UKBizDB.co.uk

CARTER DESIGN GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carter Design Group Limited. The company was founded 53 years ago and was given the registration number 01005218. The firm's registered office is in NOTTINGHAM. You can find them at Regent House, Clinton Avenue, Nottingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CARTER DESIGN GROUP LIMITED
Company Number:01005218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 March 1971
End of financial year:30 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Regent House, Clinton Avenue, Nottingham, NG5 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary31 May 2006Active
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director-Active
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director31 May 2006Active
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director14 November 2005Active
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 May 2005Active
1 Flayland Close, Market Harborough, LE16 8EY

Secretary-Active
26 The Heights, Market Harborough, LE16 8BQ

Director-Active
Dirham House, 11 Rowan Park, Christleton, CH3 7AZ

Director22 November 2007Active
1 Flayland Close, Market Harborough, LE16 8EY

Director01 May 1998Active
3 North Lane, Foxton, Market Harborough, LE16 7RF

Director-Active
3-5 North Lane, Foxton, Market Harborough, Leicestershire, LE16 7RF

Director03 August 2016Active
8 The Tithings, Kibworth, Beauchamp, LE8 0PU

Director01 July 1994Active

People with Significant Control

Mr John Sydney Carter
Notified on:10 October 2017
Status:Active
Date of birth:March 1936
Nationality:British
Country of residence:England
Address:3-5 North Lane, Foxton, Market Harborough, England, LE16 7RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William John Leek
Notified on:27 October 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:3-5 North Lane, Foxton, Leicestershire, LE16 7RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-11-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-12Address

Change registered office address company with date old address new address.

Download
2021-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-21Insolvency

Liquidation voluntary death liquidator.

Download
2020-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-29Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-07-04Insolvency

Liquidation in administration progress report.

Download
2018-02-20Insolvency

Liquidation in administration result creditors meeting.

Download
2018-02-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-01-23Insolvency

Liquidation in administration proposals.

Download
2017-12-14Address

Change registered office address company with date old address new address.

Download
2017-12-10Insolvency

Liquidation in administration appointment of administrator.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Capital

Capital allotment shares.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.