Dissolved 2018-06-08
Company Information for INCARTER INTERNATIONAL LIMITED
LONDON, SW1V 4ER,
|
Company Registration Number
03727354
Private Limited Company
Dissolved Dissolved 2018-06-08 |
Company Name | |
---|---|
INCARTER INTERNATIONAL LIMITED | |
Legal Registered Office | |
LONDON SW1V 4ER Other companies in WC1V | |
Company Number | 03727354 | |
---|---|---|
Date formed | 1999-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-06-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-17 17:18:25 |
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 |
---|---|---|
NIGLEL CARTER |
||
ISOBEL JANE CARTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/10/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/10/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM BURY HOUSE 31 BURY STREET LONDON EC3A 5AR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 05/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL JANE CARTER / 24/03/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 05/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 18 HAND COURT LONDON WC1V 6JF | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 05/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 20 HANOVER STREET LONDON W1S 1YR | |
363a | RETURN MADE UP TO 05/03/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 05/03/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 05/03/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 17 NEW BURLINGTON PLACE REGENT STREET LONDON W1S 2HZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 05/03/02; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 1FA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 05/03/01; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS | |
(W)ELRES | S369(4) SHT NOTICE MEET 16/03/99 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 16/03/99 | |
88(2)R | AD 05/03/99-16/03/99 £ SI 10@1=10 £ IC 2/12 | |
(W)ELRES | S386 DIS APP AUDS 16/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY 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 | 2016-11-03 |
Appointment of Liquidators | 2016-11-03 |
Notices to Creditors | 2016-11-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ST MARTINS PROPERTY CORPORATION 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 INCARTER INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as INCARTER INTERNATIONAL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | INCARTER INTERNATIONAL LIMITED | Event Date | 2016-10-28 |
At a Special Meeting of the members of the above named company, duly convened and held at Albemarle House, 1 Albemarle Street, London, W1S 4HA on 28 October 2016 at 3:30 pm the following resolutions were duly passed: 1. A special resolution "That the company be wound up voluntarily". 2. An ordinary resolution "That Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA be and is hereby appointed liquidator of the company". 3. A special resolution that the liquidator be and is hereby authorised to distribute among the member in specie or in kind the whole or any part of the assets of the company. 4. A special resolution that the liquidator be and is hereby authorised under the provisions of Section 165(2)(a) of the Insolvency Act 1986 to exercise the powers laid down in Part 1 of Schedule 4 of the said Act". Name of Insolvency Practitioner Appointed: Nimish C Patel Address of Insolvency Practitioner: Albemarle House, 1 Albemarle Street, London, W1S 4HA IP Number: 8679 Contact Name: Shweta Bahukhandi Email Address: shweta@re10.co.in Telephone Number: 020 7355 6161 Date of Appointment: 28 October 2016 . Mrs Isobel Carter , Chair of the Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INCARTER INTERNATIONAL LIMITED | Event Date | 2016-10-28 |
Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA : Further information about this case is available from Shweta Bahukhandi at the offices of Re10 (London) Limited on 020 7355 6161 or at shweta@re10.co.in. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | INCARTER INTERNATIONAL LIMITED | Event Date | 2016-10-28 |
I. Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA give notice that I was appointed liquidator of the above named company on 28 October 2016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 9 December 2016 to prove their debts by sending to the undersigned Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA . Date of Appointment: 28 October 2016 . Further information about this case is available from Shweta Bahukhandi at the offices of Re10 (London) Limited on 020 7355 6161 or at shweta@re10.co.in. Nimish Chandrakant Patel , Liquidator Dated: 31 October 2016 | |||
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. |