Company NameCarvill (Newcastle) Limited
Company StatusDissolved
Company Number05402905
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years ago)
Dissolution Date13 April 2014 (9 years, 11 months ago)
Previous NameSandco 907 Limited

Business Activity

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

Directors

Director NameMr Charles Joseph Carvill
Date of BirthMay 1928 (Born 95 years ago)
NationalityNorthern Irish
StatusClosed
Appointed11 April 2005(2 weeks, 3 days after company formation)
Appointment Duration9 years (closed 13 April 2014)
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence Address75 Derriaghy Industrial Estate
Belfast
Co Antrim
BT17 9HU
Northern Ireland
Director NameMr Christopher Mark Carvill
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(2 weeks, 3 days after company formation)
Appointment Duration9 years (closed 13 April 2014)
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence Address75 Derriaghy Industrial Estate
Belfast
Co Antrim
BT17 9HU
Northern Ireland
Director NameMr Thomas Carvill
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityIrish
StatusClosed
Appointed11 April 2005(2 weeks, 3 days after company formation)
Appointment Duration9 years (closed 13 April 2014)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address75 Derriaghy Industrial Estate
Belfast
Co Antrim
BT17 9HU
Northern Ireland
Director NameMairead Mary Khosla
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(2 weeks, 3 days after company formation)
Appointment Duration9 years (closed 13 April 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address75 Derriaghy Industrial Estate
Belfast
Co Antrim
BT17 9HU
Northern Ireland
Secretary NameMr Thomas Carvill
NationalityIrish
StatusClosed
Appointed11 April 2005(2 weeks, 3 days after company formation)
Appointment Duration9 years (closed 13 April 2014)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence AddressAisling 76 Killowen Old Road
Rostrevor
Newry
County Down
BT34 3AE
Northern Ireland
Director NameMr Paul James O'Rourke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNorthern Irish
StatusClosed
Appointed01 September 2006(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 13 April 2014)
RoleContracts Manager
Country of ResidenceNorthern Ireland
Correspondence Address75 Derriaghy Industrial Estate
Belfast
Co Antrim
BT17 9HU
Northern Ireland
Director NameJohn Joseph Okeefe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 13 April 2014)
RoleQuantity Surveyor
Country of ResidenceNorthern Ireland
Correspondence Address75 Derriaghy Industrial Estate
Belfast
Co Antrim
BT17 9HU
Northern Ireland
Director NameChristopher Patrick Bryson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 13 April 2014)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address75 Derriaghy Industrial Estate
Belfast
Co Antrim
BT17 9HU
Northern Ireland
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered Address101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Carvill Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£95,438
Gross Profit-£130,655
Net Worth-£712,798
Current Liabilities£8,649,435

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved following liquidation (1 page)
13 January 2014Notice of move from Administration to Dissolution (15 pages)
13 January 2014Notice of move from Administration to Dissolution on 29 November 2013 (15 pages)
12 December 2013Administrator's progress report to 29 November 2013 (16 pages)
12 December 2013Administrator's progress report to 29 November 2013 (16 pages)
8 October 2013Notice of appointment of replacement/additional administrator (1 page)
8 October 2013 (1 page)
8 October 2013Notice of appointment of replacement/additional administrator (1 page)
8 October 2013Notice of vacation of office by administrator (13 pages)
8 October 2013Notice of vacation of office by administrator (13 pages)
15 November 2012Notice of extension of period of Administration (1 page)
15 November 2012Notice of extension of period of Administration (1 page)
2 November 2012Administrator's progress report to 13 October 2012 (11 pages)
2 November 2012Administrator's progress report to 13 October 2012 (11 pages)
18 June 2012Administrator's progress report to 13 April 2012 (11 pages)
18 June 2012Administrator's progress report to 13 April 2012 (11 pages)
30 May 2012Notice of extension of period of Administration (1 page)
30 May 2012Notice of extension of period of Administration (1 page)
5 January 2012Administrator's progress report to 1 December 2011 (11 pages)
5 January 2012Administrator's progress report to 1 December 2011 (11 pages)
5 January 2012Administrator's progress report to 1 December 2011 (11 pages)
17 August 2011Notice of deemed approval of proposals (1 page)
17 August 2011Notice of deemed approval of proposals (1 page)
10 August 2011Statement of administrator's proposal (15 pages)
10 August 2011Statement of administrator's proposal (15 pages)
13 June 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 13 June 2011 (2 pages)
13 June 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 13 June 2011 (2 pages)
13 June 2011Appointment of an administrator (1 page)
13 June 2011Appointment of an administrator (1 page)
21 April 2011Director's details changed for John Joseph Okeefe on 1 October 2009 (2 pages)
21 April 2011Director's details changed for Paul James O'rourke on 1 October 2009 (2 pages)
21 April 2011Director's details changed for John Joseph Okeefe on 1 October 2009 (2 pages)
21 April 2011Director's details changed for Mairead Mary Khosla on 1 October 2009 (2 pages)
21 April 2011Director's details changed for Paul James O'rourke on 1 October 2009 (2 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(10 pages)
21 April 2011Director's details changed for John Joseph Okeefe on 1 October 2009 (2 pages)
21 April 2011Director's details changed for Paul James O'rourke on 1 October 2009 (2 pages)
21 April 2011Director's details changed for Mairead Mary Khosla on 1 October 2009 (2 pages)
21 April 2011Director's details changed for Mairead Mary Khosla on 1 October 2009 (2 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(10 pages)
19 April 2010Director's details changed for Thomas Carvill on 22 March 2010 (3 pages)
19 April 2010Director's details changed for Thomas Carvill on 22 March 2010 (3 pages)
19 April 2010Director's details changed for John Joseph Okeefe on 22 March 2010 (3 pages)
19 April 2010Director's details changed for Christopher Carvill on 22 March 2010 (3 pages)
19 April 2010Director's details changed for Mairead Mary Khosla on 22 March 2010 (3 pages)
19 April 2010Director's details changed for Paul James O'rourke on 22 March 2010 (3 pages)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (19 pages)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (19 pages)
19 April 2010Director's details changed for Christopher Bryson on 22 March 2010 (3 pages)
19 April 2010Director's details changed for Charles Joseph Carvill on 22 March 2010 (3 pages)
19 April 2010Director's details changed for John Joseph Okeefe on 22 March 2010 (3 pages)
19 April 2010Director's details changed for Charles Joseph Carvill on 22 March 2010 (3 pages)
19 April 2010Director's details changed for Mairead Mary Khosla on 22 March 2010 (3 pages)
19 April 2010Director's details changed for Christopher Carvill on 22 March 2010 (3 pages)
19 April 2010Director's details changed for Paul James O'rourke on 22 March 2010 (3 pages)
19 April 2010Director's details changed for Christopher Bryson on 22 March 2010 (3 pages)
5 March 2010Full accounts made up to 31 August 2009 (16 pages)
5 March 2010Accounts made up to 31 August 2009 (16 pages)
12 May 2009Full accounts made up to 31 August 2008 (17 pages)
12 May 2009Accounts made up to 31 August 2008 (17 pages)
9 April 2009Return made up to 24/03/09; full list of members (8 pages)
9 April 2009Return made up to 24/03/09; full list of members (8 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 April 2008Full accounts made up to 31 August 2007 (16 pages)
18 April 2008Accounts made up to 31 August 2007 (16 pages)
2 April 2008Return made up to 24/03/08; full list of members (5 pages)
2 April 2008Return made up to 24/03/08; full list of members (5 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
16 April 2007Return made up to 24/03/07; no change of members (9 pages)
16 April 2007Return made up to 24/03/07; no change of members (9 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2007Memorandum and Articles of Association (7 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2007Memorandum and Articles of Association (7 pages)
20 January 2007Accounts made up to 31 August 2006 (14 pages)
20 January 2007Full accounts made up to 31 August 2006 (14 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
7 April 2006Return made up to 24/03/06; full list of members (8 pages)
7 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2005New secretary appointed;new director appointed (3 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (3 pages)
15 April 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (3 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed;new director appointed (3 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005New director appointed (3 pages)
14 April 2005Company name changed sandco 907 LIMITED\certificate issued on 14/04/05 (2 pages)
14 April 2005Company name changed sandco 907 LIMITED\certificate issued on 14/04/05 (2 pages)
24 March 2005Incorporation (19 pages)