CARLEBACH INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CARLEBACH INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00703204

Incorporation date

13/09/1961

Size

Micro Entity

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1961)
dot icon19/08/2025
Final Gazette dissolved following liquidation
dot icon19/05/2025
Return of final meeting in a members' voluntary winding up
dot icon14/10/2024
Resolutions
dot icon02/10/2024
Declaration of solvency
dot icon02/10/2024
Appointment of a voluntary liquidator
dot icon02/10/2024
Registered office address changed from Moyola House Hawthorn Grove York YO31 7YA England to Prospect House Rouen Road Norwich NR1 1RE on 2024-10-02
dot icon09/08/2024
Notification of Liam James Mckeevor as a person with significant control on 2023-11-07
dot icon09/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon08/08/2024
Termination of appointment of William Herbert Read as a director on 2023-11-07
dot icon08/08/2024
Cessation of William Herbert Read as a person with significant control on 2023-11-07
dot icon17/01/2024
Appointment of Mr Liam James Mckeevor as a director on 2023-07-25
dot icon17/01/2024
Appointment of Mrs Lesley Mckeevor as a director on 2023-07-25
dot icon03/08/2023
Micro company accounts made up to 2023-04-05
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon31/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon04/08/2022
Micro company accounts made up to 2022-04-05
dot icon07/07/2022
Confirmation statement made on 2021-11-08 with updates
dot icon28/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon08/11/2021
Termination of appointment of Bridget Mary Read as a secretary on 2021-07-18
dot icon08/11/2021
Cessation of Bridget Mary Read as a person with significant control on 2021-07-18
dot icon15/10/2021
Termination of appointment of Bridget Mary Read as a director on 2021-07-18
dot icon06/08/2021
Registered office address changed from Ground Floor 1 29 Lincoln's Inn Fields London WC2A 3EG England to Moyola House Hawthorn Grove York YO31 7YA on 2021-08-06
dot icon01/07/2021
Total exemption full accounts made up to 2021-04-05
dot icon10/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-04-05
dot icon17/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon27/09/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon20/12/2018
Accounts for a small company made up to 2018-04-05
dot icon22/10/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon25/07/2018
Registered office address changed from Cobham House 9 Warwick Court London WC1R 5DJ to Ground Floor 1 29 Lincoln's Inn Fields London WC2A 3EG on 2018-07-25
dot icon22/12/2017
Accounts for a small company made up to 2017-04-05
dot icon29/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon12/01/2017
Accounts for a small company made up to 2016-04-05
dot icon29/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon24/12/2015
Accounts for a small company made up to 2015-04-05
dot icon09/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon08/01/2015
Accounts for a small company made up to 2014-04-05
dot icon14/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon20/12/2013
Full accounts made up to 2013-04-05
dot icon10/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon05/01/2013
Accounts for a small company made up to 2012-04-05
dot icon08/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon10/01/2012
Accounts for a small company made up to 2011-04-05
dot icon14/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-04-05
dot icon14/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon14/10/2010
Director's details changed for William Herbert Read on 2009-10-01
dot icon14/10/2010
Director's details changed for Bridget Mary Read on 2009-10-01
dot icon08/01/2010
Full accounts made up to 2009-04-05
dot icon14/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon09/02/2009
Full accounts made up to 2008-04-05
dot icon17/10/2008
Return made up to 16/09/08; full list of members
dot icon17/10/2008
Location of register of members
dot icon15/11/2007
New director appointed
dot icon14/11/2007
Secretary's particulars changed;director's particulars changed
dot icon14/11/2007
Secretary's particulars changed;director's particulars changed
dot icon14/11/2007
Director resigned
dot icon11/10/2007
Return made up to 16/09/07; full list of members
dot icon24/08/2007
Full accounts made up to 2007-04-05
dot icon12/02/2007
Full accounts made up to 2006-04-05
dot icon06/10/2006
Return made up to 16/09/06; full list of members
dot icon30/03/2006
Total exemption full accounts made up to 2005-04-05
dot icon11/10/2005
Return made up to 16/09/05; full list of members
dot icon08/02/2005
Full accounts made up to 2004-04-05
dot icon30/09/2004
Return made up to 16/09/04; full list of members
dot icon10/02/2004
Full accounts made up to 2003-04-05
dot icon09/10/2003
Return made up to 16/09/03; full list of members
dot icon11/04/2003
Secretary resigned;director resigned
dot icon14/03/2003
New secretary appointed;new director appointed
dot icon14/03/2003
New director appointed
dot icon28/02/2003
Full accounts made up to 2002-04-05
dot icon26/02/2003
Director resigned
dot icon07/10/2002
Return made up to 16/09/02; full list of members
dot icon13/12/2001
Full accounts made up to 2001-04-05
dot icon27/09/2001
Return made up to 16/09/01; full list of members
dot icon07/02/2001
Full accounts made up to 2000-04-05
dot icon04/10/2000
Return made up to 16/09/00; full list of members
dot icon06/07/2000
Registered office changed on 06/07/00 from: 100 new bond street london W1Y 0RH
dot icon15/09/1999
Return made up to 16/09/99; no change of members
dot icon29/07/1999
Full accounts made up to 1999-04-05
dot icon25/02/1999
Full accounts made up to 1998-04-05
dot icon20/10/1998
Return made up to 16/09/98; full list of members
dot icon02/12/1997
Director resigned
dot icon26/10/1997
Return made up to 16/09/97; no change of members
dot icon17/07/1997
Full accounts made up to 1997-04-05
dot icon17/07/1997
New director appointed
dot icon17/07/1997
Director resigned
dot icon11/12/1996
Full accounts made up to 1996-04-05
dot icon16/10/1996
Return made up to 16/09/96; no change of members
dot icon28/01/1996
New director appointed
dot icon28/01/1996
New director appointed
dot icon15/09/1995
Return made up to 16/09/95; full list of members
dot icon24/07/1995
Full accounts made up to 1995-04-05
dot icon07/02/1995
Full accounts made up to 1994-04-05
dot icon27/09/1994
Return made up to 16/09/94; no change of members
dot icon28/10/1993
Full accounts made up to 1993-04-05
dot icon28/10/1993
Return made up to 16/09/93; no change of members
dot icon03/10/1993
Auditor's resignation
dot icon03/10/1993
Registered office changed on 03/10/93 from: greenwood house 4/7 salisbury court london EC4Y 8BT
dot icon03/09/1993
New director appointed
dot icon27/10/1992
Return made up to 16/09/92; full list of members
dot icon21/09/1992
Full accounts made up to 1992-04-05
dot icon15/09/1992
Director resigned
dot icon03/10/1991
Return made up to 16/09/91; no change of members
dot icon05/08/1991
Full accounts made up to 1991-04-05
dot icon09/10/1990
Full accounts made up to 1990-04-05
dot icon09/10/1990
Return made up to 09/10/90; full list of members
dot icon11/12/1989
Full accounts made up to 1989-04-05
dot icon11/12/1989
Return made up to 29/11/89; full list of members
dot icon09/01/1989
Full accounts made up to 1988-04-05
dot icon15/12/1988
Return made up to 18/10/88; full list of members
dot icon17/11/1987
Full accounts made up to 1987-04-05
dot icon17/11/1987
Return made up to 17/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/08/1986
Full accounts made up to 1986-04-05
dot icon08/08/1986
Return made up to 17/07/86; full list of members
dot icon13/09/1961
Miscellaneous
dot icon13/09/1961
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2023
dot iconNext confirmation date
25/07/2025
dot iconLast change occurred
05/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2023
dot iconNext account date
05/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
164.83K
-
0.00
23.34K
-
2022
1
180.34K
-
0.00
-
-
2023
1
191.24K
-
0.00
-
-
2023
1
191.24K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

191.24K £Ascended6.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, William Herbert
Director
31/10/2007 - 07/11/2023
-
Mr Liam James Mckeevor
Director
25/07/2023 - Present
1
Mckeevor, Lesley
Director
25/07/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARLEBACH INVESTMENTS LIMITED

CARLEBACH INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 13/09/1961 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLEBACH INVESTMENTS LIMITED?

toggle

CARLEBACH INVESTMENTS LIMITED is currently Dissolved. It was registered on 13/09/1961 and dissolved on 19/08/2025.

Where is CARLEBACH INVESTMENTS LIMITED located?

toggle

CARLEBACH INVESTMENTS LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does CARLEBACH INVESTMENTS LIMITED do?

toggle

CARLEBACH INVESTMENTS LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

How many employees does CARLEBACH INVESTMENTS LIMITED have?

toggle

CARLEBACH INVESTMENTS LIMITED had 1 employees in 2023.

What is the latest filing for CARLEBACH INVESTMENTS LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved following liquidation.