Company Information for CARTER WRIGHT LIMITED
ST ANN'S MANOR, 6-8 ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2DN,
|
Company Registration Number
05951362
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARTER WRIGHT LIMITED | |
Legal Registered Office | |
ST ANN'S MANOR 6-8 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN Other companies in GL6 | |
Company Number | 05951362 | |
---|---|---|
Company ID Number | 05951362 | |
Date formed | 2006-09-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-01-31 | |
Account next due | 2016-10-31 | |
Latest return | 2015-09-29 | |
Return next due | 2016-10-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 WRIGHT ENTERPRISES INC | California | Unknown | ||
CARTER WRIGHT LIMITED | 35 MANDEVILLE COURT LONDON E4 8JB | Active | Company formed on the 2019-02-04 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN WILLIAM DAVID CARTER |
||
JONATHAN WILLIAM DAVID CARTER |
||
BENJAMIN PHILIP MYLES LOWNDES WRIGHT |
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 |
---|---|---|---|---|---|---|
CARTER MARSH (HOLDINGS) LTD | Director | 2014-04-15 | CURRENT | 1984-05-24 | Active | |
WATER LANE PUBLISHING LIMITED | Director | 2014-02-24 | CURRENT | 2014-02-24 | Dissolved 2017-06-20 | |
WATER LANE PUBLISHING LIMITED | Director | 2014-02-24 | CURRENT | 2014-02-24 | Dissolved 2017-06-20 | |
BEN WRIGHT LIMITED | Director | 2014-02-24 | CURRENT | 2014-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM THE STADDLE BARN WALLOW GREEN HORSLEY STROUD GLOUCESTERSHIRE GL6 0PB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/09/15 FULL LIST | |
AA01 | PREVEXT FROM 31/07/2014 TO 31/01/2015 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2014 FROM C/O SHAW GIBBS LLP 264 BANBURY ROAD OXFORD OX2 7DY UNITED KINGDOM | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM C/O JOHN HINE & COMPANY COMMERCE HOUSE TELFORD ROAD BICESTER OXFORDSHIRE OX26 4LD UNITED KINGDOM | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM SLADE HOUSE, KIRTLINGTON OXFORD OXFORDSHIRE OX5 3JA | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PHILIP MYLES LOWNDES WRIGHT / 29/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM DAVID CARTER / 29/09/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/09 NO CHANGES | |
363s | RETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/07/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07 | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/07 FROM: SLADE HOUSE, KITLINGTON OXFORD OXFORDSHIRE OX5 3JA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 29/09/06--------- £ SI 9999@1=9999 £ IC 1/10000 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-04-01 |
Notices to Creditors | 2016-04-01 |
Appointment of Liquidators | 2016-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
|
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 WRIGHT LIMITED
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as CARTER WRIGHT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CARTER WRIGHT LIMITED | Event Date | 2016-03-16 |
Notice is hereby given that the following Resolutions were passed on 16 March 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James William Stares , (IP No. 11490) of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN be appointed as Liquidator for the purposes of such voluntary winding up. Further details contact: James Stares on 0845 5670 567. Alternative contact: Terena Farrow | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CARTER WRIGHT LIMITED | Event Date | 2016-03-16 |
Notice is hereby given that creditors of the Company are required, on or before 10 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts and claims, and the names and addresses of their solicitors (if any), to the Liquidator at Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN. If so required by notice in writing from the Liquidator, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Director of the Company has made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 16 March 2016 . Office Holder details: James William Stares , (IP No. 11490) of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . Further details contact: James Stares on 0845 5670 567. Alternative contact: Terena Farrow | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CARTER WRIGHT LIMITED | Event Date | 2016-03-16 |
James William Stares , (IP No. 11490) of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . : Further details contact: James Stares on 0845 5670 567. Alternative contact: Terena Farrow | |||
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. |