About

Registered Number: 03247575
Date of Incorporation: 09/09/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 5 months ago)
Registered Address: CARTER CONSTRUCTION (DERBY) LTD, . ., Richardson Street, Derby, DE22 3GR

 

Carter Property Investments Ltd was founded on 09 September 1996, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Geoffrey Ian 27 September 1996 29 September 2005 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Anne 01 May 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 21 September 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 31 July 2013
AD01 - Change of registered office address 31 July 2013
MR01 - N/A 22 May 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 31 July 2012
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 07 September 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 09 September 2010
AR01 - Annual Return 06 November 2009
AP03 - Appointment of secretary 06 November 2009
AP01 - Appointment of director 06 November 2009
TM01 - Termination of appointment of director 06 November 2009
TM02 - Termination of appointment of secretary 06 November 2009
AA - Annual Accounts 24 September 2009
287 - Change in situation or address of Registered Office 07 October 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2008
353 - Register of members 14 August 2008
395 - Particulars of a mortgage or charge 23 November 2007
395 - Particulars of a mortgage or charge 17 November 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 29 September 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 15 September 2004
287 - Change in situation or address of Registered Office 07 July 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 21 August 2000
395 - Particulars of a mortgage or charge 01 July 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 19 August 1999
288c - Notice of change of directors or secretaries or in their particulars 27 July 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 09 October 1997
225 - Change of Accounting Reference Date 25 June 1997
395 - Particulars of a mortgage or charge 28 January 1997
395 - Particulars of a mortgage or charge 06 January 1997
MEM/ARTS - N/A 07 November 1996
CERTNM - Change of name certificate 01 November 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
287 - Change in situation or address of Registered Office 31 October 1996
NEWINC - New incorporation documents 09 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2013 Outstanding

N/A

Debenture 12 November 2007 Outstanding

N/A

Legal mortgage 09 November 2007 Outstanding

N/A

Legal mortgage 29 June 2000 Outstanding

N/A

Fixed and floating charge 24 January 1997 Outstanding

N/A

Legal mortgage 20 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.