Company Information for JOHN CARROLL DESIGNS LIMITED
C/O KINGSBRIDGE CORPORATE SOLUTIONS BUSINESS HIVE, 13 DUDLEY STREET, GRIMSBY, DN31 2AW,
|
Company Registration Number
04590649
Private Limited Company
Liquidation |
Company Name | |
---|---|
JOHN CARROLL DESIGNS LIMITED | |
Legal Registered Office | |
C/O KINGSBRIDGE CORPORATE SOLUTIONS BUSINESS HIVE 13 DUDLEY STREET GRIMSBY DN31 2AW Other companies in B37 | |
Company Number | 04590649 | |
---|---|---|
Company ID Number | 04590649 | |
Date formed | 2002-11-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-03-04 08:51:51 |
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 |
---|---|---|
NATIONWIDE COMPANY SECRETARIES LTD |
||
JOHN CARROLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE BREWER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTELLIGENTSIA SERVICES LIMITED | Company Secretary | 2007-07-24 | CURRENT | 2007-07-24 | Active - Proposal to Strike off | |
JESSUP TRADING LIMITED | Company Secretary | 2007-05-25 | CURRENT | 2002-10-16 | Dissolved 2014-12-05 | |
PAW PERFORMANCE LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2007-04-18 | Dissolved 2014-07-15 | |
PROGRESS PERSONNEL LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2007-03-01 | Active | |
STEPHENSON'S ROCKET LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1993-11-18 | Active | |
MEADOW ORCHARD LIMITED | Company Secretary | 2006-10-20 | CURRENT | 2006-10-20 | Active | |
MORGAN CHURCHILL LIMITED | Company Secretary | 2006-10-09 | CURRENT | 2006-10-09 | Active | |
BLUE EYE CONSULTING LIMITED | Company Secretary | 2006-08-10 | CURRENT | 2005-03-01 | Dissolved 2014-06-17 | |
ALEXANDER STEWART ASSOCIATES LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-08-08 | Active | |
BENNETT CONSULTING (WORCESTER) LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
GLOBAL (K.S.S) LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2006-04-28 | Dissolved 2013-11-19 | |
LIQUID INNS LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-03-31 | Liquidation | |
GXPCONSULT LIMITED | Company Secretary | 2006-03-20 | CURRENT | 2006-03-20 | Active | |
THORNTON RIDGE LAND DEVELOPMENTS LTD | Company Secretary | 2006-02-14 | CURRENT | 2006-02-14 | Dissolved 2013-09-17 | |
TOP ASPHALT LIMITED | Company Secretary | 2006-01-12 | CURRENT | 2006-01-12 | Dissolved 2014-11-18 | |
CHEMREFER LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Dissolved 2017-02-28 | |
KNIGHT INDUSTRIES THREE THOUSAND LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2005-12-01 | Active | |
QUANTUM PROJECTS UK LIMITED | Company Secretary | 2005-11-03 | CURRENT | 2003-11-13 | Active | |
ZOOM PRODUCTS LIMITED | Company Secretary | 2005-09-12 | CURRENT | 2005-01-10 | Dissolved 2013-12-20 | |
SENSABLE MEDIA LIMITED | Company Secretary | 2005-09-07 | CURRENT | 2005-09-07 | Active - Proposal to Strike off | |
EURO - SPEC TELECOM LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2002-06-11 | Liquidation | |
SYNERGISM CONSULTANCY LIMITED | Company Secretary | 2005-05-25 | CURRENT | 2005-05-25 | Dissolved 2014-02-25 | |
CONNOLLY ASSOCIATES LIMITED | Company Secretary | 2005-05-16 | CURRENT | 1990-04-04 | Active | |
WORLDS END MEDIA LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2005-05-13 | Dissolved 2014-03-04 | |
CELTIC EXPORTS & IMPORTS LIMITED | Company Secretary | 2005-04-12 | CURRENT | 2005-04-12 | Liquidation | |
QUASER SERVICES LIMITED | Company Secretary | 2005-03-01 | CURRENT | 2005-02-17 | Liquidation | |
WORLDS END PRODUCTIONS LIMITED | Company Secretary | 2005-02-15 | CURRENT | 2005-02-15 | Active | |
AMAANI TALLAWAH | Company Secretary | 2005-01-10 | CURRENT | 2005-01-10 | Dissolved 2015-09-29 | |
GS2 LTD | Company Secretary | 2004-10-22 | CURRENT | 2004-10-22 | Active | |
OUTLAWZ MEDIA LIMITED | Company Secretary | 2004-10-05 | CURRENT | 2004-10-05 | Active | |
NUMUSICSTREET PRODUCTIONS LIMITED | Company Secretary | 2004-08-04 | CURRENT | 2004-08-04 | Active - Proposal to Strike off | |
EXANTE TRADING LIMITED | Company Secretary | 2004-03-03 | CURRENT | 2004-03-03 | Active | |
SUPPORT CONTRACTS LIMITED | Company Secretary | 2004-02-19 | CURRENT | 2004-01-20 | Active | |
ESTIMATINGUK PLC | Company Secretary | 2004-02-19 | CURRENT | 2001-06-14 | Liquidation | |
TARNIE LIMITED | Company Secretary | 2004-01-06 | CURRENT | 2004-01-06 | Liquidation | |
DAVID GRANT UK LIMITED | Company Secretary | 2003-11-05 | CURRENT | 2003-11-05 | Active | |
CALL REPUBLIC LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2003-10-28 | Active | |
EVENTSCREW LIMITED | Company Secretary | 2003-08-22 | CURRENT | 2003-08-22 | Active | |
PEEL SOLUTIONS LIMITED | Company Secretary | 2003-08-20 | CURRENT | 2003-08-20 | Active | |
123 SERVICES LIMITED | Company Secretary | 2003-02-24 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
PRIME CONTRACTS LIMITED | Company Secretary | 2002-11-12 | CURRENT | 2002-08-05 | Active | |
CREAM HOMES LIMITED | Company Secretary | 2002-10-11 | CURRENT | 1998-09-02 | Dissolved 2015-03-24 | |
PFI WORKS LIMITED | Company Secretary | 2002-07-30 | CURRENT | 2002-07-30 | Dissolved 2013-10-29 | |
REMOTE TECHNOLOGY SURVEYS LIMITED | Company Secretary | 2002-03-27 | CURRENT | 2000-12-05 | Active | |
COMPUTER RESOURCES GROUP (UK) LIMITED | Company Secretary | 2001-10-11 | CURRENT | 2001-08-28 | Active | |
R.K. COLLECTIONS LIMITED | Company Secretary | 2001-06-26 | CURRENT | 1999-10-25 | Liquidation | |
THORNHILLS (2000) LTD. | Company Secretary | 2000-08-18 | CURRENT | 2000-08-18 | Active - Proposal to Strike off | |
THORNHILL'S (NOTTINGHAM) LIMITED | Company Secretary | 2000-08-18 | CURRENT | 2000-08-18 | Active - Proposal to Strike off | |
STREAMLINE CONSULTING LIMITED | Company Secretary | 1999-08-16 | CURRENT | 1999-07-27 | Dissolved 2017-09-12 | |
FINE TURF AGRONOMY LIMITED | Company Secretary | 1998-03-09 | CURRENT | 1998-03-09 | Dissolved 2013-12-03 | |
PERPETUAL GOLF PROMOTIONS (UK) LIMITED | Company Secretary | 1994-04-07 | CURRENT | 1994-04-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-13 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
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 15/11/16 FROM Somerset House 6070 Birmingham Business Park Birmingham B37 7BF | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/11 FROM Humberston Business Centre Jackson Place Humberston Grimsby South Humberside DN36 4AS United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/11 FROM Somerset House 40-49 Price Street Birmingham B4 6LZ | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR NATIONWIDE COMPANY SECRETARIES LTD on 2010-11-14 | |
CH01 | Director's details changed for John Carroll on 2010-11-14 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-20 |
Resolutions for Winding-up | 2016-12-20 |
Meetings of Creditors | 2016-11-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-09-30 | £ 24,401 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 25,797 |
Creditors Due Within One Year | 2012-09-30 | £ 25,797 |
Creditors Due Within One Year | 2011-09-30 | £ 32,681 |
Provisions For Liabilities Charges | 2013-09-30 | £ 0 |
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 JOHN CARROLL DESIGNS LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 2,622 |
Cash Bank In Hand | 2012-09-30 | £ 6,626 |
Cash Bank In Hand | 2012-09-30 | £ 6,626 |
Cash Bank In Hand | 2011-09-30 | £ 4,287 |
Current Assets | 2013-09-30 | £ 24,439 |
Current Assets | 2012-09-30 | £ 25,806 |
Current Assets | 2012-09-30 | £ 25,806 |
Current Assets | 2011-09-30 | £ 27,131 |
Debtors | 2013-09-30 | £ 17,747 |
Debtors | 2012-09-30 | £ 15,110 |
Debtors | 2012-09-30 | £ 15,110 |
Debtors | 2011-09-30 | £ 18,774 |
Shareholder Funds | 2013-09-30 | £ 0 |
Shareholder Funds | 2012-09-30 | £ 0 |
Stocks Inventory | 2013-09-30 | £ 4,070 |
Stocks Inventory | 2012-09-30 | £ 4,070 |
Stocks Inventory | 2012-09-30 | £ 4,070 |
Stocks Inventory | 2011-09-30 | £ 4,070 |
Tangible Fixed Assets | 2013-09-30 | £ 0 |
Tangible Fixed Assets | 2012-09-30 | £ 0 |
Tangible Fixed Assets | 2011-09-30 | £ 6,540 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as JOHN CARROLL DESIGNS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JOHN CARROLL DESIGNS LIMITED | Event Date | 2016-12-14 |
Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , Business Hive, 13 Dudley Street, Grimsby, North East Lincolnshire DN31 2AW . : For further details contact: Lindsey Weatherill, Email: lindsey.weatherill@kingsbridgecs.com, Tel: 01472 344433. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOHN CARROLL DESIGNS LIMITED | Event Date | 2016-12-14 |
At a general meeting of the above named Company duly convened and held at Kingsbridge Corporate Solutions Limited, Business Hive, 13 Dudley Street, Grimsby, DN31 2AW on 14 December 2016 the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , Business Hive, 13 Dudley Street, Grimsby, North East Lincolnshire DN31 2AW , (IP No. 9698), Licensed Insolvency Practitioner, be appointed as Liquidator of the Company. For further details contact: Lindsey Weatherill, Email: lindsey.weatherill@kingsbridgecs.com, Tel: 01472 344433. John Carroll , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JOHN CARROLL DESIGNS LIMITED | Event Date | 2016-11-24 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, DN31 2AW on 14 December 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sarah Louise Burge of Kingsbridge Corporate Solutions Limited , Business Hive, 13 Dudley Street, Grimsby, North East Lincolnshire DN31 2AW , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Further details contact: Sarah Louise Burge (IP No. 9698), Email: sarah.burge@kingsbridgecs.com, Tel: 01472 344433. | |||
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. |