Company NameA.W.Carey Limited
Company StatusDissolved
Company Number00387469
CategoryPrivate Limited Company
Incorporation Date10 May 1944(80 years ago)
Dissolution Date8 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert John Palmer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(47 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 08 September 2010)
RoleSalesman
Correspondence AddressFarthings 10 Briarswood Way
Orpington
Kent
BR6 6LU
Secretary NameLinda Carole Susan Palmer
NationalityBritish
StatusClosed
Appointed01 April 1999(54 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 08 September 2010)
RoleCompany Director
Correspondence AddressFarthings 10 Briarswood Way
Orpington
Kent
BR6 6LU
Director NameMrs Edith Grace Carey
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(47 years, 8 months after company formation)
Appointment Duration5 years (resigned 28 December 1996)
RoleCompany Director
Correspondence Address8 Fairfax Avenue
Ewell
Epsom
Surrey
KT17 2QW
Director NameMr Charles Eric French
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(47 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 July 1999)
RoleSalesman
Correspondence Address33 Boundary Way
Croydon
Surrey
CR0 5AU
Director NameMr Albert James Palmer
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(47 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 1994)
RoleSalesman
Correspondence Address129 Lovibonds Avenue
Orpington
Kent
BR6 8EP
Secretary NameMrs Edith Grace Carey
NationalityBritish
StatusResigned
Appointed29 December 1991(47 years, 8 months after company formation)
Appointment Duration5 years (resigned 28 December 1996)
RoleCompany Director
Correspondence Address8 Fairfax Avenue
Ewell
Epsom
Surrey
KT17 2QW
Secretary NameMr Robert John Palmer
NationalityBritish
StatusResigned
Appointed31 December 1996(52 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressFarthings 10 Briarswood Way
Orpington
Kent
BR6 6LU

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Turnover£855,509
Gross Profit£87,648
Net Worth-£58,653
Current Liabilities£155,513

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 September 2010Final Gazette dissolved following liquidation (1 page)
8 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
8 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2010Liquidators statement of receipts and payments to 26 May 2010 (5 pages)
21 January 2010Liquidators' statement of receipts and payments to 17 January 2010 (5 pages)
21 January 2010Liquidators statement of receipts and payments to 17 January 2010 (5 pages)
12 August 2009Liquidators statement of receipts and payments to 17 July 2009 (5 pages)
12 August 2009Liquidators' statement of receipts and payments to 17 July 2009 (5 pages)
23 February 2009Liquidators' statement of receipts and payments to 17 January 2009 (5 pages)
23 February 2009Liquidators statement of receipts and payments to 17 January 2009 (5 pages)
8 August 2008Liquidators' statement of receipts and payments to 17 July 2008 (5 pages)
8 August 2008Liquidators statement of receipts and payments to 17 July 2008 (5 pages)
30 January 2008Liquidators' statement of receipts and payments (5 pages)
30 January 2008Liquidators statement of receipts and payments (5 pages)
2 February 2007Registered office changed on 02/02/07 from: 175-177 borough high street london SE1 1XP (1 page)
2 February 2007Registered office changed on 02/02/07 from: 175-177 borough high street london SE1 1XP (1 page)
26 January 2007Appointment of a voluntary liquidator (1 page)
26 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2007Statement of affairs (5 pages)
26 January 2007Appointment of a voluntary liquidator (1 page)
26 January 2007Statement of affairs (5 pages)
26 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
28 June 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
6 December 2005Full accounts made up to 31 March 2004 (12 pages)
6 December 2005Full accounts made up to 31 March 2004 (12 pages)
18 February 2005Return made up to 29/12/04; full list of members (6 pages)
18 February 2005Return made up to 29/12/04; full list of members (6 pages)
5 April 2004Full accounts made up to 31 March 2003 (12 pages)
5 April 2004Full accounts made up to 31 March 2003 (12 pages)
20 January 2004Return made up to 29/12/03; full list of members (6 pages)
20 January 2004Return made up to 29/12/03; full list of members (6 pages)
26 January 2003Return made up to 29/12/01; full list of members (6 pages)
26 January 2003Return made up to 29/12/02; full list of members (6 pages)
26 January 2003Return made up to 29/12/01; full list of members (6 pages)
26 January 2003Return made up to 29/12/02; full list of members (6 pages)
24 January 2003Full accounts made up to 31 March 2002 (12 pages)
24 January 2003Full accounts made up to 31 March 2002 (12 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
7 January 2002Registered office changed on 07/01/02 from: 258 flower market new covent garden market london SW8 5NA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 258 flower market new covent garden market london SW8 5NA (1 page)
6 March 2001Full accounts made up to 31 March 2000 (12 pages)
6 March 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Return made up to 29/12/00; full list of members (6 pages)
31 January 2001Return made up to 29/12/00; full list of members (6 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 May 2000Return made up to 29/12/99; full list of members (6 pages)
23 May 2000New secretary appointed (2 pages)
17 April 2000Full accounts made up to 31 March 1999 (12 pages)
17 April 2000Full accounts made up to 31 March 1999 (12 pages)
15 February 1999Full accounts made up to 31 March 1998 (14 pages)
15 February 1999Full accounts made up to 31 March 1998 (14 pages)
31 December 1998Return made up to 29/12/98; no change of members (4 pages)
31 December 1998Return made up to 29/12/98; no change of members (4 pages)
13 January 1998Return made up to 29/12/97; full list of members (6 pages)
13 January 1998Return made up to 29/12/97; full list of members (6 pages)
11 January 1998Secretary resigned;director resigned (1 page)
11 January 1998New secretary appointed (2 pages)
11 January 1998Secretary resigned;director resigned (1 page)
11 January 1998New secretary appointed (2 pages)
20 November 1997Full accounts made up to 31 March 1997 (12 pages)
20 November 1997Full accounts made up to 31 March 1997 (12 pages)
3 June 1997Return made up to 29/12/96; no change of members (4 pages)
3 June 1997Return made up to 29/12/96; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
16 January 1996Return made up to 29/12/95; no change of members (4 pages)
16 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1995Full accounts made up to 31 March 1995 (11 pages)
24 November 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 June 1992Particulars of mortgage/charge (3 pages)
12 June 1992Particulars of mortgage/charge (3 pages)