ASTON CARTER GROUP LIMITED

Register to unlock more data on OkredoRegister

ASTON CARTER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06222237

Incorporation date

23/04/2007

Size

Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2007)
dot icon02/09/2025
Registered office address changed from Maxis 2 Western Road Bracknell RG12 1RT England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2025-09-02
dot icon01/09/2025
Resolutions
dot icon01/09/2025
Appointment of a voluntary liquidator
dot icon01/09/2025
Declaration of solvency
dot icon09/05/2025
Resolutions
dot icon09/05/2025
Solvency Statement dated 30/04/25
dot icon09/05/2025
Statement by Directors
dot icon09/05/2025
Statement of capital on 2025-05-09
dot icon02/05/2025
Confirmation statement made on 2025-04-23 with updates
dot icon16/04/2025
Resolutions
dot icon08/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon26/03/2024
Cessation of Michael Sean Bison as a person with significant control on 2019-07-01
dot icon26/03/2024
Cessation of Richard Alan Butler as a person with significant control on 2017-01-01
dot icon26/03/2024
Cessation of Randall Dean Sones as a person with significant control on 2017-01-01
dot icon26/03/2024
Cessation of Fred Ridley as a person with significant control on 2017-01-01
dot icon26/03/2024
Cessation of James Charles Davis as a person with significant control on 2017-01-01
dot icon11/03/2024
Notification of Allegis Group (Uk) Holdings Ii Limited as a person with significant control on 2016-04-06
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon15/09/2022
Director's details changed for Mr Andrew David Williams on 2022-09-05
dot icon28/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-04-23 with updates
dot icon06/05/2021
Register inspection address has been changed from Otv House East Wing Wokingham Road Bracknell Berkshire RG42 1NG England to Maxis 2 Western Road Bracknell RG12 1RT
dot icon30/11/2020
Statement of capital following an allotment of shares on 2020-11-04
dot icon27/11/2020
Second filing of a statement of capital following an allotment of shares on 2015-12-18
dot icon26/08/2020
Full accounts made up to 2019-12-31
dot icon19/07/2020
Termination of appointment of Sean Hendrick Zimdahl as a director on 2020-07-08
dot icon06/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon09/10/2019
Notification of Michael Sean Bison as a person with significant control on 2019-07-01
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon07/10/2019
Change of details for Mr Randall Dean Sones as a person with significant control on 2017-01-01
dot icon14/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon01/05/2018
Register(s) moved to registered office address Maxis 2 Western Road Bracknell RG12 1RT
dot icon01/05/2018
Register(s) moved to registered office address Maxis 2 Western Road Bracknell RG12 1RT
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Registered office address changed from Otv House, East Wing Wokingham Road Bracknell Berkshire RG42 1NG England to Maxis 2 Western Road Bracknell RG12 1RT on 2017-06-26
dot icon18/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon15/05/2017
Appointment of Mr Andrew David Williams as a director on 2017-05-08
dot icon15/05/2017
Termination of appointment of Christopher Lee Hartman as a director on 2017-05-08
dot icon15/05/2017
Termination of appointment of Paul Joseph Bowie as a director on 2017-05-08
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Registered office address changed from 15 Bonhill Street London EC2A 4DN to Otv House, East Wing Wokingham Road Bracknell Berkshire RG42 1NG on 2016-06-27
dot icon20/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon12/02/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon09/09/2015
Termination of appointment of John Bradford Turner as a director on 2015-08-26
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon15/04/2014
Director's details changed for Paul Joseph Bowie on 2014-03-22
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon08/07/2013
Termination of appointment of Ovalsec Limited as a secretary
dot icon08/07/2013
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
dot icon09/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon11/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/09/2012
Director's details changed for Mr Christopher Lee Hartman on 2012-09-03
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon27/03/2012
Register(s) moved to registered inspection location
dot icon27/03/2012
Register inspection address has been changed from 90 High Holborn London WC1V 6XX
dot icon05/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon22/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon22/11/2011
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom on 2011-11-22
dot icon21/11/2011
Appointment of Ovalsec Limited as a secretary
dot icon17/11/2011
Termination of appointment of Sammy Benisty as a secretary
dot icon17/11/2011
Registered office address changed from 15 Bonhill Street London EC2A 4DN on 2011-11-17
dot icon14/11/2011
Director's details changed for Mr Sean Hendrick Zimdahl on 2011-11-14
dot icon14/11/2011
Director's details changed for Mr John Bradford Turner on 2011-11-14
dot icon14/11/2011
Director's details changed for Christopher Lee Hartman on 2011-11-14
dot icon14/11/2011
Director's details changed for Paul Joseph Bowie on 2011-11-14
dot icon14/11/2011
Secretary's details changed for Mr Sammy Benisty on 2011-11-14
dot icon19/10/2011
Register(s) moved to registered office address
dot icon27/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon11/04/2011
Statement of company's objects
dot icon11/04/2011
Change of share class name or designation
dot icon11/04/2011
Particulars of variation of rights attached to shares
dot icon11/04/2011
Resolutions
dot icon11/04/2011
Resolutions
dot icon11/04/2011
Resolutions
dot icon14/02/2011
Appointment of John Bradford Turner as a director
dot icon14/02/2011
Appointment of Paul Joseph Bowie as a director
dot icon11/02/2011
Appointment of Christopher Lee Hartman as a director
dot icon11/02/2011
Termination of appointment of Sammy Benisty as a director
dot icon11/02/2011
Termination of appointment of Stephen Segel as a director
dot icon11/02/2011
Termination of appointment of Dennis Hall as a director
dot icon21/01/2011
Termination of appointment of John Hubert as a director
dot icon15/11/2010
Annual return made up to 2009-04-23 with full list of shareholders
dot icon15/11/2010
Annual return made up to 2008-04-23 with full list of shareholders
dot icon05/11/2010
Statement of capital following an allotment of shares on 2007-04-27
dot icon04/11/2010
Memorandum and Articles of Association
dot icon04/11/2010
Resolutions
dot icon12/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-04-23. List of shareholders has changed
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon23/07/2010
Register inspection address has been changed
dot icon14/07/2010
Resolutions
dot icon24/06/2010
Statement of capital following an allotment of shares on 2010-06-15
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon25/03/2010
Appointment of Mr Dennis John Hall as a director
dot icon25/03/2010
Termination of appointment of Christopher Harper as a director
dot icon10/03/2010
Director's details changed for Stephen Mark Segel on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Sean Hendrick Zimdahl on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Sammy Benisty on 2010-03-10
dot icon10/03/2010
Secretary's details changed for Sammy Benisty on 2010-03-10
dot icon09/12/2009
Statement of capital following an allotment of shares on 2009-11-19
dot icon08/12/2009
Statement of capital following an allotment of shares on 2009-11-19
dot icon17/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon15/05/2009
Return made up to 23/04/09; full list of members
dot icon02/03/2009
Director appointed stephen segel
dot icon17/02/2009
Appointment terminated director alan lawrence
dot icon23/12/2008
Director's change of particulars / sean zimdahl / 17/11/2008
dot icon04/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon08/10/2008
Memorandum and Articles of Association
dot icon08/10/2008
Resolutions
dot icon26/06/2008
Ad 25/04/08\gbp si [email protected]=3850\gbp ic 197610/201460\
dot icon21/05/2008
Return made up to 23/04/08; full list of members
dot icon23/01/2008
New director appointed
dot icon03/12/2007
Ad 07/11/07--------- £ si [email protected]=2100 £ ic 195510/197610
dot icon26/10/2007
Memorandum and Articles of Association
dot icon26/10/2007
Nc inc already adjusted 26/09/07
dot icon26/10/2007
Resolutions
dot icon24/10/2007
New director appointed
dot icon17/10/2007
Ad 27/04/07--------- £ si [email protected]=194459 £ ic 1051/195510
dot icon25/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Ad 07/06/07--------- £ si [email protected]=1050 £ ic 194461/195511
dot icon21/06/2007
New director appointed
dot icon31/05/2007
Memorandum and Articles of Association
dot icon31/05/2007
Memorandum and Articles of Association
dot icon31/05/2007
S-div 27/04/07
dot icon31/05/2007
Ad 27/04/07--------- £ si [email protected]=194460 £ ic 1/194461
dot icon31/05/2007
Nc inc already adjusted 27/04/07
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon31/05/2007
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon31/05/2007
Registered office changed on 31/05/07 from: 51 queen anne street london W1G 9HS
dot icon03/05/2007
Particulars of mortgage/charge
dot icon23/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Andrew David
Director
08/05/2017 - Present
9

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTON CARTER GROUP LIMITED

ASTON CARTER GROUP LIMITED is an(a) Liquidation company incorporated on 23/04/2007 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON CARTER GROUP LIMITED?

toggle

ASTON CARTER GROUP LIMITED is currently Liquidation. It was registered on 23/04/2007 .

Where is ASTON CARTER GROUP LIMITED located?

toggle

ASTON CARTER GROUP LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does ASTON CARTER GROUP LIMITED do?

toggle

ASTON CARTER GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASTON CARTER GROUP LIMITED?

toggle

The latest filing was on 02/09/2025: Registered office address changed from Maxis 2 Western Road Bracknell RG12 1RT England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2025-09-02.