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

CARLYLE (LIVERPOOL) LIMITED

BRIDGESTONES LIMITED, 125-127 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE,
Company Registration Number
03803072
Private Limited Company
Liquidation

Company Overview

About Carlyle (liverpool) Ltd
CARLYLE (LIVERPOOL) LIMITED was founded on 1999-07-08 and has its registered office in Oldham. The organisation's status is listed as "Liquidation". Carlyle (liverpool) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CARLYLE (LIVERPOOL) LIMITED
 
Legal Registered Office
BRIDGESTONES LIMITED
125-127 UNION STREET
OLDHAM
LANCASHIRE
OL1 1TE
Other companies in OL1
 
Filing Information
Company Number 03803072
Company ID Number 03803072
Date formed 1999-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2011
Account next due 30/06/2013
Latest return 08/07/2012
Return next due 05/08/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-06 23:51:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLYLE (LIVERPOOL) 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.

Company Officers of CARLYLE (LIVERPOOL) LIMITED

Current Directors
Officer Role Date Appointed
NEIL CARLYLE
Director 2008-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN CARLYLE
Company Secretary 2008-06-20 2012-11-11
NEIL CARLYLE
Company Secretary 2002-06-21 2008-06-20
KAREN CARLYLE
Director 2002-06-21 2008-06-20
KAREN CARLYLE
Company Secretary 1999-07-20 2002-06-21
NEIL CARLYLE
Director 1999-07-20 2002-06-21
AA COMPANY SERVICES LIMITED
Nominated Secretary 1999-07-08 1999-07-20
BUYVIEW LTD
Nominated Director 1999-07-08 1999-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL CARLYLE CARO DEVELOPMENTS SHAW STREET LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
NEIL CARLYLE CARO DEVELOPMENTS BRIDEWELL LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
NEIL CARLYLE CARO ESTATES LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
NEIL CARLYLE CARO HOMES LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
NEIL CARLYLE CDL2 LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
NEIL CARLYLE PARKER STREET LIMITED Director 2013-10-17 CURRENT 2013-10-17 Liquidation
NEIL CARLYLE CITYPOINT PROPERTIES LIMITED Director 2013-07-18 CURRENT 2013-02-11 Active
NEIL CARLYLE CARO LETTINGS LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
NEIL CARLYLE JAMWORKS THE BRIDEWELL LIMITED Director 2013-05-03 CURRENT 2013-05-02 Active
NEIL CARLYLE CDL6 LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
NEIL CARLYLE CARLYLE DECORATORS LIVERPOOL LIMITED Director 2012-10-15 CURRENT 2010-09-08 Dissolved 2016-12-13
NEIL CARLYLE SHAW STREET LIVERPOOL LIMITED Director 2012-06-19 CURRENT 2012-06-18 Active
NEIL CARLYLE CARLYLE PAINTERS & DECORATORS LIMITED Director 2011-09-30 CURRENT 2010-09-29 Active
NEIL CARLYLE OSCAR ESTATES LIMITED Director 2010-11-18 CURRENT 2010-11-15 Dissolved 2017-09-12
NEIL CARLYLE OSCAR CONSTRUCTION (LIVERPOOL) LTD. Director 2008-06-20 CURRENT 2003-11-07 Dissolved 2014-07-01
NEIL CARLYLE OSCAR DEVELOPMENTS (SCOTLAND ROAD) LTD Director 2008-06-20 CURRENT 2007-04-05 Dissolved 2015-08-04
NEIL CARLYLE OSCAR DEVELOPMENTS (LIVERPOOL) LTD Director 2008-06-20 CURRENT 2005-01-12 Active

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
2019-02-08GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-09-194.68 Liquidators' statement of receipts and payments to 2016-08-15
2018-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-15
2015-10-024.68 Liquidators' statement of receipts and payments to 2015-08-15
2014-10-274.68 Liquidators' statement of receipts and payments to 2014-08-15
2013-09-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-09-114.20Voluntary liquidation statement of affairs
2013-08-21600Appointment of a voluntary liquidator
2013-08-214.20Volunatary liquidation statement of affairs with form 4.19
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/13 FROM 61 Stanley Road Bootle, Liverpool, Merseyside L20 7BZ
2012-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAREN CARLYLE
2012-10-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30LATEST SOC30/07/12 STATEMENT OF CAPITAL;GBP 2
2012-07-30AR0108/07/12 ANNUAL RETURN FULL LIST
2011-08-04AR0108/07/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25CH01Director's details changed for Neil Carlyle on 2010-08-04
2010-08-03AR0108/07/10 ANNUAL RETURN FULL LIST
2010-04-07AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-07MG01Particulars of a mortgage or charge / charge no: 1
2010-03-09CH01Director's details changed for Neil Carlyle on 2010-02-12
2010-03-09CH03SECRETARY'S DETAILS CHNAGED FOR KAREN CARLYLE on 2010-02-12
2009-07-15363aReturn made up to 08/07/09; full list of members
2009-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/08
2008-07-15363aReturn made up to 08/07/08; full list of members
2008-06-30288aDIRECTOR APPOINTED NEIL CARLYLE
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR KAREN CARLYLE
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY NEIL CARLYLE
2008-06-30288aSECRETARY APPOINTED KAREN CARLYLE
2008-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-08-08363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2006-08-11363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-13363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-07-12363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-07-16363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-08-18363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-07-27288bDIRECTOR RESIGNED
2002-07-27288aNEW DIRECTOR APPOINTED
2002-07-27288bSECRETARY RESIGNED
2002-07-27288aNEW SECRETARY APPOINTED
2002-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-08-08363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-12363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-05-08225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00
1999-07-27288aNEW DIRECTOR APPOINTED
1999-07-27288bSECRETARY RESIGNED
1999-07-27288aNEW SECRETARY APPOINTED
1999-07-27288bDIRECTOR RESIGNED
1999-07-27287REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ
1999-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing



Licences & Regulatory approval
We could not find any licences issued to CARLYLE (LIVERPOOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-08-21
Appointment of Liquidators2013-08-21
Petitions to Wind Up (Companies)2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against CARLYLE (LIVERPOOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-07 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 (LIVERPOOL) LIMITED

Intangible Assets
Patents
We have not found any records of CARLYLE (LIVERPOOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLYLE (LIVERPOOL) LIMITED
Trademarks
We have not found any records of CARLYLE (LIVERPOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLYLE (LIVERPOOL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43341 - Painting) as CARLYLE (LIVERPOOL) LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where CARLYLE (LIVERPOOL) 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 TypeResolutions for Winding-up
Defending partyCARLYLE (LIVERPOOL) LIMITEDEvent Date2013-08-16
At an Extraordinary General Meeting of the above named company, duly convened and held at The Holiday Inn Express (Liverpool-Knowsley), M57, Junction 4, Ribblers Lane, Knowsley L34 9HA on 16 August 2013 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1) That the Company be wound up voluntarily 2) That Jonathan Guy Lord of Bridgestones, 125/127 Union Street, Oldham OL1 1TE, be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Neil Carlyle Chairman : Jonathan Guy Lord (IP Number 9041) of Bridgestones , 125/127 Union Street, Oldham OL1 1TE was appointed as Liquidator of the Company on 16 August 2013 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCARLYLE (LIVERPOOL) LIMITEDEvent Date2013-08-16
Jonathan Guy Lord , Bridgestones , 125/127 Union Street, Oldham OL1 1TE :
 
Initiating party JOSEPH PARR LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCARLYLE (LIVERPOOL) LIMITEDEvent Date2013-04-15
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3307 A Petition to wind up the above-named Company having its Registered Office at 61 Stanley Road, Bootle, Liverpool, Merseyside L20 7BZ presented on 15 April 2013 by JOSEPH PARR LIMITED , of Parr Building Centre, Dunnings Bridge Road, Bootle, Liverpool L30 5UU , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on Monday 3 June 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Friday 31 May 2013 . The Solicitors to the Petitioning Creditor are Tandem Law , 11th Floor, Tower 12, The Avenue North, Spinningfields, 18-22 Bridge Street, Manchester M3 3BZ , telephone 0161 871 3969 , fax 0161 832 7916. (Ref JOS022.003.PRH.AL. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLYLE (LIVERPOOL) 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 (LIVERPOOL) 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.