CARLTON HALL (LOWESTOFT) LIMITED

Register to unlock more data on OkredoRegister

CARLTON HALL (LOWESTOFT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04500956

Incorporation date

01/08/2002

Size

Full

Contacts

Registered address

Registered address

C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2002)
dot icon17/04/2026
Return of final meeting in a members' voluntary winding up
dot icon04/08/2025
Liquidators' statement of receipts and payments to 2025-05-30
dot icon04/06/2025
Registered office address changed from 45 Gresham Street London EC2V 7BG to C/O Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-06-04
dot icon01/08/2024
Liquidators' statement of receipts and payments to 2024-05-30
dot icon14/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon20/06/2023
Satisfaction of charge 045009560008 in full
dot icon20/06/2023
Satisfaction of charge 045009560009 in full
dot icon20/06/2023
Satisfaction of charge 045009560010 in full
dot icon20/06/2023
Satisfaction of charge 045009560014 in full
dot icon20/06/2023
Satisfaction of charge 045009560015 in full
dot icon20/06/2023
Satisfaction of charge 045009560016 in full
dot icon20/06/2023
Satisfaction of charge 045009560017 in full
dot icon20/06/2023
Satisfaction of charge 045009560018 in full
dot icon20/06/2023
Satisfaction of charge 045009560019 in full
dot icon14/06/2023
Resolutions
dot icon14/06/2023
Appointment of a voluntary liquidator
dot icon14/06/2023
Declaration of solvency
dot icon14/06/2023
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 45 Gresham Street London EC2V 7BG on 2023-06-14
dot icon15/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon30/05/2022
Full accounts made up to 2021-09-03
dot icon31/12/2021
Previous accounting period extended from 2021-08-31 to 2021-09-03
dot icon31/12/2021
Notification of Impact Property 5 Limited as a person with significant control on 2021-09-03
dot icon31/12/2021
Cessation of Chapel Road Carlton Ltd as a person with significant control on 2021-09-03
dot icon31/12/2021
Termination of appointment of Anthony Ailwyn Prendergast as a director on 2021-09-03
dot icon31/12/2021
Termination of appointment of Simon Christopher Blake as a director on 2021-09-03
dot icon31/12/2021
Appointment of Mr David John Yaldron as a director on 2021-09-03
dot icon31/12/2021
Appointment of Mr Mahesh Shivabhai Patel as a director on 2021-09-03
dot icon31/12/2021
Appointment of Mr Andrew Christian Cowley as a director on 2021-09-03
dot icon31/12/2021
Registered office address changed from The Annex Thorpe Road Norwich England NR1 1UH to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2021-12-31
dot icon06/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon08/04/2021
Full accounts made up to 2020-08-31
dot icon16/03/2021
Termination of appointment of Sally Jane Stubbs as a director on 2021-03-16
dot icon06/10/2020
Satisfaction of charge 1 in full
dot icon06/10/2020
Satisfaction of charge 3 in full
dot icon06/10/2020
Satisfaction of charge 045009560004 in full
dot icon06/10/2020
Satisfaction of charge 045009560005 in full
dot icon06/10/2020
Satisfaction of charge 045009560006 in full
dot icon06/10/2020
Satisfaction of charge 045009560007 in full
dot icon06/10/2020
Satisfaction of charge 045009560011 in full
dot icon06/10/2020
Satisfaction of charge 045009560012 in full
dot icon15/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon22/07/2020
Registration of charge 045009560019, created on 2020-07-15
dot icon26/06/2020
Registration of charge 045009560018, created on 2020-06-25
dot icon03/06/2020
Full accounts made up to 2019-08-31
dot icon10/03/2020
Registration of charge 045009560017, created on 2020-03-02
dot icon10/02/2020
Termination of appointment of Mark Bowler as a director on 2019-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon11/04/2019
Full accounts made up to 2018-08-31
dot icon29/01/2019
Appointment of Mr Simon Christopher Blake as a director on 2019-01-01
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon30/05/2018
Full accounts made up to 2017-08-31
dot icon24/11/2017
Registration of charge 045009560016, created on 2017-11-17
dot icon16/11/2017
Registration of charge 045009560015, created on 2017-11-14
dot icon15/11/2017
Registration of charge 045009560014, created on 2017-11-14
dot icon18/10/2017
Satisfaction of charge 045009560013 in full
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon07/07/2017
Registration of charge 045009560013, created on 2017-07-07
dot icon02/05/2017
Full accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon08/06/2016
Registration of charge 045009560011, created on 2016-05-27
dot icon08/06/2016
Registration of charge 045009560012, created on 2016-05-27
dot icon31/05/2016
Accounts for a medium company made up to 2015-08-31
dot icon06/04/2016
Satisfaction of charge 2 in full
dot icon09/10/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon09/10/2015
Registered office address changed from Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD to The Annex Thorpe Road Norwich England NR1 1UH on 2015-10-09
dot icon16/07/2015
Appointment of Anthony Ailwyn Prendergast as a director on 2015-06-12
dot icon16/07/2015
Appointment of Sally Jane Stubbs as a director on 2015-06-12
dot icon16/07/2015
Appointment of Mark Bowler as a director on 2015-06-12
dot icon16/07/2015
Termination of appointment of Gerald James Baxter as a director on 2015-06-12
dot icon16/07/2015
Termination of appointment of Shirley Baxter as a secretary on 2015-06-12
dot icon16/07/2015
Termination of appointment of Shirley Baxter as a director on 2015-06-12
dot icon18/06/2015
Registration of charge 045009560007, created on 2015-06-12
dot icon18/06/2015
Registration of charge 045009560005, created on 2015-06-12
dot icon18/06/2015
Registration of charge 045009560006, created on 2015-06-12
dot icon17/06/2015
Registration of charge 045009560004, created on 2015-06-12
dot icon17/06/2015
Registration of charge 045009560009, created on 2015-06-12
dot icon17/06/2015
Registration of charge 045009560010, created on 2015-06-12
dot icon13/06/2015
Registration of charge 045009560008, created on 2015-06-12
dot icon12/04/2015
Accounts for a medium company made up to 2014-08-31
dot icon19/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/12/2013
Previous accounting period shortened from 2013-10-31 to 2013-08-31
dot icon04/12/2013
Registered office address changed from 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN on 2013-12-04
dot icon27/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon30/05/2013
Previous accounting period extended from 2012-08-31 to 2012-10-31
dot icon14/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon08/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/08/2009
Return made up to 01/08/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon19/08/2008
Return made up to 01/08/08; full list of members
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/08/2007
Return made up to 01/08/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/08/2006
Return made up to 01/08/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/08/2005
Return made up to 01/08/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/10/2004
Return made up to 01/08/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon30/07/2003
Return made up to 01/08/03; full list of members
dot icon04/03/2003
Ad 01/09/02--------- £ si 999@1=999 £ ic 2/1001
dot icon17/10/2002
Resolutions
dot icon17/10/2002
£ nc 100/10000 01/08/02
dot icon19/08/2002
Registered office changed on 19/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon19/08/2002
Secretary resigned;director resigned
dot icon19/08/2002
Director resigned
dot icon19/08/2002
New secretary appointed;new director appointed
dot icon19/08/2002
Ad 01/08/02--------- £ si 1@1=1 £ ic 1/2
dot icon19/08/2002
New director appointed
dot icon01/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/09/2021
dot iconNext confirmation date
31/07/2024
dot iconLast change occurred
03/09/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/09/2021
dot iconNext account date
03/09/2022
dot iconNext due on
03/06/2023
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
Prendergast, Anthony Ailwyn
Director
12/06/2015 - 03/09/2021
52
Patel, Mahesh Shivabhai
Director
03/09/2021 - Present
181
Stubbs, Sally Jane
Director
12/06/2015 - 16/03/2021
15
Yaldron, David John
Director
03/09/2021 - Present
99
Cowley, Andrew Christian
Director
03/09/2021 - Present
103

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLTON HALL (LOWESTOFT) LIMITED

CARLTON HALL (LOWESTOFT) LIMITED is an(a) Liquidation company incorporated on 01/08/2002 with the registered office located at C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. 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 CARLTON HALL (LOWESTOFT) LIMITED?

toggle

CARLTON HALL (LOWESTOFT) LIMITED is currently Liquidation. It was registered on 01/08/2002 .

Where is CARLTON HALL (LOWESTOFT) LIMITED located?

toggle

CARLTON HALL (LOWESTOFT) LIMITED is registered at C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does CARLTON HALL (LOWESTOFT) LIMITED do?

toggle

CARLTON HALL (LOWESTOFT) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARLTON HALL (LOWESTOFT) LIMITED?

toggle

The latest filing was on 17/04/2026: Return of final meeting in a members' voluntary winding up.