CARTER AND SON (FARINGDON) LIMITED

CARTER AND SON (FARINGDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCARTER AND SON (FARINGDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00627580
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARTER AND SON (FARINGDON) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CARTER AND SON (FARINGDON) LIMITED located?

    Registered Office Address
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARTER AND SON (FARINGDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2014

    What is the status of the latest annual return for CARTER AND SON (FARINGDON) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CARTER AND SON (FARINGDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ceased trading notice 14/12/2015
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    Statement of capital on Dec 15, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Sum of £5,649 be credited to the p/l 07/12/2015
    RES13

    Annual return made up to Oct 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 5,650
    SH01

    Termination of appointment of Christopher Nicholas Martin as a director on Sep 14, 2015

    1 pagesTM01

    Termination of appointment of Timothy Kenny as a director on Sep 14, 2015

    1 pagesTM01

    Termination of appointment of David Thomas Codd as a director on Sep 14, 2015

    1 pagesTM01

    Termination of appointment of David Thomas Codd as a secretary on Sep 14, 2015

    1 pagesTM02

    Appointment of Mr Mark Chilton as a secretary on Sep 14, 2015

    2 pagesAP03

    Appointment of Mr Jonathan Paul Prentis as a director on Sep 14, 2015

    2 pagesAP01

    Registered office address changed from Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on Sep 29, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 27, 2014

    6 pagesAA

    Annual return made up to Oct 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 5,650
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Donal Horgan as a director

    1 pagesTM01

    Director's details changed for Mr Christopher Nicholas Martin on Dec 09, 2013

    2 pagesCH01

    Appointment of Mr. David Thomas Codd as a secretary

    1 pagesAP03

    Appointment of Mr. David Thomas Codd as a director

    2 pagesAP01

    Who are the officers of CARTER AND SON (FARINGDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHILTON, Mark
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    201369570001
    PRENTIS, Jonathan Paul
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    United KingdomBritish177693990001
    CARTER, Norman Albert
    Willow House
    18 Coxwell Road
    SN7 7EZ Faringdon
    Oxfordshire
    Secretary
    Willow House
    18 Coxwell Road
    SN7 7EZ Faringdon
    Oxfordshire
    British19063690001
    CODD, David Thomas, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    182402880001
    DUNLEA, Aidan Finbar
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Secretary
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Irish108011300001
    GRAY, Christopher John
    14 Saddlers Way
    Burbage
    SN8 3TX Marlborough
    Wiltshire
    Secretary
    14 Saddlers Way
    Burbage
    SN8 3TX Marlborough
    Wiltshire
    British36805830005
    HARE, Richard Warren
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    Secretary
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    British2955620006
    O'FLYNN, David
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Secretary
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Irish123363960001
    WIRTH, Julie Ann
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Secretary
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    British114305580001
    BACK, Steven John
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    Director
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    United KingdomBritish85825120001
    CARTER, John
    Green Gables
    6 Longcot Road Shrivenham
    SN6 8AL Swindon
    Wiltshire
    Director
    Green Gables
    6 Longcot Road Shrivenham
    SN6 8AL Swindon
    Wiltshire
    United KingdomBritish75754990001
    CARTER, Norman Albert
    Willow House
    18 Coxwell Road
    SN7 7EZ Faringdon
    Oxfordshire
    Director
    Willow House
    18 Coxwell Road
    SN7 7EZ Faringdon
    Oxfordshire
    British19063690001
    CODD, David Thomas, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    IrelandIrish182392430001
    DUNLEA, Aidan Finbar
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Director
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Irish108011300001
    HORGAN, Donal Patrick
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    IrelandIrish163398920001
    HYSON, Martin John
    Poplar Lane
    RG10 0DJ Hurst Reading
    White Rose Cottage
    Berkshire
    Director
    Poplar Lane
    RG10 0DJ Hurst Reading
    White Rose Cottage
    Berkshire
    United KingdomBritish128460840001
    KENNY, Timothy, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    IrelandIrish113651250001
    MARTIN, Christopher Nicholas
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    United KingdomBritish48484090003
    O'FLYNN, David, Mr.
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    IrelandIrish163739400001
    O'FLYNN, David
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Director
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Irish123363960001
    PYPER, Simon John
    160 Lauderdale Mansions
    Lauderdale Road
    W9 1NG London
    Director
    160 Lauderdale Mansions
    Lauderdale Road
    W9 1NG London
    British108173190001
    RIGBY, Graham Lakin
    Magnolia Cottage 4 Fulmer Place Farm
    SL3 6HP Fulmer
    Buckinghamshire
    Director
    Magnolia Cottage 4 Fulmer Place Farm
    SL3 6HP Fulmer
    Buckinghamshire
    United KingdomBritish74211400002
    SMITH, Philip Anthony
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    EnglandBritish233299960001
    TAYLOR, Michael John
    The Old Parsonage
    Nether Winchendon
    HP18 0EA Aylesbury
    Buckinghamshire
    Director
    The Old Parsonage
    Nether Winchendon
    HP18 0EA Aylesbury
    Buckinghamshire
    United KingdomBritish122666080001
    WILLIAMS, Christian Denis Leslie
    71 Osprey Court
    City Quay St Katharine Docks
    E1W 1AG London
    Director
    71 Osprey Court
    City Quay St Katharine Docks
    E1W 1AG London
    EnglandDanish93704040001
    WIRTH, Julie Ann
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    EnglandBritish114305580002

    Does CARTER AND SON (FARINGDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 05, 1993
    Delivered On Nov 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12 lechlade road faringdon oxfordshire including all rights and interest in the same and all buildings structures fixtures (including trade fixtures) and all fixed plant and equipment thereon.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Nov 24, 1993Registration of a charge (395)
    • May 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 11, 1993
    Delivered On Mar 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    26 lechlade road faringdon oxfordshire including all rights and interest in the same and all buildings structures fixtures ( including trade fixtures ) and all fixed plant and equipment thereon.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Mar 04, 1994Registration of a charge (395)
    • May 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 30, 1991
    Delivered On May 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 19 market place faringdon oxon including all buildings & fixtures thereon title no: on 95253 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 11, 1991Registration of a charge
    • Jul 18, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 30, 1991
    Delivered On May 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 7 marlborough street, faringdon, oxon title no: bk 110663 together with all buildings & fixtures thereon by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 03, 1991Registration of a charge
    • Jul 18, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 30, 1991
    Delivered On May 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 5 marlborough street faringdon, oxon, title no: on 90170 together with all buildings & fixtures thereonby way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 03, 1991Registration of a charge
    • Jul 18, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0