Company NameCarter Gears Limited
Company StatusDissolved
Company Number00397161
CategoryPrivate Limited Company
Incorporation Date21 July 1945(78 years, 9 months ago)
Dissolution Date1 February 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Hamilton Birkett Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(45 years, 11 months after company formation)
Appointment Duration30 years, 7 months (closed 01 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Church Bank
Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameNorman Rodney Davies
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(45 years, 11 months after company formation)
Appointment Duration30 years, 7 months (closed 01 February 2022)
RoleAccountant
Correspondence AddressBeechwood 1 Crown Green
Oughtrington Lymm
Warrington
Cheshire
WA13 9JG
Director NameGeoffrey Richard Newton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(45 years, 11 months after company formation)
Appointment Duration30 years, 7 months (closed 01 February 2022)
RoleAccountant
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Secretary NameSheila Harrison
NationalityBritish
StatusClosed
Appointed29 June 1991(45 years, 11 months after company formation)
Appointment Duration30 years, 7 months (closed 01 February 2022)
RoleCompany Director
Correspondence Address20 The Willows Beechfield Gardens
Birkdale Southport
Preston
Lancashire
PR5 0SE

Location

Registered AddressRenold House
Wythenshawe
Manchester
M22 5WL
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 March 1991 (33 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

7 July 1983Delivered on: 13 July 1983
Persons entitled: Legal & General Assurance Society Limitedtrustee for the First Debenture Stockholders

Classification: Supplemental trust deed
Secured details: £3,000,000 6 3/4% first debenture stock 1990/95 & £3,000,000 8% first debenture stock 1991/96 or renold PLC & any other monies indended to be secured under a trust deed 20/4/65 & deeds supplemental thereto.
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
7 July 1983Delivered on: 8 July 1983
Persons entitled: Commercial Union Assurance Company PLC.

Classification: Supplemental trust deed
Secured details: £6,678,755 7 5/8% second debenture stock 1992/97 of renold PLC & any other monies intended to be secured.
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
7 July 1983Delivered on: 15 July 1983
Persons entitled: Renold Public Limited Company

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
7 July 1983Delivered on: 15 July 1983
Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
8 December 1967Delivered on: 19 December 1967
Persons entitled: Legal and General Assurance Society LTD

Classification: Supplemental trust deed
Secured details: Supplemental trust deed for further receiving debenture stock of renold LTD, amounting to £6,000,000 received by tow trust deeds dated 20/4/65 & 6/9/66.
Particulars: By way of floating charge on the undertaking and all property and assets present and future including uncalled capital of the company (for full details see doc 46 please).
Outstanding

Filing History

1 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
13 June 2015Restoration by order of the court (5 pages)
13 June 2015Restoration by order of the court (5 pages)