CARP (H) LIMITED

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

    Company NameCARP (H) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04246719
    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 (H) LIMITED?

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

    Where is CARP (H) 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 (H) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTER PARCS (UK) HOLDINGS LIMITEDOct 10, 2001Oct 10, 2001
    CARP (UK) 2A LIMITEDJul 24, 2001Jul 24, 2001
    ALNERY NO. 2168 LIMITEDJul 05, 2001Jul 05, 2001

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

    Last Accounts
    Last Accounts Made Up ToApr 23, 2015

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Satisfaction of charge 5 in full

    5 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 13, 2016

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Mar 23, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 22/03/2016
    RES13

    Annual return made up to Jul 05, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2015

    Statement of capital on Jul 17, 2015

    • Capital: GBP 8,199,332
    SH01

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

    6 pagesAA

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

    2 pagesCH01

    Annual return made up to Jul 05, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 8,199,332
    SH01

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

    6 pagesAA

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

    6 pagesAA

    Annual return made up to Jul 05, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

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

    2 pagesCH01

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

    2 pagesCH01

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

    6 pagesAA

    Annual return made up to Jul 05, 2012 with full list of shareholders

    14 pagesAR01

    Who are the officers of CARP (H) 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 KingdomBritish83381250004
    INGLETT, Paul
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritish81617110003
    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
    BRIGGS, Hugh Alexander
    6 Austral Street
    Kennington
    SE11 4SJ London
    Secretary
    6 Austral Street
    Kennington
    SE11 4SJ London
    British79558350002
    CUMMINS, Diarmuid
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    Secretary
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    British78791890003
    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
    PARKER, Timothy Hugh
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    Secretary
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    British138694570001
    STOLL, Peter Huston
    Flat 5 20 Earls Court Square
    SW5 9DN London
    Secretary
    Flat 5 20 Earls Court Square
    SW5 9DN London
    United States107030970001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALLEN, Matthew Charles
    75 Park Road
    W4 3EY London
    Director
    75 Park Road
    W4 3EY London
    EnglandBritish37599910001
    BARATTA, Joseph Patrick
    One Edison Rise
    New Ollerton
    NG22 9DP Newark
    Nottinghamshire
    Director
    One Edison Rise
    New Ollerton
    NG22 9DP Newark
    Nottinghamshire
    Other94259330004
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    DALBY, Martin Peter
    12 Easthorpe
    NG25 0HY Southwell
    Nottinghamshire
    Director
    12 Easthorpe
    NG25 0HY Southwell
    Nottinghamshire
    British83381250001
    DALBY, Martin Peter
    12 Easthorpe
    NG25 0HY Southwell
    Nottinghamshire
    Director
    12 Easthorpe
    NG25 0HY Southwell
    Nottinghamshire
    British83381250001
    DALE, Manjit
    84 Highgate
    West Hill
    N6 6LU London
    Director
    84 Highgate
    West Hill
    N6 6LU London
    EnglandBritish69966070002
    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 KingdomBritish76313640003
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Director
    34 Tybenham Road
    SW19 3LA London
    United KingdomBritish50060390001
    HAWKES, Edward Jonathan Cameron
    143 Taybridge Street
    SW11 5PY London
    Director
    143 Taybridge Street
    SW11 5PY London
    United KingdomBritish93239900002
    JONAS, Marc Nicholas
    Flat 2
    89 Holland Park
    W11 3RZ London
    Director
    Flat 2
    89 Holland Park
    W11 3RZ London
    EnglandBritish55841850004
    MCINTOSH, William Alan
    7 Earls Terrace
    Kensington
    W8 6LP London
    Director
    7 Earls Terrace
    Kensington
    W8 6LP London
    British46361590002
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    British98781970001
    PIKE, Chad Rustan
    25 Burnsall Street
    SW3 3SR London
    Director
    25 Burnsall Street
    SW3 3SR London
    United KingdomBritish87606860002
    PURSLOW, Christian Mark Cecil
    The Grove
    Warren Park Coombe Hill
    KT2 7HX Kingston Upon Thames
    Director
    The Grove
    Warren Park Coombe Hill
    KT2 7HX Kingston Upon Thames
    United KingdomBritish83244210001
    ROBERTSON, Stephen James
    1 Hereford House
    13 Lauriston Road
    SW19 4JJ London
    Director
    1 Hereford House
    13 Lauriston Road
    SW19 4JJ London
    British78505200001
    ROBINSON, Anthony Martin
    5 Gorse Corner
    Townsend Drive
    AL3 5SH St Albans
    Hertfordshire
    Director
    5 Gorse Corner
    Townsend Drive
    AL3 5SH St Albans
    Hertfordshire
    British55873860003
    SEAWARD, Julian Lloyd
    128 Priory Lane
    SW15 5JP London
    Director
    128 Priory Lane
    SW15 5JP London
    British77259160001
    SPENCER CHURCHILL, Edward Albert Charles, Lord
    1 Shepherds Place
    Upper Brook Street
    W1K 6ED London
    Director
    1 Shepherds Place
    Upper Brook Street
    W1K 6ED London
    EnglandBritish54889660001
    STOLL, Peter Huston
    Flat 5 20 Earls Court Square
    SW5 9DN London
    Director
    Flat 5 20 Earls Court Square
    SW5 9DN London
    United States107030970001
    WILSON, Christopher
    Ilex Wood
    23 Clare Hill
    KT10 9NB Esher
    Surrey
    Director
    Ilex Wood
    23 Clare Hill
    KT10 9NB Esher
    Surrey
    British103272700001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Does CARP (H) 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)
    A security over shares deed
    Created On Jun 19, 2007
    Delivered On Jul 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the tax covenant benficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged portfolio meaning in relation to the company its charged shares and related assets. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Trust Company Limited (The Borrower Security Trustee)
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • May 19, 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)

    Does CARP (H) 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
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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