Company NameF.G. Carrick & Son Limited
Company StatusDissolved
Company Number00564203
CategoryPrivate Limited Company
Incorporation Date6 April 1956(68 years ago)
Dissolution Date26 August 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr John Carrick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1992(36 years, 6 months after company formation)
Appointment Duration25 years, 10 months (closed 26 August 2018)
RoleProvision Merchant
Country of ResidenceEngland
Correspondence Address1 St. Jame's Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMiss Susan Carrick
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1992(36 years, 6 months after company formation)
Appointment Duration25 years, 10 months (closed 26 August 2018)
RoleProvision Merchant
Country of ResidenceEngland
Correspondence Address1 St. Jame's Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameMr John Carrick
NationalityBritish
StatusClosed
Appointed09 December 2002(46 years, 8 months after company formation)
Appointment Duration15 years, 8 months (closed 26 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Jame's Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr David Carrick
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(36 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 December 2002)
RoleProvision Merchant
Correspondence Address29 Richard Avenue
Sunderland
Tyne & Wear
SR4 7LQ
Secretary NameMr David Carrick
NationalityBritish
StatusResigned
Appointed09 October 1992(36 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address10 Springfield Crescent
Seaham
County Durham
SR7 7SU

Contact

Telephone0191 5210375
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 St. Jame's Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

3.6k at £1Miss Susan Carrick
36.00%
Ordinary B
48k at £0.05Miss Susan Carrick
24.00%
Ordinary A
2.4k at £1Mr John Carrick
24.00%
Ordinary B
32k at £0.05Mr John Carrick
16.00%
Ordinary A

Financials

Year2014
Net Worth£105,921
Cash£9,127
Current Liabilities£112,084

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 June 2006Delivered on: 16 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land known as land on the west side of tempest street new silksworth sunderland t/n TY19057,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 June 2006Delivered on: 16 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 1 and 2 tempest street and post office silksworth sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 February 2006Delivered on: 7 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 October 1975Delivered on: 6 November 1975
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: About 570.4 square yards of land situate in tempest street, new silksworth, sunderland, tyne & wear.
Outstanding
23 October 1973Delivered on: 29 October 1973
Persons entitled: Yorkshire Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 2 tempest street new silksworth sunderland durham.
Outstanding
23 October 1973Delivered on: 29 October 1973
Persons entitled: Yorkshire Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Post office and shop silksworth terrace sunderland durham.
Outstanding

Filing History

26 August 2018Final Gazette dissolved following liquidation (1 page)
26 May 2018Return of final meeting in a members' voluntary winding up (15 pages)
9 May 2018Liquidators' statement of receipts and payments to 13 March 2018 (15 pages)
30 March 2017Registered office address changed from Supermarket, Silkworth Terrace New Silkworth Sunderland Tyne & Wear SR3 1EL to 1 st. Jame's Gate Newcastle upon Tyne NE1 4AD on 30 March 2017 (2 pages)
30 March 2017Registered office address changed from Supermarket, Silkworth Terrace New Silkworth Sunderland Tyne & Wear SR3 1EL to 1 st. Jame's Gate Newcastle upon Tyne NE1 4AD on 30 March 2017 (2 pages)
28 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-14
(1 page)
28 March 2017Declaration of solvency (3 pages)
28 March 2017Declaration of solvency (3 pages)
28 March 2017Appointment of a voluntary liquidator (2 pages)
28 March 2017Appointment of a voluntary liquidator (2 pages)
28 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-14
(1 page)
3 January 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 April 2016Satisfaction of charge 6 in full (4 pages)
23 April 2016Satisfaction of charge 1 in full (4 pages)
23 April 2016Satisfaction of charge 5 in full (4 pages)
23 April 2016Satisfaction of charge 5 in full (4 pages)
23 April 2016Satisfaction of charge 4 in full (4 pages)
23 April 2016Satisfaction of charge 1 in full (4 pages)
23 April 2016Satisfaction of charge 4 in full (4 pages)
23 April 2016Satisfaction of charge 6 in full (4 pages)
23 April 2016Satisfaction of charge 2 in full (4 pages)
23 April 2016Satisfaction of charge 3 in full (4 pages)
23 April 2016Satisfaction of charge 2 in full (4 pages)
23 April 2016Satisfaction of charge 3 in full (4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(5 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(5 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(5 pages)
22 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(5 pages)
17 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(5 pages)
17 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(5 pages)
17 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Director's details changed for Miss Susan Carrick on 3 October 2009 (2 pages)
18 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr John Carrick on 3 October 2009 (2 pages)
18 November 2009Secretary's details changed for Mr John Carrick on 18 November 2009 (1 page)
18 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Miss Susan Carrick on 3 October 2009 (2 pages)
18 November 2009Director's details changed for Mr John Carrick on 3 October 2009 (2 pages)
18 November 2009Director's details changed for Mr John Carrick on 3 October 2009 (2 pages)
18 November 2009Director's details changed for Miss Susan Carrick on 3 October 2009 (2 pages)
18 November 2009Secretary's details changed for Mr John Carrick on 18 November 2009 (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 October 2008Return made up to 03/10/08; full list of members (4 pages)
9 October 2008Return made up to 03/10/08; full list of members (4 pages)
4 January 2008Return made up to 03/10/07; full list of members (3 pages)
4 January 2008Return made up to 03/10/07; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 October 2006Return made up to 03/10/06; full list of members (3 pages)
5 October 2006Return made up to 03/10/06; full list of members (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005Return made up to 03/10/05; full list of members (4 pages)
28 October 2005Return made up to 03/10/05; full list of members (4 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 October 2004Return made up to 03/10/04; full list of members (7 pages)
14 October 2004Return made up to 03/10/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned (1 page)
7 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
22 November 2002Return made up to 03/10/02; full list of members (7 pages)
22 November 2002Return made up to 03/10/02; full list of members (7 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 October 2001Return made up to 03/10/01; full list of members (7 pages)
3 October 2001Return made up to 03/10/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 October 2000Return made up to 03/10/00; full list of members (7 pages)
6 October 2000Return made up to 03/10/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 30 March 1999 (6 pages)
4 January 2000Accounts for a small company made up to 30 March 1999 (6 pages)
1 October 1999Return made up to 09/10/99; full list of members (7 pages)
1 October 1999Return made up to 09/10/99; full list of members (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 October 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 November 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 October 1996Return made up to 09/10/96; full list of members (6 pages)
15 October 1996Return made up to 09/10/96; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 October 1995Return made up to 09/10/95; full list of members (4 pages)
16 October 1995Return made up to 09/10/95; full list of members (4 pages)
29 October 1985Memorandum and Articles of Association (42 pages)
29 October 1985Memorandum and Articles of Association (42 pages)