CARREFOUR LIMITED
Overview
Company Name | CARREFOUR LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 00976841 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARREFOUR LIMITED?
Company Name | From | Until |
---|---|---|
HYPERMARKET (HOLDINGS) LIMITED | Apr 10, 1970 | Apr 10, 1970 |
What are the latest accounts for CARREFOUR LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 04, 2011 |
Next Accounts Due On | Oct 04, 2011 |
Last Accounts | |
Last Accounts Made Up To | Jan 02, 2010 |
What are the latest filings for CARREFOUR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of registration of a Friendly Society | pages | CERTIPS | ||||||||||
Miscellaneous Forms b & z to convert to i&ps | pages | MISC | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Stephen Parry as a secretary | pages | AP03 | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 02, 2010 | pages | AA | ||||||||||
Director's details changed for Mr Stephen Humes on Aug 01, 2010 | pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Hurrell on Aug 01, 2010 | pages | CH01 | ||||||||||
Full accounts made up to May 02, 2009 | pages | AA | ||||||||||
Current accounting period shortened from Apr 30, 2010 to Jan 04, 2010 | pages | AA01 | ||||||||||
Auditor's resignation | pages | AUD | ||||||||||
Registered office address changed from , Somerfield House, Whitchurch Lane, Bristol, BS14 0TJ on Nov 20, 2009 | pages | AD01 | ||||||||||
Termination of appointment of William Robson as a director | pages | TM01 | ||||||||||
Termination of appointment of Emily Martin as a secretary | pages | TM02 | ||||||||||
Appointment of Mrs Caroline Jane Sellers as a secretary | pages | AP03 | ||||||||||
legacy | pages | 363a | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288a | ||||||||||
Full accounts made up to Apr 26, 2008 | pages | AA | ||||||||||
legacy | pages | 363a | ||||||||||
Full accounts made up to Apr 28, 2007 | pages | AA | ||||||||||
legacy | pages | 363a |
Who are the officers of CARREFOUR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARRY, Stephen | Secretary | Corporation Street M60 4ES Manchester New Century House United Kingdom | 155157670001 | |||||||
SELLERS, Caroline Jane | Secretary | c/o Governance Dept Corporation Street M60 4ES Manchester New Century House United Kingdom | 146924070001 | |||||||
HUMES, Stephen | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | Finance Director | 84087790001 | ||||
HURRELL, Timothy | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | General Manager Food Group | 99724260001 | ||||
BROWN, Michael Alfred | Secretary | Windrush Great Billing Park NN3 9BL Northampton Northamptonshire | British | 50692920001 | ||||||
EGITTO, Joleen | Secretary | 3 Abbots Close Whitchurch BS14 0UD Bristol | British | 61599540001 | ||||||
GRANT, Stephen Martin | Secretary | 3 Trelawn Court Rodney Road GL50 1JJ Cheltenham Gloucestershire | British | 20888800002 | ||||||
GRANT, Stephen Martin | Secretary | 2 Beechwood Close Battledown GL52 6QQ Cheltenham Gloucestershire | British | 20888800001 | ||||||
HENSHAW, Stephen Anthony | Secretary | Eastleigh Stables Bishopstrow BA12 9HW Warminster Wiltshire | British | Company Secretary | 91828160006 | |||||
MARTIN, Emily Louise | Secretary | 49 Henley Park Yatton BS49 4JJ Bristol | British | Company Secretary | 115285710001 | |||||
ASHTON, Yvonne Margaret | Director | 1 West Dene Stoke Bishop BS9 2BQ Bristol Avon | British | Chartered Accountant | 45225070002 | |||||
BACK, Steven John | Director | Fennels 119 Bicester Road Lower End HP18 9EF Long Crendon | United Kingdom | British | Finance Director | 85825120001 | ||||
CHEYNE, David George Thomson | Director | The Covert 98 Woodlands Road Ashurst SO40 7AH Southampton Hampshire | Britain | British | Company Director | 74956170001 | ||||
CLELAND, Jonathan Bradley | Director | 70 Andes Close Ocean Village SO14 3HS Southampton | British | Retail Director | 111624590001 | |||||
COATES, Philip Raymond | Director | 2 Berestede Road W6 9NP London | United Kingdom | British | Chartered Surveyor | 60114990002 | ||||
COOPER, Geoffrey Ian | Director | Crossways House Old Coach Road Cross BS26 2EL Axbridge Somerset | British | Cost & Management Accountant | 59071930001 | |||||
GATTO, Salvatore Martin | Director | 11 Cavendish Lodge Cavendish Road BA1 2UD Bath Avon | United Kingdom | British | Finance Director | 37327260002 | ||||
GRANT, Stephen Martin | Director | 3 Trelawn Court Rodney Road GL50 1JJ Cheltenham Gloucestershire | British | Company Secretary | 20888800002 | |||||
HARTE, Damien Bernard | Director | 13 Cambridge Park Redland BS6 6XW Bristol | British | Chartered Accountant | 33922420001 | |||||
HENSHAW, Stephen Anthony | Director | 2 Ashton Coombe Lower Road Bratton BA13 4JQ Westbury Wiltshire | British | Director | 91828160003 | |||||
MITCHELL INNES, Alistair Campbell | Director | Langton Lodge Station Road Sunningdale SL5 0QR Ascot Berkshire | British | Chief Executive | 1386650001 | |||||
NELLIST, Robert Henry Harger | Director | Spooners 28 Park St Lane Park Street AL2 2JB St Albans Hertfordshire | British | Chartered Accountant | 5435750001 | |||||
ROBSON, William Henry Mark | Director | 12 Kimble Close Knightcote CV47 2SJ Southam Warwickshire | England | British | Finance Director | 57803420002 | ||||
SMITH, Alan Frank | Director | Brambledown Grove Farm Droitwich Road Feckenham B96 6JA Redditch Worcestershire | British | Director | 46000100003 | |||||
SMITH, Neil Reynold | Director | 27 Broom Farm Close Nailsea BS48 4YJ Bristol | British | Company Director | 61599510002 |
Does CARREFOUR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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