CARLYLE LIMITED

Register to unlock more data on OkredoRegister

CARLYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02555206

Incorporation date

05/11/1990

Size

Full

Contacts

Registered address

Registered address

KROLL ADVISORY LTD, 4b Cornerblock 2 Cornwall Street, Birmingham B3 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1990)
dot icon26/01/2024
Final Gazette dissolved following liquidation
dot icon26/10/2023
Notice of move from Administration to Dissolution
dot icon23/05/2023
Administrator's progress report
dot icon15/01/2023
Statement of affairs with form AM02SOA
dot icon05/01/2023
Notice of deemed approval of proposals
dot icon19/12/2022
Statement of administrator's proposal
dot icon27/10/2022
Appointment of an administrator
dot icon27/10/2022
Registered office address changed from Carlyle Business Park Ham Lane Kingswinford West Midlands DY6 7JL United Kingdom to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2022-10-27
dot icon02/08/2022
Secretary's details changed for Mrs Susan Denise Moon on 2022-08-02
dot icon02/08/2022
Director's details changed for Mr Laurie Paul Moon on 2022-08-02
dot icon02/08/2022
Director's details changed for Mr Steven John Speak on 2022-08-02
dot icon02/08/2022
Registered office address changed from Carlyle Business Park Great Bridge Street Swan Village West Bromwich West Midlands B70 0XA to Carlyle Business Park Ham Lane Kingswinford West Midlands DY6 7JL on 2022-08-02
dot icon19/07/2022
Registration of charge 025552060015, created on 2022-07-18
dot icon06/04/2022
Termination of appointment of Monir-Jason Hassanyeh as a director on 2022-04-05
dot icon24/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon15/11/2021
Satisfaction of charge 025552060010 in full
dot icon15/11/2021
Satisfaction of charge 025552060011 in full
dot icon15/11/2021
Satisfaction of charge 025552060012 in full
dot icon04/11/2021
Registration of charge 025552060013, created on 2021-11-03
dot icon04/11/2021
Registration of charge 025552060014, created on 2021-11-04
dot icon19/10/2021
Satisfaction of charge 5 in full
dot icon29/06/2021
Confirmation statement made on 2020-12-22 with updates
dot icon01/02/2021
Notification of Lpw Group Ltd as a person with significant control on 2020-12-22
dot icon01/02/2021
Cessation of Lpw (Europe) Ltd as a person with significant control on 2020-12-22
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon11/02/2020
Termination of appointment of William John Bannister Penn as a director on 2020-02-07
dot icon23/01/2020
Satisfaction of charge 6 in full
dot icon20/01/2020
Satisfaction of charge 4 in full
dot icon20/01/2020
Satisfaction of charge 7 in full
dot icon20/01/2020
Satisfaction of charge 9 in full
dot icon20/01/2020
Satisfaction of charge 8 in full
dot icon23/12/2019
Confirmation statement made on 2019-11-05 with updates
dot icon23/12/2019
Appointment of Mrs Susan Denise Moon as a secretary on 2019-08-22
dot icon04/11/2019
Registration of charge 025552060012, created on 2019-10-18
dot icon22/10/2019
Registration of charge 025552060011, created on 2019-10-18
dot icon02/10/2019
Resolutions
dot icon25/09/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon05/09/2019
Full accounts made up to 2018-10-31
dot icon28/08/2019
Registration of charge 025552060010, created on 2019-08-22
dot icon27/08/2019
Termination of appointment of John Randolph Turton as a director on 2019-08-22
dot icon27/08/2019
Cessation of John Randolph Turton as a person with significant control on 2019-08-22
dot icon27/08/2019
Notification of Lpw (Europe) Ltd as a person with significant control on 2019-08-22
dot icon27/08/2019
Cessation of Neil Evans Bottrill as a person with significant control on 2019-08-22
dot icon27/08/2019
Termination of appointment of John Randolph Turton as a secretary on 2019-08-22
dot icon27/08/2019
Termination of appointment of Neil Evans Bottrill as a director on 2019-08-22
dot icon18/07/2019
Termination of appointment of Neil Patrick Smith as a director on 2019-07-18
dot icon18/04/2019
Appointment of Mr Laurie Paul Moon as a director on 2019-04-18
dot icon28/02/2019
Termination of appointment of Gary Moon as a director on 2019-02-08
dot icon08/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon07/11/2018
Appointment of Mr Gary Moon as a director on 2018-11-01
dot icon07/08/2018
Full accounts made up to 2017-10-31
dot icon03/05/2018
Termination of appointment of Michael John Fortt as a director on 2018-05-01
dot icon13/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon01/09/2017
Full accounts made up to 2016-10-31
dot icon01/09/2017
Director's details changed for Mr Monir Jason Hassanyeh on 2017-09-01
dot icon31/08/2017
Appointment of Mr Monir Jason Hassanyeh as a director on 2017-08-10
dot icon31/08/2017
Appointment of Mr Steven John Speak as a director on 2017-08-10
dot icon08/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon04/08/2016
Full accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon15/07/2015
Full accounts made up to 2014-10-31
dot icon11/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon08/08/2014
Full accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon18/09/2013
Termination of appointment of Christopher Waine as a director
dot icon09/05/2013
Full accounts made up to 2012-10-31
dot icon13/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon26/04/2012
Full accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-10-31
dot icon18/01/2011
Duplicate mortgage certificatecharge no:9
dot icon18/01/2011
Duplicate mortgage certificatecharge no:9
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 9
dot icon23/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon29/04/2010
Full accounts made up to 2009-10-31
dot icon02/03/2010
Termination of appointment of Stephen Dunn as a director
dot icon09/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon09/11/2009
Director's details changed for Christopher Robert Waine on 2009-11-09
dot icon09/11/2009
Director's details changed for Neil Evans Bottrill on 2009-11-09
dot icon09/11/2009
Director's details changed for Stephen Alan Dunn on 2009-11-09
dot icon09/11/2009
Director's details changed for Michael John Fortt on 2009-11-09
dot icon09/11/2009
Director's details changed for William John Bannister Penn on 2009-11-09
dot icon09/11/2009
Director's details changed for John Randolph Turton on 2009-11-09
dot icon09/11/2009
Director's details changed for Neil Patrick Smith on 2009-11-09
dot icon05/05/2009
Full accounts made up to 2008-10-31
dot icon15/12/2008
Appointment terminated director john crofts
dot icon12/11/2008
Return made up to 05/11/08; full list of members
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/03/2008
Full accounts made up to 2007-11-03
dot icon07/11/2007
Return made up to 05/11/07; full list of members
dot icon25/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon21/03/2007
New director appointed
dot icon20/02/2007
Full accounts made up to 2006-11-03
dot icon21/11/2006
Return made up to 05/11/06; full list of members
dot icon29/08/2006
Full accounts made up to 2005-11-04
dot icon02/02/2006
Particulars of mortgage/charge
dot icon21/11/2005
Return made up to 05/11/05; full list of members
dot icon24/03/2005
Full accounts made up to 2004-10-31
dot icon22/11/2004
Return made up to 05/11/04; full list of members
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon21/05/2004
Full accounts made up to 2003-10-31
dot icon13/12/2003
Return made up to 05/11/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-10-31
dot icon13/12/2002
Return made up to 05/11/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-10-31
dot icon09/11/2001
Return made up to 05/11/01; full list of members
dot icon21/08/2001
Director resigned
dot icon26/03/2001
Full accounts made up to 2000-10-31
dot icon14/11/2000
Return made up to 05/11/00; full list of members
dot icon11/08/2000
New director appointed
dot icon05/04/2000
Full accounts made up to 1999-10-31
dot icon06/12/1999
New director appointed
dot icon06/12/1999
Return made up to 05/11/99; full list of members
dot icon10/11/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon12/05/1999
Certificate of change of name
dot icon10/03/1999
Full accounts made up to 1998-10-31
dot icon16/11/1998
Return made up to 05/11/98; full list of members
dot icon18/02/1998
Accounts for a small company made up to 1997-10-31
dot icon05/01/1998
Return made up to 05/11/97; full list of members
dot icon10/02/1997
Accounts for a small company made up to 1996-10-31
dot icon31/12/1996
Return made up to 05/11/96; no change of members
dot icon14/05/1996
Accounts for a small company made up to 1995-10-31
dot icon04/12/1995
Return made up to 05/11/95; no change of members
dot icon30/06/1995
Registered office changed on 30/06/95 from: 1 alpha park dartmouth road west bromwich warley west midlands B66 1BZ
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 icon12/12/1994
Certificate of change of name
dot icon25/11/1994
Return made up to 05/11/94; full list of members
dot icon18/11/1994
Particulars of mortgage/charge
dot icon21/09/1994
Resolutions
dot icon20/09/1994
Declaration of satisfaction of mortgage/charge
dot icon22/08/1994
Particulars of mortgage/charge
dot icon15/02/1994
Accounts for a small company made up to 1993-10-31
dot icon01/12/1993
Return made up to 05/11/93; full list of members
dot icon15/11/1993
Ad 27/10/93--------- £ si 20000@1=20000 £ ic 5000/25000
dot icon21/07/1993
Full accounts made up to 1992-10-31
dot icon02/04/1993
New director appointed
dot icon13/11/1992
Return made up to 05/11/92; full list of members
dot icon22/07/1992
Declaration of satisfaction of mortgage/charge
dot icon06/07/1992
Particulars of mortgage/charge
dot icon02/07/1992
Full accounts made up to 1991-10-31
dot icon23/06/1992
Director resigned
dot icon31/05/1992
Registered office changed on 31/05/92 from: midland red house 1 vernon road edgbaston birmingham B16 2SJ
dot icon17/03/1992
Return made up to 05/11/91; full list of members
dot icon12/02/1992
Ad 24/01/92--------- £ si 4998@1=4998 £ ic 2/5000
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Resolutions
dot icon12/02/1992
£ nc 1000/100000 24/01/92
dot icon03/02/1992
New director appointed
dot icon16/01/1992
Registered office changed on 16/01/92 from: 10 newhall street birmingham B3 3LX
dot icon16/01/1992
Director resigned;new director appointed
dot icon16/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Resolutions
dot icon11/07/1991
Accounting reference date notified as 31/10
dot icon03/01/1991
Certificate of change of name
dot icon24/12/1990
Particulars of mortgage/charge
dot icon05/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About CARLYLE LIMITED

CARLYLE LIMITED is an(a) Dissolved company incorporated on 05/11/1990 with the registered office located at KROLL ADVISORY LTD, 4b Cornerblock 2 Cornwall Street, Birmingham B3 2DX. There is currently no 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 CARLYLE LIMITED?

toggle

CARLYLE LIMITED is currently Dissolved. It was registered on 05/11/1990 and dissolved on 26/01/2024.

Where is CARLYLE LIMITED located?

toggle

CARLYLE LIMITED is registered at KROLL ADVISORY LTD, 4b Cornerblock 2 Cornwall Street, Birmingham B3 2DX.

What does CARLYLE LIMITED do?

toggle

CARLYLE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for CARLYLE LIMITED?

toggle

The latest filing was on 26/01/2024: Final Gazette dissolved following liquidation.