UKBizDB.co.uk

CARTWRIGHT HOLDINGS LTD

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

This company is commonly known as Cartwright Holdings Ltd. The company was founded 9 years ago and was given the registration number 09502136. The firm's registered office is in BIRMINGHAM. You can find them at C/o Deloitte Llp, Four Brindley Place, Birmingham, . This company's SIC code is 29202 - Manufacture of trailers and semi-trailers.

Company Information

Name:CARTWRIGHT HOLDINGS LTD
Company Number:09502136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:20 March 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 29202 - Manufacture of trailers and semi-trailers

Office Address & Contact

Registered Address:C/o Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

Director26 March 2015Active
C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

Director07 May 2015Active
C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

Director26 March 2015Active
C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

Director26 March 2015Active
Alexander House, Atlantic Street, Broadheath, Altrincham, WA14 5EW

Director20 March 2015Active
C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

Director07 May 2015Active
2nd Floor, 1 City Road East, Manchester, England, M15 4PN

Director16 September 2017Active

People with Significant Control

Mr Mark Robert Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Atlantic House, Atlantic Street, Altrincham, England, WA14 5EW
Nature of control:
  • Significant influence or control
Mr Peter Stanley Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:Head Office, Atlantic Street, Altrincham, England, WA14 5EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christina Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Head Office, Atlantic Street, Altrincham, United Kingdom, WA14 5EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Christina Lee
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Head Office, Atlantic Street, Altrincham, England, WA14 5EW
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-20Gazette

Gazette dissolved liquidation.

Download
2021-09-20Insolvency

Liquidation in administration move to dissolution.

Download
2021-04-22Insolvency

Liquidation in administration progress report.

Download
2021-01-14Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-01-13Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-12-31Insolvency

Liquidation in administration result creditors meeting.

Download
2020-12-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-11-02Insolvency

Liquidation in administration proposals.

Download
2020-10-19Insolvency

Liquidation in administration appointment of administrator.

Download
2020-10-09Address

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

Download
2020-08-21Mortgage

Mortgage satisfy charge full.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Resolution

Resolution.

Download
2019-12-24Accounts

Accounts with accounts type group.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type group.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type group.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type group.

Download
2016-10-29Mortgage

Mortgage satisfy charge full.

Download
2016-05-10Address

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

Download

Copyright © 2024. All rights reserved.