Carmichaels Insolvency Limited MANCHESTER


Carmichaels Insolvency Limited was formally closed on 2021-11-30. Carmichaels Insolvency was a private limited company that could have been found at Lowry House, 17 Marble Street, Manchester, M2 3AW. Its total net worth was valued to be roughly 52490 pounds, and the fixed assets belonging to the company totalled up to 8294 pounds. The company (formally started on 2002-09-27) was run by 1 director.
Director Marc L. who was appointed on 28 November 2002.

The company was officially classified as "accounting and auditing activities" (69201), "financial intermediation not elsewhere classified" (64999). As stated in the Companies House data, there was a name alteration on 2009-08-27, their previous name was Management Of Personal Insolvencies. The latest confirmation statement was sent on 2020-09-27 and last time the annual accounts were sent was on 30 September 2019. 2015-09-27 is the date of the last annual return.

Carmichaels Insolvency Limited Address / Contact

Office Address Lowry House
Office Address2 17 Marble Street
Town Manchester
Post code M2 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04547436
Date of Incorporation Fri, 27th Sep 2002
Date of Dissolution Tue, 30th Nov 2021
Industry Accounting and auditing activities
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 19 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Mon, 11th Oct 2021
Last confirmation statement dated Sun, 27th Sep 2020

Company staff

Marc L.

Position: Director

Appointed: 28 November 2002

David P.

Position: Director

Appointed: 28 September 2002

Resigned: 28 November 2002

Veronica P.

Position: Secretary

Appointed: 28 September 2002

Resigned: 14 June 2011

Tony G.

Position: Secretary

Appointed: 27 September 2002

Resigned: 28 September 2002

John M.

Position: Director

Appointed: 27 September 2002

Resigned: 28 September 2002

People with significant control

Marc L.

Notified on 27 September 2016
Nature of control: 75,01-100% shares

Company previous names

Management Of Personal Insolvencies August 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth52 49048 65149 77347 27442 85117 1086 593  
Balance Sheet
Current Assets75 78159 48357 62355 60762 68944 90145 62847 02737 214
Net Assets Liabilities      6 5939 03740
Cash Bank In Hand20 1904 837 4 6926 4542 899   
Debtors14 59412 570 11 91317 16913 611   
Net Assets Liabilities Including Pension Asset Liability52 49048 65149 77347 27442 85117 1086 593  
Other Debtors13 28012 477       
Stocks Inventory40 99742 076 39 00239 06628 391   
Tangible Fixed Assets8 2946 214       
Trade Debtors1 31493       
Reserves/Capital
Called Up Share Capital100100 100100100   
Profit Loss Account Reserve52 39048 551 47 17442 75117 008   
Shareholder Funds52 49048 65149 77347 27442 85117 1086 593  
Other
Average Number Employees During Period       11
Creditors      40 52839 10638 086
Fixed Assets8 2946 2145 5723 3432 3301 8621 4931 116832
Net Current Assets Liabilities44 19642 43744 20145 57340 52115 2465 1007 921872
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 9662 1192 119 227230 
Total Assets Less Current Liabilities52 49048 65149 77347 27444 35117 1086 5939 03740
Accruals Deferred Income   1 6421 500    
Accruals Deferred Income Within One Year2 207865       
Creditors Due Within One Year31 58517 04613 42212 15322 16829 65540 528  
Number Shares Allotted100100       
Other Creditors Due Within One Year25 01314 034       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation18 31318 313       
Tangible Fixed Assets Depreciation10 01912 099       
Tangible Fixed Assets Depreciation Charged In Period 2 080       
Taxation Social Security Due Within One Year4 0201 492       
Trade Creditors Within One Year345655       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
Free Download (1 page)

Company search

Advertisements