CARRS ANIMAL FEED SUPPLEMENTS LIMITED
Overview
Company Name | CARRS ANIMAL FEED SUPPLEMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03422174 |
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 CARRS ANIMAL FEED SUPPLEMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CARRS ANIMAL FEED SUPPLEMENTS LIMITED located?
Registered Office Address | Old Croft Stanwix CA3 9BA Carlisle Cumbria United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARRS ANIMAL FEED SUPPLEMENTS LIMITED?
Company Name | From | Until |
---|---|---|
MENEBA UK HOLDINGS LIMITED | Dec 16, 1997 | Dec 16, 1997 |
PRECIS (1583) LIMITED | Aug 20, 1997 | Aug 20, 1997 |
What are the latest accounts for CARRS ANIMAL FEED SUPPLEMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2019 |
What are the latest filings for CARRS ANIMAL FEED SUPPLEMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Jun 30, 2020
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Accounts for a dormant company made up to Aug 31, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 20, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 01, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 20, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 02, 2017 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 20, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 03, 2016 | 6 pages | AA | ||||||||||||||
Termination of appointment of Katie Wood as a secretary on Nov 25, 2016 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Matthew Ratcliffe as a secretary on Nov 25, 2016 | 2 pages | AP03 | ||||||||||||||
Registered office address changed from Old Croft Stanwix Carlisle CA3 9BA to Old Croft Stanwix Carlisle Cumbria CA3 9BA on Sep 26, 2016 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Timothy John Davies on Sep 23, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Neil Austin on Sep 23, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Timothy John Davies on Sep 23, 2016 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Katie Wood on Sep 23, 2016 | 1 pages | CH03 | ||||||||||||||
Confirmation statement made on Aug 20, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Secretary's details changed for Katie Sinclair on Jan 19, 2016 | 3 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Aug 29, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of CARRS ANIMAL FEED SUPPLEMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RATCLIFFE, Matthew | Secretary | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | 219575660001 | |||||||
AUSTIN, Neil | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | United Kingdom | British | Finance Director | 178039060001 | ||||
DAVIES, Timothy John | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | United Kingdom | British | Company Director | 191543920001 | ||||
WISHART, George | Secretary | 77 Dysart Road KY1 2BB Kirkcaldy Fife | British | Accountant | 56522970002 | |||||
WOOD, Katie | Secretary | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | British | 175205540002 | ||||||
WOOD, Ronald Chalmers | Secretary | Old Croft Stanwix CA3 9BA Carlisle | British | Director | 303800003 | |||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BROEKEMA, Anne | Director | Lambertuslaan 16 4724 Bn Wouw FOREIGN Netherlands | Dutch | Manager | 55814460001 | |||||
BROEKEMA, Anne | Director | Lambertuslaan 16 4724 Bn Wouw FOREIGN Netherlands | Dutch | Manager Flour Division Meneba | 55814460001 | |||||
DUIJM, Michel | Director | Zuidgouw 55 Ursem 1645 Pb Netherlands | Dutch | Accountant | 87303160001 | |||||
HOFLAND, Cees | Director | Osterzwam 2 2925 Dk Krimpen A/D Ijssel FOREIGN Netherlands | Dutch | Manager Of Finance And Adminis | 55814510001 | |||||
HOLMES, Christopher Nigel Couper | Director | Old Croft Stanwix CA3 9BA Carlisle | England | British | Director | 4291330002 | ||||
VAN DER WEL, Paul | Director | Klingelaan 22 2244 Ar Wassenaar FOREIGN Netherlands | Dutch/Canadian | Chief Executive Officer Of Men | 55814550001 | |||||
WILSON, Clare Alice | Director | 75 Ifield Road SW10 9AU London | British | Solicitor | 47611200001 | |||||
WINGATE, David Charles Melson | Director | The Old Butchers Shop Basin Road, Heybridge CM9 4RN Maldon | British | Director | 56523480002 | |||||
WISHART, George | Director | 77 Dysart Road KY1 2BB Kirkcaldy Fife | British | Accountant | 56522970002 | |||||
WOOD, Ronald Chalmers | Director | Old Croft Stanwix CA3 9BA Carlisle | England | British | Director | 303800003 | ||||
ZERDIN, Mark | Director | Flat 18 Gattis Wharf 5 New Wharf Road N1 9RS London | British | Solicitor | 72675350001 |
Who are the persons with significant control of CARRS ANIMAL FEED SUPPLEMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carr's Group Plc | Apr 06, 2016 | Stanwix CA3 9BA Carlisle Old Croft United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CARRS ANIMAL FEED SUPPLEMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 18, 2005 Delivered On Jan 22, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing 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
| ||||
Charge over shares | Created On Nov 14, 2003 Delivered On Nov 21, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first equitable mortgage, the shares and their related rights (collectively the charged property). By way of first floating charge all the charged property. See the mortgage charge document 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