2013-03-05
dot icon21/03/2013
Notice of ceasing to act as receiver or manager
dot icon19/03/2013
Notice of appointment of receiver or manager
dot icon06/03/2013
Administrator's progress report to 2013-01-28
dot icon25/02/2013
Notice of appointment of receiver or manager
dot icon28/01/2013
Notice of resignation of an administrator
dot icon09/08/2012
Administrator's progress report to 2012-07-28
dot icon01/08/2012
Notice of extension of period of Administration
dot icon28/02/2012
Administrator's progress report to 2012-01-28
dot icon21/08/2011
Administrator's progress report to 2011-07-28
dot icon31/07/2011
Notice of extension of period of Administration
dot icon01/03/2011
Administrator's progress report to 2011-01-28
dot icon31/10/2010
Statement of affairs with form 2.14B
dot icon28/09/2010
Statement of administrator's proposal
dot icon19/08/2010
Registered office address changed from 118 Coniscliffe Road Darlington County Durham DL3 7RW on 2010-08-20
dot icon05/08/2010
Appointment of an administrator
dot icon20/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 24
dot icon02/01/2010
Duplicate mortgage certificatecharge no:22
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 23
dot icon20/12/2009
Particulars of a mortgage or charge / charge no: 22
dot icon08/11/2009
Accounts for a small company made up to 2008-10-30
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 21
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 20
dot icon21/04/2009
Return made up to 08/04/09; full list of members
dot icon16/03/2009
Particulars of a mortgage or charge / charge no: 19
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/01/2009
Particulars of a mortgage or charge / charge no: 18
dot icon25/01/2009
Particulars of a mortgage or charge / charge no: 17
dot icon31/08/2008
Total exemption small company accounts made up to 2007-10-30
dot icon09/04/2008
Return made up to 08/04/08; full list of members
dot icon23/07/2007
Return made up to 08/04/07; no change of members
dot icon23/07/2007
Director resigned
dot icon21/06/2007
Particulars of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon21/05/2007
Total exemption small company accounts made up to 2006-10-30
dot icon23/10/2006
Accounts for a small company made up to 2005-10-30
dot icon25/09/2006
Particulars of mortgage/charge
dot icon16/05/2006
Particulars of mortgage/charge
dot icon16/05/2006
Particulars of mortgage/charge
dot icon27/04/2006
Declaration of satisfaction of mortgage/charge
dot icon17/04/2006
Return made up to 08/04/06; full list of members
dot icon18/08/2005
Accounts for a small company made up to 2004-10-30
dot icon24/05/2005
Return made up to 08/04/05; full list of members
dot icon05/09/2004
Accounts for a small company made up to 2003-10-30
dot icon27/04/2004
Accounts for a small company made up to 2002-10-30
dot icon19/04/2004
Return made up to 08/04/04; full list of members
dot icon19/04/2004
Director's particulars changed
dot icon04/08/2003
Particulars of mortgage/charge
dot icon04/08/2003
Particulars of mortgage/charge
dot icon17/04/2003
Return made up to 08/04/03; full list of members
dot icon03/09/2002
Particulars of mortgage/charge
dot icon01/09/2002
Accounts for a small company made up to 2001-10-30
dot icon30/04/2002
Return made up to 08/04/02; full list of members
dot icon30/04/2002
Director resigned
dot icon04/12/2001
Accounting reference date extended from 30/04/01 to 30/10/01
dot icon16/10/2001
Ad 29/08/01--------- £ si 10@1=10 £ ic 2/12
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon13/05/2001
Accounts for a small company made up to 2000-04-30
dot icon19/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Return made up to 08/04/01; full list of members
dot icon19/04/2001
Director's particulars changed
dot icon09/04/2001
New director appointed
dot icon05/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon29/03/2001
New director appointed
dot icon04/09/2000
Particulars of mortgage/charge
dot icon04/08/2000
Particulars of mortgage/charge
dot icon21/06/2000
Return made up to 08/04/00; full list of members
dot icon21/06/2000
Location of register of members address changed
dot icon06/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
Particulars of mortgage/charge
dot icon11/04/2000
Registered office changed on 12/04/00 from: 2 carlton street hartlepool cleveland TS26 9ES
dot icon14/03/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New secretary appointed;new director appointed
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Secretary resigned
dot icon16/02/2000
Memorandum and Articles of Association
dot icon03/02/2000
Certificate of change of name
dot icon13/06/1999
Certificate of change of name
dot icon07/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/10/2008
dot iconLast change occurred
29/10/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/10/2008
dot iconNext account date
29/10/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prestridge, Andrew Richard
Director
06/03/2000 - 06/04/2001
1
Liddle, Gail Elizabeth
Director
01/02/2000 - 06/04/2001
-
France, David William
Director
06/04/2001 - 31/12/2006
4
Harrison, William Edward Morton
Director
23/03/2001 - Present
3
Liddle, David
Director
01/02/2000 - Present
18

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 CARLBURY DEVELOPMENTS LIMITED

CARLBURY DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 07/04/1999 with the registered office located at St Andrews House, 119-121 The Headrow, Leeds LS1 5JW. There are currently 3 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 CARLBURY DEVELOPMENTS LIMITED?

toggle

CARLBURY DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 07/04/1999 and dissolved on 24/10/2013.

Where is CARLBURY DEVELOPMENTS LIMITED located?

toggle

CARLBURY DEVELOPMENTS LIMITED is registered at St Andrews House, 119-121 The Headrow, Leeds LS1 5JW.

What does CARLBURY DEVELOPMENTS LIMITED do?

toggle

CARLBURY DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CARLBURY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/10/2013: Final Gazette dissolved following liquidation.