Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARTER BROOKE LTD
Company Information for

CARTER BROOKE LTD

Office 1.06 2 The Links, 2 THE LINKS, Herne Bay, KENT, CT6 7GQ,
Company Registration Number
07406287
Private Limited Company
Liquidation

Company Overview

About Carter Brooke Ltd
CARTER BROOKE LTD was founded on 2010-10-13 and has its registered office in Herne Bay. The organisation's status is listed as "Liquidation". Carter Brooke Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARTER BROOKE LTD
 
Legal Registered Office
Office 1.06 2 The Links
2 THE LINKS
Herne Bay
KENT
CT6 7GQ
Other companies in ME14
 
Filing Information
Company Number 07406287
Company ID Number 07406287
Date formed 2010-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-10-31
Account next due 31/07/2019
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-18 13:02:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTER BROOKE LTD
Is this data useful to you?
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.
Companies with same name CARTER BROOKE LTD
The following companies were found which have the same name as CARTER BROOKE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARTER BROOKE SECURITY LIMITED 53 WEST STREET SITTINGBOURNE KENT ME10 1AN Active - Proposal to Strike off Company formed on the 2012-02-20
CARTER BROOKE LTD Unknown
CARTER BROOKE PROPERTY LTD 89 Sidney Road, Rugby Sidney Road Rugby CV22 5LD Active Company formed on the 2021-11-12

Company Officers of CARTER BROOKE LTD

Current Directors
Officer Role Date Appointed
KATIE WILLIAMS
Director 2016-06-13
RICHARD DAVID WILLIAMS
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC SAVILLE
Director 2011-04-20 2014-11-04
ONLY SOLUTIONS COMPANY MANAGEMENT LTD
Company Secretary 2010-10-13 2011-10-14
JOHN ROBERTS
Director 2010-10-13 2011-07-26
KATIE SHAND
Director 2010-10-13 2011-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATIE WILLIAMS TEAM STOREY MANAGEMENT LTD Director 2017-01-01 CURRENT 2016-03-02 Active
KATIE WILLIAMS DULCE AMOR LIMITED Director 2016-12-05 CURRENT 2015-11-16 Active - Proposal to Strike off
KATIE WILLIAMS MARRY ME CYPRUS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
KATIE WILLIAMS CARTER BROOKE SECURITY LIMITED Director 2016-06-13 CURRENT 2012-02-20 Active - Proposal to Strike off
RICHARD DAVID WILLIAMS DULCE AMOR LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
RICHARD DAVID WILLIAMS CARTER BROOKE SECURITY LIMITED Director 2015-07-22 CURRENT 2012-02-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18Voluntary liquidation. Return of final meeting of creditors
2023-05-25REGISTERED OFFICE CHANGED ON 25/05/23 FROM Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE
2023-03-07Voluntary liquidation Statement of receipts and payments to 2023-02-17
2022-03-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-17
2021-03-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-17
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM 53 West Street Sittingbourne Kent ME10 1AN
2020-02-24LIQ02Voluntary liquidation Statement of affairs
2020-02-24600Appointment of a voluntary liquidator
2020-02-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-02-18
2019-10-08DISS16(SOAS)Compulsory strike-off action has been suspended
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID WILLIAMS
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-10-03DISS40Compulsory strike-off action has been discontinued
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-11-30AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-04DISS40Compulsory strike-off action has been discontinued
2017-10-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID WILLIAMS / 06/06/2017
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE WILLIAMS / 06/06/2017
2016-07-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-13AP01DIRECTOR APPOINTED MRS KATIE WILLIAMS
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-18AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-04AD03Registers moved to registered inspection location of 25 High Street Rainham Gillingham Kent ME8 7HX
2016-04-04AD02Register inspection address changed from F12 St. Georges Business Park Castle Road Sittingbourne Kent ME10 3TB England to 25 High Street Rainham Gillingham Kent ME8 7HX
2015-07-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-15AR0115/04/15 ANNUAL RETURN FULL LIST
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM , 90/92 King Street, Maidstone, Kent, ME14 1BH
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SAVILLE
2014-10-13AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-13AD04Register(s) moved to registered office address 90/92 King Street Maidstone Kent ME14 1BH
2014-09-12AP01DIRECTOR APPOINTED MR RICHARD DAVID WILLIAMS
2014-08-29AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-14AR0113/10/13 FULL LIST
2013-10-14AD02SAIL ADDRESS CHANGED FROM: 11 TOURMALINE DRIVE SITTINGBOURNE KENT ME10 5TA UNITED KINGDOM
2013-08-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-16AR0113/10/12 FULL LIST
2012-10-16AD02SAIL ADDRESS CHANGED FROM: SYCAMORE HOUSE WHITEPOST LANE MEOPHAM GRAVESEND KENT DA13 0TJ UNITED KINGDOM
2012-07-10AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-18DISS40DISS40 (DISS40(SOAD))
2012-02-15AR0113/10/11 FULL LIST
2012-02-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-15TM02APPOINTMENT TERMINATED, SECRETARY ONLY SOLUTIONS COMPANY MANAGEMENT LTD
2012-02-15AD02SAIL ADDRESS CREATED
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM THE OAST 62 BELL ROAD SITTINGBOURNE KENT ME10 4HE
2012-02-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-02-07GAZ1FIRST GAZETTE
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2011-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-17AP01DIRECTOR APPOINTED MR ERIC SAVILLE
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KATIE SHAND
2010-10-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to CARTER BROOKE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2022-10-21
Resolutions for Winding-up2020-02-21
Appointment of Liquidators2020-02-21
Fines / Sanctions
No fines or sanctions have been issued against CARTER BROOKE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-31 Satisfied BIBBY FINANCIAL SERVICES LIMITED
Creditors
Creditors Due After One Year 2011-11-01 £ 42,684
Creditors Due Within One Year 2011-11-01 £ 34,622

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31

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 BROOKE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1
Cash Bank In Hand 2011-11-01 £ 7,984
Current Assets 2011-11-01 £ 37,272
Debtors 2011-11-01 £ 29,288
Fixed Assets 2011-11-01 £ 5,909
Shareholder Funds 2011-11-01 £ 34,125
Tangible Fixed Assets 2011-11-01 £ 5,909

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARTER BROOKE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CARTER BROOKE LTD
Trademarks
We have not found any records of CARTER BROOKE LTD registering or being granted any trademarks
Income
Government Income

Government spend with CARTER BROOKE LTD

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2014-04-25 GBP £1,769
Royal Borough of Greenwich 2013-12-23 GBP £1,803
Royal Borough of Greenwich 2013-12-23 GBP £2,072
Royal Borough of Greenwich 2013-09-10 GBP £2,113
Royal Borough of Greenwich 2013-07-29 GBP £8,921
Royal Borough of Greenwich 2013-07-29 GBP £5,336
Royal Borough of Greenwich 2013-01-17 GBP £558
Royal Borough of Greenwich 2012-12-21 GBP £2,378
Royal Borough of Greenwich 2012-12-06 GBP £1,646
Royal Borough of Greenwich 2012-10-02 GBP £3,132
Royal Borough of Greenwich 2012-10-02 GBP £4,127
Royal Borough of Greenwich 2012-09-04 GBP £8,554
Royal Borough of Greenwich 2012-09-04 GBP £582
Royal Borough of Greenwich 2012-07-11 GBP £4,844
Royal Borough of Greenwich 2012-07-05 GBP £581
Royal Borough of Greenwich 2012-07-05 GBP £619

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARTER BROOKE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCARTER BROOKE LTDEvent Date2020-02-18
Place of meeting: Bank Chambers, 1 Central Avenue,, Sittingbourne, Kent, ME10 4AE. Date of meeting: 18 February 2020. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. 9274) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. : Joint Liquidator's Name and Address: Alison Jane Collier (IP No. 12252) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCARTER BROOKE LTDEvent Date2020-02-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARTER BROOKE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARTER BROOKE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.