Company NameCarson Country Homes Limited
Company StatusDissolved
Company Number04874011
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)
Dissolution Date23 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameEdward Carter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2003(same day as company formation)
RoleManaging Director
Correspondence AddressStone Cottage
Railway Lane Fawler
Witney
Oxfordshire
OX7 3AL
Director NameMr Andrew Alexander Jewson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2003(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressHalf Mile House
Little Chesterton
Oxfordshire
OX25 3PD
Secretary NameMr Andrew Alexander Jewson
NationalityBritish
StatusClosed
Appointed21 August 2003(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressHalf Mile House
Little Chesterton
Oxfordshire
OX25 3PD
Director NameMr Luke Edward Carter
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cottage Railway Lane
Fawler
Chipping Norton
Oxfordshire
OX7 3AL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£171,305
Gross Profit£171,305
Net Worth-£2,772
Cash£205
Current Liabilities£2,372,287

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2010Final Gazette dissolved following liquidation (1 page)
23 July 2010Return of final meeting in a creditors' voluntary winding up (7 pages)
23 July 2010Return of final meeting in a creditors' voluntary winding up (7 pages)
9 January 2010Appointment of a voluntary liquidator (1 page)
9 January 2010Appointment of a voluntary liquidator (1 page)
4 January 2010Administrator's progress report to 23 December 2009 (18 pages)
4 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
4 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
4 January 2010Administrator's progress report to 23 December 2009 (18 pages)
20 August 2009Administrator's progress report to 20 July 2009 (17 pages)
20 August 2009Administrator's progress report to 20 July 2009 (17 pages)
22 May 2009Result of meeting of creditors (2 pages)
22 May 2009Result of meeting of creditors (2 pages)
1 May 2009Notice of extension of time period of the administration (1 page)
1 May 2009Statement of administrator's proposal (31 pages)
1 May 2009Statement of administrator's proposal (31 pages)
1 May 2009Notice of extension of time period of the administration (1 page)
23 April 2009Statement of affairs with form 2.14B (7 pages)
23 April 2009Statement of affairs with form 2.14B (7 pages)
27 January 2009Registered office changed on 27/01/2009 from 30 st giles oxford oxfordshire OX1 3LE (1 page)
27 January 2009Registered office changed on 27/01/2009 from 30 st giles oxford oxfordshire OX1 3LE (1 page)
26 January 2009Appointment of an administrator (1 page)
26 January 2009Appointment of an administrator (1 page)
3 October 2008Return made up to 21/08/08; full list of members (4 pages)
3 October 2008Return made up to 21/08/08; full list of members (4 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
30 October 2007Return made up to 21/08/07; change of members (7 pages)
30 October 2007Return made up to 21/08/07; change of members (7 pages)
28 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 June 2007Ad 30/08/06--------- £ si 1@1=1 £ ic 200/201 (2 pages)
22 June 2007Ad 30/08/06--------- £ si 1@1=1 £ ic 200/201 (2 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
7 September 2006Return made up to 21/08/06; full list of members (8 pages)
7 September 2006Return made up to 21/08/06; full list of members (8 pages)
22 June 2006£ ic 210/200 01/02/06 £ sr 10@1=10 (1 page)
22 June 2006£ ic 210/200 01/02/06 £ sr 10@1=10 (1 page)
7 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
7 June 2006Ad 01/02/06--------- £ si 10@1=10 £ ic 200/210 (2 pages)
7 June 2006Ad 01/02/06--------- £ si 10@1=10 £ ic 200/210 (2 pages)
7 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 September 2005Return made up to 21/08/05; full list of members (8 pages)
15 September 2005Return made up to 21/08/05; full list of members (8 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
15 September 2004Return made up to 21/08/04; full list of members (7 pages)
15 September 2004Return made up to 21/08/04; full list of members (7 pages)
15 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
15 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
16 September 2003Ad 29/08/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003Ad 29/08/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
21 August 2003Incorporation (15 pages)
21 August 2003Incorporation (15 pages)