Liquidation
Company Information for CARLILE PROPERTIES LIMITED
6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
|
Company Registration Number
11230889
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARLILE PROPERTIES LIMITED | |
Legal Registered Office | |
6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP | |
Company Number | 11230889 | |
---|---|---|
Company ID Number | 11230889 | |
Date formed | 2018-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2021 | |
Account next due | 30/11/2022 | |
Latest return | ||
Return next due | 28/03/2019 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 15:42:25 |
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 | ||
---|---|---|---|---|
CARLILE PROPERTIES, LLC | 3005 CANBERRA DR WALLA WALLA WA 993629785 | Dissolved | Company formed on the 2007-09-05 | |
CARLILE PROPERTIES, LTD. | 9274 ST PETERS CHURCH RD - LOUISVILLE OH 44641 | Active | Company formed on the 1994-08-22 | |
CARLILE PROPERTIES INC | Delaware | Unknown | ||
CARLILE PROPERTIES, LLC | 6089 Pickwick Rd Tallahassee FL 32309 | Active | Company formed on the 2016-10-04 | |
CARLILE PROPERTIES LLC | California | Unknown | ||
Carlile Properties LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FM SECRETARIES LTD |
||
NICHOLAS DAVID CARLILE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMESLICE EVENTS LIMITED | Company Secretary | 2018-06-14 | CURRENT | 2018-06-14 | Active | |
INFORIGHT LIMITED | Company Secretary | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
GLADE INVESTMENTS LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
WARREN ADVISORS LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
MICHELS VENTURES 3 LIMITED | Company Secretary | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
MICHELS VENTURES 4 LIMITED | Company Secretary | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
MICHELS VENTURES 5 LIMITED | Company Secretary | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
IAC ABBEY ROAD LIMITED | Company Secretary | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
IAC CHELSEA LIMITED | Company Secretary | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
SHEPHERD COX HOLDINGS (BANBURY) LIMITED | Company Secretary | 2017-10-19 | CURRENT | 2017-10-19 | Active - Proposal to Strike off | |
SHEPHERD COX HOTELS (SUNDERLAND) LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | In Administration/Administrative Receiver | |
SHEPHERD COX HOTELS (BANBURY) LIMITED | Company Secretary | 2017-08-16 | CURRENT | 2017-08-16 | Active - Proposal to Strike off | |
STELLASTARLETS LIMITED | Company Secretary | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
AND CO WORKS LIMITED | Company Secretary | 2017-06-08 | CURRENT | 2017-06-08 | Active | |
SHEPHERD COX HOTELS HOLDINGS LIMITED | Company Secretary | 2017-06-05 | CURRENT | 2017-06-05 | In Administration/Administrative Receiver | |
MICHELS VENTURES 2 LIMITED | Company Secretary | 2017-06-01 | CURRENT | 2017-06-01 | Active | |
SMPA LIMITED | Company Secretary | 2017-05-26 | CURRENT | 2017-05-26 | Active - Proposal to Strike off | |
SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED | Company Secretary | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
PETER BIDDULPH LIMITED | Company Secretary | 2013-04-09 | CURRENT | 2002-03-20 | Active | |
112 CLARENDON ROAD FREEHOLD COMPANY LIMITED | Company Secretary | 2012-04-05 | CURRENT | 2010-03-12 | Active | |
PHOTO MV LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-10-12 | Active | |
SCOTT 3 LIMITED | Company Secretary | 2007-09-25 | CURRENT | 2007-09-25 | Dissolved 2014-07-22 | |
STEAM MOTION AND SOUND UK LTD | Company Secretary | 2007-09-12 | CURRENT | 2003-09-08 | Active | |
15CREATIVE LIMITED | Company Secretary | 2007-07-26 | CURRENT | 2006-08-23 | Active - Proposal to Strike off | |
7 MARLOES ROAD LIMITED | Company Secretary | 2007-07-01 | CURRENT | 2000-06-20 | Active | |
TMN PRODUCTIONS LIMITED | Company Secretary | 2007-06-21 | CURRENT | 2007-06-21 | Dissolved 2017-07-25 | |
ANTHONY ATANASIO FILMS LIMITED | Company Secretary | 2007-05-23 | CURRENT | 2003-02-25 | Active | |
NEVERFALL LIMITED | Company Secretary | 2007-05-23 | CURRENT | 2004-02-12 | Active | |
DAVID SLIJPER LIMITED | Company Secretary | 2007-05-23 | CURRENT | 2003-04-28 | Active - Proposal to Strike off | |
TALLY HO TAVERNS LIMITED | Company Secretary | 2007-05-16 | CURRENT | 2006-03-24 | Dissolved 2018-05-22 | |
FRAZDOM LIMITED | Company Secretary | 2007-05-16 | CURRENT | 2003-11-24 | Active | |
UK PROPERTY OPTIONS LIMITED | Director | 2018-03-09 | CURRENT | 2018-03-09 | Liquidation | |
E S A LEISURE LIMITED | Director | 2017-12-19 | CURRENT | 2002-12-19 | Liquidation | |
SHEPHERD COX HOLDINGS (BANBURY) LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active - Proposal to Strike off | |
SHEPHERD COX HOTELS (SUNDERLAND) LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | In Administration/Administrative Receiver | |
SHEPHERD COX HOTELS (BANBURY) LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active - Proposal to Strike off | |
SHEPHERD COX HOTELS HOLDINGS LIMITED | Director | 2017-06-05 | CURRENT | 2017-06-05 | In Administration/Administrative Receiver | |
SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
SHEPHERD COX HOTELS (MANCHESTER NORTH) LIMITED | Director | 2017-02-07 | CURRENT | 2017-02-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 25/10/23 FROM 9 6th Floor Appold Street London EC2A 2AP England | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890012 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890010 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890009 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890011 | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Change of details for Mr Brian Baker as a person with significant control on 2023-04-21 | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES | ||
Liquidation. Receiver abstract of receipts and payments to 2023-01-31 | ||
Liquidation. Receiver abstract of receipts and payments to 2023-02-28 | ||
Notice of ceasing to act as receiver or manager | ||
Notice of ceasing to act as receiver or manager | ||
Notice of ceasing to act as receiver or manager | ||
RM02 | Notice of ceasing to act as receiver or manager | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD England | |
Notice of ceasing to act as receiver or manager | ||
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
AP01 | DIRECTOR APPOINTED MR SIMON MAXWELL NUNN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/21 FROM The Buckman Building 43 Southampton Road Ringwood Hampshire BH24 1HE England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN BAKER | |
RM01 | Liquidation appointment of receiver | |
RM01 | Liquidation appointment of receiver | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM01 | Liquidation appointment of receiver | |
RM02 | Notice of ceasing to act as receiver or manager | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID CARLILE | |
AP01 | DIRECTOR APPOINTED MS NATALIE ELLIOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/21 FROM 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom | |
AAMD | Amended accounts made up to 2019-02-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nicholas David Carlile on 2020-09-01 | |
CH01 | Director's details changed for Mr Nicholas David Carlile on 2020-09-01 | |
PSC04 | Change of details for Mr Nicholas David Carlile as a person with significant control on 2020-09-01 | |
PSC04 | Change of details for Mr Nicholas David Carlile as a person with significant control on 2020-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Fm Secretaries Ltd on 2019-11-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/19 FROM 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL United Kingdom | |
PSC04 | Change of details for Mr Nicholas David Carlile as a person with significant control on 2019-11-12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112308890012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112308890010 | |
LATEST SOC | 28/02/18 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Notices to Creditors | 2024-03-07 |
Resolutions for Winding-up | 2023-11-01 |
Appointment of Liquidators | 2023-11-01 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
|
|
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 CARLILE PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CARLILE PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CARLILE PROPERTIES LIMITED | Event Date | 2024-03-07 |
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. |