Company Information for CARTER DESIGN ASSOCIATES LIMITED
38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
|
Company Registration Number
05520435
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARTER DESIGN ASSOCIATES LIMITED | |
Legal Registered Office | |
38 DE MONTFORT STREET LEICESTER LE1 7GS Other companies in LE1 | |
Company Number | 05520435 | |
---|---|---|
Company ID Number | 05520435 | |
Date formed | 2005-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-07 00:50:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARTER DESIGN ASSOCIATES LIMITED | Unknown | |||
CARTER DESIGN ASSOCIATES, INC. | 817 W 11TH ST AUSTIN TX 78701 | Active | Company formed on the 2001-11-07 |
Officer | Role | Date Appointed |
---|---|---|
JOHN SYDNEY CARTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTIN JON CARTER |
Director | ||
WILLIAM JOHN LEEK |
Director | ||
STEPHEN JOHN CHILTON |
Company Secretary | ||
JUSTIN JON CARTER |
Director | ||
STEPHEN MAURICE NEWITT |
Director | ||
BESS MOIR DAVIDSON FORDHAM |
Company Secretary | ||
BESS MOIR DAVIDSON FORDHAM |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
PSC04 | Change of details for Mr John Sydney Carter as a person with significant control on 2018-07-27 | |
CH01 | Director's details changed for Mr John Sydney Carter on 2018-07-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/18 FROM 110 Regent Road Leicester Leicestershire LE1 7LT | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN JON CARTER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN LEEK | |
PSC07 | CESSATION OF WILLIAM JOHN LEEK AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR JUSTIN JON CARTER | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Stephen John Chilton on 2017-01-17 | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SYDNEY CARTER / 27/07/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
225 | PREVSHO FROM 31/07/2008 TO 30/04/2008 | |
363s | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
88(2) | AD 12/06/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR JUSTIN CARTER | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN NEWITT | |
288a | DIRECTOR APPOINTED WILLIAM JOHN LEEK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/08/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2018-03-27 |
Resolutions for Winding-up | 2018-03-27 |
Appointment of Liquidators | 2018-03-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 6.06 | 127 |
MortgagesNumMortOutstanding | 5.20 | 127 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.86 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 77330 - Renting and leasing of office machinery and equipment (including computers)
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARTER DESIGN ASSOCIATES LIMITED
The top companies supplying to UK government with the same SIC code (77330 - Renting and leasing of office machinery and equipment (including computers)) as CARTER DESIGN ASSOCIATES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CARTER DESIGN ASSOCIATES LIMITED | Event Date | 2018-03-23 |
The following written resolutions were passed on 23 March 2018 pursuant to the Companies Act 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Situl Devji Raithatha (IP No 8927 ) and Deviesh Ramesh Raikundalia (IP No 13890 ) of Springfields Advisory LLP , 38 De Montfort Street, Leicester, LE1 7GS be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately. John Sydney Carter : Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CARTER DESIGN ASSOCIATES LIMITED | Event Date | 2018-03-23 |
Situl Devji Raithatha of Springfields Advisory LLP 38 De Montfort Street Leicester LE1 7GS Office Holder Number: 8927 Deviesh Ramesh Raikundalia of Springfields Advisory LLP 38 De Montfort Street Leicester LE1 7GS Office Holder Number: 13890 : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CARTER DESIGN ASSOCIATES LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 23 March 2018, are required, on or before 18 April 2018 to send their full names and addresses together with full particulars of their debts or claims to Springfields Advisory LLP , 38 De Montfort Street, Leicester, LE1 7GS , and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Joint Liquidators: Situl Devji Raithatha (IP No 8927 ) and Deviesh Ramesh Raikundalia (IP No 13890 ) of Springfields Advisory LLP , 38 De Montfort Street, Leicester, LE1 7GS . Deviesh Ramesh Raikundalia , JOINT LIQUIDATOR : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |