Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.&J.CARTER LIMITED
Company Information for

A.&J.CARTER LIMITED

38 DE MONTFORT STREET, LEICESTER, LEICESTERSHIRE, LE1 7GS,
Company Registration Number
00490175
Private Limited Company
Liquidation

Company Overview

About A.&j.carter Ltd
A.&J.CARTER LIMITED was founded on 1951-01-04 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". A.&j.carter Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
A.&J.CARTER LIMITED
 
Legal Registered Office
38 DE MONTFORT STREET
LEICESTER
LEICESTERSHIRE
LE1 7GS
Other companies in LE8
 
Filing Information
Company Number 00490175
Company ID Number 00490175
Date formed 1951-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 23/05/2015
Return next due 20/06/2016
Type of accounts SMALL
Last Datalog update: 2019-09-05 05:15:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.&J.CARTER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MEADES & COMPANY LIMITED   ROOT2 TAX LIMITED   ROOT3 TAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.&J.CARTER LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK CRUTCHLEY
Company Secretary 2012-07-31
JONATHAN MARK CRUTCHLEY
Director 1996-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY ANNE CRUTCHLEY
Company Secretary 1996-01-12 2012-07-31
LINDSAY ANNE CRUTCHLEY
Director 1996-01-12 2012-07-31
DAVID FREDERICK JOHN CARTER
Company Secretary 1991-05-23 1996-01-12
DAVID FREDERICK JOHN CARTER
Director 1991-05-23 1996-01-12
JANET ALISON CARTER
Director 1995-01-03 1996-01-12
RICHARD GRIMLEY
Director 1995-01-03 1996-01-12
KENNETH GEOFFREY TOWERS
Director 1991-05-23 1995-01-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-14LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2017
2016-04-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/03/2016
2016-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-12-212.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-12-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2015 FROM UNIT A & B BEST HOUSE GRANGE BUSINESS PARK, ENDERBY ROAD WHETSTONE LEICESTER LE8 6EP
2015-10-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 22198
2015-07-07AR0123/05/15 FULL LIST
2014-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 22198
2014-06-19AR0123/05/14 FULL LIST
2013-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-17AR0123/05/13 FULL LIST
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM C/O GRANT THORNTON UK LLP REGENT HOUSE 80 REGENT ROAD LEICESTER LE1 7NH
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY CRUTCHLEY
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY CRUTCHLEY
2012-11-16AP03SECRETARY APPOINTED MR JONATHAN MARK CRUTCHLEY
2012-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-28AR0123/05/12 FULL LIST
2011-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-21AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-06-27AR0123/05/11 FULL LIST
2010-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK CRUTCHLEY / 23/05/2010
2010-06-23AR0123/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK CRUTCHLEY / 23/05/2010
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / LINDSAY ANNE CRUTCHLEY / 23/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ANNE CRUTCHLEY / 23/05/2010
2010-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-09-28225PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-08-20363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-08-19353LOCATION OF REGISTER OF MEMBERS
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 8 WEST WALK LEICESTER LEICESTERSHIRE LE1 7NH
2008-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-10-03363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-16363sRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-21363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-18363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-19363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-11395PARTICULARS OF MORTGAGE/CHARGE
2002-06-17363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-19363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-12287REGISTERED OFFICE CHANGED ON 12/12/00 FROM: BRADGATE STREET LEICESTER LEICESTERSHIRE LE4 0AW
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-26363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/99
1999-06-28363sRETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS
1999-03-10395PARTICULARS OF MORTGAGE/CHARGE
1998-06-23363sRETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS
1998-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-18395PARTICULARS OF MORTGAGE/CHARGE
1997-06-08363sRETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-12-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-04363sRETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS
1996-02-02395PARTICULARS OF MORTGAGE/CHARGE
1996-01-26288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-01-26288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-26288DIRECTOR RESIGNED
1996-01-26288DIRECTOR RESIGNED
1996-01-26288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to A.&J.CARTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2017-11-17
Appointment of Liquidators2016-04-05
Meetings of Creditors2016-02-15
Notices to Creditors2015-11-27
Appointment of Administrators2015-10-05
Fines / Sanctions
No fines or sanctions have been issued against A.&J.CARTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2002-10-11 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-03-10 Satisfied BARCLAYS BANK PLC
FIXED EQUITABLE CHARGE 1997-07-18 Satisfied BARCLAYS COMMERCIAL SERVICES LIMITED
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 8TH JUNE 1995 ISSUED BY THE COMPANY 1996-02-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-06-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-01-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-03-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.&J.CARTER LIMITED

Intangible Assets
Patents
We have not found any records of A.&J.CARTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.&J.CARTER LIMITED
Trademarks
We have not found any records of A.&J.CARTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.&J.CARTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as A.&J.CARTER LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where A.&J.CARTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Dividends
Defending partyA. & J. CARTER LIMITEDEvent Date2017-11-17
Notice is given that we, Deviesh Ramesh Raikundalia and Situl Devji Raithatha, the Joint Liquidators of the above-named Company, intend declaring a first and final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 14 December 2017 , the last date for proving, to submit a proof of debt to me at Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Joint Liquidators: Deviesh Ramesh Raikundalia (IP No 13890 ) and Situl Devji Raithatha (IP No 8927 ) of Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS. Date of appointment: 22 September 2015 (Administration) 29 March 2016 (Liquidation) For further details contact Donna Brown on telephone 0116 299 4745, or by email at donna.b@springfields-uk.com. DATED THIS 14TH DAY OF NOVEMBER 2017 Deviesh Ramesh Raikundalia : JOINT LIQUIDATOR :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA. & J. CARTER LIMITEDEvent Date2016-03-29
Situl Devji Raithatha , of Springfields Advisory LLP , 38 De Montfort Street, Leicester LE1 7GS . Alternative contact: Luke Littlejohn, 011 6299 4745 and Deviesh Ramesh Raikundalia , of Springfields Advisory LLP , 38 De Montfort Street, Leicester LE1 7GS . Alternative contact: Luke Littlejohn, 011 6299 4745 :
 
Initiating party Event TypeAppointment of Administrators
Defending partyA. & J. CARTER LIMITEDEvent Date2015-09-29
In the Leicester County Court case number 260 Situl Devji Raithatha (IP No 8927 ), and Deviesh Ramesh Raikundalia (IP No 13890 ) were appointed Joint Administrators, both of: Springfields Business Recovery & Insolvency Limited , 38 De Montfort Street, Leicester LE1 7GS :
 
Initiating party Event TypeNotices to Creditors
Defending partyA. & J. CARTER LIMITEDEvent Date2015-09-29
In the Leicester County Court case number 260 Notice is hereby given by Deviesh Ramesh Raikundalia and Situl Devji Raithatha of Springfields Business Recovery & Insolvency Limited (Springfields), 38 De Montfort Street, Leicester LE1 7GS that the initial Meeting of the Creditors under Paragraph 51 of Schedule B1 of the Insolvency Act 1986 (as amended) of A. & J. Carter Limited, c/o Springfields, 38 De Montfort Street, Leicester LE1 7GS is to be held by correspondence. In order to vote at the Meeting, you must complete and submit to me Form 2.25B - Notice of Business by Correspondence, together with details in writing of your claim, not later than 12.00 noon on 8 December 2015 . Deviesh Ramesh Raikundalia (IP No. 13890 ), Joint Administrator. Situl Devji Raithatha (IP No. 8927 ), Joint Administrator . Appointed 29 September 2015 . Alternative contact: Luke Littlejohn (Tel: 0116 299 4745 ). Deviesh Ramesh Raikundalia : Joint Administrator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyA. & J. CARTER LIMITEDEvent Date2015-09-29
In the Leicester County Court case number 260 Notice is hereby given by Deviesh Ramesh Raikundalia and Situl Devji Raithatha of Springfields Business Recovery & Insolvency Limited (Springfields) , 38 De Montfort Street, Leicester LE1 7GS that a Meeting of the Creditors of A. & J. Carter Limited, c/o Springfields, 38 De Montfort Street, Leicester LE1 7GS is to be held by correspondence. The purpose of the meeting is to seek the approval of the following resolutions: 1. That the Administrators remuneration be based on the time cost basis properly incurred and that they be empowered to draw and pay sums on account from time to time. 2. That the Administrators be authorised to draw category 2 disbursements in line with the disbursements policy of Springfields Business Recovery & Insolvency Limited. In order to vote at the Meeting, you must complete and submit to me Form 2.25B - Notice of Business by Correspondence, together with details in writing of your claim, not later than 12.00 noon on 2 March 2016. Deviesh Ramesh Raikundalia (IP No. 13890 ), Joint Administrator. Situl Devji Raithatha (IP No. 8927 ), Joint Administrator. Appointed 29 September 2015 . Alternative contact: Luke Littlejohn (Tel: 0116 299 4745 ). Deviesh Ramesh Raikundalia : Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.&J.CARTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.&J.CARTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1