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 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 | |
| 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 |
| 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 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 |
| Officer | Role | Date Appointed |
|---|---|---|
KATIE WILLIAMS |
||
RICHARD DAVID WILLIAMS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ERIC SAVILLE |
Director | ||
ONLY SOLUTIONS COMPANY MANAGEMENT LTD |
Company Secretary | ||
JOHN ROBERTS |
Director | ||
KATIE SHAND |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| TEAM STOREY MANAGEMENT LTD | Director | 2017-01-01 | CURRENT | 2016-03-02 | Active | |
| DULCE AMOR LIMITED | Director | 2016-12-05 | CURRENT | 2015-11-16 | Active - Proposal to Strike off | |
| MARRY ME CYPRUS LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active | |
| CARTER BROOKE SECURITY LIMITED | Director | 2016-06-13 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
| DULCE AMOR LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active - Proposal to Strike off | |
| CARTER BROOKE SECURITY LIMITED | Director | 2015-07-22 | CURRENT | 2012-02-20 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| Voluntary liquidation. Return of final meeting of creditors | ||
| REGISTERED OFFICE CHANGED ON 25/05/23 FROM Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE | ||
| Voluntary liquidation Statement of receipts and payments to 2023-02-17 | ||
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-17 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-17 | |
| AD01 | REGISTERED OFFICE CHANGED ON 24/02/20 FROM 53 West Street Sittingbourne Kent ME10 1AN | |
| LIQ02 | Voluntary liquidation Statement of affairs | |
| 600 | Appointment of a voluntary liquidator | |
| LRESEX | Resolutions passed:
| |
| DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID WILLIAMS | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
| AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 10 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID WILLIAMS / 06/06/2017 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE WILLIAMS / 06/06/2017 | |
| AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED MRS KATIE WILLIAMS | |
| LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
| AD03 | Registers moved to registered inspection location of 25 High Street Rainham Gillingham Kent ME8 7HX | |
| AD02 | Register 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 | |
| AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 25/02/15 FROM , 90/92 King Street, Maidstone, Kent, ME14 1BH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC SAVILLE | |
| AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
| AD04 | Register(s) moved to registered office address 90/92 King Street Maidstone Kent ME14 1BH | |
| AP01 | DIRECTOR APPOINTED MR RICHARD DAVID WILLIAMS | |
| AA | 31/10/13 TOTAL EXEMPTION SMALL | |
| AR01 | 13/10/13 FULL LIST | |
| AD02 | SAIL ADDRESS CHANGED FROM: 11 TOURMALINE DRIVE SITTINGBOURNE KENT ME10 5TA UNITED KINGDOM | |
| AA | 31/10/12 TOTAL EXEMPTION SMALL | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
| AR01 | 13/10/12 FULL LIST | |
| AD02 | SAIL ADDRESS CHANGED FROM: SYCAMORE HOUSE WHITEPOST LANE MEOPHAM GRAVESEND KENT DA13 0TJ UNITED KINGDOM | |
| AA | 31/10/11 TOTAL EXEMPTION SMALL | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| AR01 | 13/10/11 FULL LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY ONLY SOLUTIONS COMPANY MANAGEMENT LTD | |
| AD02 | SAIL ADDRESS CREATED | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM THE OAST 62 BELL ROAD SITTINGBOURNE KENT ME10 4HE | |
| DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
| GAZ1 | FIRST GAZETTE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| AP01 | DIRECTOR APPOINTED MR ERIC SAVILLE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KATIE SHAND | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Notice of Intended Dividends | 2022-10-21 |
| Resolutions for Winding-up | 2020-02-21 |
| Appointment of Liquidators | 2020-02-21 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED |
| Creditors Due After One Year | 2011-11-01 | £ 42,684 |
|---|---|---|
| Creditors Due Within One Year | 2011-11-01 | £ 34,622 |
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 CARTER BROOKE LTD
| 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
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Royal Borough of Greenwich | |
|
|
| Royal Borough of Greenwich | |
|
|
| Royal Borough of Greenwich | |
|
|
| Royal Borough of Greenwich | |
|
|
| Royal Borough of Greenwich | |
|
|
| Royal Borough of Greenwich | |
|
|
| Royal Borough of Greenwich | |
|
|
| Royal Borough of Greenwich | |
|
|
| Royal Borough of Greenwich | |
|
|
| Royal Borough of Greenwich | |
|
|
| Royal Borough of Greenwich | |
|
|
| Royal Borough of Greenwich | |
|
|
| Royal Borough of Greenwich | |
|
|
| Royal Borough of Greenwich | |
|
|
| Royal Borough of Greenwich | |
|
|
| Royal Borough of Greenwich | |
|
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.
| Initiating party | Event Type | Resolutions for Winding-up | |
|---|---|---|---|
| Defending party | CARTER BROOKE LTD | Event Date | 2020-02-18 |
| 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 Type | Appointment of Liquidators | |
| Defending party | CARTER BROOKE LTD | Event Date | 2020-02-18 |
| 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. |