CARLYLE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CARLYLE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02159026

Incorporation date

28/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham B3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1987)
dot icon20/01/2024
Final Gazette dissolved following liquidation
dot icon20/10/2023
Return of final meeting in a members' voluntary winding up
dot icon17/02/2023
Declaration of solvency
dot icon29/11/2022
Resolutions
dot icon29/11/2022
Appointment of a voluntary liquidator
dot icon29/11/2022
Registered office address changed from PO Box Po Box7372 PO Box 7372 P O Box 7372 Kidderminster DY11 9GQ England to Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 2022-11-29
dot icon15/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/07/2020
Group of companies' accounts made up to 2019-10-31
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon13/07/2020
Director's details changed for Mr John Randolph Turton on 2020-07-01
dot icon13/07/2020
Secretary's details changed for Mr John Randolph Turton on 2020-07-01
dot icon02/10/2019
Resolutions
dot icon17/09/2019
Satisfaction of charge 8 in full
dot icon05/09/2019
Group of companies' accounts made up to 2018-10-31
dot icon26/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon13/02/2019
Registered office address changed from Carlyle Business Park Great Bridge Street Swan Village West Bromwich B70 0AX to PO Box Po Box7372 PO Box 7372 P O Box 7372 Kidderminster DY11 9GQ on 2019-02-13
dot icon13/08/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon03/08/2018
Group of companies' accounts made up to 2017-10-31
dot icon01/09/2017
Group of companies' accounts made up to 2016-10-31
dot icon21/08/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon04/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon11/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon11/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon15/07/2015
Group of companies' accounts made up to 2014-10-31
dot icon14/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon08/08/2014
Group of companies' accounts made up to 2013-10-31
dot icon24/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon03/02/2014
Director's details changed for Mr Michael David Wailing on 2014-01-24
dot icon04/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon09/05/2013
Group of companies' accounts made up to 2012-10-31
dot icon29/08/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon29/06/2012
Certificate of re-registration from Public Limited Company to Private
dot icon29/06/2012
Resolutions
dot icon29/06/2012
Re-registration of Memorandum and Articles
dot icon29/06/2012
Re-registration from a public company to a private limited company
dot icon26/04/2012
Group of companies' accounts made up to 2011-10-31
dot icon21/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon05/04/2011
Group of companies' accounts made up to 2010-10-31
dot icon30/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon29/04/2010
Group of companies' accounts made up to 2009-10-31
dot icon13/07/2009
Return made up to 19/06/09; full list of members
dot icon05/05/2009
Group of companies' accounts made up to 2008-10-31
dot icon18/12/2008
Director's change of particulars / michael wailing / 18/12/2008
dot icon05/08/2008
Return made up to 19/06/08; full list of members
dot icon26/03/2008
Group of companies' accounts made up to 2007-10-31
dot icon24/07/2007
Particulars of mortgage/charge
dot icon25/06/2007
Return made up to 19/06/07; full list of members
dot icon20/02/2007
Group of companies' accounts made up to 2006-10-31
dot icon21/11/2006
Auditor's resignation
dot icon26/07/2006
Return made up to 19/06/06; full list of members
dot icon13/06/2006
Group of companies' accounts made up to 2005-10-31
dot icon27/06/2005
Return made up to 19/06/05; full list of members
dot icon24/03/2005
Group of companies' accounts made up to 2004-10-31
dot icon27/07/2004
Return made up to 19/06/04; full list of members
dot icon21/05/2004
Group of companies' accounts made up to 2003-10-31
dot icon29/07/2003
Return made up to 19/06/03; full list of members
dot icon04/06/2003
Group of companies' accounts made up to 2002-10-31
dot icon30/07/2002
Return made up to 19/06/02; full list of members
dot icon30/04/2002
Group of companies' accounts made up to 2001-10-31
dot icon29/01/2002
Declaration of satisfaction of mortgage/charge
dot icon25/06/2001
Return made up to 19/06/01; full list of members
dot icon26/03/2001
Full group accounts made up to 2000-10-31
dot icon26/06/2000
Return made up to 19/06/00; full list of members
dot icon05/04/2000
Full group accounts made up to 1999-10-31
dot icon01/07/1999
Return made up to 19/06/99; full list of members
dot icon10/03/1999
Full group accounts made up to 1998-10-31
dot icon04/09/1998
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon04/09/1998
Declaration on reregistration from private to PLC
dot icon04/09/1998
Balance Sheet
dot icon04/09/1998
Auditor's report
dot icon04/09/1998
Auditor's statement
dot icon04/09/1998
Re-registration of Memorandum and Articles
dot icon04/09/1998
Application for reregistration from private to PLC
dot icon04/09/1998
Resolutions
dot icon04/09/1998
Resolutions
dot icon12/08/1998
Return made up to 19/06/98; no change of members
dot icon18/02/1998
Full group accounts made up to 1997-10-31
dot icon01/07/1997
Return made up to 19/06/97; no change of members
dot icon10/02/1997
Full group accounts made up to 1996-10-31
dot icon18/07/1996
Return made up to 19/06/96; full list of members
dot icon14/05/1996
Full group accounts made up to 1995-10-31
dot icon30/06/1995
Registered office changed on 30/06/95 from: carlyle business park great bridge street swan village west bromwich B70 0XA
dot icon30/06/1995
Return made up to 19/06/95; no change of members
dot icon16/05/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Resolutions
dot icon20/09/1994
Declaration of satisfaction of mortgage/charge
dot icon22/08/1994
Particulars of mortgage/charge
dot icon25/07/1994
Return made up to 19/06/94; full list of members
dot icon16/02/1994
Accounts for a small company made up to 1993-10-31
dot icon20/07/1993
Full accounts made up to 1992-10-31
dot icon29/06/1993
Return made up to 19/06/93; change of members
dot icon14/05/1993
Resolutions
dot icon12/11/1992
Ad 29/10/92--------- £ si 48000@1=48000 £ ic 3000/51000
dot icon22/07/1992
Declaration of satisfaction of mortgage/charge
dot icon22/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
£ ic 5000/3000 06/07/92 £ sr 2000@1=2000
dot icon20/07/1992
Resolutions
dot icon20/07/1992
Resolutions
dot icon17/07/1992
Resolutions
dot icon17/07/1992
Director resigned
dot icon17/07/1992
Director resigned
dot icon07/07/1992
Particulars of mortgage/charge
dot icon02/07/1992
Full accounts made up to 1991-10-31
dot icon02/07/1992
Return made up to 19/06/92; full list of members
dot icon31/05/1992
Registered office changed on 31/05/92 from: 1 vernon road edgbaston birmingham B16 9SJ
dot icon12/02/1992
Ad 24/01/92--------- £ si 4995@1=4995 £ ic 5/5000
dot icon12/02/1992
Nc inc already adjusted 24/01/92
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Resolutions
dot icon28/07/1991
Full accounts made up to 1990-10-31
dot icon12/07/1991
Return made up to 19/06/91; no change of members
dot icon16/01/1991
Declaration of satisfaction of mortgage/charge
dot icon24/12/1990
Particulars of mortgage/charge
dot icon24/12/1990
Particulars of mortgage/charge
dot icon12/12/1990
Declaration of satisfaction of mortgage/charge
dot icon29/11/1990
Declaration of satisfaction of mortgage/charge
dot icon02/07/1990
Return made up to 19/06/90; full list of members
dot icon21/06/1990
Full accounts made up to 1989-10-31
dot icon26/10/1989
Declaration of satisfaction of mortgage/charge
dot icon04/07/1989
Return made up to 19/06/89; full list of members
dot icon23/06/1989
Full accounts made up to 1988-10-31
dot icon18/04/1989
Particulars of mortgage/charge
dot icon18/04/1989
Particulars of mortgage/charge
dot icon30/11/1988
Resolutions
dot icon24/11/1988
Particulars of mortgage/charge
dot icon15/11/1988
Registered office changed on 15/11/88 from: silver birches 18 whitehill road kidderminster DY11 6JJ
dot icon22/04/1988
Certificate of change of name
dot icon23/02/1988
Wd 29/01/88 ad 20/01/88--------- £ si 3@1=3 £ ic 2/5
dot icon08/02/1988
New director appointed
dot icon28/10/1987
Wd 16/10/87 pd 12/10/87--------- £ si 2@1
dot icon27/10/1987
Registered office changed on 27/10/87 from: 183-185 bermondsey street london SE1 3UW
dot icon27/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/10/1987
Accounting reference date notified as 31/10
dot icon28/08/1987
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,354.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
76.01K
-
0.00
2.35K
-
2021
3
76.01K
-
0.00
2.35K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

76.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CARLYLE INVESTMENTS LIMITED

CARLYLE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 28/08/1987 with the registered office located at Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham B3 2HB. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLYLE INVESTMENTS LIMITED?

toggle

CARLYLE INVESTMENTS LIMITED is currently Dissolved. It was registered on 28/08/1987 and dissolved on 20/01/2024.

Where is CARLYLE INVESTMENTS LIMITED located?

toggle

CARLYLE INVESTMENTS LIMITED is registered at Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham B3 2HB.

What does CARLYLE INVESTMENTS LIMITED do?

toggle

CARLYLE INVESTMENTS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

How many employees does CARLYLE INVESTMENTS LIMITED have?

toggle

CARLYLE INVESTMENTS LIMITED had 3 employees in 2021.

What is the latest filing for CARLYLE INVESTMENTS LIMITED?

toggle

The latest filing was on 20/01/2024: Final Gazette dissolved following liquidation.