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

CARLICK HOLDINGS LIMITED

JUNCTION BUSINESS PARK RAKE LANE, SWINTON, MANCHESTER, M27 8LR,
Company Registration Number
06400167
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Carlick Holdings Ltd
CARLICK HOLDINGS LIMITED was founded on 2007-10-16 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Carlick Holdings 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
CARLICK HOLDINGS LIMITED
 
Legal Registered Office
JUNCTION BUSINESS PARK RAKE LANE
SWINTON
MANCHESTER
M27 8LR
Other companies in M27
 
Previous Names
YARDGOLD LTD26/02/2008
Filing Information
Company Number 06400167
Company ID Number 06400167
Date formed 2007-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts FULL
Last Datalog update: 2022-03-07 06:51:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLICK HOLDINGS 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 CARLICK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SABIN ALI
Company Secretary 2011-06-10
MARTIN AINSCOUGH
Director 2012-03-01
SABIN CHISTEE ALI
Director 2010-08-04
NEIL MICHAEL HARRISON
Director 2013-04-02
NATHAN KINGDON
Director 2013-09-24
SHERRIE LUBECK
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN THOMAS CONNELLY
Director 2008-01-31 2017-01-31
MARK DAMIAN O'DONNELL
Director 2007-10-23 2012-12-31
LEE LEONARD SHUCK
Company Secretary 2007-10-23 2011-06-10
LEE LEONARD SHUCK
Director 2007-10-23 2011-06-10
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-10-16 2007-10-22
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-10-16 2007-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN AINSCOUGH AINSCOUGH GROUP LIMITED Director 2018-01-26 CURRENT 2016-11-07 Active
MARTIN AINSCOUGH ONE STOP POWER RENTAL LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
MARTIN AINSCOUGH WIGAN BOYS & GIRLS CLUB (TRADING) LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
MARTIN AINSCOUGH PRESTON YOUTH ZONE Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
MARTIN AINSCOUGH BLAKELEY'S RECYCLING LIMITED Director 2012-12-13 CURRENT 1982-06-22 Active - Proposal to Strike off
MARTIN AINSCOUGH CARLICK CONTRACT FURNITURE LIMITED Director 2012-03-01 CURRENT 1973-01-04 Active
MARTIN AINSCOUGH AINSCOUGH INVESTMENTS NO.1 LIMITED Director 2012-01-17 CURRENT 2000-11-24 Dissolved 2014-01-07
MARTIN AINSCOUGH NORTH HALL LAND LIMITED Director 2011-09-14 CURRENT 1997-04-18 Active
MARTIN AINSCOUGH WIGAN UTC Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2016-05-10
MARTIN AINSCOUGH AINSCOUGH STRATEGIC LAND (TYTHERINGTON) LIMITED Director 2010-08-12 CURRENT 2008-04-08 Active - Proposal to Strike off
MARTIN AINSCOUGH CONNELLY CAPITAL LIMITED Director 2010-03-09 CURRENT 2010-03-09 Dissolved 2015-08-15
MARTIN AINSCOUGH ONE STOP HIRE LIMITED Director 2009-10-16 CURRENT 2003-08-06 Active
MARTIN AINSCOUGH WIGAN BOYS & GIRLS CLUB Director 2009-06-25 CURRENT 2009-06-25 Active
MARTIN AINSCOUGH FLOURISH CAPITAL LIMITED Director 2008-01-25 CURRENT 2008-01-25 Active
MARTIN AINSCOUGH AINSCOUGH STRATEGIC LAND LIMITED Director 2007-12-05 CURRENT 2007-08-20 Active
MARTIN AINSCOUGH AINSCOUGH INVESTMENTS LIMITED Director 2007-11-16 CURRENT 2007-07-09 Active
SABIN CHISTEE ALI NSX2 MANAGEMENT CO LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active - Proposal to Strike off
SABIN CHISTEE ALI CARLICK CONTRACT FURNITURE LIMITED Director 2010-08-04 CURRENT 1973-01-04 Active
NEIL MICHAEL HARRISON CARLICK CONTRACT FURNITURE LIMITED Director 2013-04-02 CURRENT 1973-01-04 Active
SHERRIE LUBECK NSX2 MANAGEMENT CO LIMITED Director 2016-03-04 CURRENT 2015-10-08 Active - Proposal to Strike off
SHERRIE LUBECK CARLICK CONTRACT FURNITURE LIMITED Director 2011-08-01 CURRENT 1973-01-04 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
2022-02-08FIRST GAZETTE notice for voluntary strike-off
2022-02-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-27Application to strike the company off the register
2022-01-27DS01Application to strike the company off the register
2021-12-13FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064001670006
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-01-27MEM/ARTSARTICLES OF ASSOCIATION
2021-01-27RES01ADOPT ARTICLES 27/01/21
2021-01-06MR05
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-23SH20Statement by Directors
2020-12-23SH19Statement of capital on 2020-12-23 GBP 1.00
2020-12-23CAP-SSSolvency Statement dated 15/12/20
2020-12-23RES13Resolutions passed:
  • Capital redemption reserve of £90,000 be cancelled 15/12/2020
  • Resolution of reduction in issued share capital
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN AINSCOUGH
2019-12-03TM02Termination of appointment of Sabin Ali on 2019-11-22
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14PSC05Change of details for Nsx2 Management Co Limited as a person with significant control on 2016-04-06
2019-06-14PSC07CESSATION OF SHERRIE MARGARET LUBECK AS A PERSON OF SIGNIFICANT CONTROL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-10-20PSC04Change of details for Mr Sabin Chistee Islam as a person with significant control on 2017-06-09
2017-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-22CH03SECRETARY'S DETAILS CHNAGED FOR SABIN ISLAM on 2017-06-09
2017-06-22CH01Director's details changed for Mr Sabin Chistee Islam on 2017-06-09
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS CONNELLY
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 840
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-15RES12Resolution of varying share rights or name
2016-03-15RES01ADOPT ARTICLES 15/03/16
2016-03-15SH10Particulars of variation of rights attached to shares
2016-03-15SH08Change of share class name or designation
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 840
2015-11-16AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 840
2015-07-28SH06Cancellation of shares. Statement of capital on 2015-06-26 GBP 840
2015-07-28SH03Purchase of own shares
2015-06-26SH20Statement by Directors
2015-06-26SH19Statement of capital on 2015-06-26 GBP 90,840
2015-06-26CAP-SSSolvency Statement dated 23/06/15
2015-06-26RES13Resolutions passed:
  • Reduction of share premium account 23/06/2015
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-06-26RES06REDUCE ISSUED CAPITAL 23/06/2015
2015-06-23RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-16
2015-06-23SH08Change of share class name or designation
2015-06-23ANNOTATIONClarification
2015-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 563712
2014-11-17AR0116/10/14 NO CHANGES
2014-11-17AR0116/10/14 NO CHANGES
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 064001670006
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-15AR0116/10/13 FULL LIST
2013-11-15AP01DIRECTOR APPOINTED NATHAN KINGDON
2013-10-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-02RES12VARYING SHARE RIGHTS AND NAMES
2013-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-12AP01DIRECTOR APPOINTED NEIL MICHAEL HARRISON
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK O'DONNELL
2013-01-04AR0116/10/12 FULL LIST
2012-11-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-20RES13SHARES CONVERTED 01/10/2012
2012-11-20RES12VARYING SHARE RIGHTS AND NAMES
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-18AR0116/10/11 FULL LIST
2012-05-04AP01DIRECTOR APPOINTED MR MARTIN AINSCOUGH
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SABIN CHISTEE ISLAM / 01/06/2011
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-19TM02APPOINTMENT TERMINATED, SECRETARY LEE SHUCK
2011-09-08RES12VARYING SHARE RIGHTS AND NAMES
2011-09-08RES13OTHER COMPANY BUSINESS 31/08/2011
2011-09-08RES04NC INC ALREADY ADJUSTED 31/08/2011
2011-09-06SH0131/08/11 STATEMENT OF CAPITAL GBP 383712
2011-09-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR LEE SHUCK
2011-08-16AP01DIRECTOR APPOINTED SHERRIE LUBECK
2011-08-15AP03SECRETARY APPOINTED SABIN ISLAM
2011-01-18RES12VARYING SHARE RIGHTS AND NAMES
2010-11-19AR0116/10/10 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-20AP01DIRECTOR APPOINTED MR SABIN CHISTEE ISLAM
2010-09-10AR0116/10/09 FULL LIST
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM PARK WORKS RIVER STREET HEYWOOD LANCASHIRE OL10 4AB
2010-04-13RES12VARYING SHARE RIGHTS AND NAMES
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/12/2009
2010-04-13SH0123/12/09 STATEMENT OF CAPITAL GBP 375714
2009-12-08AUDAUDITOR'S RESIGNATION
2009-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-24363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM C/O LOCKETT LOVEDAY MCMAHON 4 OXFORD COURT MANCHESTER M2 3WQ
2008-04-18123NC INC ALREADY ADJUSTED 31/01/08
2008-04-18RES01ADOPT ARTICLES 31/01/2008
2008-04-18RES04GBP NC 100/285714 31/01/2008
2008-04-1888(2)AD 31/01/08 GBP SI 285713@1=285713 GBP IC 1/285714
2008-03-01225ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008
2008-02-26CERTNMCOMPANY NAME CHANGED YARDGOLD LTD CERTIFICATE ISSUED ON 26/02/08
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-22288bSECRETARY RESIGNED
2007-10-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARLICK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARLICK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-26 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2008-02-09 Satisfied MARTIN AINSCOUGH (THE SECURITY HOLDER)
DEBENTURE 2008-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2008-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2008-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2008-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CARLICK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLICK HOLDINGS LIMITED
Trademarks
We have not found any records of CARLICK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLICK HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as CARLICK HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CARLICK HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLICK HOLDINGS 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 CARLICK HOLDINGS 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.