R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED

R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameR. CARTER AND SON (PAINTING CONTRACTORS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01220759
    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 R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED located?

    Registered Office Address
    1390 Montpellier Court Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 19, 2017 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on May 24, 2017

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capital redemption reserve 08/05/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Benjamin Robert Westran on Feb 17, 2017

    1 pagesCH03

    Director's details changed for Mr Ben Robert Westran on Feb 17, 2017

    2 pagesCH01

    Confirmation statement made on Nov 24, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Nov 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 15,340
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Nov 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 15,340
    SH01

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

    5 pagesAA

    Annual return made up to Nov 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2013

    Statement of capital on Nov 27, 2013

    • Capital: GBP 15,340
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Nov 24, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Nov 24, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Nov 24, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Nov 24, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Who are the officers of R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTRAN, Benjamin Robert
    Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    1390 Montpellier Court
    Secretary
    Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    1390 Montpellier Court
    British100411960001
    SMITH, Andrew Christopher Melville
    The Old Bovey
    Main Road Shurdington
    GL51 4XJ Cheltenham
    Gloucestershire
    Director
    The Old Bovey
    Main Road Shurdington
    GL51 4XJ Cheltenham
    Gloucestershire
    EnglandBritish121328600001
    WESTRAN, Ben Robert
    Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    1390 Montpellier Court
    Director
    Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    1390 Montpellier Court
    United KingdomBritish127102240004
    HITCHBORN, Christine
    58a Hodney Road
    Eye
    PE6 7YJ Peterborough
    Secretary
    58a Hodney Road
    Eye
    PE6 7YJ Peterborough
    British31706860001
    SMITH, Andrew Christopher Melville
    The Old Bovey
    Main Road Shurdington
    GL51 4XJ Cheltenham
    Gloucestershire
    Secretary
    The Old Bovey
    Main Road Shurdington
    GL51 4XJ Cheltenham
    Gloucestershire
    British121328600001
    HITCHBORN, Trevor
    58a Hodney Road
    Eye
    PE6 7YJ Peterborough
    Director
    58a Hodney Road
    Eye
    PE6 7YJ Peterborough
    British27528650001
    ROBERTSON, David John
    The Malthouse
    Stanton Prior
    BA2 9HX Bath
    Director
    The Malthouse
    Stanton Prior
    BA2 9HX Bath
    British54088010002
    TURL, Michael Stanley
    63a Knowlewood Road
    B93 8JP Dorridge
    West Midlands
    Director
    63a Knowlewood Road
    B93 8JP Dorridge
    West Midlands
    United KingdomBritish149407830001

    Who are the persons with significant control of R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gloucester Business Park
    GL3 4AH Brockworth
    1390 Montepellier Court
    Gloucester
    United Kingdom
    Apr 06, 2016
    Gloucester Business Park
    GL3 4AH Brockworth
    1390 Montepellier Court
    Gloucester
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number04698447
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 18, 2004
    Delivered On Sep 01, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Sep 01, 2004Registration of a charge (395)
    Debenture
    Created On Dec 01, 1995
    Delivered On Dec 14, 1995
    Satisfied
    Amount secured
    £21,000 and all monies due or to become due from the company to the chargee
    Short particulars
    (Including trade fixtures). 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
    • Scott Wilson
    Transactions
    • Dec 14, 1995Registration of a charge (395)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 14, 1992
    Delivered On Aug 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1127/1131 bourges boulevard, peterborough, cambridgeshire t/no. CB128473.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 25, 1992Registration of a charge (395)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 07, 1987
    Delivered On May 22, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    35 cavendish street, peterborough, cambridgeshire title no cb 44798.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 22, 1987Registration of a charge
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 07, 1987
    Delivered On May 13, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 13, 1987Registration of a charge
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 27, 1986
    Delivered On Apr 15, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land comprising formerly part of 37 & 39 padholme road, peterborough, cambridge.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 15, 1986Registration of a charge
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jan 21, 1983
    Delivered On Jan 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 15, 1983Registration of a charge
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 01, 1982
    Delivered On Nov 17, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 35 cavendish street, peterborough T.n cb 44798.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 17, 1982Registration of a charge
    • Mar 26, 2004Statement 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