Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLYLE LIMITED
Company Information for

CARLYLE LIMITED

KROLL ADVISORY LTD, 4B CORNERBLOCK, BIRMINGHAM, B3 2DX,
Company Registration Number
02555206
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Carlyle Ltd
CARLYLE LIMITED was founded on 1990-11-05 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Carlyle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARLYLE LIMITED
 
Legal Registered Office
KROLL ADVISORY LTD
4B CORNERBLOCK
BIRMINGHAM
B3 2DX
Other companies in B70
 
Previous Names
CARLYLE BUS & COACH LIMITED02/10/2019
Filing Information
Company Number 02555206
Company ID Number 02555206
Date formed 1990-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts FULL
Last Datalog update: 2024-02-06 22:40:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLYLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARLYLE LIMITED
The following companies were found which have the same name as CARLYLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLYLE INTERNET PUBLISHING LTD 33 8 NEWTON STREET COVENT GARDEN LONDON LONDON WC2B 5EG Dissolved Company formed on the 2011-12-29
Carlyle (Asia) Education Investment Limited Unknown Company formed on the 2019-11-26
CARLYLE (EUROPE) ACQUISITIONS LIMITED 1 ST JAMES'S MARKET LONDON SW1Y 4AH Active - Proposal to Strike off Company formed on the 2002-04-02
Carlyle (Hong Kong) Interprise Group Co., Limited Active Company formed on the 2019-01-30
CARLYLE (LIVERPOOL) LIMITED BRIDGESTONES LIMITED 125-127 UNION STREET OLDHAM LANCASHIRE OL1 1TE Liquidation Company formed on the 1999-07-08
CARLYLE (NSW) PTY LTD NSW 2477 Dissolved Company formed on the 2001-12-18
CARLYLE (VIC) PTY LTD Active Company formed on the 2016-07-11
CARLYLE & CO., INC. 5507-10 NESCONSET HWY #224 SUFFOLK MT. SINAI NEW YORK 11766 Active Company formed on the 1997-01-08
CARLYLE & TONY, LLC 34-42 71ST STREET Queens JACKSON HEIGHTS NY 11372 Active Company formed on the 2005-07-06
CARLYLE & ANDERSON, INC. 17000 BERLIN TNPK PURCELLVILLE VA 20132 Active Company formed on the 1961-01-31
CARLYLE & COMPANY ADVISORS LLC 102 S. TRANQUIL PATH DR. SPRING Texas 77380 Dissolved Company formed on the 2015-01-02
CARLYLE & CO PTY LTD SA 5353 Active Company formed on the 2002-12-18
CARLYLE & MARCELA MONTEMAYOR SUPER FUND PTY LTD Active Company formed on the 2016-08-29
CARLYLE & CARMEL CONTRACTING LTD 15 FAIREY STREET COFTON HACKETT BIRMINGHAM ENGLAND B45 8GU Dissolved Company formed on the 2016-12-12
Carlyle & District Leisure Complex Inc. Box 879 Carlyle Saskatchewan Active Company formed on the 1995-05-09
Carlyle & District Food Bank Inc. Box 37 Arcola SK Saskatchewan Active Company formed on the 1998-06-26
CARLYLE & PARTNERS LLC 8069 SHADY GROVE RD JACKSONVILLE FL 32256 Inactive Company formed on the 2008-08-01
CARLYLE & ASSOCIATES MORTGAGE INC 1231 SW 85 TERRACE PEMBROKE FL 33025 Inactive Company formed on the 2010-05-18
CARLYLE & CO. OF PANAMA CITY 9971 RIDGEFIELD DRIVE JACKSON FL 32257 Inactive Company formed on the 1976-05-24
CARLYLE & ROTH GROUP L.L.C. 3915 FAY BLVD COCOA FL 32927 Inactive Company formed on the 2013-10-17

Company Officers of CARLYLE LIMITED

Current Directors
Officer Role Date Appointed
JOHN RANDOLPH TURTON
Company Secretary 1992-11-05
NEIL EVANS BOTTRILL
Director 2000-06-23
MONIR-JASON HASSANYEH
Director 2017-08-10
WILLIAM JOHN BANNISTER PENN
Director 1999-07-01
NEIL PATRICK SMITH
Director 1999-05-01
STEVEN JOHN SPEAK
Director 2017-08-10
JOHN RANDOLPH TURTON
Director 1992-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN FORTT
Director 2004-05-18 2018-05-01
CHRISTOPHER ROBERT WAINE
Director 2007-02-01 2013-08-09
STEPHEN ALAN DUNN
Director 2004-05-18 2009-12-31
JOHN EDWARD CROFTS
Director 1993-03-01 2008-11-27
MICHAEL DAVID WAILING
Director 1992-11-05 2001-07-30
JOHN TERENCE HOPPER
Director 1999-05-01 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RANDOLPH TURTON P.S.V BUSPARTS LIMITED Company Secretary 2005-08-09 CURRENT 2005-08-09 Active
JOHN RANDOLPH TURTON CHRIS BENSON SIGNS LTD Company Secretary 2005-08-01 CURRENT 2005-08-01 Active
JOHN RANDOLPH TURTON CARLYLE PARTS & SERVICE LIMITED Company Secretary 1999-01-08 CURRENT 1998-11-12 Active
JOHN RANDOLPH TURTON CARLYLE METAL GOODS LIMITED Company Secretary 1998-10-19 CURRENT 1998-09-24 Liquidation
JOHN RANDOLPH TURTON LAMOGA LIMITED Company Secretary 1998-07-15 CURRENT 1998-07-15 Active - Proposal to Strike off
JOHN RANDOLPH TURTON CARLYLE EXPORTS LIMITED Company Secretary 1998-06-02 CURRENT 1998-06-02 Liquidation
JOHN RANDOLPH TURTON BUS GLASS LIMITED Company Secretary 1993-12-06 CURRENT 1993-11-29 Active
JOHN RANDOLPH TURTON CARLYLE INVESTMENT PROPERTIES LIMITED Company Secretary 1992-06-26 CURRENT 1992-04-16 Active - Proposal to Strike off
JOHN RANDOLPH TURTON BUSPARTS LIMITED Company Secretary 1992-06-08 CURRENT 1990-06-08 Liquidation
JOHN RANDOLPH TURTON CARLYLE INVESTMENTS LIMITED Company Secretary 1991-06-19 CURRENT 1987-08-28 Liquidation
NEIL EVANS BOTTRILL RSCBG LIMITED Director 2018-05-31 CURRENT 2003-05-08 Active - Proposal to Strike off
NEIL EVANS BOTTRILL NCB GLAZING (YORKSHIRE) LIMITED Director 2016-10-24 CURRENT 2015-08-11 Dissolved 2017-09-26
NEIL EVANS BOTTRILL NCB GLAZING (NORTHERN) LIMITED Director 2016-10-24 CURRENT 2015-08-11 Active - Proposal to Strike off
NEIL EVANS BOTTRILL NCB GLAZING (MIDLANDS) LIMITED Director 2016-10-24 CURRENT 2015-08-11 Active - Proposal to Strike off
NEIL EVANS BOTTRILL NCB GLAZING (SOUTHERN) LIMITED Director 2016-10-23 CURRENT 2015-08-11 Active - Proposal to Strike off
NEIL EVANS BOTTRILL CARLYLE BUS & COACH GLAZING LIMITED Director 2016-07-15 CURRENT 2015-08-08 Active
NEIL EVANS BOTTRILL SOUTH WEST BUS & COACH GLAZING (PJ) LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
NEIL EVANS BOTTRILL P.S.V BUSPARTS LIMITED Director 2005-08-09 CURRENT 2005-08-09 Active
NEIL EVANS BOTTRILL BUS GLASS LIMITED Director 2001-06-08 CURRENT 1993-11-29 Active
NEIL EVANS BOTTRILL CARLYLE EXPORTS LIMITED Director 2001-06-08 CURRENT 1998-06-02 Liquidation
NEIL EVANS BOTTRILL BUSPARTS LIMITED Director 2001-06-08 CURRENT 1990-06-08 Liquidation
NEIL EVANS BOTTRILL CARLYLE INVESTMENT PROPERTIES LIMITED Director 2001-06-08 CURRENT 1992-04-16 Active - Proposal to Strike off
NEIL EVANS BOTTRILL CARLYLE METAL GOODS LIMITED Director 2001-06-08 CURRENT 1998-09-24 Liquidation
NEIL EVANS BOTTRILL CARLYLE PARTS & SERVICE LIMITED Director 2001-06-08 CURRENT 1998-11-12 Active
NEIL EVANS BOTTRILL LAMOGA LIMITED Director 2001-06-08 CURRENT 1998-07-15 Active - Proposal to Strike off
NEIL EVANS BOTTRILL CARLYLE INVESTMENTS LIMITED Director 1991-06-19 CURRENT 1987-08-28 Liquidation
WILLIAM JOHN BANNISTER PENN NCB GLAZING (YORKSHIRE) LIMITED Director 2016-10-24 CURRENT 2015-08-11 Dissolved 2017-09-26
WILLIAM JOHN BANNISTER PENN NCB GLAZING (NORTHERN) LIMITED Director 2016-10-24 CURRENT 2015-08-11 Active - Proposal to Strike off
WILLIAM JOHN BANNISTER PENN NCB GLAZING (MIDLANDS) LIMITED Director 2016-10-24 CURRENT 2015-08-11 Active - Proposal to Strike off
WILLIAM JOHN BANNISTER PENN NCB GLAZING (SOUTHERN) LIMITED Director 2016-10-24 CURRENT 2015-08-11 Active - Proposal to Strike off
WILLIAM JOHN BANNISTER PENN CARLYLE BUS & COACH GLAZING LIMITED Director 2016-07-15 CURRENT 2015-08-08 Active
JOHN RANDOLPH TURTON RSCBG LIMITED Director 2018-05-31 CURRENT 2003-05-08 Active - Proposal to Strike off
JOHN RANDOLPH TURTON RE-GLAZE LIMITED Director 2018-05-31 CURRENT 2005-06-11 Active
JOHN RANDOLPH TURTON B2KJ LTD Director 2017-01-10 CURRENT 2017-01-10 Active - Proposal to Strike off
JOHN RANDOLPH TURTON NCB GLAZING (YORKSHIRE) LIMITED Director 2016-10-24 CURRENT 2015-08-11 Dissolved 2017-09-26
JOHN RANDOLPH TURTON NCB GLAZING (NORTHERN) LIMITED Director 2016-10-24 CURRENT 2015-08-11 Active - Proposal to Strike off
JOHN RANDOLPH TURTON NCB GLAZING (MIDLANDS) LIMITED Director 2016-10-24 CURRENT 2015-08-11 Active - Proposal to Strike off
JOHN RANDOLPH TURTON NCB GLAZING (SOUTHERN) LIMITED Director 2016-10-24 CURRENT 2015-08-11 Active - Proposal to Strike off
JOHN RANDOLPH TURTON CARLYLE BUS & COACH GLAZING LIMITED Director 2016-07-15 CURRENT 2015-08-08 Active
JOHN RANDOLPH TURTON SOUTH WEST BUS & COACH GLAZING (PJ) LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
JOHN RANDOLPH TURTON READY MADE BUILDINGS LIMITED Director 2013-11-28 CURRENT 2013-11-07 Liquidation
JOHN RANDOLPH TURTON THE SCIENCE EQUIPMENT COMPANY LIMITED Director 2012-07-18 CURRENT 2003-10-30 Active - Proposal to Strike off
JOHN RANDOLPH TURTON LASCELLS LIMITED Director 2012-03-20 CURRENT 1997-04-09 Active
JOHN RANDOLPH TURTON P.S.V BUSPARTS LIMITED Director 2005-08-09 CURRENT 2005-08-09 Active
JOHN RANDOLPH TURTON CHRIS BENSON SIGNS LTD Director 2005-08-01 CURRENT 2005-08-01 Active
JOHN RANDOLPH TURTON SCICHEM UK LIMITED Director 2004-03-05 CURRENT 2003-12-10 Active - Proposal to Strike off
JOHN RANDOLPH TURTON CARLYLE PARTS & SERVICE LIMITED Director 1999-01-08 CURRENT 1998-11-12 Active
JOHN RANDOLPH TURTON CARLYLE METAL GOODS LIMITED Director 1998-10-19 CURRENT 1998-09-24 Liquidation
JOHN RANDOLPH TURTON LAMOGA LIMITED Director 1998-07-15 CURRENT 1998-07-15 Active - Proposal to Strike off
JOHN RANDOLPH TURTON CARLYLE EXPORTS LIMITED Director 1998-06-02 CURRENT 1998-06-02 Liquidation
JOHN RANDOLPH TURTON BUS GLASS LIMITED Director 1993-12-06 CURRENT 1993-11-29 Active
JOHN RANDOLPH TURTON CARLYLE INVESTMENT PROPERTIES LIMITED Director 1992-06-26 CURRENT 1992-04-16 Active - Proposal to Strike off
JOHN RANDOLPH TURTON BUSPARTS LIMITED Director 1992-06-08 CURRENT 1990-06-08 Liquidation
JOHN RANDOLPH TURTON CARLYLE INVESTMENTS LIMITED Director 1991-06-19 CURRENT 1987-08-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26Final Gazette dissolved via compulsory strike-off
2023-05-23Administrator's progress report
2023-01-16Liquidation statement of affairs AM02SOA
2023-01-05Notice of deemed approval of proposals
2022-12-19Statement of administrator's proposal
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM Carlyle Business Park Ham Lane Kingswinford West Midlands DY6 7JL United Kingdom
2022-10-27AM01Appointment of an administrator
2022-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN DENISE MOON on 2022-08-02
2022-08-02CH01Director's details changed for Mr Steven John Speak on 2022-08-02
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM Carlyle Business Park Great Bridge Street Swan Village West Bromwich West Midlands B70 0XA
2022-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 025552060015
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MONIR-JASON HASSANYEH
2022-01-24CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025552060012
2021-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025552060014
2021-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2021-02-01PSC02Notification of Lpw Group Ltd as a person with significant control on 2020-12-22
2021-02-01PSC07CESSATION OF LPW (EUROPE) LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN BANNISTER PENN
2020-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-12-23AP03Appointment of Mrs Susan Denise Moon as company secretary on 2019-08-22
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025552060012
2019-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025552060011
2019-10-02RES15CHANGE OF COMPANY NAME 02/10/19
2019-09-25AA01Current accounting period extended from 31/10/19 TO 31/12/19
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025552060010
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS BOTTRILL
2019-08-27PSC07CESSATION OF NEIL EVANS BOTTRILL AS A PERSON OF SIGNIFICANT CONTROL
2019-08-27PSC02Notification of Lpw (Europe) Ltd as a person with significant control on 2019-08-22
2019-08-27TM02Termination of appointment of John Randolph Turton on 2019-08-22
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK SMITH
2019-04-18AP01DIRECTOR APPOINTED MR LAURIE PAUL MOON
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY MOON
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-11-07AP01DIRECTOR APPOINTED MR GARY MOON
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FORTT
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-09-01CH01Director's details changed for Mr Monir Jason Hassanyeh on 2017-09-01
2017-08-31AP01DIRECTOR APPOINTED MR MONIR JASON HASSANYEH
2017-08-31AP01DIRECTOR APPOINTED MR STEVEN JOHN SPEAK
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 25000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 25000
2015-11-05AR0105/11/15 ANNUAL RETURN FULL LIST
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 25000
2014-11-11AR0105/11/14 ANNUAL RETURN FULL LIST
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 25000
2013-11-12AR0105/11/13 ANNUAL RETURN FULL LIST
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAINE
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-11-13AR0105/11/12 ANNUAL RETURN FULL LIST
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-09AR0105/11/11 ANNUAL RETURN FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2011-01-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-12-23AR0105/11/10 FULL LIST
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNN
2009-11-09AR0105/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT WAINE / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RANDOLPH TURTON / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK SMITH / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BANNISTER PENN / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORTT / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN DUNN / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL EVANS BOTTRILL / 09/11/2009
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN CROFTS
2008-11-12363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-26AAFULL ACCOUNTS MADE UP TO 03/11/07
2007-11-07363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21288aNEW DIRECTOR APPOINTED
2007-02-20AAFULL ACCOUNTS MADE UP TO 03/11/06
2006-11-21363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 04/11/05
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-21363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-03-24AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-22363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-11-02288aNEW DIRECTOR APPOINTED
2004-11-02288aNEW DIRECTOR APPOINTED
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-12-13363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-12-13363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-11-09363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-08-21288bDIRECTOR RESIGNED
2001-03-26AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-11-14363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-08-11288aNEW DIRECTOR APPOINTED
2000-04-05AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-12-06288aNEW DIRECTOR APPOINTED
1999-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/99
1999-12-06363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-11-10288aNEW DIRECTOR APPOINTED
1999-09-29288aNEW DIRECTOR APPOINTED
1999-09-29288aNEW DIRECTOR APPOINTED
1999-05-12CERTNMCOMPANY NAME CHANGED CARLYLE PARTS AND SERVICE LIMITE D CERTIFICATE ISSUED ON 13/05/99
1999-03-10AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-11-16363sRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1992-01-16Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1992-01-16Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to CARLYLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-26
Fines / Sanctions
No fines or sanctions have been issued against CARLYLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2011-01-15 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
FLOATING CHARGE (ALL ASSETS) 2011-01-15 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT 2007-07-25 Outstanding HSBC BANK PLC
DEBENTURE 2007-07-24 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2006-02-02 Outstanding UBS GLOBAL ASSET MANAGEMENT (UK) LTD
FIXED EQUITABLE CHARGE 1994-11-18 Outstanding GRIFFIN FACTORS LIMITED
DEBENTURE 1994-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1992-07-02 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-12-12 Satisfied WESTPAC BANKING CORPORATION
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLYLE LIMITED

Intangible Assets
Patents
We have not found any records of CARLYLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLYLE LIMITED
Trademarks
We have not found any records of CARLYLE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARLYLE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-10-20 GBP £1,339
Bristol City Council 2011-12-28 GBP £610 WORKSHOP
London Borough of Brent 2011-03-28 GBP £553 Vehicle Spares

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARLYLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCARLYLE LIMITEDEvent Date2022-10-26
In the The High Court of Justice - The Business and Property Courts in Birmingham Insolvency and Companies List (ChD) Court Number: CR-2022-BHM-000538 CARLYLE LIMITED (Company Number 02555206 ) Natureā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLYLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARLYLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.