Company NameCarlbury Developments Limited
Company StatusDissolved
Company Number03747606
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date25 October 2013 (10 years, 6 months ago)
Previous NameLiddle Prestridge Bowes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Liddle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(9 months, 4 weeks after company formation)
Appointment Duration13 years, 8 months (closed 25 October 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address118 Coniscliffe Road
Darlington
County Durham
DL3 7RW
Secretary NameMr David Liddle
NationalityBritish
StatusClosed
Appointed01 February 2000(9 months, 4 weeks after company formation)
Appointment Duration13 years, 8 months (closed 25 October 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address118 Coniscliffe Road
Darlington
County Durham
DL3 7RW
Director NameMr William Edward Morton Harrison
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(1 year, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall 50 The Green
Hurworth On Tees
Darlington
County Durham
DL2 2JA
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRed Robin Cottage
No Place Beamish
Durham
County Durham
DH9 0QH
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 West Park
Hartlepool
Cleveland
TS26 0DB
Director NameGail Elizabeth Liddle
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(9 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2001)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address118 Coniscliffe Road
Darlington
County Durham
DL3 7RW
Director NameAndrew Richard Prestridge
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2001)
RoleManager
Correspondence AddressFlat 65
Green Hill High Road
Buckhurst Hill
Essex
IG9 5SQ
Director NameMr David William France
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(1 year, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2006)
RoleRetired Bank Executive
Correspondence Address67 St Georges Gate
Middleton St. George
Darlington
County Durham
DL2 1FD

Location

Registered AddressSt Andrews House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

4 at 1David Liddle
33.33%
Ordinary
4 at 1William Edward Morton Harrison
33.33%
Ordinary
2 at 1David Liddle
16.67%
Preference
2 at 1William Edward Morton Harrison
16.67%
Preference

Financials

Year2014
Net Worth-£1,764,014
Cash£35,393
Current Liabilities£3,817,834

Accounts

Latest Accounts30 October 2008 (15 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 October

Filing History

25 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2013Final Gazette dissolved following liquidation (1 page)
25 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Notice of ceasing to act as receiver or manager (4 pages)
10 October 2013Receiver's abstract of receipts and payments to 20 June 2013 (2 pages)
10 October 2013Notice of ceasing to act as receiver or manager (4 pages)
10 October 2013Notice of ceasing to act as receiver or manager (4 pages)
10 October 2013Notice of ceasing to act as receiver or manager (4 pages)
10 October 2013Receiver's abstract of receipts and payments to 20 June 2013 (2 pages)
2 August 2013Administrator's progress report to 23 July 2013 (30 pages)
2 August 2013Administrator's progress report to 23 July 2013 (30 pages)
25 July 2013Notice of move from Administration to Dissolution on 23 July 2013 (30 pages)
25 July 2013Notice of move from Administration to Dissolution (30 pages)
21 May 2013Notice of ceasing to act as receiver or manager (4 pages)
21 May 2013Notice of ceasing to act as receiver or manager (4 pages)
19 April 2013Receiver's abstract of receipts and payments to 21 March 2013 (2 pages)
19 April 2013Receiver's abstract of receipts and payments to 21 March 2013 (2 pages)
10 April 2013Notice of appointment of receiver or manager (3 pages)
10 April 2013Notice of appointment of receiver or manager (3 pages)
10 April 2013Notice of appointment of receiver or manager (3 pages)
10 April 2013Notice of appointment of receiver or manager (3 pages)
22 March 2013Receiver's abstract of receipts and payments to 5 March 2013 (2 pages)
22 March 2013Notice of ceasing to act as receiver or manager (2 pages)
22 March 2013Receiver's abstract of receipts and payments to 5 March 2013 (2 pages)
22 March 2013Notice of ceasing to act as receiver or manager (2 pages)
22 March 2013Receiver's abstract of receipts and payments to 5 March 2013 (2 pages)
20 March 2013Notice of appointment of receiver or manager (3 pages)
20 March 2013Notice of appointment of receiver or manager (3 pages)
7 March 2013Administrator's progress report to 28 January 2013 (28 pages)
7 March 2013Administrator's progress report to 28 January 2013 (28 pages)
26 February 2013Notice of appointment of receiver or manager (3 pages)
26 February 2013Notice of appointment of receiver or manager (3 pages)
29 January 2013Notice of resignation of an administrator (1 page)
29 January 2013Notice of resignation of an administrator (1 page)
10 August 2012Administrator's progress report to 28 July 2012 (29 pages)
10 August 2012Administrator's progress report to 28 July 2012 (29 pages)
2 August 2012Notice of extension of period of Administration (1 page)
2 August 2012Notice of extension of period of Administration (1 page)
29 February 2012Administrator's progress report to 28 January 2012 (27 pages)
29 February 2012Administrator's progress report to 28 January 2012 (27 pages)
22 August 2011Administrator's progress report to 28 July 2011 (28 pages)
22 August 2011Administrator's progress report to 28 July 2011 (28 pages)
1 August 2011Notice of extension of period of Administration (1 page)
1 August 2011Notice of extension of period of Administration (1 page)
2 March 2011Administrator's progress report to 28 January 2011 (31 pages)
2 March 2011Administrator's progress report to 28 January 2011 (31 pages)
1 November 2010Statement of affairs with form 2.14B (16 pages)
1 November 2010Statement of affairs with form 2.14B (16 pages)
29 September 2010Statement of administrator's proposal (28 pages)
29 September 2010Statement of administrator's proposal (28 pages)
20 August 2010Registered office address changed from 118 Coniscliffe Road Darlington County Durham DL3 7RW on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from 118 Coniscliffe Road Darlington County Durham DL3 7RW on 20 August 2010 (2 pages)
6 August 2010Appointment of an administrator (1 page)
6 August 2010Appointment of an administrator (1 page)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 12
(6 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 12
(6 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 12
(6 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
9 November 2009Accounts for a small company made up to 30 October 2008 (9 pages)
9 November 2009Accounts for a small company made up to 30 October 2008 (9 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
22 April 2009Return made up to 08/04/09; full list of members (4 pages)
22 April 2009Return made up to 08/04/09; full list of members (4 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
26 January 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
1 September 2008Total exemption small company accounts made up to 30 October 2007 (9 pages)
1 September 2008Total exemption small company accounts made up to 30 October 2007 (9 pages)
10 April 2008Return made up to 08/04/08; full list of members (4 pages)
10 April 2008Return made up to 08/04/08; full list of members (4 pages)
24 July 2007Return made up to 08/04/07; no change of members (7 pages)
24 July 2007Return made up to 08/04/07; no change of members (7 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 May 2007Total exemption small company accounts made up to 30 October 2006 (9 pages)
22 May 2007Total exemption small company accounts made up to 30 October 2006 (9 pages)
24 October 2006Accounts for a small company made up to 30 October 2005 (8 pages)
24 October 2006Accounts for a small company made up to 30 October 2005 (8 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Return made up to 08/04/06; full list of members (7 pages)
18 April 2006Return made up to 08/04/06; full list of members (7 pages)
19 August 2005Accounts for a small company made up to 30 October 2004 (7 pages)
19 August 2005Accounts for a small company made up to 30 October 2004 (7 pages)
25 May 2005Return made up to 08/04/05; full list of members (7 pages)
25 May 2005Return made up to 08/04/05; full list of members (7 pages)
6 September 2004Accounts for a small company made up to 30 October 2003 (7 pages)
6 September 2004Accounts for a small company made up to 30 October 2003 (7 pages)
28 April 2004Accounts for a small company made up to 30 October 2002 (8 pages)
28 April 2004Accounts for a small company made up to 30 October 2002 (8 pages)
20 April 2004Return made up to 08/04/04; full list of members (7 pages)
20 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
18 April 2003Return made up to 08/04/03; full list of members (7 pages)
18 April 2003Return made up to 08/04/03; full list of members (7 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
2 September 2002Accounts for a small company made up to 30 October 2001 (8 pages)
2 September 2002Accounts for a small company made up to 30 October 2001 (8 pages)
1 May 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 May 2002Return made up to 08/04/02; full list of members (9 pages)
5 December 2001Accounting reference date extended from 30/04/01 to 30/10/01 (1 page)
5 December 2001Accounting reference date extended from 30/04/01 to 30/10/01 (1 page)
17 October 2001Ad 29/08/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
17 October 2001Resolutions
  • RES13 ‐ :Legal charge/issue sh 23/07/01
(1 page)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2001Resolutions
  • RES13 ‐ :Legal charge/issue sh 23/07/01
(1 page)
17 October 2001Ad 29/08/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
14 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
14 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Return made up to 08/04/01; full list of members (7 pages)
20 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
5 September 2000Particulars of mortgage/charge (4 pages)
5 September 2000Particulars of mortgage/charge (4 pages)
5 August 2000Particulars of mortgage/charge (7 pages)
5 August 2000Particulars of mortgage/charge (7 pages)
22 June 2000Return made up to 08/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2000Return made up to 08/04/00; full list of members (7 pages)
7 June 2000Particulars of mortgage/charge (7 pages)
7 June 2000Particulars of mortgage/charge (7 pages)
7 June 2000Particulars of mortgage/charge (7 pages)
7 June 2000Particulars of mortgage/charge (7 pages)
12 April 2000Registered office changed on 12/04/00 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
12 April 2000Registered office changed on 12/04/00 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
17 February 2000Memorandum and Articles of Association (8 pages)
17 February 2000Memorandum and Articles of Association (8 pages)
4 February 2000Company name changed liddle prestridge bowes LIMITED\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed liddle prestridge bowes LIMITED\certificate issued on 07/02/00 (2 pages)
14 June 1999Company name changed t b & I 132 LIMITED\certificate issued on 15/06/99 (2 pages)
14 June 1999Company name changed t b & I 132 LIMITED\certificate issued on 15/06/99 (2 pages)
8 April 1999Incorporation (13 pages)