CARP (S) LIMITED

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

    Company NameCARP (S) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04074263
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CARP (S) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CARP (S) LIMITED located?

    Registered Office Address
    One Edison Rise, New Ollerton
    Newark
    NG22 9DP Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CARP (S) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTER PARCS SHERWOOD LIMITEDOct 31, 2000Oct 31, 2000
    HACKREMCO (NO.1726) LIMITEDSep 19, 2000Sep 19, 2000

    What are the latest accounts for CARP (S) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 23, 2015

    What are the latest filings for CARP (S) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71
    A5LWXKVS

    Satisfaction of charge 4 in full

    4 pagesMR04
    A594TR1V

    Satisfaction of charge 6 in full

    4 pagesMR04
    A594TR23

    Satisfaction of charge 5 in full

    4 pagesMR04
    A594TQOX

    Satisfaction of charge 7 in full

    4 pagesMR04
    A56FJL0O

    Declaration of solvency

    3 pages4.70
    A55D0COA

    Appointment of a voluntary liquidator

    2 pages600
    A55D0CPU

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 13, 2016

    LRESSP

    legacy

    1 pagesSH20
    L53C66E8

    Statement of capital on Mar 23, 2016

    • Capital: GBP 2.00
    4 pagesSH19
    L53C66E0

    legacy

    1 pagesCAP-SS
    L53C66EG

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 91,392,559
    SH01
    X4GDKC75

    Accounts for a dormant company made up to Apr 23, 2015

    5 pagesAA
    A4AVH536

    Annual return made up to Sep 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 91,392,559
    SH01
    X3GXO5CB

    Director's details changed for Mr Paul Inglett on Sep 01, 2014

    2 pagesCH01
    X3FHP7H5

    Accounts for a dormant company made up to Apr 24, 2014

    5 pagesAA
    A3BPBVUY

    Accounts for a dormant company made up to Apr 25, 2013

    5 pagesAA
    A2JKQJMP

    Annual return made up to Sep 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2013

    Statement of capital on Sep 20, 2013

    • Capital: GBP 91,392,559
    SH01
    X2HAMQI2

    Director's details changed for Martin Peter Dalby on Apr 17, 2013

    2 pagesCH01
    X26LEPDK

    Director's details changed for Martin Peter Dalby on Apr 17, 2013

    2 pagesCH01
    X26LEC3L

    Accounts for a dormant company made up to Apr 26, 2012

    5 pagesAA
    A1NRXGW2

    Annual return made up to Sep 19, 2012 with full list of shareholders

    5 pagesAR01
    X1HTHHV7

    legacy

    51 pagesMG01
    Annotations
    DateAnnotation
    Mar 20, 2012This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
    R152TL4Y

    Who are the officers of CARP (S) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH-DEHAL, Rajbinder
    Knighton Rise
    LE2 2RE Oadby
    6
    Leicestershire
    United Kingdom
    Secretary
    Knighton Rise
    LE2 2RE Oadby
    6
    Leicestershire
    United Kingdom
    Other138962680001
    DALBY, Martin Peter
    The Old Granary, Went Farm
    Main Street, Womersley
    DN6 9BQ Doncaster
    South Yorkshire
    Director
    The Old Granary, Went Farm
    Main Street, Womersley
    DN6 9BQ Doncaster
    South Yorkshire
    United KingdomBritishDirector83381250004
    INGLETT, Paul
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United KingdomBritishDirector81617110003
    BRADSHAW, Andrew Philip
    The Chapel House
    Haseley Road
    OX44 7PP Little Milton
    Oxfordshire
    Secretary
    The Chapel House
    Haseley Road
    OX44 7PP Little Milton
    Oxfordshire
    British114356940001
    EDGERTON, Alison Mary
    Rowan House
    Highgate Road Hayfield
    SK22 2JL High Peak
    Secretary
    Rowan House
    Highgate Road Hayfield
    SK22 2JL High Peak
    BritishSecretary53353080001
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Secretary
    34 Tybenham Road
    SW19 3LA London
    British50060390001
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Secretary
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    British895960001
    PARKER, Timothy Hugh
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    Secretary
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    BritishChartered Secretary138694570001
    STOLL, Peter Huston
    Flat 5 20 Earls Court Square
    SW5 9DN London
    Secretary
    Flat 5 20 Earls Court Square
    SW5 9DN London
    United StatesDirector107030970001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BARATTA, Joseph Patrick
    One Edison Rise
    New Ollerton
    NG22 9DP Newark
    Nottinghamshire
    Director
    One Edison Rise
    New Ollerton
    NG22 9DP Newark
    Nottinghamshire
    OtherDirector94259330004
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    BritishChartered Accountant98778780002
    DALBY, Martin Peter
    12 Easthorpe
    NG25 0HY Southwell
    Nottinghamshire
    Director
    12 Easthorpe
    NG25 0HY Southwell
    Nottinghamshire
    BritishCompany Director83381250001
    DALBY, Martin Peter
    12 Easthorpe
    NG25 0HY Southwell
    Nottinghamshire
    Director
    12 Easthorpe
    NG25 0HY Southwell
    Nottinghamshire
    BritishDirector83381250001
    DALGETY, John Alexander
    1 Harviestoun Road
    FK14 7HF Dollar
    Clackmannanshire
    Director
    1 Harviestoun Road
    FK14 7HF Dollar
    Clackmannanshire
    ScotlandBritishDirector69034460001
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritishBanker76313640003
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Director
    34 Tybenham Road
    SW19 3LA London
    United KingdomBritishDirector50060390001
    HAWKES, Edward Jonathan Cameron
    143 Taybridge Street
    SW11 5PY London
    Director
    143 Taybridge Street
    SW11 5PY London
    United KingdomBritishDirector93239900002
    JONAS, Marc Nicholas
    Flat 2
    89 Holland Park
    W11 3RZ London
    Director
    Flat 2
    89 Holland Park
    W11 3RZ London
    EnglandBritishCorporate Financier55841850004
    KENNERLEY, Peter Dilworth
    Flat 3
    6 Learmonth Terrace
    EH4 1PQ Edinburgh
    Director
    Flat 3
    6 Learmonth Terrace
    EH4 1PQ Edinburgh
    BritishSolicitor69268560004
    LAURIE, John
    50 Craigleith Crescent
    EH4 3LB Edinburgh
    Midlothian
    Director
    50 Craigleith Crescent
    EH4 3LB Edinburgh
    Midlothian
    United KingdomBritishAccountant629270002
    MCINTOSH, William Alan
    7 Earls Terrace
    Kensington
    W8 6LP London
    Director
    7 Earls Terrace
    Kensington
    W8 6LP London
    BritishDirector46361590002
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    BritishBank Employee98781970001
    PIKE, Chad Rustan
    25 Burnsall Street
    SW3 3SR London
    Director
    25 Burnsall Street
    SW3 3SR London
    United KingdomBritishDirector87606860002
    ROBINSON, Anthony Martin
    5 Gorse Corner
    Townsend Drive
    AL3 5SH St Albans
    Hertfordshire
    Director
    5 Gorse Corner
    Townsend Drive
    AL3 5SH St Albans
    Hertfordshire
    BritishDirector55873860003
    SPENCER-CHURCHILL, Edward Albert Charles, Lord
    1 Shepherds Place
    Upper Brook Street
    London
    Director
    1 Shepherds Place
    Upper Brook Street
    London
    BritishDirector85835310001
    STOLL, Peter Huston
    Flat 5 20 Earls Court Square
    SW5 9DN London
    Director
    Flat 5 20 Earls Court Square
    SW5 9DN London
    United StatesDirector107030970001
    WILKINSON, Derek Macgregor
    4 Lauder Road
    EH9 2EL Edinburgh
    Director
    4 Lauder Road
    EH9 2EL Edinburgh
    BritishFinance Director629280002
    WILSON, Christopher
    Ilex Wood
    23 Clare Hill
    KT10 9NB Esher
    Surrey
    Director
    Ilex Wood
    23 Clare Hill
    KT10 9NB Esher
    Surrey
    BritishBanker103272700001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does CARP (S) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Borrower deed of charge
    Created On Feb 28, 2012
    Delivered On Mar 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any borrower secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please see form MG01 fixed and floating charge over all property and assets present and future, including shares, insurances, goodwill, book debts, uncalled capital, buildings, fixtures see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (the Borrower Security Trustee)
    Transactions
    • Mar 20, 2012Registration of a charge (MG01)
    • May 06, 2016Satisfaction of a charge (MR04)
    Securitisation floating charge debenture
    Created On Jun 19, 2007
    Delivered On Jul 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge all present and future assets property and undertaking (save for any assets situate in jersey). See the mortgage charge document for full details.
    Persons Entitled
    • Capita Trust Company Limited
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • Jun 14, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 19, 2007
    Delivered On Jul 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever 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
    • Capita Trust Company Limited
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • Jun 14, 2016Satisfaction of a charge (MR04)
    Intercreditor deed
    Created On Jun 19, 2007
    Delivered On Jul 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    If an obligor makes any payment in cash or in kind on account of or for the purchase or other acquisition of all or any part of the secured debt or unsecured debt or any secured creditor or un secured creditor receives all or any amount in cash or in kind of the secured debt or unsecured debt as applicable. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Trust Company Limited
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    • Jun 14, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 05, 2002
    Delivered On Nov 15, 2002
    Satisfied
    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
    By way of first fixed equitable charge all securities belonging to the company and by way of floating charge all assets. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Lyonnais (Acting as Security Agent and Trustee for the Beneficiaries and Includes Anysuccessor Appointed by the Beneficiaries)
    Transactions
    • Nov 15, 2002Registration of a charge (395)
    • Dec 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 28, 2001
    Delivered On Sep 05, 2001
    Satisfied
    Amount secured
    All obligations due or to become due from any obligor (as defined) to the chargee as trustee for the secured parties (as defined) (the "trustee") under the facility documents or b team loan documents or the long term facility documentation (all as defined) on any account whatsoever
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 05, 2001Registration of a charge (395)
    • Dec 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture (the "debenture") between amongst others the company (as a charging company) and deutsche bank ag london (as security agent,the "security agent")
    Created On Mar 07, 2001
    Delivered On Mar 19, 2001
    Satisfied
    Amount secured
    All indebtedness and other liabilities of any nature of each obligor due owing or incurred under or in connection with the senior finance documents (or any of them) to the security agent and/or the senior finance parties and/or any receiver (including without limitation under any amendments supplements or restatements of any of the senior finance documents or in relation to any new or increased advances or utilisations) whether present or future actual or contingent liquidated or unliquidated whether incurred solely or jointly with any other person and whether as principal or surety in any currency or currencies together with all interst accruing thereon (all terms as defined)
    Short particulars
    All that freehold property known as little canada holiday village and hazel lodge wootton creek wootton together with buildings thereon title number IW9966 and all that freehold property known as land to the west side of new road wootton title number IW28823 and all that leasehold property known as foreshore at wootton creek isle of wight (for further details of the property charged please refer to the form 395). 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
    • Deutsche Bank Ag London
    Transactions
    • Mar 19, 2001Registration of a charge (395)
    • Sep 04, 2001Statement of satisfaction of a charge in full or part (403a)

    Does CARP (S) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 13, 2016Commencement of winding up
    Mar 29, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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