Company Information for C.A.R.S. PROPERTIES LTD
48 - 52, PENNY LANE MOSSLEY HILL, LIVERPOOL, MERSEYSIDE, L18 1DG,
|
Company Registration Number
05555736
Private Limited Company
Active |
Company Name | |
---|---|
C.A.R.S. PROPERTIES LTD | |
Legal Registered Office | |
48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG Other companies in L18 | |
Company Number | 05555736 | |
---|---|---|
Company ID Number | 05555736 | |
Date formed | 2005-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-11-04 15:07:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GARY ANDERSON |
||
ALBERT RAYMOND ARTHUR WATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY RANDOLPH WARNER |
Director | ||
CHARLOTTE PATRICIA ANDERSON |
Company Secretary | ||
CHARLOTTE PATRICIA ANDERSON |
Director | ||
FRANCIS JEFFERS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLMART INTERIORS LIMITED | Director | 2006-04-19 | CURRENT | 2006-04-19 | Dissolved 2016-01-12 | |
WATT PROPERTIES LTD | Director | 1996-12-18 | CURRENT | 1996-12-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT RAYMOND ARTHUR WATT | |
PSC07 | CESSATION OF ANTHONY RANDOLPH WARNER AS A PSC | |
PSC07 | CESSATION OF ALBERT RAYMOND ARTHUR WATT AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT RAYMOND ARTHUR WATT | |
PSC07 | CESSATION OF ANTHONY RANDOLPH WARNER AS A PSC | |
PSC07 | CESSATION OF ALBERT RAYMOND ARTHUR WATT AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARNER | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Charlotte Patricia Anderson on 2014-11-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS JEFFERS | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 120 | |
SH01 | 27/11/14 STATEMENT OF CAPITAL GBP 120 | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/12 FROM 52 Penny Lane Mossley Hill Liverpool L18 1DG | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 06/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RANDOLPH WARNER / 05/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE PATRICIA ANDERSON / 06/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 06/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/09/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 207,449 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 218,061 |
Creditors Due After One Year | 2012-09-30 | £ 218,061 |
Creditors Due After One Year | 2011-09-30 | £ 230,735 |
Creditors Due Within One Year | 2013-09-30 | £ 95,264 |
Creditors Due Within One Year | 2012-09-30 | £ 86,475 |
Creditors Due Within One Year | 2012-09-30 | £ 86,475 |
Creditors Due Within One Year | 2011-09-30 | £ 83,380 |
Creditors and other liabilities
|
|
|
|
|
|
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 C.A.R.S. PROPERTIES LTD
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 1,281 |
Cash Bank In Hand | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2011-09-30 | £ 7,449 |
Current Assets | 2013-09-30 | £ 1,473 |
Current Assets | 2012-09-30 | £ 0 |
Current Assets | 2011-09-30 | £ 7,609 |
Debtors | 2013-09-30 | £ 0 |
Debtors | 2012-09-30 | £ 0 |
Tangible Fixed Assets | 2013-09-30 | £ 296,953 |
Tangible Fixed Assets | 2012-09-30 | £ 296,953 |
Tangible Fixed Assets | 2012-09-30 | £ 296,953 |
Tangible Fixed Assets | 2011-09-30 | £ 296,953 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as C.A.R.S. PROPERTIES LTD are:
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. |