Company NameCarp & Coarse Fishing Holidays Limited
DirectorDavid John Gordon
Company StatusLiquidation
Company Number03830422
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David John Gordon
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1999(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address5 Battery End
Newbury
RG14 6NX
Secretary NameBoonyasinee Burachaii
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6,32 Ashburton Road
Southsea
Hampshire
PO5 3JT
Secretary NamePeter Henry Gordon
NationalityBritish
StatusResigned
Appointed21 May 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 September 2009)
RoleCompany Director
Correspondence Address1a Niton Road
Nuneaton
Warwickshire
CV10 0BX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.carp-france.com/
Telephone07 970750822
Telephone regionMobile

Location

Registered AddressC/O Jt Maxwell Limited
169 Union Street
Oldham
OL1 1TD
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

5k at £1David Gordon
99.90%
Ordinary
5 at £1Peter Gordon
0.10%
Ordinary

Financials

Year2014
Net Worth£5,855
Current Liabilities£38,207

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 August 2022 (1 year, 8 months ago)
Next Return Due7 September 2023 (overdue)

Filing History

6 June 2023Statement of affairs (9 pages)
31 May 2023Registered office address changed from 5 Battery End Newbury RG14 6NX England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 31 May 2023 (2 pages)
31 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-24
(1 page)
31 May 2023Appointment of a voluntary liquidator (3 pages)
3 October 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
22 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
21 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
21 November 2018Registered office address changed from Plantation Farm House Plantations Hill Wolverton Hampshire RG26 5RP England to 5 Battery End Newbury RG14 6NX on 21 November 2018 (1 page)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
20 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
19 October 2017Registered office address changed from 4 Evergreen Headley Thatcham Berkshire RG19 8ES to Plantation Farm House Plantations Hill Wolverton Hampshire RG26 5RP on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 4 Evergreen Headley Thatcham Berkshire RG19 8ES to Plantation Farm House Plantations Hill Wolverton Hampshire RG26 5RP on 19 October 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 November 2015Director's details changed for Mr David John Gordon on 26 October 2015 (2 pages)
5 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5,000
(3 pages)
5 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5,000
(3 pages)
5 November 2015Director's details changed for Mr David John Gordon on 26 October 2015 (2 pages)
19 August 2015Registered office address changed from Green Gables Wolds Lane Wolvey Hinckley Leicestershire LE10 3LL England to 4 Evergreen Headley Thatcham Berkshire RG19 8ES on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Green Gables Wolds Lane Wolvey Hinckley Leicestershire LE10 3LL England to 4 Evergreen Headley Thatcham Berkshire RG19 8ES on 19 August 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 April 2015Registered office address changed from The Bungalow Wolds Lane Wolvey Hinckley Leicestershire LE10 3LL to Green Gables Wolds Lane Wolvey Hinckley Leicestershire LE10 3LL on 13 April 2015 (1 page)
13 April 2015Registered office address changed from The Bungalow Wolds Lane Wolvey Hinckley Leicestershire LE10 3LL to Green Gables Wolds Lane Wolvey Hinckley Leicestershire LE10 3LL on 13 April 2015 (1 page)
11 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 5,000
(3 pages)
11 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 5,000
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 5,000
(3 pages)
11 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 5,000
(3 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
4 September 2012Director's details changed for Mr David John Gordon on 24 August 2012 (2 pages)
4 September 2012Registered office address changed from 3 Church Hill Close Wolvey Hinckley LE10 3HH on 4 September 2012 (1 page)
4 September 2012Director's details changed for Mr David John Gordon on 24 August 2012 (2 pages)
4 September 2012Registered office address changed from 3 Church Hill Close Wolvey Hinckley LE10 3HH on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 3 Church Hill Close Wolvey Hinckley LE10 3HH on 4 September 2012 (1 page)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
29 September 2009Appointment terminated secretary peter gordon (1 page)
29 September 2009Appointment terminated secretary peter gordon (1 page)
1 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
1 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
5 December 2008Return made up to 24/08/08; full list of members (3 pages)
5 December 2008Return made up to 24/08/08; full list of members (3 pages)
1 December 2008Registered office changed on 01/12/2008 from 1A niton road nuneaton warwickshire CV10 0BX (1 page)
1 December 2008Registered office changed on 01/12/2008 from 1A niton road nuneaton warwickshire CV10 0BX (1 page)
22 April 2008Director's change of particulars / david gordon / 15/04/2008 (1 page)
22 April 2008Secretary's change of particulars / peter gordon / 15/04/2008 (1 page)
22 April 2008Secretary's change of particulars / peter gordon / 15/04/2008 (1 page)
22 April 2008Director's change of particulars / david gordon / 15/04/2008 (1 page)
6 March 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
6 March 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
5 November 2007Return made up to 24/08/07; no change of members (6 pages)
5 November 2007Return made up to 24/08/07; no change of members (6 pages)
2 January 2007Return made up to 24/08/06; full list of members
  • 363(287) ‐ Registered office changed on 02/01/07
(6 pages)
2 January 2007Return made up to 24/08/06; full list of members
  • 363(287) ‐ Registered office changed on 02/01/07
(6 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
11 December 2006Total exemption full accounts made up to 31 October 2006 (11 pages)
11 December 2006Total exemption full accounts made up to 31 October 2006 (11 pages)
1 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2006Ad 17/05/06--------- £ si 4990@1=4990 £ ic 10/5000 (2 pages)
1 June 2006Ad 17/05/06--------- £ si 4990@1=4990 £ ic 10/5000 (2 pages)
1 June 2006Nc inc already adjusted 17/05/06 (1 page)
1 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2006Nc inc already adjusted 17/05/06 (1 page)
15 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
15 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
8 March 2006Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
8 March 2006Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
13 September 2005Return made up to 24/08/05; full list of members (6 pages)
13 September 2005Return made up to 24/08/05; full list of members (6 pages)
31 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
31 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
2 September 2004Return made up to 24/08/04; full list of members (6 pages)
2 September 2004Return made up to 24/08/04; full list of members (6 pages)
17 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
17 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
10 September 2003Return made up to 24/08/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2003Return made up to 24/08/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2003Director's particulars changed (1 page)
10 March 2003Director's particulars changed (1 page)
1 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
1 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
21 February 2003Registered office changed on 21/02/03 from: 10 landport terrace portsmouth hampshire PO1 2RG (1 page)
21 February 2003Registered office changed on 21/02/03 from: 10 landport terrace portsmouth hampshire PO1 2RG (1 page)
11 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
8 January 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
4 June 2001Full accounts made up to 31 August 2000 (9 pages)
4 June 2001Full accounts made up to 31 August 2000 (9 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
28 September 2000Director's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
12 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Ad 14/09/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
17 September 1999Ad 14/09/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
16 September 1999Registered office changed on 16/09/99 from: 31 corsham street london N1 6DR (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: 31 corsham street london N1 6DR (1 page)
16 September 1999New director appointed (2 pages)
24 August 1999Incorporation (18 pages)
24 August 1999Incorporation (18 pages)