In Administration
Administrative Receiver
Administrative Receiver
Company Information for CARLTON CONTRACTS (J & L E) LIMITED
WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
|
Company Registration Number
02794749
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CARLTON CONTRACTS (J & L E) LIMITED | |
Legal Registered Office | |
WILSON FIELD LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS Other companies in S11 | |
Company Number | 02794749 | |
---|---|---|
Company ID Number | 02794749 | |
Date formed | 1993-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 19/02/2014 | |
Return next due | 19/03/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-06 23:51:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KATIE ELIZABETH ROBINSON |
||
JOHN AYRES |
||
LYNDA ELIZABETH AYRES |
||
VINCENT RUSSELL BENNETT |
||
KATIE ELIZABETH ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ROBINSON |
Director | ||
LYNDA ELIZABETH AYRES |
Company Secretary | ||
JOHN AYRES |
Director | ||
LYNDA ELIZABETH AYRES |
Director | ||
ASHOK KUMAR |
Nominated Secretary | ||
BJ REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARLTON SCREEDERS LIMITED | Director | 2015-01-27 | CURRENT | 2014-09-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2017-01-29 | |
2.24B | Administrator's progress report to 2016-07-29 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-03-02 | |
2.24B | Administrator's progress report to 2015-09-02 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-03-15 | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/14 FROM Poole House 28-30 Poole Road Woolston Southampton Hampshire SO19 2HD | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR VINCENT RUSSELL BENNETT | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LYNDA ELIZABETH AYRES | |
RES01 | ADOPT ARTICLES 11/02/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR JOHN AYRES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBINSON | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBINSON / 18/11/2011 | |
AA01 | PREVEXT FROM 31/03/2011 TO 30/09/2011 | |
AP03 | SECRETARY APPOINTED MRS KATIE ELIZABETH ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDA AYRES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN AYRES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNDA AYRES | |
AR01 | 19/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AYRES / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBINSON / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE ELIZABETH ROBINSON / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ELIZABETH AYRES / 03/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
SH01 | 01/04/09 STATEMENT OF CAPITAL GBP 200 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MRS LYNDA ELIZABETH AYRES | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/2008 FROM POOLE HOUSE 30 POOLE ROAD SOUTHAMPTON HAMPSHIRE SO19 2HD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 23B PORTSMOUTH ROAD WOOLSTON SOUTHAMPTON SO19 9BA | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/04/03--------- £ SI 98@1=98 £ IC 2/100 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/02/03 | |
363s | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 22 COOPERS CLOSE WEST END SOUTHAMPTON HAMPSHIRE SO18 3DE | |
363s | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 31/10/00 FROM: UNIT 10 THE SIDINGS HOUND ROAD, NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO31 5QA | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 07/04/99 FROM: UNIT 3 ALLINGTON MANOR FARM BUSINESS PARK ALLINGTON LANE FAIR OAK EAST LEIGH HAMPSHIRE SO50 7DE | |
363s | RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/05/98 | |
363s | RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
Appointment of Administrators | 2014-09-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 16,052 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 345,823 |
Provisions For Liabilities Charges | 2011-10-01 | £ 11,921 |
Creditors and other liabilities
|
|
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 CARLTON CONTRACTS (J & L E) LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 6,656 |
Current Assets | 2011-10-01 | £ 541,853 |
Debtors | 2011-10-01 | £ 526,578 |
Fixed Assets | 2011-10-01 | £ 113,138 |
Shareholder Funds | 2011-10-01 | £ 281,195 |
Stocks Inventory | 2011-10-01 | £ 8,619 |
Tangible Fixed Assets | 2011-10-01 | £ 108,458 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CARLTON CONTRACTS (J & L E) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CARLTON CONTRACTS (J & L E) LIMITED | Event Date | 2014-09-16 |
In the Manchester District Registry case number 3710 Kelly Burton and Joanne Wright (IP Nos 11750 and 15550 ), both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Further details contact: Kelly Burton or Joanne Wright, Tel: 0114 2356780. Alternative contact: Blair Lomax. : | |||
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. |