PAUL CARNEY LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L15 3JJ

Company number 04690340
Status Active
Incorporation Date 7 March 2003
Company Type Private Limited Company
Address 405 SMITHDOWN ROAD, LIVERPOOL, MERSEYSIDE, L15 3JJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PAUL CARNEY LIMITED are www.paulcarney.co.uk, and www.paul-carney.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Paul Carney Limited is a Private Limited Company. The company registration number is 04690340. Paul Carney Limited has been working since 07 March 2003. The present status of the company is Active. The registered address of Paul Carney Limited is 405 Smithdown Road Liverpool Merseyside L15 3jj. The company`s financial liabilities are £145.49k. It is £-29.9k against last year. The cash in hand is £26.32k. It is £-1.02k against last year. And the total assets are £158.91k, which is £-47.82k against last year. CARNEY, Carla is a Secretary of the company. CARNEY, Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


paul carney Key Finiance

LIABILITIES £145.49k
-18%
CASH £26.32k
-4%
TOTAL ASSETS £158.91k
-24%
All Financial Figures

Current Directors

Secretary
CARNEY, Carla
Appointed Date: 07 March 2003

Director
CARNEY, Paul
Appointed Date: 07 March 2003
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 2003
Appointed Date: 07 March 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 March 2003
Appointed Date: 07 March 2003

PAUL CARNEY LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1

06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1

27 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
24 Sep 2003
Particulars of mortgage/charge
07 May 2003
Secretary's particulars changed
07 Mar 2003
Secretary resigned
07 Mar 2003
Director resigned
07 Mar 2003
Incorporation

PAUL CARNEY LIMITED Charges

5 April 2007
Legal charge
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property being apartment 4 43 lydia ann street…
28 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 59 evered avenue liverpool liverpool t/n MS393568. L/h 11…
1 February 2007
Legal charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property being 35 croxteth road liverpool t/mo MS466662…
3 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 61 lisburn lane liverpool,. Fixed charge…
1 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 105 gwladys street, liverpool. Fixed charge…
1 November 2004
Legal charge
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 59 evered asvenue liverpool. Fixed charge all buildings and…
26 October 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 hawkesworth street liverpool. Fixed charge all buildings…
16 September 2004
Legal charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 newdown road croxteth. Fixed charge all buildings and…
16 September 2004
Legal charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 park brow drive kirkby liverpool merseyside. Fixed…
13 August 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 50 harebell street liverpool L5 1RP t/n…
10 August 2004
Legal charge
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 103/105 city road liverpool,. Fixed…
30 July 2004
Legal charge
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 44 osborne road liverpool. Fixed charge all buildings and…
12 July 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 1 chirkdale street liverpool. Fixed charge…
26 May 2004
Legal charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 28 vincent street, liverpool, t/no MS26450 all rental…
21 May 2004
Legal charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40 sheil road liverpool L6 3AE. Fixed charge all buildings…
19 May 2004
Debenture
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 May 2004
Legal charge
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 69 taunton street liverpool L15 4ND. Fixed charge all…
23 April 2004
Legal charge
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 32 august road liverpool.
5 April 2004
Legal charge
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 hartington road liverpool t/n MS19316.
2 April 2004
Legal charge
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 luxmore road liverpool t/n MS29299.
1 March 2004
Legal charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First legal charge over 11 rocky lane liverpool L6 4BA;…
9 February 2004
Legal charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 90 kenmare road liverpool.
14 November 2003
Legal charge
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First legal charge over 125 lawrence road t/no LA359809;…
14 November 2003
Legal charge
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 70 bishopgate street, liverpool t/n LA229485. Fixed charge…
4 November 2003
Legal charge
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1) first legal charge over 26 tiverton street, liverpool…
22 September 2003
Debenture
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…