About

Registered Number: 04259182
Date of Incorporation: 25/07/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2017 (7 years and 2 months ago)
Registered Address: One Edison Rise, New Ollerton, Newark, Nottinghamshire, NG22 9DP

 

Carp (Nw) Ltd was established in 2001, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. Carp (Nw) Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 29 December 2016
MR04 - N/A 14 June 2016
MR04 - N/A 14 June 2016
MR04 - N/A 14 June 2016
MR04 - N/A 06 May 2016
RESOLUTIONS - N/A 29 April 2016
4.70 - N/A 29 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 April 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 08 July 2015
CH01 - Change of particulars for director 01 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 15 July 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 August 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 27 July 2011
AA01 - Change of accounting reference date 05 May 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 05 October 2010
RESOLUTIONS - N/A 15 April 2010
TM01 - Termination of appointment of director 14 January 2010
AP01 - Appointment of director 13 January 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 15 July 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 06 August 2007
RESOLUTIONS - N/A 27 July 2007
353 - Register of members 18 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
RESOLUTIONS - N/A 30 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2006
363s - Annual Return 16 August 2006
287 - Change in situation or address of Registered Office 21 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 19 May 2006
353 - Register of members 28 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
AA - Annual Accounts 06 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 August 2004
287 - Change in situation or address of Registered Office 07 June 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 29 August 2003
225 - Change of Accounting Reference Date 07 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
AA - Annual Accounts 27 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2002
RESOLUTIONS - N/A 25 November 2002
RESOLUTIONS - N/A 25 November 2002
287 - Change in situation or address of Registered Office 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
CERTNM - Change of name certificate 04 November 2002
225 - Change of Accounting Reference Date 19 September 2002
363s - Annual Return 30 August 2002
288c - Notice of change of directors or secretaries or in their particulars 14 August 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
RESOLUTIONS - N/A 10 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
288c - Notice of change of directors or secretaries or in their particulars 26 November 2001
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 05 October 2001
CERT1 - Re-registration of a company from unlimited to limited 05 October 2001
51 - Application by an unlimited company to be re-registered as limited 05 October 2001
MAR - Memorandum and Articles - used in re-registration 05 October 2001
395 - Particulars of a mortgage or charge 26 September 2001
RESOLUTIONS - N/A 20 September 2001
CERTNM - Change of name certificate 19 September 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
RESOLUTIONS - N/A 30 August 2001
MEM/ARTS - N/A 22 August 2001
123 - Notice of increase in nominal capital 22 August 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
NEWINC - New incorporation documents 25 July 2001

Mortgages & Charges

Description Date Status Charge by
Borrower deed of charge 28 February 2012 Fully Satisfied

N/A

Securitisation floating charge debenture 19 June 2007 Fully Satisfied

N/A

Debenture 19 June 2007 Fully Satisfied

N/A

Intercreditor deed 19 June 2007 Fully Satisfied

N/A

Debenture 05 November 2002 Fully Satisfied

N/A

A supplemental debenture supplemental to a debenture (the "original debenture") dated 28 august 2001,as amended by a deed of amendment dated 18 september 2001 19 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.