CARREFOUR PROPERTIES LIMITED
Overview
| Company Name | CARREFOUR PROPERTIES LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 01974382 |
| 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 PROPERTIES LIMITED?
- (7499) /
Where is CARREFOUR PROPERTIES 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 PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BREDLIGHT LIMITED | Dec 31, 1985 | Dec 31, 1985 |
What are the latest accounts for CARREFOUR PROPERTIES 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 PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of registration of a Friendly Society | pages | CERTIPS | ||||||||||
Miscellaneous Forms b and 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 | ||||||||||
Accounts for a dormant company made up to May 02, 2009 | pages | AA | ||||||||||
Current accounting period shortened from Apr 25, 2010 to Jan 04, 2010 | pages | AA01 | ||||||||||
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 | ||||||||||
Appointment of Mrs Caroline Jane Sellers as a secretary | pages | AP03 | ||||||||||
Termination of appointment of Emily Martin as a secretary | pages | TM02 | ||||||||||
legacy | pages | 363a | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288a | ||||||||||
Accounts made up to Apr 26, 2008 | pages | AA | ||||||||||
legacy | pages | 363a | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Apr 28, 2007 | pages | AA | ||||||||||
legacy | pages | 363a | ||||||||||
Who are the officers of CARREFOUR PROPERTIES 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 | 154310540001 | |||||||
| SELLERS, Caroline Jane | Secretary | c/o Governance Dept Corporation Street M60 4ES Manchester New Century House Greater Manchester United Kingdom | 146919380001 | |||||||
| HUMES, Stephen | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | 84087790001 | |||||
| HURRELL, Timothy | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 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 | 91828160006 | ||||||
| MARTIN, Emily Louise | Secretary | 49 Henley Park Yatton BS49 4JJ Bristol | British | 115285710001 | ||||||
| ASHTON, Yvonne Margaret | Director | 1 West Dene Stoke Bishop BS9 2BQ Bristol Avon | British | 45225070002 | ||||||
| BACK, Steven John | Director | Fennels 119 Bicester Road Lower End HP18 9EF Long Crendon | United Kingdom | British | 85825120001 | |||||
| CHEYNE, David George Thomson | Director | The Covert 98 Woodlands Road Ashurst SO40 7AH Southampton Hampshire | Britain | British | 74956170001 | |||||
| CLELAND, Jonathan Bradley | Director | 70 Andes Close Ocean Village SO14 3HS Southampton | British | 111624590001 | ||||||
| COATES, Philip Raymond | Director | 2 Berestede Road W6 9NP London | United Kingdom | British | 60114990002 | |||||
| COOPER, Geoffrey Ian | Director | Crossways House Old Coach Road Cross BS26 2EL Axbridge Somerset | British | 59071930001 | ||||||
| GATTO, Salvatore Martin | Director | 11 Cavendish Lodge Cavendish Road BA1 2UD Bath Avon | United Kingdom | British | 37327260002 | |||||
| GRANT, Stephen Martin | Director | 3 Trelawn Court Rodney Road GL50 1JJ Cheltenham Gloucestershire | British | 20888800002 | ||||||
| HARTE, Damien Bernard | Director | 13 Cambridge Park Redland BS6 6XW Bristol | British | 33922420001 | ||||||
| HENSHAW, Stephen Anthony | Director | 2 Ashton Coombe Lower Road Bratton BA13 4JQ Westbury Wiltshire | British | 91828160003 | ||||||
| MITCHELL INNES, Alistair Campbell | Director | Langton Lodge Station Road Sunningdale SL5 0QR Ascot Berkshire | British | 1386650001 | ||||||
| NELLIST, Robert Henry Harger | Director | Spooners 28 Park St Lane Park Street AL2 2JB St Albans Hertfordshire | British | 5435750001 | ||||||
| ROBSON, William Henry Mark | Director | 12 Kimble Close Knightcote CV47 2SJ Southam Warwickshire | England | British | 57803420002 | |||||
| SHARP, Ernest Henry | Director | 36 Tufton Court Tufton Street Westminster SW1P 3QH London | British | 777200001 | ||||||
| SMITH, Neil Reynold | Director | 27 Broom Farm Close Nailsea BS48 4YJ Bristol | British | 61599510002 |
Does CARREFOUR PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture | Created On Jul 05, 1993 Delivered On Jul 16, 1993 | Satisfied | Amount secured All monies due or to become 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 chargees under the terms of each of the financing documents (as defined) | |
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
| ||||
| Supplemental deed | Created On Jul 05, 1993 Delivered On Jul 15, 1993 | Satisfied | Amount secured All monies due or to become due from the company to samuel montagu & co. Limited as agent and trustee for the lenders (as defined therein) in respect of the guarantee and debenture dated 25TH october 1989 as amended by the supplemental deed dated 5TH july 1993 | |
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
| ||||
| Guarantee & debenture | Created On Oct 25, 1989 Delivered On Oct 31, 1989 | Satisfied | Amount secured (For full details see certificate) | |
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
| ||||
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