CARTER ACCOMMODATION LIMITED

Register to unlock more data on OkredoRegister

CARTER ACCOMMODATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02479578

Incorporation date

12/03/1990

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1990)
dot icon27/11/2025
Final Gazette dissolved following liquidation
dot icon27/08/2025
Return of final meeting in a members' voluntary winding up
dot icon19/05/2025
Liquidators' statement of receipts and payments to 2025-03-26
dot icon11/04/2024
Resolutions
dot icon11/04/2024
Registered office address changed from Garage Lane Garage Lane Setchey King's Lynn Norfolk PE33 0BE United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2024-04-11
dot icon11/04/2024
Appointment of a voluntary liquidator
dot icon11/04/2024
Declaration of solvency
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon28/07/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon10/10/2022
Termination of appointment of James Howard O'malley as a director on 2022-10-05
dot icon10/10/2022
Termination of appointment of James O'malley as a secretary on 2022-10-05
dot icon30/08/2022
Appointment of Mr James Odom as a director on 2022-08-30
dot icon19/04/2022
Termination of appointment of Simon Gordon as a director on 2022-04-18
dot icon06/04/2022
Full accounts made up to 2021-03-31
dot icon01/04/2022
Termination of appointment of David Horkan as a director on 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon17/01/2022
Satisfaction of charge 024795780007 in full
dot icon17/01/2022
Satisfaction of charge 024795780008 in full
dot icon16/12/2021
Termination of appointment of Sundip Thakrar as a director on 2021-12-15
dot icon17/09/2021
Termination of appointment of Darren Anthony Arnold as a director on 2021-07-20
dot icon25/05/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon13/04/2021
Full accounts made up to 2020-03-31
dot icon12/04/2021
Termination of appointment of Robert Russell as a director on 2021-03-31
dot icon01/03/2021
Registration of charge 024795780007, created on 2021-02-26
dot icon01/03/2021
Registration of charge 024795780008, created on 2021-02-26
dot icon04/02/2021
Memorandum and Articles of Association
dot icon04/02/2021
Resolutions
dot icon04/02/2021
Statement of company's objects
dot icon27/01/2021
Registered office address changed from . Manor Drive Peterborough Cambridgeshire PE4 7AP England to Garage Lane Garage Lane Setchey King's Lynn Norfolk PE33 0BE on 2021-01-27
dot icon25/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon25/01/2021
Satisfaction of charge 024795780005 in full
dot icon20/01/2021
Appointment of Mr Simon Gordon as a director on 2021-01-19
dot icon20/01/2021
Appointment of Mr James Howard O'malley as a director on 2021-01-19
dot icon20/01/2021
Appointment of Mr Sundip Thakrar as a director on 2021-01-19
dot icon20/01/2021
Registered office address changed from . Garage Lane Setchey King's Lynn Norfolk PE33 0BE England to . Manor Drive Peterborough Cambridgeshire PE4 7AP on 2021-01-20
dot icon20/01/2021
Appointment of Mr James O'malley as a secretary on 2021-01-19
dot icon20/01/2021
Satisfaction of charge 024795780006 in full
dot icon20/01/2021
Satisfaction of charge 024795780004 in full
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon19/07/2019
Appointment of Mr Robert Russell as a director on 2019-07-19
dot icon05/06/2019
Termination of appointment of Tzigane Abigail Woolner as a director on 2019-06-05
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon22/03/2019
Termination of appointment of Jonathan Scott Smith as a director on 2019-03-21
dot icon20/09/2018
Full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon25/01/2017
Appointment of Ms Tzigane Abigail Woolner as a director on 2017-01-20
dot icon25/01/2017
Appointment of Mr David Horkan as a director on 2017-01-20
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon05/04/2016
Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to . Garage Lane Setchey King's Lynn Norfolk PE33 0BE on 2016-04-05
dot icon07/03/2016
Registration of charge 024795780006, created on 2016-03-02
dot icon25/02/2016
Satisfaction of charge 024795780002 in full
dot icon25/02/2016
Satisfaction of charge 1 in full
dot icon25/02/2016
Satisfaction of charge 024795780003 in full
dot icon17/12/2015
Certificate of change of name
dot icon16/09/2015
Accounts for a small company made up to 2015-03-31
dot icon20/07/2015
Registration of charge 024795780004, created on 2015-07-13
dot icon16/07/2015
Termination of appointment of Tracey Julie Carter as a director on 2015-07-10
dot icon16/07/2015
Termination of appointment of David Andrew Carter as a director on 2015-07-10
dot icon16/07/2015
Termination of appointment of Tracey Julie Carter as a secretary on 2015-07-10
dot icon16/07/2015
Registration of charge 024795780005, created on 2015-07-13
dot icon29/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon29/04/2015
Director's details changed for Mr Jonathan Scott Smith on 2014-11-25
dot icon09/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon31/01/2014
Appointment of Mr Jonathan Scott Smith as a director
dot icon23/01/2014
Registration of charge 024795780003
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Registration of charge 024795780002
dot icon28/05/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon05/01/2013
Amended accounts made up to 2012-03-31
dot icon02/10/2012
Accounts for a small company made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon03/11/2011
Amended accounts made up to 2011-03-31
dot icon18/10/2011
Accounts for a small company made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon21/03/2011
Director's details changed for Darren Anthony Arnold on 2011-03-12
dot icon21/03/2011
Registered office address changed from 24-26 King Street Kings Lynn Norfolk PE30 1HJ on 2011-03-21
dot icon04/11/2010
Accounts for a small company made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon01/04/2010
Director's details changed for Darren Anthony Arnold on 2010-04-01
dot icon03/11/2009
Accounts for a small company made up to 2009-03-31
dot icon25/03/2009
Return made up to 12/03/09; full list of members
dot icon18/12/2008
Accounts for a small company made up to 2008-03-31
dot icon21/04/2008
Return made up to 12/03/08; full list of members
dot icon12/11/2007
Accounts for a small company made up to 2007-03-31
dot icon25/04/2007
Return made up to 12/03/07; full list of members
dot icon14/04/2007
Accounts for a small company made up to 2006-03-31
dot icon05/05/2006
Accounts for a small company made up to 2005-03-31
dot icon06/04/2006
Return made up to 12/03/06; full list of members
dot icon24/03/2005
Return made up to 12/03/05; full list of members
dot icon11/01/2005
Accounts for a small company made up to 2004-03-31
dot icon23/03/2004
Return made up to 12/03/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon01/04/2003
Return made up to 12/03/03; full list of members
dot icon31/03/2003
New secretary appointed;new director appointed
dot icon19/03/2003
Secretary resigned;director resigned
dot icon23/01/2003
Accounts for a small company made up to 2002-03-31
dot icon18/03/2002
Return made up to 12/03/02; full list of members
dot icon26/11/2001
Accounts for a small company made up to 2001-03-31
dot icon27/03/2001
Return made up to 12/03/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-03-31
dot icon11/04/2000
Return made up to 12/03/00; full list of members
dot icon09/02/2000
New director appointed
dot icon28/10/1999
Accounts for a small company made up to 1999-03-31
dot icon12/03/1999
Return made up to 12/03/99; no change of members
dot icon10/07/1998
Accounts for a small company made up to 1998-03-31
dot icon09/03/1998
Return made up to 12/03/98; full list of members
dot icon01/12/1997
Accounts for a small company made up to 1997-03-31
dot icon19/11/1997
Particulars of mortgage/charge
dot icon18/03/1997
Return made up to 12/03/97; no change of members
dot icon08/01/1997
Accounts for a small company made up to 1996-03-31
dot icon06/03/1996
Return made up to 12/03/96; no change of members
dot icon05/01/1996
Accounts for a small company made up to 1995-03-31
dot icon20/03/1995
Return made up to 12/03/95; full list of members
dot icon20/03/1995
Return made up to 12/03/94; full list of members
dot icon20/03/1995
Return made up to 12/03/91; full list of members
dot icon20/03/1995
Return made up to 12/03/93; no change of members
dot icon20/03/1995
Return made up to 12/03/92; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon08/07/1992
Compulsory strike-off action has been discontinued
dot icon08/07/1992
Accounts for a small company made up to 1991-03-31
dot icon30/06/1992
First Gazette notice for compulsory strike-off
dot icon11/06/1990
Memorandum and Articles of Association
dot icon05/06/1990
Secretary resigned;new secretary appointed
dot icon05/06/1990
Director resigned;new director appointed
dot icon05/06/1990
Registered office changed on 05/06/90 from: 2 baches street london N1 6UB
dot icon30/05/1990
Certificate of change of name
dot icon25/05/1990
Resolutions
dot icon12/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
02/01/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odom, James
Director
30/08/2022 - Present
20
Thakrar, Sundip
Director
19/01/2021 - 15/12/2021
37
Carter, Tracey Julie
Director
27/02/2003 - 10/07/2015
4
O'malley, James Howard
Director
19/01/2021 - 05/10/2022
30
Woolner, Tzigane Abigail
Director
20/01/2017 - 05/06/2019
7

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARTER ACCOMMODATION LIMITED

CARTER ACCOMMODATION LIMITED is an(a) Dissolved company incorporated on 12/03/1990 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. 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 CARTER ACCOMMODATION LIMITED?

toggle

CARTER ACCOMMODATION LIMITED is currently Dissolved. It was registered on 12/03/1990 and dissolved on 27/11/2025.

Where is CARTER ACCOMMODATION LIMITED located?

toggle

CARTER ACCOMMODATION LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does CARTER ACCOMMODATION LIMITED do?

toggle

CARTER ACCOMMODATION LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CARTER ACCOMMODATION LIMITED?

toggle

The latest filing was on 27/11/2025: Final Gazette dissolved following liquidation.