CARAT BUSINESS LIMITED
Overview
Company Name | CARAT BUSINESS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02660350 |
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 CARAT BUSINESS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CARAT BUSINESS LIMITED located?
Registered Office Address | 10 Triton Street Regent'S Place NW1 3BF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CARAT BUSINESS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for CARAT BUSINESS LIMITED?
Annual Return |
|
---|
What are the latest filings for CARAT BUSINESS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Nov 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Appointment of Mr Nicholas Paul Thomas as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Anthony Horler as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Richard Glydon as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Nov 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Claire Margaret Price as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Patrick Richard Glydon as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Wallace as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Nov 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Termination of appointment of Nigel Sharrocks as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Sharrocks as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CARAT BUSINESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOBERLY, Andrew John | Secretary | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | 153901250001 | |||||||
PRICE, Claire Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | Company Director | 181956820001 | ||||
THOMAS, Nicholas Paul | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom | England | British | Company Director | 140299870002 | ||||
ALLY, Bibi Rahima | Secretary | 68 Ruskin Road SM5 3DH Carshalton Surrey | British | 38963210001 | ||||||
FOSTER, John Leslie | Secretary | 33 Grove Hill E18 2JB London | British | Finance Director | 11815790001 | |||||
JAMISON, Mark Paul | Secretary | Ashling 3 Sycamore Close Fetcham KT22 9EX Leatherhead Surrey | British | Director | 211636160002 | |||||
MARSTON, Gregory Lionel | Secretary | 24 Admiralty Way TW11 0NL Teddington Middlesex | British | 69600590001 | ||||||
POWLEY, Roger Peter | Secretary | 9 Alleyn Park Dulwich SE21 8AU London | British | Director | 9781820001 | |||||
ROSS, John Howard | Secretary | 9 Skinners Street CM23 4GS Bishops Stortford Hertfordshire | British | Company Secretary | 2826100002 | |||||
THOMAS, Caroline Emma Roberts | Secretary | Broomsleigh Street NW6 1QQ London 5 United Kingdom | 146813580001 | |||||||
ALLY, Bibi Rahima | Director | 68 Ruskin Road SM5 3DH Carshalton Surrey | British | Director | 38963210001 | |||||
ALTMAN, Alex Edward | Director | 37 Southway N20 8DD Totteridge | England | British | Managing Director | 162507870001 | ||||
BEAN, Christopher John | Director | 81 Sandhurst Road Catford SE6 1UP London | British | Media Independent | 23673680001 | |||||
BLACKDEN, Guy Marcus | Director | The Hollies Three Leg Cross TN5 7HL Ticehurst East Sussex | British | Advertising | 79233200001 | |||||
CLARKE, Paul | Director | 6 Jerningham Road SE14 5NX London | British | Director | 44518800003 | |||||
COLLETT, Brian | Director | 10 Norwich Street EC4A 1BD London | British | Director | 32267100001 | |||||
CRAZE, Mark Robert Benjamin | Director | 3 Gorse Corner Townsend Drive AL3 5SH St. Albans Hertfordshire | British | Chief Executive | 66057100001 | |||||
EDWARDS, Lyn | Director | 19 Ringwood Gardens Isle Of Dogs E14 9WY London | British | Advertising | 73637080001 | |||||
FOSTER, John Leslie | Director | 33 Grove Hill E18 2JB London | Great Britain | British | Finance Director | 11815790001 | ||||
GLYDON, Patrick Richard | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | Company Director | 110646220001 | ||||
HORLER, Robert Anthony | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | Director | 156167720001 | ||||
HOWELL, Richard | Director | Corner Meadow Lulworth Road BH20 6BU Wool Dorset | British | Director | 47960220001 | |||||
JAMISON, Mark Paul | Director | Ashling 3 Sycamore Close Fetcham KT22 9EX Leatherhead Surrey | United Kingdom | British | Director | 211636160002 | ||||
JARVIS, Michael Ernest | Director | 16 Ashlone Road Putney SW15 1LR London | British | Director | 21472240001 | |||||
MACCORMACK, Sheena Joanna | Director | 31 Highbury Park N5 1TH London Middlesex | British | Media Independent | 89242320001 | |||||
MARSTON, Gregory Lionel | Director | 24 Admiralty Way TW11 0NL Teddington Middlesex | British | Accountant | 69600590001 | |||||
POWLEY, Roger Peter | Director | 9 Alleyn Park Dulwich SE21 8AU London | British | Director | 9781820001 | |||||
READ, Anthony Philip Rawles | Director | 8 Bewley Lane Lacock SN15 2PG Chippenham Wiltshire | British | Media Independent | 47356570001 | |||||
SHARROCKS, Nigel | Director | NW3 | United Kingdom | British | Chief Executive | 104398140001 | ||||
TAHERI, Nagmeh | Director | Lambs Cottage Garricks Villa Hampton Court Road TW12 2EJ Hampton Middlesex | England | British | Media Director | 106002960001 | ||||
TAYLOR, Nicola | Director | 54a Battersea Park Road Battersea SW11 4JP London | British | Advertising | 79395710001 | |||||
WALLACE, Peter Gary | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | United Kingdom | British | Director | 130701650001 |
Does CARAT BUSINESS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental composite guarantee and charge | Created On Jun 23, 1995 Delivered On Jun 30, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the charge | |
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 composite guarantee and charge | Created On Jun 23, 1995 Delivered On Jun 29, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the "charges" (as defined in the charge) | |
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
| ||||
Composite guarantee and debenture | Created On Nov 17, 1993 Delivered On Nov 24, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 10TH november 1993 and this charge | |
Short particulars All stocks shares and/or other securities of the companies specified therein. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental composite guarantee and charge | Created On Nov 12, 1993 Delivered On Nov 25, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "facilities" (as defined) and this charge | |
Short particulars All of the company's stocks shares and/or other securities as specified in forn 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Sep 14, 1992 Delivered On Sep 25, 1992 | Satisfied | Amount secured All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the composite guaranteeand charge and the facilities agreement dated 7TH may 1991 (as defined) | |
Short particulars First floating charge over undertaking and all other property assets and rightswhatsoever and wheresoever present and future and stock in trade of the company the deposit in relation to the charged property see form 395 ref M99. | ||||
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