About

Registered Number: 02798626
Date of Incorporation: 11/03/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2020 (4 years ago)
Registered Address: UHY HACKER YOUNG LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW

 

Carlton Ceilings & Partitions Ltd was founded on 11 March 1993 with its registered office in London, it has a status of "Dissolved". There are 12 directors listed for Carlton Ceilings & Partitions Ltd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Eve 01 February 1996 - 1
ANDREWS, Steven Raymond 23 November 1993 - 1
JANES, Richard Harvey 23 November 1993 - 1
JANES, Zia Nicole 01 February 1996 - 1
WARWICK, Barbara Thelma Francis 01 February 1996 - 1
WARWICK, Neil 23 November 1993 - 1
EATON, Anthony John 23 November 1993 31 March 1996 1
OREILLY, Alan David 23 November 1993 31 March 1996 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Steven Raymond 19 February 2014 07 July 2014 1
STANFORD, Andy 11 March 2013 19 February 2014 1
TAYLOR, Andrew Gordon 07 July 2014 02 March 2018 1
WHITEAKER, Anthony Joseph 27 February 2007 13 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2020
AM10 - N/A 22 January 2020
AM23 - N/A 16 January 2020
AM10 - N/A 07 September 2019
AM10 - N/A 12 March 2019
AM19 - N/A 12 March 2019
AM16 - N/A 09 January 2019
AM10 - N/A 14 September 2018
AM07 - N/A 01 May 2018
AM03 - N/A 18 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
AD01 - Change of registered office address 27 February 2018
AM01 - N/A 22 February 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 15 March 2017
CH01 - Change of particulars for director 15 July 2016
CH01 - Change of particulars for director 15 July 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 18 March 2016
MR04 - N/A 13 January 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 12 March 2015
MR01 - N/A 14 January 2015
AP03 - Appointment of secretary 15 July 2014
TM02 - Termination of appointment of secretary 14 July 2014
RP04 - N/A 04 April 2014
AR01 - Annual Return 12 March 2014
AP03 - Appointment of secretary 12 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 24 April 2013
AP03 - Appointment of secretary 24 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
AA - Annual Accounts 08 April 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 29 March 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
AA - Annual Accounts 08 December 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2007
AA - Annual Accounts 05 October 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363s - Annual Return 15 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 01 April 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 18 February 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 29 April 1999
363s - Annual Return 20 April 1999
RESOLUTIONS - N/A 11 September 1998
RESOLUTIONS - N/A 11 September 1998
CERTNM - Change of name certificate 26 June 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 22 July 1997
363s - Annual Return 23 April 1997
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
363a - Annual Return 21 May 1996
AA - Annual Accounts 02 May 1996
CERTNM - Change of name certificate 16 October 1995
287 - Change in situation or address of Registered Office 13 October 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
363x - Annual Return 21 March 1995
AA - Annual Accounts 12 January 1995
RESOLUTIONS - N/A 07 April 1994
RESOLUTIONS - N/A 07 April 1994
RESOLUTIONS - N/A 07 April 1994
RESOLUTIONS - N/A 07 April 1994
RESOLUTIONS - N/A 07 April 1994
RESOLUTIONS - N/A 07 April 1994
RESOLUTIONS - N/A 07 April 1994
RESOLUTIONS - N/A 07 April 1994
MEM/ARTS - N/A 07 April 1994
123 - Notice of increase in nominal capital 07 April 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 April 1994
395 - Particulars of a mortgage or charge 01 April 1994
395 - Particulars of a mortgage or charge 29 March 1994
363s - Annual Return 17 March 1994
288 - N/A 13 December 1993
288 - N/A 13 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1993
287 - Change in situation or address of Registered Office 16 June 1993
NEWINC - New incorporation documents 11 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2015 Outstanding

N/A

Debenture 25 March 1994 Fully Satisfied

N/A

Fixed and floating charge 25 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.