CARMELITE FINANCE LIMITED

8th Floor, Temple Point 1 8th Floor, Temple Point 1, Birmingham, B2 5LG
StatusDISSOLVED
Company No.03561328
CategoryPrivate Limited Company
Incorporated05 May 1998
Age25 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years4 months, 22 days

SUMMARY

CARMELITE FINANCE LIMITED is an dissolved private limited company with number 03561328. It was incorporated 25 years, 11 months, 29 days ago, on 05 May 1998 and it was dissolved 4 months, 22 days ago, on 12 December 2023. The company address is 8th Floor, Temple Point 1 8th Floor, Temple Point 1, Birmingham, B2 5LG.



Company Fillings

Gazette dissolved liquidation

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Dec 2022

Action Date: 25 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2022

Action Date: 25 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Old address: Point 3 Haywood Road Warwick CV34 5AH

New address: 8th Floor, Temple Point 1 Temple Row Birmingham B2 5LG

Change date: 2020-12-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-23

Psc name: Carmelite Investments Limited

Documents

View document PDF

Legacy

Date: 15 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Capital

Type: SH19

Date: 2020-10-15

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 15 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/09/20

Documents

View document PDF

Resolution

Date: 15 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-10-13

Documents

View document PDF

Legacy

Date: 13 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/09/20

Documents

View document PDF

Resolution

Date: 13 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Capital

Type: SH19

Date: 2020-10-13

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 13 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/09/20

Documents

View document PDF

Resolution

Date: 13 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Auditors resignation company

Date: 22 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig George Donaldson

Termination date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Delphine Deasy

Change date: 2012-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Gozzett

Termination date: 2016-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-29

Officer name: Mr Mark Andrew Webberley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change sail address company with old address

Date: 03 Jul 2014

Category: Address

Type: AD02

Old address: 3 Harbour Exchange Square 6Th Floor London E14 9GE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Change sail address company

Date: 22 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 22 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-14

Old address: 14 Cornhill London EC3V 3ND

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Kim Gozzett

Change date: 2013-09-18

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Craig George Donaldson

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Edwards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Feb 2013

Action Date: 05 May 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-05-05

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Feb 2013

Action Date: 05 May 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Feb 2013

Action Date: 05 May 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-05-05

Form type: AR01

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Delphine Deasy

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Taylor

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Delphine Deasy

Documents

View document PDF

Resolution

Date: 04 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2011

Action Date: 15 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-15

Capital : 381,468,652 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Edwards

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Honey

Documents

View document PDF

Accounts with made up date

Date: 18 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thomson

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger David Taylor

Documents

View document PDF

Accounts with made up date

Date: 21 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-09

Officer name: Sandra Lockwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Address

Type: AD01

Old address: , 5 New Street Square, London, EC4A 3TW

Change date: 2009-11-18

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Capital

Type: 88(2)

Description: Ad 15/05/09\gbp si 86849785@1=86849785\gbp ic 255787645/342637430\

Documents

View document PDF

Resolution

Date: 27 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Capital

Type: 123

Description: Gbp nc 256410173/343259958\15/05/09

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed future rentals LIMITED\certificate issued on 21/04/09

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed david malcolm thomson

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew spillane

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew gurnham

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed sandra lockwood

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed kim gozzett

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 25/11/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary roger walter

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Accounts with made up date

Date: 22 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew gurnham / 01/05/2008

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 29 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AK AFTERSCHOOL CLUBS LTD

1 SHOWELL GREEN LANE,BIRMINGHAM,B11 4NP

Number:10595483
Status:ACTIVE
Category:Private Limited Company

ECHELON CREATIVE LTD

UNIT C3,CHOBHAM,GU24 8HU

Number:08207359
Status:ACTIVE
Category:Private Limited Company

EPM ADVISORY LIMITED

7TH FLOOR, MINSTER HOUSE,LONDON,EC3R 7AE

Number:09579322
Status:ACTIVE
Category:Private Limited Company

EQUILIBRIUM FUTURES LIMITED

1 THE CLOCK HOUSE,CARTERTON,OX18 3HN

Number:10781169
Status:ACTIVE
Category:Private Limited Company

MASAYANG BUHAY LIMITED

6 SANDYMOUNT AVENUE,STANMORE,HA7 4TY

Number:09466341
Status:ACTIVE
Category:Private Limited Company

MSA GROUP HOLDINGS LIMITED

OFFICE 20 225 MARSH WALL,LONDON,E14 9FW

Number:11970082
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source