About

Registered Number: 03395085
Date of Incorporation: 30/06/1997 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2014 (10 years and 8 months ago)
Registered Address: C/O DELOITTE & TOUCHE LLP, 1 Woodborough Road, Nottingham, NG1 3FG

 

Having been setup in 1997, Carter & Carter Employability & Skills Ltd are based in Nottingham, it has a status of "Dissolved". The business has one director listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLYTHE TINKER, Nigel Edwin 03 February 2006 12 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 22 May 2014
4.68 - Liquidator's statement of receipts and payments 11 April 2014
4.68 - Liquidator's statement of receipts and payments 15 October 2013
4.68 - Liquidator's statement of receipts and payments 16 April 2013
4.68 - Liquidator's statement of receipts and payments 23 October 2012
4.68 - Liquidator's statement of receipts and payments 17 April 2012
4.68 - Liquidator's statement of receipts and payments 13 October 2011
LIQ MISC OC - N/A 26 May 2011
4.40 - N/A 26 May 2011
4.68 - Liquidator's statement of receipts and payments 13 April 2011
4.68 - Liquidator's statement of receipts and payments 21 October 2010
4.68 - Liquidator's statement of receipts and payments 15 April 2010
2.34B - N/A 11 March 2009
2.24B - N/A 15 October 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
2.17B - N/A 10 May 2008
2.16B - N/A 28 April 2008
2.12B - N/A 19 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
RESOLUTIONS - N/A 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
363a - Annual Return 21 August 2007
RESOLUTIONS - N/A 13 August 2007
AA - Annual Accounts 11 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
CERTNM - Change of name certificate 16 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2007
RESOLUTIONS - N/A 19 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 2006
395 - Particulars of a mortgage or charge 14 December 2006
287 - Change in situation or address of Registered Office 14 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
RESOLUTIONS - N/A 18 August 2006
RESOLUTIONS - N/A 18 August 2006
RESOLUTIONS - N/A 18 August 2006
123 - Notice of increase in nominal capital 18 August 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 29 March 2006
RESOLUTIONS - N/A 15 February 2006
RESOLUTIONS - N/A 15 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 February 2006
RESOLUTIONS - N/A 13 February 2006
AUD - Auditor's letter of resignation 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
225 - Change of Accounting Reference Date 13 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
395 - Particulars of a mortgage or charge 08 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 30 March 2005
395 - Particulars of a mortgage or charge 21 September 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 18 July 2002
287 - Change in situation or address of Registered Office 26 June 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 27 July 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 04 August 2000
CERTNM - Change of name certificate 15 May 2000
AA - Annual Accounts 03 April 2000
288c - Notice of change of directors or secretaries or in their particulars 16 February 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 24 July 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
225 - Change of Accounting Reference Date 28 May 1998
395 - Particulars of a mortgage or charge 20 May 1998
288b - Notice of resignation of directors or secretaries 07 July 1997
NEWINC - New incorporation documents 30 June 1997

Mortgages & Charges

Description Date Status Charge by
Accession deed to a composite guarantee and trust debenture 09 December 2006 Outstanding

N/A

Deed of accession to a composite guarantee and trust debenture dated 01 september 2005 and 03 February 2006 Outstanding

N/A

Debenture 17 September 2004 Fully Satisfied

N/A

Mortgage debenture 13 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.