CARNEGIE INNS LIMITED

Register to unlock more data on OkredoRegister

CARNEGIE INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05612939

Incorporation date

04/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 George Street, London W1U 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2005)
dot icon16/09/2023
Final Gazette dissolved following liquidation
dot icon16/06/2023
Return of final meeting in a members' voluntary winding up
dot icon03/04/2023
Liquidators' statement of receipts and payments to 2023-01-25
dot icon22/03/2022
Liquidators' statement of receipts and payments to 2022-01-25
dot icon07/06/2021
Resignation of a liquidator
dot icon03/02/2021
Declaration of solvency
dot icon03/02/2021
Appointment of a voluntary liquidator
dot icon03/02/2021
Resolutions
dot icon21/01/2021
Termination of appointment of Ita Gillis as a secretary on 2021-01-21
dot icon21/01/2021
Termination of appointment of Stephen Herbert Surphlis as a director on 2021-01-21
dot icon21/01/2021
Termination of appointment of Martin Francis Magee as a director on 2021-01-21
dot icon21/01/2021
Termination of appointment of Mary Margaret Laverty as a director on 2021-01-21
dot icon21/01/2021
Satisfaction of charge 1 in full
dot icon21/01/2021
Satisfaction of charge 3 in full
dot icon21/01/2021
Satisfaction of charge 4 in full
dot icon21/01/2021
Satisfaction of charge 5 in full
dot icon21/01/2021
Satisfaction of charge 6 in full
dot icon21/01/2021
Satisfaction of charge 7 in full
dot icon21/01/2021
Satisfaction of charge 8 in full
dot icon21/01/2021
Satisfaction of charge 2 in full
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon30/07/2020
Appointment of Mrs Ita Gillis as a secretary on 2020-07-02
dot icon06/07/2020
Termination of appointment of James Stephen Higgins as a secretary on 2020-07-02
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Director's details changed for Mr Stephen Herbert Surphlis on 2015-11-01
dot icon23/04/2018
Secretary's details changed for Mr James Stephen Higgins on 2017-07-20
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon26/03/2018
Notification of a person with significant control statement
dot icon26/03/2018
Cessation of Bay Trust International Limited as a person with significant control on 2016-04-06
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Satisfaction of charge 056129390009 in full
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 2016-10-04
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Registration of charge 056129390009, created on 2015-12-15
dot icon14/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon15/08/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/01/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon12/10/2011
Appointment of Mr Stephen Surphlis as a director
dot icon12/10/2011
Appointment of Mr Martin Magee as a director
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon24/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/05/2008
Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
dot icon31/03/2008
Return made up to 31/03/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon03/02/2007
Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon07/12/2006
Accounting reference date shortened from 31/03/07 to 31/03/06
dot icon03/11/2006
New secretary appointed
dot icon03/11/2006
Secretary resigned
dot icon30/06/2006
Resolutions
dot icon30/06/2006
Resolutions
dot icon30/06/2006
Resolutions
dot icon13/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Return made up to 31/03/06; full list of members
dot icon03/02/2006
Resolutions
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon08/12/2005
Secretary resigned
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New secretary appointed;new director appointed
dot icon07/12/2005
Ad 16/11/05--------- £ si 1@1=1 £ ic 1/2
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon22/11/2005
Certificate of change of name
dot icon04/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laverty, Eamonn Francis
Director
16/11/2005 - Present
228
Laverty, Mary Margaret
Director
16/11/2005 - 21/01/2021
165
Laverty, Mary Margaret
Secretary
16/11/2005 - 03/11/2006
-

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 CARNEGIE INNS LIMITED

CARNEGIE INNS LIMITED is an(a) Dissolved company incorporated on 04/11/2005 with the registered office located at 100 George Street, London W1U 8NU. 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 CARNEGIE INNS LIMITED?

toggle

CARNEGIE INNS LIMITED is currently Dissolved. It was registered on 04/11/2005 and dissolved on 16/09/2023.

Where is CARNEGIE INNS LIMITED located?

toggle

CARNEGIE INNS LIMITED is registered at 100 George Street, London W1U 8NU.

What does CARNEGIE INNS LIMITED do?

toggle

CARNEGIE INNS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARNEGIE INNS LIMITED?

toggle

The latest filing was on 16/09/2023: Final Gazette dissolved following liquidation.