CARROLL ESTATES LIMITED

Register to unlock more data on OkredoRegister

CARROLL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03269386

Incorporation date

25/10/1996

Size

Dormant

Contacts

Registered address

Registered address

24-28 Brockenhurst Road, Ascot, Berkshire SL5 9DLCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1996)
dot icon09/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon16/04/2024
Application to strike the company off the register
dot icon02/03/2024
Compulsory strike-off action has been discontinued
dot icon29/02/2024
Accounts for a dormant company made up to 2023-04-30
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon28/04/2023
Compulsory strike-off action has been discontinued
dot icon26/04/2023
Accounts for a dormant company made up to 2022-04-30
dot icon19/04/2023
Registered office address changed from PO Box UB7 0LJ Templar House 1 the Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ United Kingdom to 24-28 Brockenhurst Road Ascot Berkshire SL5 9DL on 2023-04-19
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon10/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon10/11/2022
Director's details changed for Mr Martin Carroll on 2022-11-10
dot icon28/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon10/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon27/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon04/01/2021
Confirmation statement made on 2020-10-25 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/01/2020
Compulsory strike-off action has been discontinued
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon09/01/2020
Confirmation statement made on 2019-10-25 with updates
dot icon09/01/2020
Director's details changed for Mr Martin Carroll on 2020-01-09
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/01/2019
Director's details changed for Mr Martin Carroll on 2019-01-14
dot icon20/12/2018
Confirmation statement made on 2018-10-25 with updates
dot icon30/11/2018
Director's details changed for Mr Martin Carroll on 2018-11-30
dot icon15/05/2018
Registered office address changed from Halo House Galleymead Road Colnbrook Berkshire SL3 0EN to PO Box UB7 0LJ Templar House 1 the Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ on 2018-05-15
dot icon30/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon23/10/2017
Satisfaction of charge 032693860008 in full
dot icon23/10/2017
Satisfaction of charge 032693860010 in full
dot icon23/10/2017
Satisfaction of charge 032693860009 in full
dot icon12/07/2017
Registration of charge 032693860011, created on 2017-07-06
dot icon07/11/2016
Secretary's details changed for Piers James Carroll on 2016-11-07
dot icon26/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/12/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon23/04/2015
Satisfaction of charge 6 in full
dot icon23/04/2015
Satisfaction of charge 7 in full
dot icon29/01/2015
Registration of charge 032693860009, created on 2015-01-26
dot icon29/01/2015
Registration of charge 032693860010, created on 2015-01-26
dot icon28/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/01/2014
Registration of charge 032693860008
dot icon20/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon21/05/2013
Director's details changed for Martin Carroll on 2009-10-01
dot icon21/05/2013
Secretary's details changed for Piers James Carroll on 2013-03-18
dot icon25/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon12/12/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon10/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon22/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon31/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon30/08/2009
Accounting reference date extended from 31/10/2008 to 30/04/2009
dot icon04/02/2009
Return made up to 25/10/08; full list of members
dot icon17/06/2008
Total exemption full accounts made up to 2007-10-31
dot icon29/10/2007
Return made up to 25/10/07; no change of members
dot icon17/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon14/11/2006
Return made up to 25/10/06; full list of members
dot icon05/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon08/02/2006
Return made up to 25/10/05; full list of members
dot icon08/09/2005
Particulars of mortgage/charge
dot icon02/09/2005
Particulars of mortgage/charge
dot icon27/08/2005
Declaration of satisfaction of mortgage/charge
dot icon27/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon12/11/2004
Return made up to 25/10/04; full list of members
dot icon24/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon10/11/2003
Return made up to 25/10/03; full list of members
dot icon27/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon27/08/2003
Amended accounts made up to 2000-10-31
dot icon27/08/2003
Amended accounts made up to 2001-10-31
dot icon28/01/2003
Return made up to 25/10/02; full list of members
dot icon27/01/2003
Total exemption full accounts made up to 2001-10-31
dot icon27/01/2003
Total exemption full accounts made up to 2000-10-31
dot icon29/10/2001
Return made up to 25/10/01; full list of members
dot icon30/05/2001
Full accounts made up to 1999-10-31
dot icon10/01/2001
Return made up to 25/10/00; full list of members
dot icon16/02/2000
Particulars of mortgage/charge
dot icon23/11/1999
Return made up to 25/10/99; full list of members
dot icon19/04/1999
Accounts for a small company made up to 1998-10-31
dot icon19/04/1999
Accounts for a small company made up to 1997-10-31
dot icon03/12/1998
Return made up to 25/10/98; no change of members
dot icon26/11/1997
Return made up to 25/10/97; full list of members
dot icon12/03/1997
Particulars of mortgage/charge
dot icon12/03/1997
Particulars of mortgage/charge
dot icon05/11/1996
Secretary resigned
dot icon28/10/1996
New director appointed
dot icon28/10/1996
New secretary appointed
dot icon28/10/1996
Director resigned
dot icon28/10/1996
Registered office changed on 28/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
24/10/1996 - 24/10/1996
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/10/1996 - 24/10/1996
16011
Carroll, Piers James
Secretary
25/10/1996 - Present
-
Mr Martin Carroll
Director
24/10/1996 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARROLL ESTATES LIMITED

CARROLL ESTATES LIMITED is an(a) Dissolved company incorporated on 25/10/1996 with the registered office located at 24-28 Brockenhurst Road, Ascot, Berkshire SL5 9DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARROLL ESTATES LIMITED?

toggle

CARROLL ESTATES LIMITED is currently Dissolved. It was registered on 25/10/1996 and dissolved on 09/07/2024.

Where is CARROLL ESTATES LIMITED located?

toggle

CARROLL ESTATES LIMITED is registered at 24-28 Brockenhurst Road, Ascot, Berkshire SL5 9DL.

What does CARROLL ESTATES LIMITED do?

toggle

CARROLL ESTATES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CARROLL ESTATES LIMITED have?

toggle

CARROLL ESTATES LIMITED had 2 employees in 2022.

What is the latest filing for CARROLL ESTATES LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via voluntary strike-off.