CARREFOUR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCARREFOUR LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00976841
    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 CARREFOUR LIMITED?

    • (7499) /

    Where is CARREFOUR LIMITED located?

    Registered Office Address
    New Century House
    Corporation Street
    M60 4ES Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CARREFOUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYPERMARKET (HOLDINGS) LIMITEDApr 10, 1970Apr 10, 1970

    What are the latest accounts for CARREFOUR LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 04, 2011
    Next Accounts Due OnOct 04, 2011
    Last Accounts
    Last Accounts Made Up ToJan 02, 2010

    What are the latest filings for CARREFOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of registration of a Friendly Society

    pagesCERTIPS

    Miscellaneous

    Forms b & z to convert to i&ps
    pagesMISC

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to i&ps 25/10/2010
    RES13

    Appointment of Stephen Parry as a secretary

    pagesAP03

    Annual return made up to Sep 01, 2010 with full list of shareholders

    pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2010

    Statement of capital on Sep 10, 2010

    • Capital: GBP 2,500,000
    SH01

    Accounts for a dormant company made up to Jan 02, 2010

    pagesAA

    Director's details changed for Mr Stephen Humes on Aug 01, 2010

    pagesCH01

    Director's details changed for Mr Timothy Hurrell on Aug 01, 2010

    pagesCH01

    Full accounts made up to May 02, 2009

    pagesAA

    Current accounting period shortened from Apr 30, 2010 to Jan 04, 2010

    pagesAA01

    Auditor's resignation

    pagesAUD

    Registered office address changed from , Somerfield House, Whitchurch Lane, Bristol, BS14 0TJ on Nov 20, 2009

    pagesAD01

    Termination of appointment of William Robson as a director

    pagesTM01

    Termination of appointment of Emily Martin as a secretary

    pagesTM02

    Appointment of Mrs Caroline Jane Sellers as a secretary

    pagesAP03

    legacy

    pages363a

    legacy

    pages288b

    legacy

    pages288a

    legacy

    pages288a

    legacy

    pages288b

    legacy

    pages288a

    Full accounts made up to Apr 26, 2008

    pagesAA

    legacy

    pages363a

    Full accounts made up to Apr 28, 2007

    pagesAA

    legacy

    pages363a

    Who are the officers of CARREFOUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARRY, Stephen
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Secretary
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    155157670001
    SELLERS, Caroline Jane
    c/o Governance Dept
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Secretary
    c/o Governance Dept
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    146924070001
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritishFinance Director84087790001
    HURRELL, Timothy
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritishGeneral Manager Food Group99724260001
    BROWN, Michael Alfred
    Windrush Great Billing Park
    NN3 9BL Northampton
    Northamptonshire
    Secretary
    Windrush Great Billing Park
    NN3 9BL Northampton
    Northamptonshire
    British50692920001
    EGITTO, Joleen
    3 Abbots Close
    Whitchurch
    BS14 0UD Bristol
    Secretary
    3 Abbots Close
    Whitchurch
    BS14 0UD Bristol
    British61599540001
    GRANT, Stephen Martin
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    Secretary
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    British20888800002
    GRANT, Stephen Martin
    2 Beechwood Close
    Battledown
    GL52 6QQ Cheltenham
    Gloucestershire
    Secretary
    2 Beechwood Close
    Battledown
    GL52 6QQ Cheltenham
    Gloucestershire
    British20888800001
    HENSHAW, Stephen Anthony
    Eastleigh Stables
    Bishopstrow
    BA12 9HW Warminster
    Wiltshire
    Secretary
    Eastleigh Stables
    Bishopstrow
    BA12 9HW Warminster
    Wiltshire
    BritishCompany Secretary91828160006
    MARTIN, Emily Louise
    49 Henley Park
    Yatton
    BS49 4JJ Bristol
    Secretary
    49 Henley Park
    Yatton
    BS49 4JJ Bristol
    BritishCompany Secretary115285710001
    ASHTON, Yvonne Margaret
    1 West Dene
    Stoke Bishop
    BS9 2BQ Bristol
    Avon
    Director
    1 West Dene
    Stoke Bishop
    BS9 2BQ Bristol
    Avon
    BritishChartered Accountant45225070002
    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 KingdomBritishFinance Director85825120001
    CHEYNE, David George Thomson
    The Covert 98 Woodlands Road
    Ashurst
    SO40 7AH Southampton
    Hampshire
    Director
    The Covert 98 Woodlands Road
    Ashurst
    SO40 7AH Southampton
    Hampshire
    BritainBritishCompany Director74956170001
    CLELAND, Jonathan Bradley
    70 Andes Close
    Ocean Village
    SO14 3HS Southampton
    Director
    70 Andes Close
    Ocean Village
    SO14 3HS Southampton
    BritishRetail Director111624590001
    COATES, Philip Raymond
    2 Berestede Road
    W6 9NP London
    Director
    2 Berestede Road
    W6 9NP London
    United KingdomBritishChartered Surveyor60114990002
    COOPER, Geoffrey Ian
    Crossways House Old Coach Road
    Cross
    BS26 2EL Axbridge
    Somerset
    Director
    Crossways House Old Coach Road
    Cross
    BS26 2EL Axbridge
    Somerset
    BritishCost & Management Accountant59071930001
    GATTO, Salvatore Martin
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    Director
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    United KingdomBritishFinance Director37327260002
    GRANT, Stephen Martin
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    Director
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    BritishCompany Secretary20888800002
    HARTE, Damien Bernard
    13 Cambridge Park
    Redland
    BS6 6XW Bristol
    Director
    13 Cambridge Park
    Redland
    BS6 6XW Bristol
    BritishChartered Accountant33922420001
    HENSHAW, Stephen Anthony
    2 Ashton Coombe Lower Road
    Bratton
    BA13 4JQ Westbury
    Wiltshire
    Director
    2 Ashton Coombe Lower Road
    Bratton
    BA13 4JQ Westbury
    Wiltshire
    BritishDirector91828160003
    MITCHELL INNES, Alistair Campbell
    Langton Lodge Station Road
    Sunningdale
    SL5 0QR Ascot
    Berkshire
    Director
    Langton Lodge Station Road
    Sunningdale
    SL5 0QR Ascot
    Berkshire
    BritishChief Executive1386650001
    NELLIST, Robert Henry Harger
    Spooners 28 Park St Lane
    Park Street
    AL2 2JB St Albans
    Hertfordshire
    Director
    Spooners 28 Park St Lane
    Park Street
    AL2 2JB St Albans
    Hertfordshire
    BritishChartered Accountant5435750001
    ROBSON, William Henry Mark
    12 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    Director
    12 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    EnglandBritishFinance Director57803420002
    SMITH, Alan Frank
    Brambledown Grove Farm
    Droitwich Road Feckenham
    B96 6JA Redditch
    Worcestershire
    Director
    Brambledown Grove Farm
    Droitwich Road Feckenham
    B96 6JA Redditch
    Worcestershire
    BritishDirector46000100003
    SMITH, Neil Reynold
    27 Broom Farm Close
    Nailsea
    BS48 4YJ Bristol
    Director
    27 Broom Farm Close
    Nailsea
    BS48 4YJ Bristol
    BritishCompany Director61599510002

    Does CARREFOUR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jan 28, 1994
    Delivered On Feb 04, 1994
    Satisfied
    Amount secured
    All monies due from the company, each other group company (as defined) and any other present or future subsidiary of gateway group limited (as defined) to the chargee and/or the facility agent and/or the security agent (as defined) under the terms of the financing documents (as defined).
    Short particulars
    L/H property k/a the stump cross filling station boroughbridge with buildings & fixtures (inc trade). See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co Limitedas Agent and Trustee for the Banks (As Defined)
    Transactions
    • Feb 04, 1994Registration of a charge (395)
    • Aug 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 05, 1993
    Delivered On Jul 16, 1993
    Satisfied
    Amount secured
    All monies due from the company,each other group company (as defined) andany other present or future subsidiary of gateway group limited (as defined) to the chargee and/or the facility agent and/or the security agent (as defined) under the terms of the financing documents (as defined)
    Short particulars
    See form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks (As Defined)
    Transactions
    • Jul 16, 1993Registration of a charge (395)
    • Aug 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Jul 05, 1993
    Delivered On Jul 15, 1993
    Satisfied
    Amount secured
    For amending the terms of a guarantee & debenture dated 25/10/89 (as defined in the deed)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co Limited(As Agent & Trustee for the Lenders)
    Transactions
    • Jul 15, 1993Registration of a charge (395)
    • Aug 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1990
    Delivered On Nov 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from each obligor as defined in the subordinated facilities agreement (as defined in the charge) to S.G. warburg & co LTD as agent & trustee for itself and for each lender as defined in the financing documents and to the subordinated lenders agent and the subordinated lenders as defined in the subordinated facilities agreement on any account whatsoever, under the terms of the financing documents & the subordinated facilities agreement (all as defined in the charge)
    Short particulars
    L/H property united 3A and b, westgate industrial estate, weedon rd, northampton, including fixtures & fittings (inc, trade) fixed plant & machinery, (for full details refer to doc 395 ref. M24 plus continuation sheets).
    Persons Entitled
    • S.G. Warburg & Co LTD as Agent & Trustee for Each Lender& the Subordinated Lenders Agent and the Subordinated Lenders
    Transactions
    • Nov 02, 1990Registration of a charge
    • Aug 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 25, 1989
    Delivered On Oct 31, 1989
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee as agent and trustee for itself and the banks as defined in the charge, and to G.E. capital corporate finance group limited as agent and trustee for the subordinated l enders (as defined) on any acocunt whatsoever; under the terms of the financing documents as defined in the charge and the subordinated facilities agreement dated 17-4-89.
    Short particulars
    (For full details see doc M134). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • S.G. Warburg & Co. LTD.
    Transactions
    • Oct 31, 1989Registration of a charge
    • Aug 13, 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