Company NameCarrier Transcontinental Company Limited
Company StatusDissolved
Company Number00622792
CategoryPrivate Limited Company
Incorporation Date10 March 1959(65 years, 2 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Laura Wilcock
StatusClosed
Appointed07 October 2015(56 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 29 August 2017)
RoleCompany Director
Correspondence AddressNumber One @ The Beehive Lions Drive
Blackburn
BB1 2QS
Secretary NameMr Robert Sloss
StatusClosed
Appointed07 October 2015(56 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 29 August 2017)
RoleCompany Director
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2016(57 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 29 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnited Technologies House Guildford Road
Leatherhead
Surrey
KT22 9UT
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed28 July 2016(57 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 29 August 2017)
RoleTreasury Director
Country of ResidenceEngland
Correspondence AddressUnited Technologies House Guildford Road
Leatherhead
Surrey
KT22 9UT
Director NameMr John Anthony Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2016(57 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 29 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnited Technologies House Guildford Road
Leatherhead
Surrey
KT22 9UT
Director NameDavid Andrew Pritchard
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(33 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 April 1993)
RoleChartered Accountant
Correspondence AddressWoodlands Cottage
Bartley Heath
Hook
Hampshire
RG27 9AB
Director NameDavid Chong Heng Ong
Date of BirthDecember 1951 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed31 August 1992(33 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 September 1992)
RoleAccountant
Correspondence Address51 Lynwood Drive
Worcester Park
Surrey
KT4 7AE
Director NameMr Marco Casiraghi
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed31 August 1992(33 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressFlat 10
Riverview
Shepperton
Middlesex
TW17 8JJ
Secretary NameDavid Chong Heng Ong
NationalityMalaysian
StatusResigned
Appointed31 August 1992(33 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 September 1992)
RoleCompany Director
Correspondence Address51 Lynwood Drive
Worcester Park
Surrey
KT4 7AE
Secretary NameDeborah Lee Sullivan
NationalityBritish
StatusResigned
Appointed25 September 1992(33 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 1996)
RoleAccountant
Correspondence Address4 Melksham Close
Owlsmoor
Camberley
Surrey
GU15 4YL
Director NameDavid George Appel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1993(34 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 1997)
RoleCompany Director
Correspondence Address158 Boulevard Malesherbes
75017
Paris
France
Director NameJohn McLean Healy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1995(36 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 1997)
RoleLegal Counsel
Correspondence Address2 Allee Claude Monet
Levallois Perret 92300
France
Foreign
Director NameThomas Bernard Novak
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(37 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 January 1997)
RoleFinance Director
Correspondence Address253 Pavilion Road
London
SW1W 8AH
Secretary NameThomas Bernard Novak
NationalityBritish
StatusResigned
Appointed05 August 1996(37 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 January 1997)
RoleFinance Director
Correspondence Address253 Pavilion Road
London
SW1W 8AH
Secretary NameWilliam Quentin Walker
NationalityBritish
StatusResigned
Appointed22 January 1997(37 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 June 1997)
RoleCountry Manager
Correspondence Address310 Tonbridge Road
Wateringbury
Maidstone
Kent
ME18 5PA
Director NameMark Raymond Proft
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1997(38 years after company formation)
Appointment Duration3 months (resigned 01 July 1997)
RoleDirector Central And Eastern E
Correspondence Address25 Rue Marbeuf
Paris
75008
Director NameChristian Albert Louis Neve
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBelgian
StatusResigned
Appointed06 June 1997(38 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 1999)
RoleManaging Director
Correspondence Address157 Chaussee De Tervueren
Brussels
1160
Belgium
Secretary NameChristian Albert Louis Neve
NationalityBelgian
StatusResigned
Appointed06 June 1997(38 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 1999)
RoleManaging Director
Correspondence Address157 Chaussee De Tervueren
Brussels
1160
Belgium
Director NameKevin Hayes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(38 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 1998)
RoleManaging Director
Correspondence Address5 Tintagel Drive
Frimley
Camberley
Surrey
GU16 5XQ
Secretary NameKevin Hayes
NationalityBritish
StatusResigned
Appointed01 July 1997(38 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 1998)
RoleManaging Director
Correspondence Address5 Tintagel Drive
Frimley
Camberley
Surrey
GU16 5XQ
Director NameHalsey Moon Cook
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1998(39 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 September 1999)
RoleDirector Rcl Product Marketing
Correspondence AddressVia Pietro Micca No 14
20050 Triuggio (M1)
Italy
Foreign
Director NameCarlo Damiano
Date of BirthJuly 1933 (Born 90 years ago)
NationalityItalian
StatusResigned
Appointed09 September 1999(40 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence Address131 Avenue Malakoff
Paris
75016
Secretary NameMuriel Makharine
NationalityFrench
StatusResigned
Appointed09 September 1999(40 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 October 2005)
RoleLegal Counsel
Correspondence Address73 Boulevarddalsace Lorraine
Le Perreux Sur Marne
France
94130
Foreign
Director NameJacques Charles Bories
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2000(41 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 2003)
RoleDirector Finance
Correspondence Address110 Avenue Kleber
Paris
75016
Foreign
Director NamePierre Yves Rollet
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2002(43 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 2003)
RoleCompany Director
Correspondence Address79 Elers Road
London
W13 9QB
Director NameDavid George Appel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2002(43 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address2 Lower Edgeborough Road
Guildford
Surrey
GU1 2DT
Director NameSergio Felipe Gonzalez
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2003(44 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2007)
RoleManaging Director
Correspondence Address3 Villa Herran
Paris
75016
Foreign
Director NameHabib Hussain
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(44 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westfield Avenue
South Croydon
Surrey
CR2 9JU
Secretary NameKevin Turner Williams
NationalityAmerican
StatusResigned
Appointed17 October 2005(46 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2007)
RoleVp Legal
Correspondence Address53 Avenue De Breteuil
Paris
75007
France
Director NamePatrick Pierre Daniel Protais
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2007(48 years after company formation)
Appointment Duration4 months, 1 week (resigned 13 July 2007)
RoleRlci President
Correspondence Address217 Rue Carnot
Carrieres Sous Poissy
78955
France
Director NameRajiv Kapur
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2007(48 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 December 2009)
RoleCompany Director
Correspondence Address16 Rue Victor Noir
Neuilly Sur Seine
93600
France
Secretary NameMs Agnes Mary D'Cruz
NationalityMalaysian
StatusResigned
Appointed01 March 2007(48 years after company formation)
Appointment Duration8 years, 3 months (resigned 11 June 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnited Technologies House Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9UT
Director NameMr Gboyega Obafemi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(48 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Caterham Drive
Old Coulsdon
Coulsdon
Surrey
CR5 1JH
Director NameMr Steven Thomas McDonald
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(54 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnited Technologies House Guildford Road
Leatherhead
Surrey
KT22 9UT
Director NameMr Richard Hilton Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(54 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited Technologies House Guildford Road
Leatherhead
Surrey
KT22 9UT

Location

Registered AddressUnited Technologies House
Guildford Road
Leatherhead
Surrey
KT22 9UT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London

Shareholders

1.6m at £1United Technologies Holdings LTD
100.00%
Ordinary
1 at £1Carrier Corp
0.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
31 March 2017Application to strike the company off the register (3 pages)
9 March 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,591,591
(4 pages)
16 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 November 2016Statement of company's objects (2 pages)
8 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 September 2016Secretary's details changed for Mrs Laura Wilcock on 1 September 2016 (1 page)
1 September 2016Secretary's details changed for Mr Robert Sloss on 1 September 2016 (1 page)
1 August 2016Appointment of Mr Rajinder Singh Kullar as a director on 28 July 2016 (2 pages)
1 August 2016Appointment of Mr Christian Bruno Jean Idczak as a director on 28 July 2016 (2 pages)
1 August 2016Termination of appointment of Steven Thomas Mcdonald as a director on 28 July 2016 (1 page)
1 August 2016Termination of appointment of Richard Hilton Jones as a director on 28 July 2016 (1 page)
1 August 2016Appointment of Mr John Anthony Robinson as a director on 28 July 2016 (2 pages)
7 October 2015Appointment of Mr Robert Sloss as a secretary on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Robert Sloss as a secretary on 7 October 2015 (2 pages)
7 October 2015Appointment of Mrs Laura Wilcock as a secretary on 7 October 2015 (2 pages)
7 October 2015Termination of appointment of Agnes Mary D'cruz as a secretary on 11 June 2015 (1 page)
7 October 2015Appointment of Mrs Laura Wilcock as a secretary on 7 October 2015 (2 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,591,590
(4 pages)
4 July 2015Full accounts made up to 30 November 2014 (11 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (4 pages)
12 September 2014Secretary's details changed for Ms Agnes Mary D'cruz on 1 August 2014 (1 page)
12 September 2014Secretary's details changed for Ms Agnes Mary D'cruz on 1 August 2014 (1 page)
28 August 2014Full accounts made up to 30 November 2013 (11 pages)
27 November 2013Appointment of Mr Richard Hilton Jones as a director on 22 November 2013 (2 pages)
27 November 2013Termination of appointment of James Michael Whelan as a director on 20 November 2013 (1 page)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (4 pages)
30 August 2013Full accounts made up to 30 November 2012 (10 pages)
19 April 2013Termination of appointment of Habib Hussain as a director on 10 April 2013 (1 page)
19 April 2013Appointment of Mr Steven Thomas Mcdonald as a director on 10 April 2013 (2 pages)
20 November 2012Full accounts made up to 30 November 2011 (10 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
21 February 2012Registered office address changed from C/O Agnes D'cruz United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT United Kingdom on 21 February 2012 (1 page)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
28 September 2011Registered office address changed from Toshiba Carrier Uk Ltd Porsham Close Roborough Plymouth PL6 7DB on 28 September 2011 (1 page)
15 August 2011Full accounts made up to 30 November 2010 (16 pages)
4 January 2011Appointment of Mr James Michael Whelan as a director (2 pages)
4 January 2011Termination of appointment of Gboyega Obafemi as a director (1 page)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
23 July 2010Full accounts made up to 30 November 2009 (10 pages)
13 January 2010Termination of appointment of Rajiv Kapur as a director (1 page)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
27 August 2009Full accounts made up to 30 November 2008 (10 pages)
9 October 2008Resolutions
  • RES13 ‐ Re-appointment of auditors 03/10/2008
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
9 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Re-appointment of auditors 26/09/2008
  • ELRES ‐ Elective resolution
(1 page)
1 October 2008Full accounts made up to 30 November 2007 (10 pages)
5 September 2008Return made up to 31/08/08; full list of members (4 pages)
2 January 2008Full accounts made up to 30 November 2006 (9 pages)
21 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
1 October 2007Return made up to 31/08/07; full list of members (7 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
29 April 2007New secretary appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
20 January 2007Full accounts made up to 30 November 2005 (9 pages)
12 October 2006Return made up to 31/08/06; full list of members (7 pages)
3 October 2006Delivery ext'd 3 mth 30/11/05 (1 page)
13 December 2005Full accounts made up to 30 November 2004 (9 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (2 pages)
19 October 2005Director's particulars changed (1 page)
22 September 2005Return made up to 31/08/05; full list of members (7 pages)
30 December 2004Full accounts made up to 30 November 2003 (10 pages)
5 October 2004Return made up to 31/08/04; full list of members (7 pages)
4 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
7 January 2004Full accounts made up to 30 November 2002 (10 pages)
1 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/03
(7 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
10 April 2003Auditor's resignation (1 page)
20 January 2003Full accounts made up to 30 November 2001 (10 pages)
7 November 2002Return made up to 31/08/02; full list of members (6 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
15 October 2001Full accounts made up to 30 November 2000 (10 pages)
27 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2000Return made up to 31/08/00; full list of members (6 pages)
21 November 2000Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2000Full accounts made up to 30 November 1999 (11 pages)
29 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
30 September 1999Full accounts made up to 30 November 1998 (12 pages)
13 September 1999Director resigned (1 page)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Secretary resigned;director resigned (1 page)
11 November 1998Full accounts made up to 30 November 1996 (14 pages)
11 November 1998Restoration by order of the court (2 pages)
11 November 1998Return made up to 31/08/97; full list of members (10 pages)
11 November 1998Full accounts made up to 30 November 1997 (13 pages)
11 November 1998Return made up to 31/08/98; full list of members (9 pages)
11 November 1998Registered office changed on 11/11/98 from: goldvale house church street west woking surrey GU21 1DH (1 page)
18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
10 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/09/97
(2 pages)
15 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997Secretary resigned;director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New secretary appointed (2 pages)
4 October 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 August 1996New director appointed (1 page)
23 August 1996Director resigned (2 pages)
23 August 1996Director resigned (2 pages)
23 August 1996New secretary appointed;new director appointed (1 page)
2 August 1996Full accounts made up to 30 November 1995 (15 pages)
3 October 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 September 1995Full accounts made up to 30 November 1994 (11 pages)
31 August 1995Director resigned (2 pages)
31 August 1995New director appointed (2 pages)
19 February 1991Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
29 January 1986Company name changed\certificate issued on 29/01/86 (2 pages)
29 April 1985Accounts made up to 30 September 1985 (13 pages)
20 December 1984Company name changed\certificate issued on 20/12/84 (2 pages)
1 January 1967Company name changed\certificate issued on 01/01/67 (3 pages)
10 March 1959Incorporation (47 pages)