Dissolved
Dissolved 2016-12-05
Company Information for CARPE DIEM GROUP HOLDINGS LIMITED
LONDON, WC2N,
|
Company Registration Number
06508330
Private Limited Company
Dissolved Dissolved 2016-12-05 |
Company Name | |
---|---|
CARPE DIEM GROUP HOLDINGS LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 06508330 | |
---|---|---|
Date formed | 2008-02-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2016-12-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 | ||
---|---|---|---|---|
CARPE DIEM GROUP HOLDINGS LLC | 10300 49th Street N CLEARWATER FL 33762 | Inactive | Company formed on the 2012-07-30 |
Officer | Role | Date Appointed |
---|---|---|
GARY MARTIN THORNEYCROFT |
||
IAN TERRENCE CLOWES |
||
FRANK PATRICK LAMBE |
||
ALAN TAWSE |
||
GARY MARTIN THORNEYCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES BENJAMIN WALMSLEY |
Director | ||
SAMANTHA LOUISE GARNER |
Director | ||
LIAM MCNAMARA |
Director | ||
JPCORS LIMITED |
Company Secretary | ||
JPCORD LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAYMENT CARD TECHNOLOGIES (RETAIL) LIMITED | Company Secretary | 2008-09-08 | CURRENT | 2008-09-08 | Liquidation | |
PAYMENT CARD TECHNOLOGIES (UK) LTD | Company Secretary | 2008-08-28 | CURRENT | 2004-02-06 | Dissolved 2016-10-11 | |
CULVERDEN PROPERTIES LIMITED | Company Secretary | 2006-05-27 | CURRENT | 2006-05-22 | Dissolved 2017-03-07 | |
SOLAR VENDING LIMITED | Company Secretary | 2004-01-29 | CURRENT | 2004-01-16 | Dissolved 2014-07-15 | |
THE BEST GARDEN TOOLS LIMITED | Company Secretary | 2004-01-14 | CURRENT | 2003-12-10 | Dissolved 2014-07-08 | |
PAYMENT CLOUD HOLDINGS LTD | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active - Proposal to Strike off | |
PAYMENT CARD TECHNOLOGIES (RETAIL) LIMITED | Director | 2008-09-08 | CURRENT | 2008-09-08 | Liquidation | |
ITC EXECUTIVE LIMITED | Director | 2004-07-29 | CURRENT | 2004-07-29 | Active | |
PAYMENT CARD TECHNOLOGIES (UK) LTD | Director | 2004-02-06 | CURRENT | 2004-02-06 | Dissolved 2016-10-11 | |
JONES FOOD COMPANY LIMITED | Director | 2018-05-01 | CURRENT | 2016-11-30 | Active | |
CORP.VISION LTD | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active - Proposal to Strike off | |
PAYMENT.VISION LTD | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active - Proposal to Strike off | |
CARD.VISION LTD | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active - Proposal to Strike off | |
PAYMENT CLOUD HOLDINGS LTD | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active - Proposal to Strike off | |
PAYMENT CLOUD TECHNOLOGIES LTD | Director | 2016-05-06 | CURRENT | 2016-05-06 | Active - Proposal to Strike off | |
YORK HOLIDAY RENTALS LIMITED | Director | 2015-06-18 | CURRENT | 2015-06-18 | Active | |
TRAVEL WELFARE LTD | Director | 2014-06-04 | CURRENT | 2011-06-27 | Liquidation | |
RHODIUM CAPITAL LTD | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
POSTILION CAPITAL LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Active | |
PAYMENT CARD TECHNOLOGIES (RETAIL) LIMITED | Director | 2008-09-08 | CURRENT | 2008-09-08 | Liquidation | |
PAYMENT CARD TECHNOLOGIES (UK) LTD | Director | 2008-08-28 | CURRENT | 2004-02-06 | Dissolved 2016-10-11 | |
CULVERDEN PROPERTIES LIMITED | Director | 2006-05-27 | CURRENT | 2006-05-22 | Dissolved 2017-03-07 | |
SOLAR VENDING LIMITED | Director | 2004-01-29 | CURRENT | 2004-01-16 | Dissolved 2014-07-15 | |
THE BEST GARDEN TOOLS LIMITED | Director | 2004-01-14 | CURRENT | 2003-12-10 | Dissolved 2014-07-08 | |
REAL TIME ACCOUNTING LTD | Director | 2002-08-05 | CURRENT | 2002-08-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM C/O THE MACDONALD PARTNERSHIP PLC 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM C/O C/O THE MACDONALD PARTNERSHIP PLC 4TH FLOOR 100 FENCHURCH STREET LONDON EC3M 5JD | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM C/O THE MACDONALD PARTNERSHIP PLC NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM PROSPECT HOUSE 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/12 STATEMENT OF CAPITAL;GBP 512665.6 | |
AR01 | 19/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WALMSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WALMSLEY | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 31/05/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 08/06/11 STATEMENT OF CAPITAL GBP 512665.6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GARNER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 19/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM MCNAMARA | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
SH01 | 12/10/10 STATEMENT OF CAPITAL GBP 162168.3 | |
SH01 | 17/01/11 STATEMENT OF CAPITAL GBP 162168.3 | |
SH01 | 12/10/10 STATEMENT OF CAPITAL GBP 162168.3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM MCNAMARA / 19/02/2010 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM PROSPECT HOUSE 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2) | AD 20/02/09 GBP SI 3081@0.1=308.1 GBP IC 161861.19/162169.29 | |
288a | DIRECTOR APPOINTED JAMES BENJAMIN WALMSLEY | |
RES01 | ADOPT ARTICLES 26/11/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 26/11/08 GBP SI 175602@0.1=17560.2 GBP IC 144300.99/161861.19 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 17/09/08-23/09/08 GBP SI 379171@0.1=37917.1 GBP IC 106383.89/144300.99 | |
288a | DIRECTOR APPOINTED ALAN TAWSE | |
88(2) | AD 19/08/08 GBP SI 63830@0.1=6383 GBP IC 100000.89/106383.89 | |
88(2) | AD 11/07/08 GBP SI 20000@0.1=2000 GBP IC 98000.89/100000.89 | |
88(2) | AD 28/03/08 GBP SI 979998@0.1=97999.8 GBP IC 1.09/98000.89 | |
288a | DIRECTOR APPOINTED SAMANTHA LOUISE GARNER | |
288a | DIRECTOR APPOINTED FRANK PATRICK LAMBE | |
123 | NC INC ALREADY ADJUSTED 28/03/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | CONS AND DIV 28/03/2008 | |
RES04 | GBP NC 50000/1000000 28/03/2008 | |
122 | CONSO DIV | |
88(2) | AD 28/03/08 GBP SI 9@0.01=0.09 GBP IC 1/1.09 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/06/2009 | |
288a | DIRECTOR APPOINTED LIAM MCNAMARA | |
288a | DIRECTOR AND SECRETARY APPOINTED GARY MARTIN THORNEYCROFT | |
288a | DIRECTOR APPOINTED IAN CLOWES | |
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 |
Final Meetings | 2016-06-22 |
Appointment of Liquidators | 2013-06-25 |
Appointment of Administrators | 2012-07-12 |
Proposal to Strike Off | 2010-03-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | AREENEY VENTURES LIMITED AND YERRICK HOLDINGS LIMITED | |
DEBENTURE | Outstanding | YERRICK HOLDINGS LIMITED | |
DEBENTURE | Outstanding | AREENEY VENTURES 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 CARPE DIEM GROUP HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CARPE DIEM GROUP HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CARPE DIEM GROUP HOLDINGS LIMITED | Event Date | 2013-06-18 |
Neil Chesterton , of The MacDonald Partnership Plc , 4th Floor, 100 Fenchurch Street, London, EC3M 5JD . : Further details contact: Grace Nicholls, Tel: 020 3298 0830, Email: grace_nicholls@tmp.co.uk | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CARPE DIEM GROUP HOLDINGS LIMITED | Event Date | 2013-06-18 |
Notice is hereby given that a General Meeting of the members of Carpe Diem Group Holdings Limited (In Liquidation) has been called pursuant to Section 106 of the Insolvency Act 1986 and will be held at No. 1, 29 Craven Street, London, WC2N 5NT on 19 August 2016 at 11.00 am to be followed at 11.30 am on the same day by a meeting of the creditors of the company. The meetings are called for the purpose of enabling the Liquidator to present an account showing the manner in which the winding-up of the company has been conducted and to give any explanation that he may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member or creditor. A proxy form (for voting purposes) is available for use in connection with the meeting as necessary. Your proxy/vote will only be valid if we have received a completed proof of debt form. A proof of debt form is available for use by those creditors who have not already lodged one in the liquidation. Proxies and proofs to be used at the meeting should be lodged at The MacDonald Partnership, 3rd Floor, 207 Regent Street, London, W1B 3HH no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 18 June 2013 Office Holder details: Neil Chesterton , (IP No. 9377) of The MacDonald Partnership Plc , 3rd Floor, 207 Regent Street, London, W1B 3HH . For further details contact: Grace Nicholls, Email: grace_nicholls@tmp.co.uk or Tel: 020 3819 8600 Neil Chesterton , Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CARPE DIEM GROUP HOLDINGS LIMITED | Event Date | 2012-07-03 |
In the Royal Court of Justice case number 5090 Neil Chesterton (IP No 9377 ), of The MacDonald Partnership Plc , New Broad Street House, 35 New Broad Street, London, EC2M 1NH Further details contact: Grace Nicholls, Email: grace_nicholls@tmp.co.uk Tel: 020 7194 7623 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CARPE DIEM GROUP HOLDINGS LIMITED | Event Date | 2010-03-30 |
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. |