CARLISLE PANEL FACTORS LTD
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD

Company number 02249272
Status Liquidation
Incorporation Date 28 April 1988
Company Type Private Limited Company
Address 1 ST JAMES' GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from Lime House Fourstones Hexham Northumberland NE47 5DG to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 1 October 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of CARLISLE PANEL FACTORS LTD are www.carlislepanelfactors.co.uk, and www.carlisle-panel-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Carlisle Panel Factors Ltd is a Private Limited Company. The company registration number is 02249272. Carlisle Panel Factors Ltd has been working since 28 April 1988. The present status of the company is Liquidation. The registered address of Carlisle Panel Factors Ltd is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . BOWMAN, Dorothy is a Secretary of the company. BOWMAN, Dennis is a Director of the company. BOWMAN, Dorothy is a Director of the company. BOWMAN, Kenneth is a Director of the company. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary

Director
BOWMAN, Dennis

83 years old

Director
BOWMAN, Dorothy

83 years old

Director
BOWMAN, Kenneth
Appointed Date: 01 May 1991
60 years old

CARLISLE PANEL FACTORS LTD Events

01 Oct 2016
Registered office address changed from Lime House Fourstones Hexham Northumberland NE47 5DG to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 1 October 2016
28 Sep 2016
Statement of affairs with form 4.19
28 Sep 2016
Appointment of a voluntary liquidator
28 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-14

15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

...
... and 57 more events
08 Jan 1990
Return made up to 31/10/89; full list of members

14 Jun 1988
Wd 09/05/88 ad 01/05/88--------- £ si 98@1=98 £ ic 2/100

20 May 1988
Accounting reference date notified as 30/04

12 May 1988
Secretary resigned;new secretary appointed

28 Apr 1988
Incorporation

CARLISLE PANEL FACTORS LTD Charges

20 March 2009
An omnibus guarantee and set-off agreement
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 March 1993
Single debenture
Delivered: 15 March 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…