Dissolved
Dissolved 2014-06-13
Company Information for CARNELL GROUP LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S1,
|
Company Registration Number
05506499
Private Limited Company
Dissolved Dissolved 2014-06-13 |
Company Name | ||
---|---|---|
CARNELL GROUP LIMITED | ||
Legal Registered Office | ||
SHEFFIELD SOUTH YORKSHIRE | ||
Previous Names | ||
|
Company Number | 05506499 | |
---|---|---|
Date formed | 2005-07-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2014-06-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 22:38:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARNELL GROUP HOLDINGS LIMITED | 3175 CENTURY WAY THORPE PARK LEEDS LS15 8ZB | Active | Company formed on the 2016-05-20 | |
CARNELL GROUP PTY LTD | VIC 3089 | Active | Company formed on the 2014-03-03 |
Officer | Role | Date Appointed |
---|---|---|
ADELE CARNELL |
||
ANDREW STEPHEN CARNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD NUTTER |
Director | ||
ANDREW STEPHEN CARNELL |
Company Secretary | ||
JOHN DRYDEN |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVENIR PROPERTIES LIMITED | Company Secretary | 1996-10-02 | CURRENT | 1996-07-11 | Dissolved 2016-09-14 | |
FINTON LYLE LIMITED | Company Secretary | 1995-07-20 | CURRENT | 1995-07-20 | Active | |
SOOQAAN LIMITED | Director | 2015-03-19 | CURRENT | 2014-01-08 | Dissolved 2016-06-21 | |
FINTON LYLE LIMITED | Director | 1995-07-20 | CURRENT | 1995-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 1 GREENGATE, CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY | |
LATEST SOC | 27/02/12 STATEMENT OF CAPITAL;GBP 100102 | |
SH01 | 15/07/11 STATEMENT OF CAPITAL GBP 100102 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ADELE CARNELL / 27/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN CARNELL / 27/09/2011 | |
AR01 | 12/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN CARNELL / 12/07/2011 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM02 | TERMINATE SEC APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD NUTTER | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 12/07/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 1 GREENGATE, CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 151-155 KINGS ROAD HARROGATE NORTH YORKSHIRE HG1 5JQ | |
363s | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 25/12/05--------- £ SI 100@1=100 £ IC 1/101 | |
RES04 | NC INC ALREADY ADJUSTED 24/12/05 | |
123 | £ NC 2/1000 24/12/05 | |
CERTNM | COMPANY NAME CHANGED PROSPORT (NORTH EAST) LIMITED CERTIFICATE ISSUED ON 21/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-11-29 |
Petitions to Wind Up (Companies) | 2012-03-09 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as CARNELL GROUP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CARNELL GROUP LIMITED | Event Date | 2012-03-06 |
Notice is hereby given, pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 that the final meetings of the Members and Creditors of the Company will be held at the offices of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF on 27 February 2014 at 10.00 am and 10.15 am respectively for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators, and seeking authority for the disposal of the books, accounts and documents of the company. In order to be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day prior to the meeting. Gareth David Rusling (IP Number 9481) and John Russell (IP Number 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 6 March 2012 . Further information about this case is available from Cathy Wickson of The P&A Partnership on 0114 275 5033 or at epost@thepandapartnership.com . Gareth David Rusling and John Russell , Joint Liquidators : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CARNELL GROUP LIMITED | Event Date | 2011-01-11 |
Initiating party | KAUPTHING, SINGER AND FRIEDLANDER | Event Type | Petitions to Wind Up (Companies) |
Defending party | CARNELL GROUP LIMITED | Event Date | 2008-10-08 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2119 A Petition to wind up the Company presented on 24 January 2012 by KAUPTHING, SINGER AND FRIEDLANDER (in Administration) by its administrators (A R Bloom, M E Mills & P J Brazzill as appointed on 8 October 2008 ) of 21 New Street, Bishopgate, London, ECM2 4HR claiming to be Creditors of the Company of 1 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ at 10.00 am on Monday 19 March 2012 (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 Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 16 March 2012 . The Petitioners Solicitor is: Pannone LLP of 123 Deansgate, Manchester M3 2BU . (Ref: DC01/578403/85.) : | |||
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. |