Active - Proposal to Strike off
Company Information for CARCOUSTICS UK LTD.
DELOITTE & TOUCHE LLP, FOUR BRINDLEYPLACE, BIRMINGHAM, B1 2HZ,
|
Company Registration Number
04827971
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CARCOUSTICS UK LTD. | |
Legal Registered Office | |
DELOITTE & TOUCHE LLP FOUR BRINDLEYPLACE BIRMINGHAM B1 2HZ | |
Company Number | 04827971 | |
---|---|---|
Company ID Number | 04827971 | |
Date formed | 2003-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2005 | |
Account next due | 31/10/2007 | |
Latest return | 10/07/2006 | |
Return next due | 07/08/2007 | |
Type of accounts | FULL |
Last Datalog update: | 2019-10-07 04:53:44 |
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 |
---|---|---|
KLAUS HERBERT KUBE |
||
GERHART PETER SCHWIBINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
THOMAS BRETTAR |
Director | ||
DIRK HOFFMANN |
Director | ||
HOLGER SCHIFFERS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC RES | RESOLUTION INSOLVENCY:MISCELLANEOUS RE BOOKS, ACCOUNTS AND DOCUMENTS | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2008 | |
4.70 | DECLARATION OF SOLVENCY | |
287 | REGISTERED OFFICE CHANGED ON 31/10/07 FROM: CARCOUSTICS UK LTD SENTINEL BUILDING CENTURION PARK TAMWORTH STAFFORDSHIRE B77 5PN | |
MISC | RES RE: LIQUIDATORS APPOINTMENT | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/12/03 | |
88(2)R | AD 31/12/03--------- £ SI 1499@1000=1499000 £ IC 1000/1500000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 31/12/03--------- £ SI 999@1=999 £ IC 1/1000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
RES04 | £ NC 1000/1500000 31/1 | |
123 | NC INC ALREADY ADJUSTED 31/12/03 | |
122 | CONSO 31/12/03 | |
RES13 | SHARE CONSOLIDATION 31/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/03 FROM: CENTURION PARK CENTURION PARK, WATLING STREET WILNECOTE, TAMWORTH STAFFORDSHIRE B77 5PN | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CARCOUSTICS UK LTD. are:
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. |