CARTERHOUSE GROUP

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

    Company NameCARTERHOUSE GROUP
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02653161
    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 CARTERHOUSE GROUP?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CARTERHOUSE GROUP located?

    Registered Office Address
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CARTERHOUSE GROUP?

    Previous Company Names
    Company NameFromUntil
    CARTERHOUSE GROUP LIMITEDOct 10, 1991Oct 10, 1991

    What are the latest accounts for CARTERHOUSE GROUP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for CARTERHOUSE GROUP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on Oct 28, 2013

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Director's details changed for Gillian May Wheeler on Aug 12, 2013

    2 pagesCH01

    Director's details changed for Zachary Joseph Citron on Aug 12, 2013

    2 pagesCH01

    Director's details changed for Mr Stephen John Dwyer on Aug 12, 2013

    2 pagesCH01

    Director's details changed for Ann Elizabeth Brennan on Aug 12, 2013

    2 pagesCH01

    Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013

    2 pagesCH04

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

    8 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share cap 17/06/2013
    RES13

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration assent

    1 pagesFOA-RR

    Re-registration of Memorandum and Articles

    29 pagesMAR

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Re-registration 06/06/2013
    RES13

    Annual return made up to Oct 10, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2012

    Statement of capital on Oct 12, 2012

    • Capital: GBP 84,183
    SH01

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

    8 pagesAA

    Annual return made up to Oct 10, 2011 with full list of shareholders

    8 pagesAR01

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

    8 pagesAA

    Annual return made up to Oct 10, 2010 with full list of shareholders

    8 pagesAR01

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

    8 pagesAA

    Director's details changed for Stephen John Dwyer on Oct 01, 2009

    2 pagesCH01

    Who are the officers of CARTERHOUSE GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    BRENNAN, Ann Elizabeth
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish137519160001
    CITRON, Zachary Joseph
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish91783950002
    DWYER, Stephen John
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    EnglandBritish57914140001
    WHEELER, Gillian May
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish114603310001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Secretary
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    LAMB, Philip Ronald
    80 Wroughton Road
    SW11 6BG London
    Secretary
    80 Wroughton Road
    SW11 6BG London
    British61718770001
    LEPPARD, Anthony Stephen
    Leybourne Gardens
    TN37 7HU St Leonards On Sea
    7
    East Sussex
    Secretary
    Leybourne Gardens
    TN37 7HU St Leonards On Sea
    7
    East Sussex
    British35837930001
    LIDDELL, Nigel
    Flat 2 27 Kingdon Road
    NW6 1PJ London
    Secretary
    Flat 2 27 Kingdon Road
    NW6 1PJ London
    British65708280001
    WHITE, Kevin Robert
    35 Benett Drive
    BN3 6US Hove
    East Sussex
    Secretary
    35 Benett Drive
    BN3 6US Hove
    East Sussex
    British3735730002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    TRAF SHELF (NOMINEES) LIMITED
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    Secretary
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    50087010001
    BRECHT, Michael
    27 Donarail Street
    SW6 6EL London
    Director
    27 Donarail Street
    SW6 6EL London
    British68271110001
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    British65257100001
    DOUGLAS, Stuart Robert
    23 Elmside
    Onslow Village
    GU2 7SH Guildford
    Surrey
    Director
    23 Elmside
    Onslow Village
    GU2 7SH Guildford
    Surrey
    British91330020001
    FUNCH, Henrik
    Carinaparken 9c
    3460 Birkeroed
    Denmark
    Director
    Carinaparken 9c
    3460 Birkeroed
    Denmark
    Danish63424560001
    GOLDING, Jeremy
    21 Holland Park Gardens
    W14 8DZ London
    Director
    21 Holland Park Gardens
    W14 8DZ London
    British55861150002
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    HEFFER, Philip
    Deerbolts Cottage
    Blacksmith Green
    IP14 5PZ Wetheringsett
    Director
    Deerbolts Cottage
    Blacksmith Green
    IP14 5PZ Wetheringsett
    British80098040001
    HILTON, Peter Anthony
    22 Macleod Road
    RH13 5JL Horsham
    West Sussex
    Director
    22 Macleod Road
    RH13 5JL Horsham
    West Sussex
    British68012190002
    HITCHIN, Paul Robert
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    Director
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    British114603290002
    JUX, Keith
    Flat 1, 141 Old Woking Road
    Pyrford
    GU22 8PD Woking
    Surrey
    Director
    Flat 1, 141 Old Woking Road
    Pyrford
    GU22 8PD Woking
    Surrey
    British60622300001
    KIANFAR, Mandy Linda
    Greenacres
    BN45 7AQ Poynings
    Sussex
    Director
    Greenacres
    BN45 7AQ Poynings
    Sussex
    British19195630001
    KIANFAR, Michael Shahram
    White Hart House
    High Street, Limpsfield
    RH8 0DT Oxted
    Surrey
    Director
    White Hart House
    High Street, Limpsfield
    RH8 0DT Oxted
    Surrey
    British71042920001
    LEPPARD, Anthony Stephen
    Leybourne Gardens
    TN37 7HU St Leonards On Sea
    7
    East Sussex
    Director
    Leybourne Gardens
    TN37 7HU St Leonards On Sea
    7
    East Sussex
    United KingdomBritish35837930001
    OLIVER, John Lancaster
    Muhlgasse 11
    Berg
    Bayern 82335
    Germany
    Director
    Muhlgasse 11
    Berg
    Bayern 82335
    Germany
    British87846400001
    WALLER, John
    High Street
    RH8 0DT Limpsfield
    White Hart House
    Surrey
    Director
    High Street
    RH8 0DT Limpsfield
    White Hart House
    Surrey
    United KingdomBritish104350960002
    WILSON, Andrew
    1 Shelley Wood
    Gatehouse Lane
    RH15 9XL Burgess Hill
    West Sussex
    Director
    1 Shelley Wood
    Gatehouse Lane
    RH15 9XL Burgess Hill
    West Sussex
    British70284970001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does CARTERHOUSE GROUP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 20, 1993
    Delivered On Sep 25, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5-7 preston road brighton east sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Sep 25, 1993Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Aug 04, 1992
    Delivered On Aug 14, 1992
    Satisfied
    Amount secured
    £65958.90
    Short particulars
    All sums payable under the insurance SEE395 12C 17/8 for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 14, 1992Registration of a charge (395)
    • Aug 08, 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