ASTON CARTER LIMITED

Register to unlock more data on OkredoRegister

ASTON CARTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03309925

Incorporation date

30/01/1997

Size

Dormant

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1997)
dot icon28/05/2025
Resolutions
dot icon28/05/2025
Appointment of a voluntary liquidator
dot icon28/05/2025
Declaration of solvency
dot icon23/05/2025
Registered office address changed from Maxis 2 Western Road Bracknell RG12 1RT England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2025-05-23
dot icon10/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon22/05/2024
Satisfaction of charge 4 in full
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 Fred Ridley 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 James Charles Davis as a person with significant control on 2017-01-01
dot icon11/03/2024
Notification of Aston Carter Group Limited as a person with significant control on 2016-04-06
dot icon21/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon06/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon15/09/2022
Director's details changed for Mr Andrew David Williams on 2022-09-05
dot icon15/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon26/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon02/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/07/2020
Termination of appointment of Sean Hendrick Zimdahl as a director on 2020-07-08
dot icon19/07/2020
Appointment of Mr Andrew David Williams as a director on 2020-07-08
dot icon17/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon09/10/2019
Notification of Michael Sean Bison as a person with significant control on 2019-07-01
dot icon07/10/2019
Change of details for Mr Randall Dean Sones as a person with significant control on 2017-01-01
dot icon07/10/2019
Change of details for Mr Randall Dean Sones as a person with significant control on 2017-01-01
dot icon11/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon18/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon30/01/2018
Register inspection address has been changed from Otv House East Wing Wokingham Road Bracknell Berkshire RG42 1NG England to Maxis 2 Western Road Bracknell Berkshire 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 icon17/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon25/10/2016
Statement by Directors
dot icon25/10/2016
Statement of capital on 2016-10-25
dot icon25/10/2016
Solvency Statement dated 30/09/16
dot icon25/10/2016
Resolutions
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 icon24/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon03/09/2015
Full accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon03/02/2014
Termination of appointment of Sammy Benisty as a director
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon28/08/2013
Termination of appointment of Stephen Segel as a director
dot icon08/07/2013
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
dot icon08/07/2013
Termination of appointment of Ovalsec Limited as a secretary
dot icon20/02/2013
Director's details changed for Stephen Mark Segel on 2011-01-30
dot icon19/02/2013
Annual return made up to 2013-01-30 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 6
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 5
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon05/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon30/12/2011
Register(s) moved to registered inspection location
dot icon30/12/2011
Register(s) moved to registered inspection location
dot icon30/12/2011
Register(s) moved to registered inspection location
dot icon30/12/2011
Register(s) moved to registered inspection location
dot icon30/12/2011
Register(s) moved to registered inspection location
dot icon30/12/2011
Register inspection address has been changed
dot icon22/12/2011
Full 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 icon16/11/2011
Appointment of Ovalsec Limited as a secretary
dot icon15/11/2011
Director's details changed for Mr Sammy Benisty on 2011-11-15
dot icon14/11/2011
Director's details changed for Mr Sammy Benisty on 2011-11-14
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 Stephen Mark Segel on 2011-11-14
dot icon14/11/2011
Registered office address changed from , 15 Bonhill Street, London, EC2A 4DN on 2011-11-14
dot icon14/11/2011
Termination of appointment of Sammy Benisty as a secretary
dot icon18/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon12/08/2010
Full accounts made up to 2010-03-31
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
Director's details changed for Stephen Mark Segel on 2010-03-10
dot icon10/03/2010
Secretary's details changed for Mr Sammy Benisty on 2010-03-10
dot icon04/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon09/11/2009
Full accounts made up to 2009-03-31
dot icon02/03/2009
Director appointed stephen segel
dot icon26/02/2009
Return made up to 30/01/09; full list of members
dot icon10/02/2009
Appointment terminated director alan lawrence
dot icon23/12/2008
Director's change of particulars / sean zimdahl / 17/11/2008
dot icon04/12/2008
Full accounts made up to 2008-03-31
dot icon09/04/2008
Capitals not rolled up
dot icon14/02/2008
Return made up to 30/01/08; full list of members
dot icon24/10/2007
New director appointed
dot icon05/09/2007
Full accounts made up to 2007-03-31
dot icon25/07/2007
Particulars of mortgage/charge
dot icon01/06/2007
Memorandum and Articles of Association
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Miscellaneous
dot icon31/05/2007
Registered office changed on 31/05/07 from: 51 queen anne street, londn, W1G 9HS
dot icon31/05/2007
New director appointed
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon03/05/2007
Particulars of mortgage/charge
dot icon25/04/2007
Resolutions
dot icon19/04/2007
Return made up to 30/01/07; full list of members
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2006
Full accounts made up to 2006-03-31
dot icon24/07/2006
Memorandum and Articles of Association
dot icon16/05/2006
Return made up to 30/01/06; full list of members
dot icon16/05/2006
Director's particulars changed
dot icon13/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Ad 31/03/06--------- £ si 8493@1=8493 £ ic 1000/9493
dot icon21/03/2006
Accounts for a medium company made up to 2005-03-31
dot icon10/02/2005
Return made up to 30/01/05; full list of members
dot icon15/11/2004
Accounts for a small company made up to 2004-03-31
dot icon21/07/2004
Return made up to 30/01/04; full list of members
dot icon02/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon31/10/2003
Ad 11/09/03--------- £ si 950@1=950 £ ic 50/1000
dot icon13/02/2003
Return made up to 30/01/03; full list of members
dot icon13/11/2002
£ ic 100/50 30/10/02 £ sr 50@1=50
dot icon05/11/2002
Resolutions
dot icon05/11/2002
New secretary appointed
dot icon05/11/2002
Secretary resigned;director resigned
dot icon18/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon15/05/2002
Particulars of mortgage/charge
dot icon05/02/2002
Return made up to 30/01/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon05/12/2001
Return made up to 30/01/01; full list of members
dot icon23/08/2001
Registered office changed on 23/08/01 from: the j m h partnership, jmh house 481 green lanes, palmers green, london N13 4BS
dot icon15/12/2000
Particulars of mortgage/charge
dot icon27/11/2000
Auditor's resignation
dot icon27/11/2000
Full accounts made up to 2000-03-31
dot icon15/02/2000
Return made up to 30/01/00; full list of members
dot icon02/02/2000
Nc inc already adjusted 14/01/00
dot icon02/02/2000
Memorandum and Articles of Association
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon30/09/1999
Accounts for a small company made up to 1999-03-31
dot icon25/02/1999
Return made up to 30/01/99; no change of members
dot icon15/09/1998
Accounts for a small company made up to 1998-03-31
dot icon28/07/1998
New secretary appointed
dot icon28/07/1998
Secretary resigned
dot icon20/02/1998
Return made up to 30/01/98; full list of members
dot icon17/02/1998
Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon17/02/1998
New director appointed
dot icon06/08/1997
Particulars of mortgage/charge
dot icon28/07/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon27/07/1997
New secretary appointed
dot icon27/07/1997
Secretary resigned
dot icon28/05/1997
Registered office changed on 28/05/97 from: 9 gage ridge, forest row, east sussex RH18 5HL
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New secretary appointed
dot icon24/03/1997
Secretary resigned
dot icon24/03/1997
Director resigned
dot icon12/02/1997
Certificate of change of name
dot icon11/02/1997
Memorandum and Articles of Association
dot icon30/01/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
51.00
-
0.00
-
-
2022
-
51.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Andrew David
Director
08/07/2020 - 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 LIMITED

ASTON CARTER LIMITED is an(a) Liquidation company incorporated on 30/01/1997 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 LIMITED?

toggle

ASTON CARTER LIMITED is currently Liquidation. It was registered on 30/01/1997 .

Where is ASTON CARTER LIMITED located?

toggle

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

What does ASTON CARTER LIMITED do?

toggle

ASTON CARTER LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for ASTON CARTER LIMITED?

toggle

The latest filing was on 28/05/2025: Resolutions.