CARTERHOUSE GROUP
Overview
| Company Name | CARTERHOUSE GROUP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02653161 |
| 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 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 Address | No |
What were the previous names of CARTERHOUSE GROUP?
| Company Name | From | Until |
|---|---|---|
| CARTERHOUSE GROUP LIMITED | Oct 10, 1991 | Oct 10, 1991 |
What are the latest accounts for CARTERHOUSE GROUP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for CARTERHOUSE GROUP?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on Oct 28, 2013 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Director's details changed for Gillian May Wheeler on Aug 12, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Zachary Joseph Citron on Aug 12, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Stephen John Dwyer on Aug 12, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ann Elizabeth Brennan on Aug 12, 2013 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013 | 2 pages | CH04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||||||
Re-registration of Memorandum and Articles | 29 pages | MAR | ||||||||||||||
Re-registration from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 10, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||||||
Annual return made up to Oct 10, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||||||
Annual return made up to Oct 10, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||||||
Director's details changed for Stephen John Dwyer on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of CARTERHOUSE GROUP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BRENNAN, Ann Elizabeth | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 137519160001 | |||||||||
| CITRON, Zachary Joseph | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 91783950002 | |||||||||
| DWYER, Stephen John | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | England | British | 57914140001 | |||||||||
| WHEELER, Gillian May | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 114603310001 | |||||||||
| GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| LAMB, Philip Ronald | Secretary | 80 Wroughton Road SW11 6BG London | British | 61718770001 | ||||||||||
| LEPPARD, Anthony Stephen | Secretary | Leybourne Gardens TN37 7HU St Leonards On Sea 7 East Sussex | British | 35837930001 | ||||||||||
| LIDDELL, Nigel | Secretary | Flat 2 27 Kingdon Road NW6 1PJ London | British | 65708280001 | ||||||||||
| WHITE, Kevin Robert | Secretary | 35 Benett Drive BN3 6US Hove East Sussex | British | 3735730002 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| TRAF SHELF (NOMINEES) LIMITED | Secretary | Trafalgar House 29 Park Place LS1 2SP Leeds West Yorkshire | 50087010001 | |||||||||||
| BRECHT, Michael | Director | 27 Donarail Street SW6 6EL London | British | 68271110001 | ||||||||||
| CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | 65257100001 | ||||||||||
| DOUGLAS, Stuart Robert | Director | 23 Elmside Onslow Village GU2 7SH Guildford Surrey | British | 91330020001 | ||||||||||
| FUNCH, Henrik | Director | Carinaparken 9c 3460 Birkeroed Denmark | Danish | 63424560001 | ||||||||||
| GOLDING, Jeremy | Director | 21 Holland Park Gardens W14 8DZ London | British | 55861150002 | ||||||||||
| GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| HEFFER, Philip | Director | Deerbolts Cottage Blacksmith Green IP14 5PZ Wetheringsett | British | 80098040001 | ||||||||||
| HILTON, Peter Anthony | Director | 22 Macleod Road RH13 5JL Horsham West Sussex | British | 68012190002 | ||||||||||
| HITCHIN, Paul Robert | Director | 27 Northcliffe Close KT4 7DS Worcester Park Surrey | British | 114603290002 | ||||||||||
| JUX, Keith | Director | Flat 1, 141 Old Woking Road Pyrford GU22 8PD Woking Surrey | British | 60622300001 | ||||||||||
| KIANFAR, Mandy Linda | Director | Greenacres BN45 7AQ Poynings Sussex | British | 19195630001 | ||||||||||
| KIANFAR, Michael Shahram | Director | White Hart House High Street, Limpsfield RH8 0DT Oxted Surrey | British | 71042920001 | ||||||||||
| LEPPARD, Anthony Stephen | Director | Leybourne Gardens TN37 7HU St Leonards On Sea 7 East Sussex | United Kingdom | British | 35837930001 | |||||||||
| OLIVER, John Lancaster | Director | Muhlgasse 11 Berg Bayern 82335 Germany | British | 87846400001 | ||||||||||
| WALLER, John | Director | High Street RH8 0DT Limpsfield White Hart House Surrey | United Kingdom | British | 104350960002 | |||||||||
| WILSON, Andrew | Director | 1 Shelley Wood Gatehouse Lane RH15 9XL Burgess Hill West Sussex | British | 70284970001 | ||||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does CARTERHOUSE GROUP have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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