London
WC1V 6BX
Secretary Name | Julian Charles Oliver Pilling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2009(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 29 May 2018) |
Role | Company Director |
Correspondence Address | 16 High Holborn High Holborn London WC1V 6BX |
Director Name | Mr Stephen John Michael Morris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 January 2010(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 190 Linthorpe Road Middlesbrough Cleveland TS1 3RF |
Director Name | Mr Jonathan Guy Brudenell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkdale Lodge Highfield Lane Nawton York YO62 7TU |
Secretary Name | Mr Jonathan Guy Brudenell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkdale Lodge Highfield Lane Nawton York YO62 7TU |
Secretary Name | Cheryl Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 2009) |
Role | Company Director |
Correspondence Address | Copsewood The Avenue Eaglescliffe Cleveland TS16 9AS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | campuslifestyle.biz |
---|---|
Telephone | 01642 260660 |
Telephone region | Middlesbrough |
Registered Address | 190 Linthorpe Road Middlesbrough Cleveland TS1 3RF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
50 at £1 | Edward Morris & Georgina Morris 50.00% Ordinary A |
---|---|
50 at £1 | Mr Julian Charles Oliver Pilling 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,150,582 |
Cash | £297,349 |
Current Liabilities | £1,509,122 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 July 2007 | Delivered on: 19 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: carlisle property development limited and numbered 02077428 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|---|
9 July 2007 | Delivered on: 19 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Teeside house borough road middlesborough cleveland. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 July 2007 | Delivered on: 19 July 2007 Persons entitled: Lloyds Tsb 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 |
12 April 2007 | Delivered on: 20 April 2007 Satisfied on: 24 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a teeside house borough road middlesbrough t/no CE190917 fixed and floating charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
12 April 2007 | Delivered on: 20 April 2007 Satisfied on: 24 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a teeside house borough R. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 July 2006 | Delivered on: 14 July 2006 Satisfied on: 28 April 2007 Persons entitled: Anglo Irish Bank Corporation PLC (The Bank) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a teeside house, borough road, middlesborough. 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. Fully Satisfied |
7 March 2005 | Delivered on: 18 March 2005 Satisfied on: 12 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: York house, borough road, middlesborough, plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 March 2017 | Receiver's abstract of receipts and payments to 6 August 2016 (1 page) |
6 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
6 March 2017 | Receiver's abstract of receipts and payments to 9 June 2016 (2 pages) |
6 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
6 March 2017 | Receiver's abstract of receipts and payments to 13 February 2017 (1 page) |
6 March 2017 | Receiver's abstract of receipts and payments to 9 December 2015 (3 pages) |
6 March 2017 | Receiver's abstract of receipts and payments to 6 February 2016 (1 page) |
6 March 2017 | Receiver's abstract of receipts and payments to 13 February 2017 (1 page) |
6 March 2017 | Receiver's abstract of receipts and payments to 9 December 2016 (2 pages) |
6 March 2017 | Receiver's abstract of receipts and payments to 6 February 2017 (1 page) |
9 December 2015 | Registered office address changed from Teeside House 108a Borough Road Middlesbrough TS1 2HJ to 190 Linthorpe Road Middlesbrough Cleveland TS1 3RF on 9 December 2015 (1 page) |
11 November 2015 | Director's details changed for Mr Julian Charles Oliver Pilling on 11 November 2015 (2 pages) |
2 October 2015 | Receiver's abstract of receipts and payments to 6 August 2015 (2 pages) |
2 October 2015 | Receiver's abstract of receipts and payments to 9 June 2015 (3 pages) |
2 October 2015 | Receiver's abstract of receipts and payments to 9 June 2015 (3 pages) |
2 October 2015 | Receiver's abstract of receipts and payments to 6 August 2015 (2 pages) |
21 April 2015 | Receiver's abstract of receipts and payments to 9 June 2014 (3 pages) |
21 April 2015 | Receiver's abstract of receipts and payments to 9 December 2014 (3 pages) |
21 April 2015 | Receiver's abstract of receipts and payments to 6 February 2015 (2 pages) |
21 April 2015 | Receiver's abstract of receipts and payments to 9 December 2014 (3 pages) |
21 April 2015 | Receiver's abstract of receipts and payments to 9 June 2014 (3 pages) |
21 April 2015 | Receiver's abstract of receipts and payments to 6 February 2015 (2 pages) |
28 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Secretary's details changed for Julian Charles Oliver Pilling on 10 January 2014 (1 page) |
28 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
4 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 July 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-07-14
|
13 March 2014 | Appointment of receiver or manager (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 July 2013 | Appointment of receiver or manager (4 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders
|
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders
|
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 February 2012 | Misc 519 (1 page) |
15 December 2011 | Secretary's details changed for Julian Charles Oliver Pilling on 14 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Julian Charles Oliver Pilling on 14 December 2011 (2 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 June 2010 | Company name changed carlisle property development LTD\certificate issued on 21/06/10
|
11 June 2010 | Change of name notice (2 pages) |
13 May 2010 | Director's details changed for Julian Charles Oliver Pilling on 2 December 2009 (1 page) |
13 May 2010 | Director's details changed for Julian Charles Oliver Pilling on 2 December 2009 (1 page) |
18 March 2010 | Appointment of Mr Stephen John Michael Morris as a director (2 pages) |
6 February 2010 | Termination of appointment of Jonathan Brudenell as a director (2 pages) |
14 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Termination of appointment of Cheryl Barber as a secretary (2 pages) |
16 November 2009 | Appointment of Julian Charles Oliver Pilling as a secretary (3 pages) |
9 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: 1 conduit street london W1S 2XA (1 page) |
28 July 2007 | Resolutions
|
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (5 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Particulars of mortgage/charge (5 pages) |
20 April 2007 | Particulars of mortgage/charge (7 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
12 December 2005 | Return made up to 02/12/05; full list of members (5 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
7 October 2005 | Resolutions
|
29 September 2005 | Director's particulars changed (1 page) |
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2005 | Particulars of mortgage/charge (7 pages) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
7 April 2004 | Ad 04/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
2 December 2003 | Incorporation (17 pages) |