Company number 05481676
Status Active
Incorporation Date 15 June 2005
Company Type Private Limited Company
Address 40-42 HIGH STREET, MALDON, ESSEX, CM9 5PN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Accounts for a medium company made up to 31 December 2015; Appointment of Mr James Ronald Walker as a director on 10 March 2016. The most likely internet sites of C.A.R.S. HOLDINGS LIMITED are www.carsholdings.co.uk, and www.c-a-r-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. C A R S Holdings Limited is a Private Limited Company.
The company registration number is 05481676. C A R S Holdings Limited has been working since 15 June 2005.
The present status of the company is Active. The registered address of C A R S Holdings Limited is 40 42 High Street Maldon Essex Cm9 5pn. . BARKER, Jeremy Noel is a Director of the company. CARSON, Jane Lesley is a Director of the company. WALKER, James Ronald is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BULLOCK, Jeremy has been resigned. Director WINTER, Ian Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 June 2005
Appointed Date: 15 June 2005
Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 May 2008
Appointed Date: 01 July 2005
Director
BULLOCK, Jeremy
Resigned: 30 September 2013
Appointed Date: 27 April 2012
57 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 June 2005
Appointed Date: 15 June 2005
Persons With Significant Control
Mr Jeremy Noel Barker
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Louisa Banks
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
C.A.R.S. HOLDINGS LIMITED Events
12 Jan 2017
Confirmation statement made on 23 December 2016 with updates
08 Oct 2016
Accounts for a medium company made up to 31 December 2015
10 Mar 2016
Appointment of Mr James Ronald Walker as a director on 10 March 2016
10 Mar 2016
Appointment of Mrs Jane Lesley Carson as a director on 10 March 2016
11 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
...
... and 47 more events
23 Jul 2005
New director appointed
22 Jul 2005
New secretary appointed
16 Jun 2005
Secretary resigned
16 Jun 2005
Director resigned
15 Jun 2005
Incorporation
7 May 2008
An omnibus guarantee and set-off agreement
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
28 August 2007
Legal charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north of bury road…
15 January 2007
Legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the old airfield site bury road chedburgh bury st…
22 December 2006
Guarantee & debenture
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2006
Legal charge
Delivered: 17 March 2006
Status: Satisfied
on 31 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land and buildings lying to the north of bury…
16 March 2006
Legal charge
Delivered: 17 March 2006
Status: Satisfied
on 10 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a unit 2 bury road chedburgh suffolk t/no…
17 January 2006
Debenture containing fixed and floating charges
Delivered: 19 January 2006
Status: Satisfied
on 10 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…