CARMELITE FINANCE LIMITED

Register to unlock more data on OkredoRegister

CARMELITE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03561328

Incorporation date

05/05/1998

Size

Full

Contacts

Registered address

Registered address

8th Floor, Temple Point 1, Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1998)
dot icon12/12/2023
Final Gazette dissolved following liquidation
dot icon12/09/2023
Return of final meeting in a members' voluntary winding up
dot icon12/12/2022
Liquidators' statement of receipts and payments to 2022-11-25
dot icon18/01/2022
Liquidators' statement of receipts and payments to 2021-11-25
dot icon14/12/2020
Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH to 8th Floor, Temple Point 1 Temple Row Birmingham B2 5LG on 2020-12-14
dot icon09/12/2020
Appointment of a voluntary liquidator
dot icon09/12/2020
Resolutions
dot icon09/12/2020
Declaration of solvency
dot icon12/11/2020
Change of details for Carmelite Investments Limited as a person with significant control on 2020-10-23
dot icon15/10/2020
Statement by Directors
dot icon15/10/2020
Statement of capital on 2020-10-15
dot icon15/10/2020
Solvency Statement dated 25/09/20
dot icon15/10/2020
Resolutions
dot icon13/10/2020
Statement by Directors
dot icon13/10/2020
Statement of capital on 2020-10-13
dot icon13/10/2020
Solvency Statement dated 25/09/20
dot icon13/10/2020
Resolutions
dot icon13/10/2020
Statement by Directors
dot icon13/10/2020
Statement of capital on 2020-10-13
dot icon13/10/2020
Solvency Statement dated 25/09/20
dot icon13/10/2020
Resolutions
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with updates
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon27/04/2018
Full accounts made up to 2017-12-31
dot icon24/08/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon22/04/2016
Auditor's resignation
dot icon22/04/2016
Auditor's resignation
dot icon14/04/2016
Auditor's resignation
dot icon04/04/2016
Termination of appointment of Craig George Donaldson as a secretary on 2016-03-31
dot icon18/03/2016
Director's details changed for Delphine Deasy on 2012-01-10
dot icon02/02/2016
Termination of appointment of Kim Gozzett as a director on 2016-01-29
dot icon02/02/2016
Appointment of Mr Mark Andrew Webberley as a director on 2016-01-29
dot icon06/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Register inspection address has been changed from 3 Harbour Exchange Square 6Th Floor London E14 9GE United Kingdom
dot icon07/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon22/11/2013
Register inspection address has been changed
dot icon22/11/2013
Register(s) moved to registered inspection location
dot icon14/11/2013
Registered office address changed from 14 Cornhill London EC3V 3ND on 2013-11-14
dot icon24/09/2013
Director's details changed for Mrs. Kim Gozzett on 2013-09-18
dot icon09/08/2013
Appointment of Craig George Donaldson as a secretary
dot icon19/07/2013
Accounts made up to 2012-12-31
dot icon17/07/2013
Termination of appointment of David Edwards as a secretary
dot icon07/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon12/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-05-05
dot icon12/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-05-05
dot icon12/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-05-05
dot icon01/10/2012
Accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon07/02/2012
Termination of appointment of Delphine Deasy as a director
dot icon12/01/2012
Termination of appointment of Roger Taylor as a director
dot icon12/01/2012
Appointment of Delphine Deasy as a director
dot icon04/01/2012
Resolutions
dot icon04/01/2012
Resolutions
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-15
dot icon07/12/2011
Appointment of David Edwards as a secretary
dot icon02/12/2011
Termination of appointment of Sandra Honey as a secretary
dot icon18/07/2011
Accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon03/11/2010
Termination of appointment of David Thomson as a director
dot icon03/11/2010
Appointment of Roger David Taylor as a director
dot icon21/07/2010
Accounts made up to 2009-12-31
dot icon12/05/2010
Secretary's details changed for Sandra Lockwood on 2010-04-09
dot icon11/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon18/11/2009
Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 2009-11-18
dot icon04/08/2009
Accounts made up to 2008-12-31
dot icon27/05/2009
Ad 15/05/09\gbp si 86849785@1=86849785\gbp ic 255787645/342637430\
dot icon27/05/2009
Resolutions
dot icon27/05/2009
Gbp nc 256410173/343259958\15/05/09
dot icon06/05/2009
Return made up to 05/05/09; full list of members
dot icon17/04/2009
Certificate of change of name
dot icon08/04/2009
Director appointed david malcolm thomson
dot icon08/04/2009
Appointment terminated director andrew spillane
dot icon08/04/2009
Appointment terminated director andrew gurnham
dot icon31/03/2009
Secretary appointed sandra lockwood
dot icon16/02/2009
Director appointed kim gozzett
dot icon25/11/2008
Registered office changed on 25/11/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX
dot icon25/11/2008
Location of register of members
dot icon10/10/2008
Appointment terminated secretary roger walter
dot icon18/09/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon22/08/2008
Accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 05/05/08; full list of members; amend
dot icon16/05/2008
Director's change of particulars / andrew gurnham / 01/05/2008
dot icon14/05/2008
Return made up to 05/05/08; full list of members
dot icon10/01/2008
Declaration of satisfaction of mortgage/charge
dot icon29/12/2007
Accounts made up to 2007-03-31
dot icon11/12/2007
Director's particulars changed
dot icon05/12/2007
Director resigned
dot icon22/11/2007
New secretary appointed
dot icon20/11/2007
Secretary resigned
dot icon10/11/2007
Declaration of satisfaction of mortgage/charge
dot icon10/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/10/2007
Director resigned
dot icon27/09/2007
Accounts made up to 2006-03-31
dot icon30/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon13/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Director's particulars changed
dot icon08/05/2007
Return made up to 05/05/07; full list of members
dot icon14/03/2007
Ad 01/03/07--------- £ si 500000@1=500000 £ ic 255287645/255787645
dot icon24/11/2006
Ad 07/06/06--------- £ si 377472@1=377472 £ ic 254910173/255287645
dot icon14/11/2006
Director's particulars changed
dot icon05/05/2006
Return made up to 05/05/06; full list of members
dot icon14/03/2006
Full accounts made up to 2005-03-31
dot icon15/02/2006
Ad 03/02/06--------- £ si 5000000@1=5000000 £ ic 249910173/254910173
dot icon07/02/2006
Ad 19/12/05--------- £ si 3500000@1=3500000 £ ic 246410173/249910173
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon07/02/2006
£ nc 246410173/256410173 19/12/05
dot icon18/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon13/12/2005
Director's particulars changed
dot icon11/10/2005
Ad 20/09/05--------- £ si 246360173@1=246360173 £ ic 50000/246410173
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon11/10/2005
£ nc 50000/246410173 20/09/05
dot icon09/05/2005
Return made up to 05/05/05; full list of members
dot icon03/03/2005
Full accounts made up to 2004-03-31
dot icon02/07/2004
Return made up to 05/05/04; full list of members
dot icon02/06/2004
Location of register of members
dot icon21/05/2004
Registered office changed on 21/05/04 from: 50 victoria embankment, london, EC4Y 0DX
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon20/01/2004
Director's particulars changed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon12/05/2003
Return made up to 05/05/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-03-31
dot icon06/02/2003
Delivery ext'd 3 mth 31/03/02
dot icon17/07/2002
Director's particulars changed
dot icon17/07/2002
Director's particulars changed
dot icon17/07/2002
Director's particulars changed
dot icon17/07/2002
Director's particulars changed
dot icon13/05/2002
Return made up to 05/05/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon19/12/2001
Particulars of mortgage/charge
dot icon19/12/2001
Particulars of mortgage/charge
dot icon16/11/2001
Director's particulars changed
dot icon18/09/2001
New director appointed
dot icon06/09/2001
Director's particulars changed
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Director resigned
dot icon11/05/2001
Return made up to 05/05/01; full list of members
dot icon07/03/2001
Auditor's resignation
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon09/01/2001
Director resigned
dot icon04/01/2001
Memorandum and Articles of Association
dot icon04/01/2001
Resolutions
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon31/10/2000
Director resigned
dot icon31/10/2000
Director resigned
dot icon03/10/2000
Particulars of mortgage/charge
dot icon21/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon07/07/2000
New director appointed
dot icon07/07/2000
New director appointed
dot icon07/07/2000
New director appointed
dot icon07/07/2000
New director appointed
dot icon29/06/2000
Resolutions
dot icon12/05/2000
Return made up to 05/05/00; full list of members
dot icon12/05/2000
Location of register of members address changed
dot icon12/05/2000
Location of debenture register address changed
dot icon29/03/2000
Declaration of satisfaction of mortgage/charge
dot icon25/02/2000
Director resigned
dot icon25/02/2000
New director appointed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon21/12/1999
Director's particulars changed
dot icon10/12/1999
Resolutions
dot icon10/12/1999
Resolutions
dot icon10/12/1999
Resolutions
dot icon07/07/1999
New director appointed
dot icon05/07/1999
Director resigned
dot icon13/05/1999
Return made up to 05/05/99; full list of members
dot icon13/05/1999
Location of register of members address changed
dot icon13/05/1999
Location of debenture register address changed
dot icon04/05/1999
Resolutions
dot icon30/03/1999
Certificate of re-registration from Public Limited Company to Private
dot icon30/03/1999
Re-registration of Memorandum and Articles
dot icon30/03/1999
Application for reregistration from PLC to private
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon18/01/1999
Director resigned
dot icon18/01/1999
New director appointed
dot icon06/10/1998
Particulars of mortgage/charge
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Accounting reference date shortened from 30/09/99 to 31/03/99
dot icon03/07/1998
Memorandum and Articles of Association
dot icon03/07/1998
New director appointed
dot icon03/07/1998
New director appointed
dot icon30/06/1998
Certificate of change of name
dot icon29/06/1998
Certificate of change of name
dot icon18/05/1998
Accounting reference date extended from 31/05/99 to 30/09/99
dot icon18/05/1998
Ad 08/05/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon12/05/1998
Certificate of authorisation to commence business and borrow
dot icon11/05/1998
Application to commence business
dot icon05/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Punja, Riaz
Director
05/09/2000 - 26/11/2003
137
Punja, Riaz
Director
28/06/1998 - 14/02/2000
137
Magnuson, Richard
Director
07/05/1998 - 28/06/1998
-
Hands, Guy
Director
21/06/2000 - 26/11/2003
94
Kim Gozzett
Director
14/01/2009 - 28/01/2016
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CARMELITE FINANCE LIMITED

CARMELITE FINANCE LIMITED is an(a) Dissolved company incorporated on 05/05/1998 with the registered office located at 8th Floor, Temple Point 1, Temple Row, Birmingham B2 5LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARMELITE FINANCE LIMITED?

toggle

CARMELITE FINANCE LIMITED is currently Dissolved. It was registered on 05/05/1998 and dissolved on 12/12/2023.

Where is CARMELITE FINANCE LIMITED located?

toggle

CARMELITE FINANCE LIMITED is registered at 8th Floor, Temple Point 1, Temple Row, Birmingham B2 5LG.

What does CARMELITE FINANCE LIMITED do?

toggle

CARMELITE FINANCE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARMELITE FINANCE LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved following liquidation.