Company NameCarryport Limited
Company StatusDissolved
Company Number00723839
CategoryPrivate Limited Company
Incorporation Date14 May 1962(62 years ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NamesSimons Poultry Limited and S.P.L. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameRobert Andrew Simon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1993(30 years, 8 months after company formation)
Appointment Duration28 years, 9 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceU.K
Correspondence AddressDte House Hollins Lane
Bury
Lancashire
BL9 8AT
Director NameMr Harold Simon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(45 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDte House Hollins Lane
Bury
Lancashire
BL9 8AT
Director NameMr Harold Simon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(28 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 09 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Penthouse The Square
Ringley Chase Whitefield
Manchester
M45 7UA
Director NameJoseph Simon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(28 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 04 January 2008)
RoleCompany Director
Correspondence Address17 Castle Hill Road
Prestwich
Manchester
Lancashire
M25 8FR
Director NameMr Michael Simon
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(28 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Secretary NameJoseph Simon
NationalityBritish
StatusResigned
Appointed04 February 1991(28 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address17 Castle Hill Road
Prestwich
Manchester
Lancashire
M25 8FR
Director NameTerence Crewe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(30 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address84 Hill Top Drive
Rochdale
Lancashire
OL11 2RL
Director NameMrs Janice Lorraine Simon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(31 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 March 1994)
RoleHousewife
Correspondence Address28 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Director NameSuzanne Eve Simon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(31 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 March 1994)
RoleTravel Clerk
Correspondence Address17 Castle Hill Road
Prestwich
Manchester
M25 0FR
Director NameMr Raymond Butler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(42 years after company formation)
Appointment Duration17 years, 1 month (resigned 30 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDte House Hollins Lane
Bury
Lancashire
BL9 8AT
Secretary NameMr Raymond Butler
NationalityBritish
StatusResigned
Appointed30 June 2004(42 years, 1 month after company formation)
Appointment Duration17 years (resigned 30 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDte House Hollins Lane
Bury
Lancashire
BL9 8AT

Location

Registered AddressDte House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Carryport LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Charges

7 December 2004Delivered on: 10 December 2004
Persons entitled: Hsbc 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
20 March 2003Delivered on: 21 March 2003
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the chargee for any reason.
Outstanding
26 June 2001Delivered on: 27 June 2001
Satisfied on: 13 August 2008
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage and the deed of covenant of even date.
Particulars: 64 shares in the M.V. candia jane with O.N. 902112.
Fully Satisfied
8 October 1985Delivered on: 10 October 1985
Satisfied on: 10 December 1994
Persons entitled: The Royal Bank of Scotland

Classification: Charge over cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sterling 14188 deposited with the bank and all interest accruing or accrued thereon (please see doc M32).
Fully Satisfied
23 January 1981Delivered on: 3 February 1981
Satisfied on: 13 August 2008
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 158 & 160 queenway westminster, london W.2.
Fully Satisfied
5 May 1977Delivered on: 12 May 1977
Satisfied on: 10 December 1994
Persons entitled: Williams & Glyn's Bank LTD

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Sterling pounds 120000 cash deposited with williams & glyn's bank LTD.
Fully Satisfied
29 March 1976Delivered on: 6 April 1976
Satisfied on: 10 December 1994
Persons entitled: Williams & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating change over the:- undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
10 December 1975Delivered on: 18 December 1975
Satisfied on: 10 December 1994
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying n of drury lane, chadderton and land as above under title no gm 23622 greater manchester.
Fully Satisfied
11 August 1964Delivered on: 27 August 1964
Satisfied on: 10 December 1994
Persons entitled: Maurice Simon

Classification: Charge
Secured details: £3,500.
Particulars: 243,245 and 247 manchester street oldham lancs.
Fully Satisfied

Filing History

13 August 2019First Gazette notice for voluntary strike-off (1 page)
6 August 2019Application to strike the company off the register (3 pages)
15 May 2018Restoration by order of the court (3 pages)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1,000
(4 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1,000
(4 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1,000
(4 pages)
25 December 2012Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
12 November 2012Application to strike the company off the register (3 pages)
12 November 2012Application to strike the company off the register (3 pages)
27 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
27 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 December 2011Secretary's details changed for Raymond Butler on 1 December 2011 (1 page)
8 December 2011Secretary's details changed for Raymond Butler on 1 December 2011 (1 page)
8 December 2011Director's details changed for Mr Harold Simon on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Raymond Butler on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Raymond Butler on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Robert Andrew Simon on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Robert Andrew Simon on 1 December 2011 (2 pages)
8 December 2011Secretary's details changed for Raymond Butler on 1 December 2011 (1 page)
8 December 2011Director's details changed for Mr Harold Simon on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Raymond Butler on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Harold Simon on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Robert Andrew Simon on 1 December 2011 (2 pages)
9 August 2011Registered office address changed from Glebe Mill Drury Lane Chadderton Lancs OL9 7PH on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Glebe Mill Drury Lane Chadderton Lancs OL9 7PH on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Glebe Mill Drury Lane Chadderton Lancs OL9 7PH on 9 August 2011 (1 page)
5 April 2011Accounts for a medium company made up to 30 June 2010 (20 pages)
5 April 2011Accounts for a medium company made up to 30 June 2010 (20 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
15 July 2010Company name changed S.P.L. LIMITED\certificate issued on 15/07/10
  • CONNOT ‐
(3 pages)
15 July 2010Company name changed S.P.L. LIMITED\certificate issued on 15/07/10
  • CONNOT ‐
(3 pages)
7 July 2010Resolutions
  • RES13 ‐ Company business 30/06/2010
(2 pages)
7 July 2010Resolutions
  • RES13 ‐ Company business 30/06/2010
(2 pages)
6 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(1 page)
6 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(1 page)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Robert Andrew Simon on 10 July 2009 (1 page)
6 November 2009Director's details changed for Robert Andrew Simon on 10 July 2009 (1 page)
5 November 2009Accounts for a medium company made up to 30 June 2009 (19 pages)
5 November 2009Accounts for a medium company made up to 30 June 2009 (19 pages)
19 February 2009Return made up to 04/02/09; full list of members (4 pages)
19 February 2009Return made up to 04/02/09; full list of members (4 pages)
27 December 2008Director appointed harold simon (2 pages)
27 December 2008Director appointed harold simon (2 pages)
2 December 2008Accounts for a medium company made up to 30 June 2008 (21 pages)
2 December 2008Accounts for a medium company made up to 30 June 2008 (21 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 June 2008Return made up to 04/02/08; full list of members (5 pages)
23 June 2008Return made up to 04/02/08; full list of members (5 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
14 January 2008Accounts for a medium company made up to 30 June 2007 (24 pages)
14 January 2008Accounts for a medium company made up to 30 June 2007 (24 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 July 2007Declaration of assistance for shares acquisition (5 pages)
14 July 2007Declaration of assistance for shares acquisition (5 pages)
14 July 2007Director resigned (1 page)
8 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
4 January 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
4 January 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
3 March 2006Return made up to 04/02/06; full list of members (11 pages)
3 March 2006Return made up to 04/02/06; full list of members (11 pages)
7 November 2005Accounts for a medium company made up to 30 June 2005 (20 pages)
7 November 2005Accounts for a medium company made up to 30 June 2005 (20 pages)
31 March 2005Return made up to 04/02/05; full list of members (11 pages)
31 March 2005Return made up to 04/02/05; full list of members (11 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Accounts for a medium company made up to 30 June 2004 (21 pages)
9 December 2004Accounts for a medium company made up to 30 June 2004 (21 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
2 March 2004Return made up to 04/02/04; full list of members (10 pages)
2 March 2004Return made up to 04/02/04; full list of members (10 pages)
31 October 2003Full accounts made up to 30 June 2003 (21 pages)
31 October 2003Full accounts made up to 30 June 2003 (21 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 2003Full accounts made up to 30 June 2002 (21 pages)
21 January 2003Full accounts made up to 30 June 2002 (21 pages)
5 March 2002Return made up to 04/02/02; full list of members (9 pages)
5 March 2002Return made up to 04/02/02; full list of members (9 pages)
27 December 2001Full accounts made up to 29 June 2001 (19 pages)
27 December 2001Full accounts made up to 29 June 2001 (19 pages)
27 June 2001Particulars of mortgage/charge (7 pages)
27 June 2001Particulars of mortgage/charge (7 pages)
20 March 2001Accounts for a medium company made up to 30 June 2000 (19 pages)
20 March 2001Accounts for a medium company made up to 30 June 2000 (19 pages)
16 February 2001Return made up to 04/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 February 2001Return made up to 04/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 1999Accounts for a medium company made up to 25 June 1999 (20 pages)
29 December 1999Accounts for a medium company made up to 25 June 1999 (20 pages)
10 March 1999Return made up to 04/02/99; full list of members (8 pages)
10 March 1999Return made up to 04/02/99; full list of members (8 pages)
2 November 1998Accounts for a medium company made up to 30 June 1998 (19 pages)
2 November 1998Accounts for a medium company made up to 30 June 1998 (19 pages)
18 March 1998Accounts for a medium company made up to 30 June 1997 (18 pages)
18 March 1998Accounts for a medium company made up to 30 June 1997 (18 pages)
16 February 1998Return made up to 04/02/98; no change of members (6 pages)
16 February 1998Return made up to 04/02/98; no change of members (6 pages)
18 February 1997Return made up to 04/02/97; no change of members
  • 363(287) ‐ Registered office changed on 18/02/97
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 1997Return made up to 04/02/97; no change of members
  • 363(287) ‐ Registered office changed on 18/02/97
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 1997Accounts for a medium company made up to 30 June 1996 (20 pages)
4 February 1997Accounts for a medium company made up to 30 June 1996 (20 pages)
21 February 1996Return made up to 04/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1996Return made up to 04/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 1996Full accounts made up to 30 June 1995 (20 pages)
7 February 1996Full accounts made up to 30 June 1995 (20 pages)
6 April 1995Return made up to 04/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 1995Return made up to 04/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 1995Accounts for a medium company made up to 30 June 1994 (17 pages)
4 April 1995Accounts for a medium company made up to 30 June 1994 (17 pages)
5 May 1994Accounts for a small company made up to 30 June 1993 (15 pages)
5 May 1994Accounts for a small company made up to 30 June 1993 (15 pages)
8 March 1994Return made up to 04/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1994Return made up to 04/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1994New director appointed (2 pages)
12 January 1994New director appointed (2 pages)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
23 March 1993Return made up to 04/02/93; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 March 1993Return made up to 04/02/93; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 January 1993New director appointed (2 pages)
22 January 1993New director appointed (2 pages)
8 January 1993Accounts for a medium company made up to 30 June 1992 (13 pages)
8 January 1993Accounts for a medium company made up to 30 June 1992 (13 pages)
20 February 1992Return made up to 04/02/92; full list of members (5 pages)
20 February 1992Accounts for a medium company made up to 30 June 1991 (11 pages)
20 February 1992Return made up to 04/02/92; full list of members (5 pages)
20 February 1992Accounts for a medium company made up to 30 June 1991 (11 pages)
25 February 1991Return made up to 04/02/91; full list of members (7 pages)
25 February 1991Return made up to 04/02/91; full list of members (7 pages)
25 February 1991Accounts for a medium company made up to 30 June 1990 (11 pages)
25 February 1991Accounts for a medium company made up to 30 June 1990 (11 pages)
12 April 1990Return made up to 14/03/90; full list of members (5 pages)
12 April 1990Accounts for a medium company made up to 30 June 1989 (11 pages)
12 April 1990Return made up to 14/03/90; full list of members (5 pages)
12 April 1990Accounts for a medium company made up to 30 June 1989 (11 pages)
21 January 1990Return made up to 14/03/89; full list of members (5 pages)
21 January 1990Return made up to 14/03/89; full list of members (5 pages)
13 December 1988Accounts for a small company made up to 30 June 1988 (11 pages)
13 December 1988Accounts for a small company made up to 30 June 1988 (11 pages)
9 June 1988Return made up to 05/05/88; full list of members (4 pages)
9 June 1988Return made up to 05/05/88; full list of members (4 pages)
9 June 1988Accounts for a medium company made up to 30 June 1987 (11 pages)
9 June 1988Accounts for a medium company made up to 30 June 1987 (11 pages)
15 July 1987Return made up to 21/01/87; full list of members (4 pages)
15 July 1987Accounts for a medium company made up to 30 June 1986 (12 pages)
15 July 1987Return made up to 21/01/87; full list of members (4 pages)
15 July 1987Accounts for a medium company made up to 30 June 1986 (12 pages)