Company NameCarrob Limited
Company StatusDissolved
Company Number01709310
CategoryPrivate Limited Company
Incorporation Date24 March 1983(41 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert John Winchester
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(8 years, 2 months after company formation)
Appointment Duration25 years, 2 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenhurst House 352 - 356 Battersea Park Road
London
SW11 3BY
Secretary NameMcLarens Co Sec Ltd (Corporation)
StatusClosed
Appointed14 February 2008(24 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 30 August 2016)
Correspondence AddressPenhurst House 352 - 356 Battersea Park Road
London
SW11 3BY
Secretary NameMr Stephen Geoffrey Lane
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Union Street
Chipping Barnet
Barnet
Hertfordshire
EN5 4HY
Secretary NameNetlaw Advisory Limited (Corporation)
StatusResigned
Appointed02 September 1996(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2001)
Correspondence Address3 Old Garden House The Lanterns
Bridge Lane
London
SW11 3AD
Secretary NameMcLaren Cosec Limited (Corporation)
StatusResigned
Appointed01 March 2001(17 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 February 2008)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
Secretary NameBMAS Limited (Corporation)
StatusResigned
Appointed15 June 2011(28 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 May 2012)
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY

Contact

Websitejameswinchester.ltd.uk

Location

Registered AddressPenhurst House
352 - 356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1James Winchester Export LTD
50.00%
Ordinary
1000 at £1Robert John Winchester
50.00%
Ordinary

Financials

Year2014
Net Worth£50,167
Cash£43,411
Current Liabilities£83,068

Accounts

Latest Accounts30 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Charges

16 December 1993Delivered on: 22 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 September 1983Delivered on: 26 September 1983
Persons entitled: Williams & Glyn's 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
3 June 2016Application to strike the company off the register (3 pages)
14 May 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
19 October 2015Current accounting period extended from 30 June 2015 to 30 October 2015 (1 page)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,000
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2,000
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 August 2013Secretary's details changed for Bmas Limited on 22 May 2013 (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
3 June 2013Director's details changed for Mr Robert John Winchester on 1 January 2013 (2 pages)
3 June 2013Director's details changed for Mr Robert John Winchester on 1 January 2013 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 June 2012Termination of appointment of Bmas Limited as a secretary (1 page)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 November 2011Appointment of Bmas Limited as a secretary (2 pages)
11 August 2011Company name changed J. winchester 2011 LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2011Company name changed james winchester LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
(2 pages)
15 June 2011Change of name notice (3 pages)
15 June 2011Registered office address changed from Falcon Mews, Oakmead Road, London, SW12 9SN on 15 June 2011 (1 page)
1 June 2011Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages)
1 June 2011Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 June 2010Director's details changed for Robert John Winchester on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Robert John Winchester on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (10 pages)
14 July 2009Return made up to 31/05/09; full list of members (3 pages)
14 July 2009Secretary's change of particulars / bmas LIMITED / 25/03/2009 (1 page)
27 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
13 August 2008Return made up to 31/05/08; full list of members (3 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
23 January 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
26 June 2007Return made up to 31/05/07; no change of members (6 pages)
26 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
9 June 2006Return made up to 31/05/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 June 2005Return made up to 31/05/05; full list of members (6 pages)
30 November 2004Accounts for a small company made up to 28 February 2004 (5 pages)
9 June 2004Return made up to 31/05/04; full list of members (6 pages)
22 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
24 July 2003Return made up to 31/05/03; full list of members (6 pages)
26 November 2002Accounts for a small company made up to 28 February 2002 (5 pages)
19 June 2002Return made up to 31/05/02; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (2 pages)
1 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
26 June 2000Return made up to 31/05/00; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
16 June 1999Return made up to 31/05/99; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
26 June 1998Return made up to 31/05/98; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
17 June 1997Return made up to 31/05/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
20 September 1996Secretary resigned (2 pages)
20 September 1996New secretary appointed (1 page)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)
14 June 1995Return made up to 31/05/95; full list of members (6 pages)