Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTHUR CARTER LIMITED
Company Information for

ARTHUR CARTER LIMITED

CHAPEL STREET, PRESTON, PR1 8BU,
Company Registration Number
06480217
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Arthur Carter Ltd
ARTHUR CARTER LIMITED was founded on 2008-01-22 and had its registered office in Chapel Street. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
ARTHUR CARTER LIMITED
 
Legal Registered Office
CHAPEL STREET
PRESTON
PR1 8BU
Other companies in FY8
 
Filing Information
Company Number 06480217
Date formed 2008-01-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-12-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHUR CARTER LIMITED
Is this data useful to you?
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.
Companies with same name ARTHUR CARTER LIMITED
The following companies were found which have the same name as ARTHUR CARTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARTHUR CARTER'S PAINTING, INC. 1210 SE 23RD ST. CAPE CORAL FL 33990 Inactive Company formed on the 1993-05-10
ARTHUR CARTERS CLEANING SERVICE LLC 5060 ELMHURST RD WEST PALM BEACH FL 33417 Inactive Company formed on the 2017-05-06

Company Officers of ARTHUR CARTER LIMITED

Current Directors
Officer Role Date Appointed
ALISON STELLA BRODERICK
Company Secretary 2008-02-06
ALISON STELLA BRODERICK
Director 2008-02-06
PETER DAVID BRODERICK
Director 2008-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2008-01-22 2008-01-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2008-01-22 2008-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON STELLA BRODERICK HAY STEAMERS LIMITED Company Secretary 2009-02-28 CURRENT 2007-05-17 Dissolved 2016-04-19
PETER DAVID BRODERICK HAY STEAMERS LIMITED Director 2009-02-28 CURRENT 2007-05-17 Dissolved 2016-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-26LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-08-264.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 17-19 PARK STREET LYTHAM ST ANNES LANCS FY8 5LU
2015-07-204.20STATEMENT OF AFFAIRS/4.19
2015-07-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0122/01/15 FULL LIST
2015-01-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0122/01/14 FULL LIST
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-14AR0122/01/13 FULL LIST
2013-01-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-16AR0122/01/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-24AR0122/01/11 FULL LIST
2011-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON STELLA BRODERICK / 19/02/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID BRODERICK / 19/02/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON STELLA BRODERICK / 19/02/2011
2010-10-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-18AR0122/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON STELLA BRODERICK / 22/01/2010
2009-11-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-24225CURRSHO FROM 30/04/2009 TO 31/03/2009
2009-01-29363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11225ACC. REF. DATE EXTENDED FROM 31/01/09 TO 30/04/09
2008-02-1188(2)RAD 06/02/08--------- £ SI 99@1=99 £ IC 1/100
2008-01-23288bSECRETARY RESIGNED
2008-01-23288bDIRECTOR RESIGNED
2008-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to ARTHUR CARTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-24
Appointment of Liquidators2015-07-15
Resolutions for Winding-up2015-07-15
Meetings of Creditors2015-06-29
Fines / Sanctions
No fines or sanctions have been issued against ARTHUR CARTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ARTHUR CARTER LIMITED

Intangible Assets
Patents
We have not found any records of ARTHUR CARTER LIMITED registering or being granted any patents
Domain Names

ARTHUR CARTER LIMITED owns 1 domain names.

arthurcarteruradshop.co.uk  

Trademarks
We have not found any records of ARTHUR CARTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR CARTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as ARTHUR CARTER LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR CARTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyARTHUR CARTER LIMITEDEvent Date2016-06-15
David R Acland and Lila Thomas (IP No 008894 and 009608) of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Company on 6 July 2015. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on 26 August 2016 at 11.30 am and 11.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later than 12.00 noon on the business day before the meeting. For further details contact: The Joint Liquidators on Tel: 01772 202000. Alternative Contact: Paul Austin, Email: paul.austin@begbies-traynor.com, or Tel: 01244 676 861. D R Acland , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARTHUR CARTER LIMITEDEvent Date2015-07-06
David Robert Acland and Lila Thomas , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU . : Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Jamie Maddox by e-mail at jamie.maddox@begbies-traynor.com or by telephone on 01772 202000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARTHUR CARTER LIMITEDEvent Date2015-07-06
At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston PR1 8BU, on 06 July 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that David Robert Acland and Lila Thomas , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU , (IP Nos 008894 and 009608) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Jamie Maddox by e-mail at jamie.maddox@begbies-traynor.com or by telephone on 01772 202000. Peter David Broderick , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyARTHUR CARTER LIMITEDEvent Date2015-06-23
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on 06 July 2015 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the Statement of Affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be able to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, PR1 8BU , not later than 12 noon on 3 July 2015. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Jamie Maddox of Begbies Traynor (Central) LLP by e-mail at jamie.maddox@begbies-traynor.com or by telephone on 01772 202000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHUR CARTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTHUR CARTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.