About

Registered Number: 04600578
Date of Incorporation: 26/11/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2018 (5 years and 5 months ago)
Registered Address: Rutland House 23-25 Friar Lane, Leicester, Leicestershire, LE1 5QQ

 

Carney Solicitors Ltd was registered on 26 November 2002 with its registered office in Leicester, it's status at Companies House is "Dissolved". There are 2 directors listed as Carney, Alan, Oldham, Stephen for this business. We do not know the number of employees at Carney Solicitors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARNEY, Alan 26 November 2002 22 May 2003 1
OLDHAM, Stephen 22 May 2003 02 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2018
LIQ14 - N/A 09 August 2018
LIQ03 - N/A 21 October 2017
4.68 - Liquidator's statement of receipts and payments 21 October 2016
4.68 - Liquidator's statement of receipts and payments 20 October 2015
4.68 - Liquidator's statement of receipts and payments 17 February 2015
F10.2 - N/A 01 October 2013
AD01 - Change of registered office address 27 August 2013
RESOLUTIONS - N/A 22 August 2013
4.20 - N/A 22 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 August 2013
TM01 - Termination of appointment of director 11 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 23 October 2012
MG01 - Particulars of a mortgage or charge 14 September 2012
AA - Annual Accounts 23 February 2012
DISS40 - Notice of striking-off action discontinued 03 December 2011
AR01 - Annual Return 30 November 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
TM02 - Termination of appointment of secretary 10 May 2011
AR01 - Annual Return 24 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 15 September 2008
363s - Annual Return 22 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
AA - Annual Accounts 25 September 2007
287 - Change in situation or address of Registered Office 18 April 2007
395 - Particulars of a mortgage or charge 11 January 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 03 December 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
395 - Particulars of a mortgage or charge 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 06 September 2012 Outstanding

N/A

Legal charge 19 June 2006 Fully Satisfied

N/A

Debenture 25 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.