Company NameCartvers Developments Ltd
Company StatusDissolved
Company Number06152935
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Janet Dorothy Maud Carter
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(1 day after company formation)
Appointment Duration13 years, 6 months (closed 22 September 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Foxbrough Cottages
Foxbrough Chase
Stock
Essex
CM4 9QZ
Director NameLloyd Philip Evers
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleSalesman
Correspondence Address63 Runwell Road
Wickford
Essex
SS11 7HL
Secretary NameMark Christopher Evers
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleBuilder
Correspondence Address13 Castle Road
Rayleigh
Essex
SS6 7QD
Director NameMr John Frank Carter
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(1 day after company formation)
Appointment Duration10 years, 5 months (resigned 10 August 2017)
RoleBuilder (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Foxborough Cottages Stock Road
Stock
Ingatestone
Essex
CM4 9QZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCottages
Flemings Farm Road
Leigh-On-Sea
SS9 5QT
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Jannet Dorothy Maud Carter
33.33%
Ordinary
1 at £1John Frank Carter
33.33%
Ordinary
1 at £1Mark Christopher Evers
33.33%
Ordinary

Financials

Year2014
Net Worth-£15,579
Cash£8
Current Liabilities£15,587

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

23 May 2008Delivered on: 24 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of irvon hill road wickford essex.
Outstanding
28 March 2008Delivered on: 8 April 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 November 2017Registered office address changed from 13 Castle Road Rayleigh Essex SS6 7QD to Cottages Flemings Farm Road Leigh-on-Sea SS9 5QT on 8 November 2017 (1 page)
10 August 2017Termination of appointment of Mark Christopher Evers as a secretary on 16 August 2016 (1 page)
10 August 2017Micro company accounts made up to 31 March 2016 (2 pages)
10 August 2017Termination of appointment of John Frank Carter as a director on 10 August 2017 (1 page)
30 June 2016Voluntary strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
14 April 2016Application to strike the company off the register (3 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
27 May 2010Registered office address changed from 13 Castle Road Rayleigh Essex SS6 7QD on 27 May 2010 (1 page)
27 May 2010Director's details changed for Janet Dorothy Maud Carter on 12 March 2010 (2 pages)
27 May 2010Director's details changed for John Frank Carter on 12 March 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 August 2009Compulsory strike-off action has been discontinued (1 page)
6 August 2009Return made up to 12/03/09; full list of members (4 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
7 June 2009Director's change of particulars / jhon carter / 03/05/2009 (1 page)
6 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 October 2008Ad 02/10/08\gbp si 2@2=4\gbp ic 1/5\ (2 pages)
22 September 2008Return made up to 12/03/08; full list of members (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007Director resigned (1 page)
2 December 2007Registered office changed on 02/12/07 from: 13 castle road rayleigh essex SS6 7QD (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New secretary appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned (1 page)
12 March 2007Incorporation (9 pages)