About

Registered Number: 04066196
Date of Incorporation: 06/09/2000 (23 years and 9 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

 

Having been setup in 2000, Carp (UK) 2 Ltd has its registered office in Nottinghamshire, it has a status of "Dissolved". The business has no directors listed in the Companies House registry.

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 19 May 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
RESOLUTIONS - N/A 23 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2016
SH19 - Statement of capital 23 March 2016
CAP-SS - N/A 23 March 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 01 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 24 October 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 30 October 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 27 October 2011
AA01 - Change of accounting reference date 05 May 2011
AR01 - Annual Return 11 November 2010
AR01 - Annual Return 14 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
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 15 July 2009
288a - Notice of appointment of directors or secretaries 16 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 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
363a - Annual Return 10 September 2007
RESOLUTIONS - N/A 27 July 2007
353 - Register of members 18 July 2007
AA - Annual Accounts 14 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
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)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company 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
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company 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
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 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
363s - Annual Return 20 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2006
287 - Change in situation or address of Registered Office 21 June 2006
288a - Notice of appointment of directors or secretaries 08 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 21 September 2005
AA - Annual Accounts 06 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 08 October 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 07 October 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
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
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
363s - Annual Return 23 September 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
AA - Annual Accounts 26 January 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
363s - Annual Return 31 October 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
395 - Particulars of a mortgage or charge 05 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
225 - Change of Accounting Reference Date 28 June 2001
SA - Shares agreement 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2001
287 - Change in situation or address of Registered Office 25 May 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
395 - Particulars of a mortgage or charge 19 March 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 12 March 2001
225 - Change of Accounting Reference Date 12 March 2001
123 - Notice of increase in nominal capital 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
CERTNM - Change of name certificate 01 March 2001
NEWINC - New incorporation documents 06 September 2000

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

A security over shares deed 19 June 2007 Fully Satisfied

N/A

Debenture 05 November 2002 Fully Satisfied

N/A

Debenture 28 August 2001 Fully Satisfied

N/A

Debenture 07 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.