CARTER HORSLEY (TYRES) LIMITED

Register to unlock more data on OkredoRegister

CARTER HORSLEY (TYRES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01382666

Incorporation date

07/08/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1978)
dot icon30/12/2025
Liquidators' statement of receipts and payments to 2025-11-08
dot icon17/12/2024
Liquidators' statement of receipts and payments to 2024-11-08
dot icon17/07/2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17
dot icon14/12/2023
Liquidators' statement of receipts and payments to 2023-11-08
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon15/11/2022
Resolutions
dot icon15/11/2022
Appointment of a voluntary liquidator
dot icon15/11/2022
Statement of affairs
dot icon15/11/2022
Registered office address changed from Unit 8 Alvis Way Royal Oak Industrial Estate Daventry NN11 8PG England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2022-11-15
dot icon12/11/2022
Compulsory strike-off action has been suspended
dot icon04/10/2022
Change of details for Carter Horsley Holdings Ltd as a person with significant control on 2022-09-30
dot icon21/02/2022
Registered office address changed from Watergate Bottom Warehouse Broxhill Road Havering-Atte-Bower Romford RM4 1QH England to Unit 8 Alvis Way Royal Oak Industrial Estate Daventry NN11 8PG on 2022-02-21
dot icon26/11/2021
Change of details for Carter Horsley Holdings Ltd as a person with significant control on 2021-11-26
dot icon26/11/2021
Registered office address changed from 1st Floor 87/89 High Street Hoddesdon Hertfordshire EN11 8TL to Watergate Bottom Warehouse Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 2021-11-26
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon22/09/2014
Secretary's details changed for Mr Stephen Horsley on 2014-09-20
dot icon24/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon11/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon28/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon24/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon16/07/2012
Registered office address changed from Unit 1 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD United Kingdom on 2012-07-16
dot icon07/10/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon04/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon28/02/2011
Termination of appointment of Albert Horsley as a director
dot icon10/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mr Stephen Horsley on 2010-08-23
dot icon10/09/2010
Director's details changed for Mr Albert George Horsley on 2010-08-23
dot icon10/09/2010
Registered office address changed from Unit 1 Harlow Mill Business Centre River Way Harlow Essex CM20 2DW on 2010-09-10
dot icon26/05/2010
Accounts for a medium company made up to 2009-12-31
dot icon30/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon11/09/2009
Return made up to 23/08/09; full list of members
dot icon17/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon28/08/2008
Return made up to 23/08/08; full list of members
dot icon05/08/2008
Registered office changed on 05/08/2008 from 10-11 thurrock park way tilbury essex RM18 7HZ
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon02/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon17/10/2007
Registered office changed on 17/10/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD
dot icon10/09/2007
Return made up to 23/08/07; full list of members
dot icon04/12/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Particulars of mortgage/charge
dot icon05/09/2006
Return made up to 23/08/06; full list of members
dot icon05/09/2006
Registered office changed on 05/09/06 from: 10-11 thurrock park way tilbury essex RM18 7HZ
dot icon27/04/2006
Registered office changed on 27/04/06 from: 19-20 bourne court southend road woodford green ilford essex IG8 8HD
dot icon24/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon28/10/2005
Registered office changed on 28/10/05 from: 19-20 bourne court southend road woodford green essex IG8 8HD
dot icon19/10/2005
Return made up to 23/08/05; full list of members
dot icon19/10/2005
Registered office changed on 19/10/05 from: the charter house charter mews ilford essex IG1 3RD
dot icon12/11/2004
Particulars of mortgage/charge
dot icon30/09/2004
Full accounts made up to 2003-12-31
dot icon29/09/2004
Return made up to 23/08/04; full list of members
dot icon11/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon02/12/2003
Full accounts made up to 2002-12-31
dot icon05/09/2003
Return made up to 23/08/03; full list of members
dot icon15/11/2002
Return made up to 23/08/02; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon21/12/2001
Particulars of mortgage/charge
dot icon28/09/2001
Full accounts made up to 2000-12-31
dot icon18/09/2001
Return made up to 23/08/01; full list of members
dot icon22/09/2000
Full accounts made up to 1999-12-31
dot icon04/09/2000
Return made up to 23/08/00; no change of members
dot icon14/07/2000
Registered office changed on 14/07/00 from: the charter house, charter mews 18 beehive lane ilford essex IG1 3RD
dot icon14/07/2000
Return made up to 01/09/99; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon01/09/1999
Declaration of satisfaction of mortgage/charge
dot icon09/08/1999
Particulars of mortgage/charge
dot icon19/10/1998
Return made up to 01/09/98; no change of members
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon23/09/1997
Return made up to 01/09/97; no change of members
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon18/10/1996
Registered office changed on 18/10/96 from: aton house 149 leigh road leigh-on-sea essex SS9 1JF
dot icon18/09/1996
Return made up to 01/09/96; full list of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon23/10/1995
Particulars of contract relating to shares
dot icon23/10/1995
Ad 12/10/95--------- £ si 300000@1=300000 £ ic 100000/400000
dot icon13/09/1995
Return made up to 01/09/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 01/09/94; no change of members
dot icon18/07/1994
Full accounts made up to 1993-12-31
dot icon23/09/1993
Return made up to 01/09/93; full list of members
dot icon21/04/1993
Full accounts made up to 1992-12-31
dot icon20/11/1992
New secretary appointed;director resigned;new director appointed
dot icon22/09/1992
Return made up to 01/09/92; no change of members
dot icon08/04/1992
Full accounts made up to 1991-12-31
dot icon07/01/1992
Return made up to 01/09/91; no change of members
dot icon19/09/1991
Full accounts made up to 1990-12-31
dot icon22/08/1991
Return made up to 28/06/91; full list of members
dot icon05/10/1990
Full accounts made up to 1989-12-31
dot icon05/10/1990
Return made up to 07/08/90; full list of members
dot icon16/05/1990
Registered office changed on 16/05/90 from: 805 salisbury house 31 finsbury circus london ec 2M7
dot icon15/05/1990
Auditor's resignation
dot icon11/10/1989
Full accounts made up to 1988-12-31
dot icon11/10/1989
Return made up to 01/09/89; full list of members
dot icon17/05/1989
Particulars of mortgage/charge
dot icon21/02/1989
Full accounts made up to 1987-12-31
dot icon13/02/1989
Return made up to 30/09/88; full list of members
dot icon27/01/1988
Registered office changed on 27/01/88 from: 149 leigh road leigh-on-sea essex SS9 1JF
dot icon17/08/1987
Accounts for a small company made up to 1986-12-31
dot icon21/05/1987
Return made up to 03/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/07/1986
Accounts for a small company made up to 1985-12-31
dot icon18/06/1986
Return made up to 03/02/86; full list of members
dot icon07/08/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
23/08/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

0

No officers data available.

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CARTER HORSLEY (TYRES) LIMITED

CARTER HORSLEY (TYRES) LIMITED is an(a) Liquidation company incorporated on 07/08/1978 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently no 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 HORSLEY (TYRES) LIMITED?

toggle

CARTER HORSLEY (TYRES) LIMITED is currently Liquidation. It was registered on 07/08/1978 .

Where is CARTER HORSLEY (TYRES) LIMITED located?

toggle

CARTER HORSLEY (TYRES) LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CARTER HORSLEY (TYRES) LIMITED do?

toggle

CARTER HORSLEY (TYRES) LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for CARTER HORSLEY (TYRES) LIMITED?

toggle

The latest filing was on 30/12/2025: Liquidators' statement of receipts and payments to 2025-11-08.