Company NameHollands Carter Construction Limited
Company StatusDissolved
Company Number02941976
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Charles Carter
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1994(same day as company formation)
RoleSurveyor
Correspondence AddressChurch View Capel Manor
Horsmonden
Tonbridge
Kent
TN12 8BG
Director NameRussell Hollands
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1994(same day as company formation)
RolePartner In Building  Company
Correspondence Address5 Nettlestead Court
Nettlestead
Maidstone
Kent
ME18 5HA
Secretary NameRussell Hollands
NationalityBritish
StatusClosed
Appointed23 June 1994(same day as company formation)
RolePartner In Building  Company
Correspondence Address5 Nettlestead Court
Nettlestead
Maidstone
Kent
ME18 5HA
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£326,913
Gross Profit£48,489
Net Worth-£59,894
Current Liabilities£311,973

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2011Receiver's abstract of receipts and payments to 6 July 2011 (3 pages)
20 July 2011Notice of ceasing to act as receiver or manager (2 pages)
20 July 2011Notice of ceasing to act as receiver or manager (2 pages)
20 July 2011Receiver's abstract of receipts and payments to 6 July 2011 (3 pages)
20 July 2011Receiver's abstract of receipts and payments to 6 July 2011 (3 pages)
18 May 2011Registered office address changed from Pricewaterhousecoopers Orchard House 10 Albion Place Maidstone Kent ME14 5DZ on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from Pricewaterhousecoopers Orchard House 10 Albion Place Maidstone Kent ME14 5DZ on 18 May 2011 (2 pages)
3 March 2011Receiver's abstract of receipts and payments to 24 January 2011 (3 pages)
3 March 2011Receiver's abstract of receipts and payments to 24 January 2011 (3 pages)
23 February 2010Receiver's abstract of receipts and payments to 24 January 2010 (3 pages)
23 February 2010Receiver's abstract of receipts and payments to 24 January 2010 (3 pages)
31 July 2009Notice of appointment of receiver or manager (1 page)
31 July 2009Notice of appointment of receiver or manager (1 page)
4 March 2009Receiver's abstract of receipts and payments to 24 January 2009 (3 pages)
4 March 2009Receiver's abstract of receipts and payments to 24 January 2009 (3 pages)
12 March 2008Receiver's abstract of receipts and payments to 24 January 2009 (3 pages)
12 March 2008Receiver's abstract of receipts and payments to 24 January 2009 (3 pages)
27 March 2007Receiver's abstract of receipts and payments (3 pages)
27 March 2007Receiver's abstract of receipts and payments (3 pages)
15 March 2006Receiver's abstract of receipts and payments (3 pages)
15 March 2006Receiver's abstract of receipts and payments (3 pages)
18 March 2005Receiver's abstract of receipts and payments (3 pages)
18 March 2005Receiver's abstract of receipts and payments (3 pages)
30 March 2004Receiver's abstract of receipts and payments (3 pages)
30 March 2004Receiver's abstract of receipts and payments (3 pages)
9 July 2003Receiver ceasing to act (1 page)
9 July 2003Receiver ceasing to act (1 page)
21 March 2003Receiver's abstract of receipts and payments (3 pages)
21 March 2003Receiver's abstract of receipts and payments (3 pages)
30 March 2002Receiver's abstract of receipts and payments (3 pages)
30 March 2002Receiver's abstract of receipts and payments (3 pages)
13 February 2001Receiver's abstract of receipts and payments (3 pages)
13 February 2001Receiver's abstract of receipts and payments (3 pages)
6 February 2001Receiver ceasing to act (1 page)
6 February 2001Receiver ceasing to act (1 page)
6 February 2001Appointment of receiver/manager (1 page)
4 February 2000Receiver's abstract of receipts and payments (4 pages)
4 February 2000Receiver's abstract of receipts and payments (4 pages)
23 March 1999Administrative Receiver's report (15 pages)
23 March 1999Administrative Receiver's report (15 pages)
10 February 1999Registered office changed on 10/02/99 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
10 February 1999Registered office changed on 10/02/99 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
28 January 1999Appointment of receiver/manager (1 page)
28 January 1999Appointment of receiver/manager (1 page)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
24 July 1998Secretary's particulars changed;director's particulars changed (1 page)
24 July 1998Return made up to 23/06/98; full list of members (6 pages)
24 July 1998Secretary's particulars changed;director's particulars changed (1 page)
24 July 1998Return made up to 23/06/98; full list of members (6 pages)
28 October 1997Full accounts made up to 30 September 1996 (7 pages)
28 October 1997Full accounts made up to 30 September 1996 (7 pages)
21 August 1997Return made up to 23/06/97; no change of members (4 pages)
21 August 1997Return made up to 23/06/97; no change of members (4 pages)
21 August 1997Registered office changed on 21/08/97 from: tyled house pembury high street pembury kent TN2 4PR (1 page)
21 August 1997Registered office changed on 21/08/97 from: tyled house pembury high street pembury kent TN2 4PR (1 page)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
11 September 1996Return made up to 23/06/96; full list of members
  • 363(287) ‐ Registered office changed on 11/09/96
(6 pages)
11 September 1996Return made up to 23/06/96; full list of members (6 pages)
25 March 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
25 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1996Accounts made up to 30 September 1995 (2 pages)
23 October 1995Return made up to 23/06/95; full list of members (6 pages)
23 October 1995Return made up to 23/06/95; full list of members (6 pages)
19 June 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
19 June 1995Accounting reference date extended from 30/06 to 30/09 (1 page)