About

Registered Number: 02106789
Date of Incorporation: 06/03/1987 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2016 (8 years ago)
Registered Address: 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

 

Founded in 1987, Carr Construction (Civil Engineering) Ltd have registered office in East Sussex. There are 4 directors listed as Carr, Julian Renshaw, Carr, Lesley, Simmons, Diane, Simmons, Peter Robert for Carr Construction (Civil Engineering) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Julian Renshaw N/A - 1
CARR, Lesley N/A - 1
SIMMONS, Diane N/A - 1
SIMMONS, Peter Robert N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 January 2016
2.34B - N/A 07 December 2010
AD01 - Change of registered office address 23 December 2009
2.34B - N/A 20 January 2009
2.24B - N/A 22 September 2008
2.16B - N/A 19 September 2008
2.24B - N/A 19 April 2008
2.23B - N/A 27 November 2007
2.17B - N/A 09 November 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 October 2007
1.4 - Notice of completion of voluntary arrangement 01 October 2007
287 - Change in situation or address of Registered Office 26 September 2007
2.12B - N/A 26 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 26 April 2007
1.1 - Report of meeting approving voluntary arrangement 12 March 2007
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
395 - Particulars of a mortgage or charge 10 October 2006
363a - Annual Return 13 July 2006
395 - Particulars of a mortgage or charge 18 May 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 31 July 2003
395 - Particulars of a mortgage or charge 09 July 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 04 August 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 25 July 1998
AA - Annual Accounts 13 February 1998
363s - Annual Return 13 July 1997
RESOLUTIONS - N/A 12 June 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1997
123 - Notice of increase in nominal capital 12 June 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 01 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 August 1995
AA - Annual Accounts 11 August 1995
288 - N/A 11 August 1995
363s - Annual Return 11 August 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 02 August 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 31 August 1993
395 - Particulars of a mortgage or charge 24 December 1992
AA - Annual Accounts 14 July 1992
363s - Annual Return 14 July 1992
AA - Annual Accounts 12 July 1991
363a - Annual Return 12 July 1991
288 - N/A 07 January 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
288 - N/A 06 April 1990
288 - N/A 06 April 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
MEM/ARTS - N/A 14 March 1989
CERTNM - Change of name certificate 22 February 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1987
288 - N/A 22 April 1987
287 - Change in situation or address of Registered Office 22 April 1987
CERTINC - N/A 06 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2006 Outstanding

N/A

Legal charge 09 May 2006 Outstanding

N/A

Legal charge 24 June 2003 Fully Satisfied

N/A

Mortgage debenture 22 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.