CARTER + CO (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

CARTER + CO (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03668145

Incorporation date

15/11/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Baltic House, 4-5 Baltic Street East, London EC1Y 0UJCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1998)
dot icon26/01/2015
Registered office address changed from 40 Great James Street London WC1N 3HB to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 2015-01-26
dot icon01/04/2010
Registered office address changed from Unit 21 Boultbee Business Units Nechells Place Birmingham B7 5AR United Kingdom on 2010-04-01
dot icon31/03/2010
Appointment of a liquidator
dot icon04/01/2010
Order of court to wind up
dot icon24/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/02/2009
Return made up to 16/11/08; full list of members
dot icon10/09/2008
Registered office changed on 10/09/2008 from elite house 70 warwick street digbeth birmingham west midlands B12 0NL
dot icon09/09/2008
Director appointed philip sharpe
dot icon02/09/2008
Appointment terminated director ronald stafford
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/11/2007
Return made up to 16/11/07; full list of members
dot icon06/11/2007
Particulars of mortgage/charge
dot icon04/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/12/2006
Return made up to 16/11/06; full list of members
dot icon26/04/2006
Total exemption full accounts made up to 2005-04-30
dot icon06/12/2005
Return made up to 16/11/05; full list of members
dot icon06/12/2004
Return made up to 16/11/04; full list of members
dot icon12/08/2004
Total exemption full accounts made up to 2004-04-30
dot icon22/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon23/12/2003
Director resigned
dot icon17/12/2003
Return made up to 16/11/03; full list of members
dot icon29/04/2003
Registered office changed on 29/04/03 from: 208 bradford street digbeth birmingham west midlands B12 0RG
dot icon20/03/2003
Return made up to 16/11/02; full list of members
dot icon20/03/2003
New director appointed
dot icon20/03/2003
New secretary appointed
dot icon14/03/2003
Director resigned
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon28/02/2003
Director resigned
dot icon16/10/2002
New director appointed
dot icon27/09/2002
New director appointed
dot icon11/09/2002
Secretary resigned;director resigned
dot icon11/09/2002
Director resigned
dot icon08/09/2002
Director resigned
dot icon24/04/2002
Particulars of mortgage/charge
dot icon13/11/2001
Return made up to 16/11/01; full list of members
dot icon04/11/2001
New secretary appointed;new director appointed
dot icon04/11/2001
New director appointed
dot icon28/10/2001
Secretary resigned;director resigned
dot icon02/08/2001
Full accounts made up to 2001-04-30
dot icon06/03/2001
New director appointed
dot icon06/02/2001
Registered office changed on 06/02/01 from: the exchange haslucks green road shirley,solihull west midlands B90 2EL
dot icon18/01/2001
Return made up to 16/11/00; full list of members
dot icon26/09/2000
Accounts for a small company made up to 2000-04-30
dot icon19/06/2000
Accounting reference date shortened from 31/05/00 to 30/04/00
dot icon21/04/2000
Accounting reference date shortened from 30/11/00 to 31/05/00
dot icon15/12/1999
Return made up to 16/11/99; full list of members
dot icon15/12/1999
Location of register of directors' interests
dot icon15/12/1999
Location of register of members
dot icon11/11/1999
Particulars of mortgage/charge
dot icon24/09/1999
New director appointed
dot icon16/09/1999
New secretary appointed
dot icon13/09/1999
Director resigned
dot icon27/08/1999
Secretary resigned
dot icon21/07/1999
Secretary resigned;director resigned
dot icon21/07/1999
New secretary appointed
dot icon21/07/1999
Registered office changed on 21/07/99 from: 208 bradford street birmingham west midlands B12 0RG
dot icon19/05/1999
Certificate of change of name
dot icon13/04/1999
Ad 16/11/98--------- £ si 1@1=1 £ ic 1/2
dot icon06/04/1999
New secretary appointed;new director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
Registered office changed on 06/04/99 from: westminster house 188 190 stratford road shirley solihull west midlands B90 3AQ
dot icon06/04/1999
Location of register of directors' interests
dot icon06/04/1999
Location of register of members
dot icon08/12/1998
Secretary resigned
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Registered office changed on 08/12/98 from: 17 city business centre lower road london SE16 1AA
dot icon16/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconNext confirmation date
15/11/2016
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
dot iconNext due on
30/01/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORD LIMITED
Nominee Director
15/11/1998 - 29/11/1998
5355
JPCORS LIMITED
Nominee Secretary
15/11/1998 - 29/11/1998
5391
Sharpe, Sarah Helen
Director
24/08/1999 - 13/11/2002
-
Caulwell, Barry
Director
04/10/2001 - 02/09/2002
-
Sharpe, Phillip Michael
Director
31/07/2008 - Present
13

Persons with Significant Control

0

No PSC data available.

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 CARTER + CO (MIDLANDS) LIMITED

CARTER + CO (MIDLANDS) LIMITED is an(a) Liquidation company incorporated on 15/11/1998 with the registered office located at Baltic House, 4-5 Baltic Street East, London EC1Y 0UJ. There are currently 2 active directors 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 + CO (MIDLANDS) LIMITED?

toggle

CARTER + CO (MIDLANDS) LIMITED is currently Liquidation. It was registered on 15/11/1998 .

Where is CARTER + CO (MIDLANDS) LIMITED located?

toggle

CARTER + CO (MIDLANDS) LIMITED is registered at Baltic House, 4-5 Baltic Street East, London EC1Y 0UJ.

What does CARTER + CO (MIDLANDS) LIMITED do?

toggle

CARTER + CO (MIDLANDS) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CARTER + CO (MIDLANDS) LIMITED?

toggle

The latest filing was on 26/01/2015: Registered office address changed from 40 Great James Street London WC1N 3HB to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 2015-01-26.