Company NameCarter, Wilkes & Fane (Holding) Limited
Company StatusDissolved
Company Number00848266
CategoryPrivate Limited Company
Incorporation Date7 May 1965(58 years, 11 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)
Previous NameStephenson's Campus (Berwick) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Edward Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(44 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 29 July 2014)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(46 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 29 July 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusClosed
Appointed03 September 2012(47 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusClosed
Appointed08 September 2010(45 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 29 July 2014)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Peter William Fane
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(27 years after company formation)
Appointment Duration5 years (resigned 30 April 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address22 Cheyne Row
London
SW3 5HL
Director NameJohn Wilkes
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(27 years after company formation)
Appointment Duration5 years, 11 months (resigned 27 March 1998)
RoleInsurance Broker
Correspondence AddressBlueberry Farm
Crockenhill Road Kevington
Orpington
Kent
BR5 4ER
Director NameRaymond Huir Salter
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(27 years after company formation)
Appointment Duration11 months (resigned 31 March 1993)
RoleInsurance Broker
Correspondence Address14 Ennismore Mews
London
SW7 1AN
Director NameJohn David Matthew Harford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(27 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 1992)
RoleInsurance Broker
Correspondence Address1 Dinsany Road
London
W14
Director NameMr Gordon John Clarke
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(27 years after company formation)
Appointment Duration3 months (resigned 05 August 1992)
RoleInsurance Broker
Correspondence AddressBrook Farm
Belchamp Walter
Sudbury
Suffolk
CO10 7BA
Director NameChristopher Helyar Bishop
Date of BirthMarch 1943 (Born 81 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 May 1992(27 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence AddressBees Cottage
Ashford Steep
Petersfield
Hampshire
GU32 1AB
Secretary NameMr Leo Murphy
NationalityBritish
StatusResigned
Appointed01 May 1992(27 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchdale Ambleside Road
Lightwater
Surrey
GU18 5UH
Director NameLeslie Guy Mark Morant
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(27 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 1995)
RoleChartered Accountant
Correspondence Address20 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1SZ
Director NameRobert Gerald Warde Dixon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(30 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 1999)
RoleInsurance Broker
Correspondence AddressFloods Farm Dogmersfield
Hook
Hampshire
RG27 8TD
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed01 January 1997(31 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 September 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameGrahame John Millwater
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(32 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 October 2001)
RoleReinsurance Broker
Correspondence Address11 Dartmouth Row
London
SE10 8AW
Director NameJohn Marriott Pelly
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(32 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 October 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address37 Albert Bridge Road
London
SW11 4PX
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(36 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMs Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(36 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed20 September 2002(37 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed03 March 2005(39 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(39 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(45 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.1m at £1Willis Faber LTD
100.00%
Ordinary
1 at £1Willis Corroon Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
19 December 2013Restoration by order of the court (3 pages)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
4 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
4 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1,092,416
(5 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1,092,416
(5 pages)
20 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (9 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
18 February 2011Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
29 September 2010Appointment of Willis Corporate Director Services Limited as a director (3 pages)
22 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
22 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
14 September 2010Full accounts made up to 31 December 2009 (9 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
8 August 2009Appointment terminated director michael chitty (1 page)
29 July 2009Full accounts made up to 31 December 2008 (10 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
6 August 2008Full accounts made up to 31 December 2007 (10 pages)
12 May 2008Return made up to 01/05/08; full list of members (4 pages)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
8 October 2007Full accounts made up to 31 December 2006 (9 pages)
22 May 2007Return made up to 01/05/07; full list of members (2 pages)
7 July 2006Full accounts made up to 31 December 2005 (9 pages)
5 May 2006Return made up to 01/05/06; full list of members (2 pages)
27 October 2005Full accounts made up to 31 December 2004 (9 pages)
27 May 2005Return made up to 01/05/05; full list of members (3 pages)
28 April 2005New secretary appointed (1 page)
28 April 2005New director appointed (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
13 October 2004Full accounts made up to 31 December 2003 (10 pages)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
24 May 2003Return made up to 01/05/03; full list of members (5 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
27 August 2002Full accounts made up to 31 December 2001 (6 pages)
23 May 2002Return made up to 01/05/02; full list of members (5 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (7 pages)
1 June 2001Return made up to 01/05/01; full list of members (5 pages)
11 December 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 May 2000Return made up to 01/05/00; full list of members (5 pages)
19 January 2000Director resigned (1 page)
23 November 1999Auditor's resignation (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
25 November 1998Declaration of assistance for shares acquisition (8 pages)
25 November 1998Declaration of assistance for shares acquisition (8 pages)
25 November 1998Declaration of assistance for shares acquisition (8 pages)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 1998Declaration of assistance for shares acquisition (8 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
3 November 1998Memorandum and Articles of Association (20 pages)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1998Full accounts made up to 31 December 1997 (10 pages)
15 May 1998Return made up to 01/05/98; no change of members (5 pages)
11 May 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
5 November 1997Director's particulars changed (1 page)
6 July 1997Director resigned (1 page)
12 June 1997Return made up to 01/05/97; no change of members (5 pages)
2 June 1997Director resigned (1 page)
14 April 1997Full accounts made up to 31 December 1996 (10 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (1 page)
27 August 1996Secretary's particulars changed (1 page)
10 June 1996Return made up to 01/05/96; full list of members (7 pages)
6 June 1996Full accounts made up to 31 December 1995 (10 pages)
6 September 1995Director resigned (4 pages)
4 August 1995New director appointed (4 pages)
1 June 1995Return made up to 01/05/95; full list of members (14 pages)
25 April 1995Full accounts made up to 31 December 1994 (12 pages)