Company Information for GRAHAM NIGEL CARTER LIMITED
197 Kingston Road, Epsom, SURREY, KT19 0AB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
GRAHAM NIGEL CARTER LIMITED | |
Legal Registered Office | |
197 Kingston Road Epsom SURREY KT19 0AB Other companies in KT13 | |
Company Number | 06141022 | |
---|---|---|
Company ID Number | 06141022 | |
Date formed | 2007-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-03-31 | |
Account next due | 31/12/2021 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-05-24 12:04:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
OLD RECTORY SECRETARIAL SERVICES LIMITED |
||
GRAHAM NIGEL CARTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
D & D SECRETARIAL LTD |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWP WEALTH MANAGEMENT LTD | Company Secretary | 2008-01-23 | CURRENT | 2008-01-23 | Active | |
TEMPLETREE INVESTMENTS LTD. | Company Secretary | 2007-10-01 | CURRENT | 1999-02-23 | Liquidation | |
PHILIP MUNK LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2007-03-02 | Active | |
ANDREW GODDON LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2007-03-02 | Active | |
BRUCE MORLEY LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2007-03-02 | Active - Proposal to Strike off | |
D.I.C. (UK) LIMITED | Company Secretary | 2006-06-30 | CURRENT | 1977-03-24 | Dissolved 2017-09-12 | |
MARC STANES LIMITED | Company Secretary | 2006-05-22 | CURRENT | 2003-06-24 | Active - Proposal to Strike off | |
PRESTIGE TRADING (UK) LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2006-02-10 | Active - Proposal to Strike off | |
THANKS TO LIMITED | Company Secretary | 2005-04-13 | CURRENT | 2005-01-27 | Dissolved 2016-12-27 | |
HARRENE LIMITED | Company Secretary | 2001-10-11 | CURRENT | 2001-10-11 | Dissolved 2014-03-02 | |
SURBITON EQUIPMENT HIRE LIMITED | Company Secretary | 2001-06-30 | CURRENT | 1976-08-17 | Liquidation | |
PRELUDE TO BUSINESS LIMITED | Company Secretary | 2001-02-16 | CURRENT | 2001-02-16 | Active | |
G.G.A.P. INVESTMENT PROPERTIES LIMITED | Director | 2003-10-08 | CURRENT | 2003-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/21 FROM The Old Rectory, Church Street Weybridge Surrey KT13 8DE | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Graham Nigel Carter on 2010-11-16 | |
AR01 | 06/03/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR OLD RECTORY SECRETARIAL SERVICES LIMITED on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/03/08; full list of members | |
88(2)R | Ad 06/04/07--------- £ si 99@1=99 £ ic 1/100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 6 TALEWORTH PARK ASHTEAD SURREY KT21 2NH | |
287 | REGISTERED OFFICE CHANGED ON 16/04/07 FROM: LINDEN HOUSE, COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER | |
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 |
Resolution | 2021-02-22 |
Appointmen | 2021-02-22 |
Notices to | 2021-02-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
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 GRAHAM NIGEL CARTER LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as GRAHAM NIGEL CARTER LIMITED are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
LITTLE GEMS SWIM SCHOOL LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
LITTLE GEMS SWIM SCHOOL LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
LITTLE GEMS SWIM SCHOOL LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | GRAHAM NIGEL CARTER LIMITED | Event Date | 2021-02-22 |
Initiating party | Event Type | Appointmen | |
Defending party | GRAHAM NIGEL CARTER LIMITED | Event Date | 2021-02-22 |
Name of Company: GRAHAM NIGEL CARTER LIMITED Company Number: 06141022 Nature of Business: Accounting and auditing activities Registered office: The Old Rectory, Church Street, Weybridge, Surrey, KT13… | |||
Initiating party | Event Type | Notices to | |
Defending party | GRAHAM NIGEL CARTER LIMITED | Event Date | 2021-02-22 |
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. |