Company NameCarepine Enterprises Limited
DirectorsTerence John Nobes and Ashley Victor Philip Williams
Company StatusDissolved
Company Number02943449
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTerence John Nobes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1994(1 week, 3 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressNovello
Old Hillside Road
Winchester
Hampshire
SO22 5LN
Director NameAshley Victor Philip Williams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1994(3 months, 4 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressThe Oaks 197 Albion Way
Verwood
Dorset
BH31 7LT
Secretary NameStephen Paul Morris
NationalityBritish
StatusCurrent
Appointed01 March 2003(8 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence AddressThe Flint Barn
Lower Bognor Road
Lagness
West Sussex
PO20 6LW
Secretary NameAngel Rathbone
NationalityBritish
StatusResigned
Appointed08 July 1994(1 week, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 1998)
RoleCompany Director
Correspondence Address104 Norham Avenue
Upper Shirley
Southampton
Hampshire
SO16 6PX
Director NameLaurence Damian Dobson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 August 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Arun Way
West Wellow
Romsey
Hampshire
SO51 6GT
Director NameMr Melvyn John Cook
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(2 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 January 1998)
RoleCon
Country of ResidenceEngland
Correspondence AddressFair Acre
Chilworth Ring Chilworth
Southampton
Hampshire
SO16 7HW
Secretary NameAshley Victor Philip Williams
NationalityBritish
StatusResigned
Appointed26 May 1998(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressThe Oaks 197 Albion Way
Verwood
Dorset
BH31 7LT
Director NameMark Brunning
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2001)
RoleChartered Accountant
Correspondence Address17 Balmoral Court
44 Clarence Parade
Southsea
Hampshire
PO5 2ES
Director NameMr Robert Michael Machon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Mill Road
Denmead
Hampshire
PO7 6PA
Secretary NameMark Brunning
NationalityBritish
StatusResigned
Appointed01 November 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address29 Pendragon Apartments
Claremon Parade Southsea
Portsmouth
Hampshire
PO8 2HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10-12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Gross Profit£229,972
Net Worth-£195,814
Cash£170
Current Liabilities£1,676,896

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

1 June 2005Dissolved (1 page)
1 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Appointment of a voluntary liquidator (1 page)
17 November 2003Statement of affairs (5 pages)
17 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2003Registered office changed on 06/11/03 from: highland house mayflower close, chandlers ford, eastleigh SO53 4AR (1 page)
7 October 2003Return made up to 28/06/03; full list of members (7 pages)
29 September 2003Resolutions
  • RES13 ‐ Declare dist in specie 11/09/03
(1 page)
17 September 2003Director resigned (1 page)
5 August 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
1 May 2003Full accounts made up to 30 September 2001 (17 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2003Director's particulars changed (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003Secretary resigned (1 page)
5 September 2002Particulars of mortgage/charge (3 pages)
6 July 2002Registered office changed on 06/07/02 from: abacus house 1 spring crescent portswood southampton SO17 2FZ (1 page)
9 March 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
12 December 2001Group of companies' accounts made up to 30 September 2000 (23 pages)
29 November 2001Particulars of mortgage/charge (7 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
13 August 2001Return made up to 28/06/01; full list of members (7 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
1 August 2000Full group accounts made up to 30 September 1999 (24 pages)
27 July 2000Return made up to 28/06/00; full list of members (7 pages)
20 October 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
13 August 1999Full group accounts made up to 30 September 1998 (24 pages)
25 June 1999Return made up to 28/06/99; no change of members (4 pages)
15 October 1998Secretary's particulars changed;director's particulars changed (1 page)
29 July 1998Full group accounts made up to 30 September 1997 (25 pages)
10 July 1998Return made up to 28/06/98; no change of members (4 pages)
11 March 1998Director resigned (1 page)
31 July 1997Full accounts made up to 30 September 1996 (14 pages)
6 July 1997Ad 21/05/97--------- £ si 2@1 (2 pages)
6 July 1997Statement of affairs (5 pages)
6 July 1997Statement of affairs (5 pages)
6 July 1997Ad 21/05/97--------- £ si 12@1 (2 pages)
6 July 1997Ad 21/05/97--------- £ si 2@1 (2 pages)
6 July 1997Statement of affairs (5 pages)
1 July 1997Ad 21/05/97--------- £ si 2@1 (2 pages)
1 July 1997Ad 21/05/97--------- £ si 12@1 (2 pages)
1 July 1997Ad 21/05/97--------- £ si 2@1 (2 pages)
1 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 July 1997Ad 27/05/97--------- £ si 17@1 (2 pages)
28 June 1997Return made up to 28/06/97; full list of members (6 pages)
24 April 1997New director appointed (2 pages)
22 April 1997Director's particulars changed (1 page)
6 March 1997£ nc 1000/500000 26/02/97 (1 page)
6 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 February 1997Particulars of mortgage/charge (3 pages)
22 November 1996New director appointed (2 pages)
13 October 1996Return made up to 28/06/96; no change of members (6 pages)
20 June 1996Director's particulars changed (1 page)
30 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
3 July 1995Return made up to 28/06/95; full list of members (6 pages)
24 June 1995Particulars of mortgage/charge (4 pages)
31 March 1995Ad 29/03/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 July 1994Memorandum and Articles of Association (8 pages)