Liquidation
Company Information for CARTER INTERNATIONAL LIMITED
BEEVER AND STRUTHERS ONE EXPRESS, 1 GEORGE LEIGH STREET, MANCHESTER, M4 5DL,
|
Company Registration Number
04980621
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARTER INTERNATIONAL LIMITED | |
Legal Registered Office | |
BEEVER AND STRUTHERS ONE EXPRESS 1 GEORGE LEIGH STREET MANCHESTER M4 5DL Other companies in M15 | |
Company Number | 04980621 | |
---|---|---|
Company ID Number | 04980621 | |
Date formed | 2003-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2011 | |
Account next due | 31/03/2013 | |
Latest return | 01/12/2012 | |
Return next due | 29/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-01-04 18:57:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARTER INTERNATIONAL LLC | 444 EAST 82 STREET SUITE 27 F New York NEW YORK NY 10028 | Active | Company formed on the 2012-03-14 | |
Carter International LLC | 1822 S. BISHOP ST. APT. 305 CHICAGO IL 60608 | Good Standing | Company formed on the 2015-04-07 | |
CARTER INTERNATIONAL, INC. | 202 N. CARSON ST. CARSON CITY NV 89701-4201 | Merge Dissolved | Company formed on the 1981-06-19 | |
CARTER INTERNATIONAL TRAINING & DEVELOPMENT COMPANY, INC. | NV | Permanently Revoked | Company formed on the 2000-08-25 | |
CARTER INTERNATIONAL ENTERPRISES, INC. | 904 PURDY LODGE ST LAS VEGAS NV 89138 | Permanently Revoked | Company formed on the 2007-05-17 | |
CARTER INTERNATIONAL PTY LTD | Active | Company formed on the 2006-10-26 | ||
CARTER INTERNATIONAL REAL ESTATE PTY LTD | QLD 4226 | Active | Company formed on the 2007-05-08 | |
Carter International (Asia) Limited | Unknown | Company formed on the 2013-04-05 | ||
Carter International Group Limited | Active | Company formed on the 2013-11-29 | ||
CARTER INTERNATIONAL LIMITED | Active | Company formed on the 2014-07-30 | ||
CARTER INTERNATIONAL HOLDINGS LIMITED | Dissolved | Company formed on the 2004-01-09 | ||
CARTER INTERNATIONAL CORPORATION | 908 NW 106 AVE CIRCLE MIAMI FL 33172 | Inactive | Company formed on the 1980-08-25 | |
CARTER INTERNATIONAL PROPERTIES, INC. | 12555 BISCAYNE BLVD. MIAMI FL 33137 | Inactive | Company formed on the 1987-11-30 | |
CARTER INTERNATIONAL, LLC | 13714 CORINTH UNIVERSAL CITY TX 78148 | Active | Company formed on the 2010-11-05 | |
CARTER INTERNATIONAL LLC | 428 THOMAS DRIVE PANAMA CITY BEACH FL 32408 | Active | Company formed on the 2018-06-22 | |
CARTER INTERNATIONAL INC | Delaware | Unknown | ||
CARTER INTERNATIONAL GROUP LP | Delaware | Unknown | ||
CARTER INTERNATIONAL INC | Delaware | Unknown | ||
CARTER INTERNATIONAL LLC | Georgia | Unknown | ||
CARTER INTERNATIONAL HOLDING COMPANY | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIA HELEN FLETCHER |
||
PETER JONATHON FLETCHER |
||
DEBBIE ANNE HARGREAVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CBR REALISATIONS LTD | Director | 2009-09-21 | CURRENT | 2009-04-24 | Liquidation | |
CARTER MIXERS LIMITED | Director | 2012-02-22 | CURRENT | 2012-02-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-13 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-13 | ||
REGISTERED OFFICE CHANGED ON 17/12/22 FROM St. Georges House 215-219 Chester Road Manchester Lancashire M15 4JE | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/12/22 FROM St. Georges House 215-219 Chester Road Manchester Lancashire M15 4JE | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-13 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-02-14 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-11-19 | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/13 FROM Unit B6-B7 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA | |
2.12B | Appointment of an administrator | |
LATEST SOC | 18/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE ANNE HARGREAVES / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHON FLETCHER / 18/02/2010 | |
288a | DIRECTOR APPOINTED DEBBIE HARGREAVES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 70 MELLOR STREET ROCHDALE LANCASHIRE OL12 6AA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/12/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-02-21 |
Meetings of Creditors | 2013-07-18 |
Appointment of Administrators | 2013-05-24 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
RENT DEPOSIT DEED | Outstanding | HXRUK (ROCHDALE) LIMITED |
|
|
|
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 CARTER INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (28960 - Manufacture of plastics and rubber machinery) as CARTER INTERNATIONAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84131900 | Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages) | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
84131900 | Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages) | |||
84139200 | Parts of liquid elevators, n.e.s. | |||
84133080 | Fuel, lubricating or cooling medium pumps for internal combustion piston engine (excl. injection pumps) | |||
84749010 | Parts of machinery of heading 8474, of cast iron or cast steel | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
84139200 | Parts of liquid elevators, n.e.s. | |||
84133020 | Injection pumps for internal combustion piston engine | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | |||
84135080 | Reciprocating positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, hydraulic units, dosing pumps and general piston pumps) | |||
84811005 | Pressure-reducing valves combined with filters or lubricators | |||
84779010 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s., of cast iron or cast steel (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits) | |||
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CARTER INTERNATIONAL LIMITED | Event Date | 2014-02-14 |
Liquidator's Name and Address: Charles MacMillan , of Beever and Struthers , St George’s House, 215-219 Chester Road, Manchester, M15 4JE . : Further details contact: Charles MacMillan. Alternative contact: Fran Henshaw, Email: fran.henshaw@beeverstruthers.co.uk, Tel: 0161 838 1883 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CARTER INTERNATIONAL LIMITED | Event Date | 2013-05-20 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3422 Charles MacMillan (IP No 6000 ), of Beever and Struthers , St George’s House, 215-219 Chester Road, Manchester, M15 4JE Further details contact: Charles MacMillan, Tel: 0161 832 4901. Alternative contact:Joseph Loughman, Tel: 0161 832 4901. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CARTER INTERNATIONAL LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3422 Notice is hereby given by Charles MacMillan (IP No 006000), of Beever and Struthers , St George’s House, 215-219 Chester Road, Manchester, M15 4JE that a meeting of creditors of Carter International Limited, St George’s House, 215-219Chester Road, Manchester, M15 4JE is to be held at the offices of Beever and Struthers,St George’s House, 215-219 Chester Road, Manchester, M15 4JE on 25 July 2013 at 12.00 noon. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form is available which should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitledto vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noonon the business day before the day fixed for the meeting details in writing of yourclaim. Date of appointment: 20 May 2013. Further details contact: Simon Monks, Email: insolvency@beeverstruthers.co.uk, Tel:0161 838 1913. Ref: CAR480. | |||
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. |