CARTER + CO (MIDLANDS) LIMITED
LONDON PENNANT TRADING CO. LIMITED

Hellopages » Greater London » Islington » EC1Y 0UJ

Company number 03668145
Status Liquidation
Incorporation Date 16 November 1998
Company Type Private Limited Company
Address BALTIC HOUSE, 4-5 BALTIC STREET EAST, LONDON, EC1Y 0UJ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from 40 Great James Street London WC1N 3HB to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 26 January 2015; Registered office address changed from Unit 21 Boultbee Business Units Nechells Place Birmingham B7 5AR United Kingdom on 1 April 2010; Appointment of a liquidator. The most likely internet sites of CARTER + CO (MIDLANDS) LIMITED are www.cartercomidlands.co.uk, and www.carter-co-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carter Co Midlands Limited is a Private Limited Company. The company registration number is 03668145. Carter Co Midlands Limited has been working since 16 November 1998. The present status of the company is Liquidation. The registered address of Carter Co Midlands Limited is Baltic House 4 5 Baltic Street East London Ec1y 0uj. . SHARPE, Doreen is a Secretary of the company. SHARPE, Phillip Michael is a Director of the company. Secretary JUKES, Suzanne Caroline has been resigned. Secretary POWELL, Anthony Michael Bryan has been resigned. Secretary SHARPE, Phillip Michael has been resigned. Secretary WILLIAMS, Maureen has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director CAULWELL, Barry has been resigned. Director POWELL, Anthony Michael Bryan has been resigned. Director SHARPE, Phillip Michael has been resigned. Director SHARPE, Phillip Michael has been resigned. Director SHARPE, Sarah Helen has been resigned. Director STAFFORD, Ronald has been resigned. Director WILLIAMS, Maureen has been resigned. Director YOUNG, Barry Pinkaew has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
SHARPE, Doreen
Appointed Date: 21 February 2003

Director
SHARPE, Phillip Michael
Appointed Date: 01 August 2008
74 years old

Resigned Directors

Secretary
JUKES, Suzanne Caroline
Resigned: 25 August 1999
Appointed Date: 15 July 1999

Secretary
POWELL, Anthony Michael Bryan
Resigned: 15 July 1999
Appointed Date: 16 November 1998

Secretary
SHARPE, Phillip Michael
Resigned: 05 October 2001
Appointed Date: 25 August 1999

Secretary
WILLIAMS, Maureen
Resigned: 16 August 2002
Appointed Date: 05 October 2001

Nominee Secretary
JPCORS LIMITED
Resigned: 30 November 1998
Appointed Date: 16 November 1998

Director
CAULWELL, Barry
Resigned: 03 September 2002
Appointed Date: 05 October 2001
71 years old

Director
POWELL, Anthony Michael Bryan
Resigned: 15 July 1999
Appointed Date: 16 November 1998
68 years old

Director
SHARPE, Phillip Michael
Resigned: 05 March 2003
Appointed Date: 01 October 2002
74 years old

Director
SHARPE, Phillip Michael
Resigned: 25 August 1999
Appointed Date: 16 November 1998
74 years old

Director
SHARPE, Sarah Helen
Resigned: 14 November 2002
Appointed Date: 25 August 1999
61 years old

Director
STAFFORD, Ronald
Resigned: 01 August 2008
Appointed Date: 21 February 2003
75 years old

Director
WILLIAMS, Maureen
Resigned: 16 August 2002
Appointed Date: 05 October 2001
78 years old

Director
YOUNG, Barry Pinkaew
Resigned: 01 November 2002
Appointed Date: 25 August 2002
67 years old

Nominee Director
JPCORD LIMITED
Resigned: 30 November 1998
Appointed Date: 16 November 1998

CARTER + CO (MIDLANDS) LIMITED Events

26 Jan 2015
Registered office address changed from 40 Great James Street London WC1N 3HB to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 26 January 2015
01 Apr 2010
Registered office address changed from Unit 21 Boultbee Business Units Nechells Place Birmingham B7 5AR United Kingdom on 1 April 2010
31 Mar 2010
Appointment of a liquidator
04 Jan 2010
Order of court to wind up
24 Mar 2009
Total exemption small company accounts made up to 30 April 2008
...
... and 57 more events
06 Apr 1999
Location of register of members
08 Dec 1998
Secretary resigned
08 Dec 1998
Director resigned
08 Dec 1998
Registered office changed on 08/12/98 from: 17 city business centre lower road london SE16 1AA
16 Nov 1998
Incorporation

CARTER + CO (MIDLANDS) LIMITED Charges

2 November 2007
All assets debenture
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 April 2002
Debenture deed
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1999
Mortgage debenture
Delivered: 11 November 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…