CARPE DIEM PROGRAMME MANAGEMENT LIMITED

CARPE DIEM PROGRAMME MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCARPE DIEM PROGRAMME MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06342785
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CARPE DIEM PROGRAMME MANAGEMENT LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CARPE DIEM PROGRAMME MANAGEMENT LIMITED located?

    Registered Office Address
    The Old Town Hall
    71 Christchurch Road
    BH24 1DH Ringwood
    Undeliverable Registered Office AddressNo

    What were the previous names of CARPE DIEM PROGRAMME MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEYAUTOS LIMITEDAug 14, 2007Aug 14, 2007

    What are the latest accounts for CARPE DIEM PROGRAMME MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CARPE DIEM PROGRAMME MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from Southdown South Town Road Medstead Hampshire GU34 5PP to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Mar 09, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 22, 2021

    LRESSP

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Current accounting period extended from Aug 31, 2020 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Aug 14, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    9 pagesAA

    Confirmation statement made on Aug 14, 2019 with updates

    4 pagesCS01

    Change of details for Mr Richard Mark Alcalay as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Notification of Sheila Erica Alcalay as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption full accounts made up to Aug 31, 2018

    9 pagesAA

    Confirmation statement made on Aug 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    9 pagesAA

    Confirmation statement made on Aug 14, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 14, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    3 pagesAA

    Annual return made up to Aug 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2015

    Statement of capital on Sep 04, 2015

    • Capital: GBP 99
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    4 pagesAA

    Annual return made up to Aug 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 99
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    4 pagesAA

    Annual return made up to Aug 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital on Aug 16, 2013

    • Capital: GBP 99
    SH01

    Who are the officers of CARPE DIEM PROGRAMME MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALCALAY, Sheila Erica
    Southdown
    South Town Road
    GU34 5PP Medstead
    Hampshire
    Secretary
    Southdown
    South Town Road
    GU34 5PP Medstead
    Hampshire
    British124697360001
    ALCALAY, Richard Mark
    Southdown
    South Town Road
    GU34 5PP Medstead
    Hampshire
    Director
    Southdown
    South Town Road
    GU34 5PP Medstead
    Hampshire
    EnglandBritishCompany Director116236660002
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British66797680001
    BHARDWAJ CORPORATE SERVICES LIMITED
    47/49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Director
    47/49 Green Lane
    HA6 3AE Northwood
    Middlesex
    40492290001

    Who are the persons with significant control of CARPE DIEM PROGRAMME MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Mark Alcalay
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Apr 06, 2016
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Sheila Erica Alcalay
    South Town Road
    Medstead
    GU34 5PP Alton
    Southdown
    Hampshire
    England
    Apr 06, 2016
    South Town Road
    Medstead
    GU34 5PP Alton
    Southdown
    Hampshire
    England
    No
    Nationality: Portuguese
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CARPE DIEM PROGRAMME MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 22, 2021Commencement of winding up
    Jan 05, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Hall
    The Old Town Hall, 71 Christchurch Road
    BH24 1DH Ringwood
    Hampshire
    practitioner
    The Old Town Hall, 71 Christchurch Road
    BH24 1DH Ringwood
    Hampshire
    David Patrick Meany
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood

    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