CARLISLE CARAVAN CENTRE LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA11 7HW

Company number 02363495
Status Liquidation
Incorporation Date 20 March 1989
Company Type Private Limited Company
Address CLINT MILL, CORNMARKET, PENRITH, CUMBRIA, CA11 7HW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from Harker Carlisle Cumbria CA6 4DS to Clint Mill Cornmarket Penrith Cumbria CA11 7HW on 7 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of CARLISLE CARAVAN CENTRE LIMITED are www.carlislecaravancentre.co.uk, and www.carlisle-caravan-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Langwathby Rail Station is 4.2 miles; to Lazonby & Kirkoswald Rail Station is 6.3 miles; to Armathwaite Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlisle Caravan Centre Limited is a Private Limited Company. The company registration number is 02363495. Carlisle Caravan Centre Limited has been working since 20 March 1989. The present status of the company is Liquidation. The registered address of Carlisle Caravan Centre Limited is Clint Mill Cornmarket Penrith Cumbria Ca11 7hw. . OLIPHANT, Robert Benjamin is a Secretary of the company. OLIPHANT, Robert Benjamin is a Director of the company. Secretary JOPLING, George Colin has been resigned. Director JOPLING, George Colin has been resigned. Director OLIPHANT, Agnes Davidith has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
OLIPHANT, Robert Benjamin
Appointed Date: 05 April 1998

Director

Resigned Directors

Secretary
JOPLING, George Colin
Resigned: 05 April 1998

Director
JOPLING, George Colin
Resigned: 05 April 1998
89 years old

Director
OLIPHANT, Agnes Davidith
Resigned: 15 February 2016
Appointed Date: 05 April 1998
83 years old

CARLISLE CARAVAN CENTRE LIMITED Events

28 Mar 2017
Return of final meeting in a members' voluntary winding up
07 Mar 2016
Registered office address changed from Harker Carlisle Cumbria CA6 4DS to Clint Mill Cornmarket Penrith Cumbria CA11 7HW on 7 March 2016
04 Mar 2016
Appointment of a voluntary liquidator
04 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
  • LRESSP ‐ Special resolution to wind up on 2016-02-15

04 Mar 2016
Declaration of solvency
...
... and 78 more events
22 May 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

22 May 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 May 1989
Company name changed wadhawk LIMITED\certificate issued on 10/05/89

09 May 1989
Company name changed\certificate issued on 09/05/89
20 Mar 1989
Incorporation

CARLISLE CARAVAN CENTRE LIMITED Charges

28 March 1990
Debenture
Delivered: 18 April 1990
Status: Satisfied on 27 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 March 1990
Charge
Delivered: 5 March 1990
Status: Outstanding
Persons entitled: Mercantile Credit Company Limited.
Description: All stock of caravans supplied on consignment to the…