Company NameG Carter & Son (Thornton) 2007 Limited
Company StatusDissolved
Company Number06180064
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years ago)
Dissolution Date26 July 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Secretary NameSamantha Geddes
NationalityBritish
StatusClosed
Appointed16 October 2007(6 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 26 July 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Cookson Road
Thornton Cleveleys
Lancashire
FY5 2RL
Director NameMr Darren Paul Beighton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(1 year after company formation)
Appointment Duration11 years, 3 months (closed 26 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Willow Road
Thornton-Cleveleys
Lancashire
FY5 4GR
Director NameSamantha Geddes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(1 year after company formation)
Appointment Duration11 years, 3 months (closed 26 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cookson Road
Thornton Cleveleys
Lancashire
FY5 2RL
Director NameMiss Rachel Nesbitt
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(1 year after company formation)
Appointment Duration11 years, 3 months (closed 26 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcroft
41 Hawthorne Road
Thornton-Cleveleys
Lancashire
FY5 5DQ
Director NameMr Michael Holden
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(3 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 26 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bonney Street
Thornton-Cleveleys
Lancashire
FY5 4HQ
Director NameMr Christopher Nesbitt
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(3 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 26 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Tarn Road
Thornton-Cleveleys
Lancashire
FY5 5AY
Director NameMr Stephen John Holden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sherbourne Close
Poulton Le Fylde
Lancashire
FY6 7UB
Director NameMr Michael Nesbitt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Leslie Avenue
Thornton Cleveleys
Lancashire
FY5 4PE
Secretary NameMr Stephen John Holden
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sherbourne Close
Poulton Le Fylde
Lancashire
FY6 7UB

Contact

Websitegcarter.co.uk
Email address[email protected]
Telephone01253 862072
Telephone regionBlackpool

Location

Registered AddressStuart Rathmell Insolvency
Nortex Mill 105 Chorley Old Road
Bolton
Lancashire
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

28 at £1Chris Nesbitt
9.66%
Ordinary
28 at £1Darren Beighton
9.66%
Ordinary
28 at £1Mike Holden
9.66%
Ordinary
28 at £1Rachel Nesbitt
9.66%
Ordinary
28 at £1Samantha Geddes
9.66%
Ordinary
1 at £30Christopher Nesbitt
10.34%
Ordinary A
1 at £30Darren Beighton
10.34%
Ordinary A
1 at £30Michael Holden
10.34%
Ordinary A
1 at £30Rachel Nesbitt
10.34%
Ordinary A
1 at £30Samantha Geddes
10.34%
Ordinary A

Financials

Year2014
Net Worth£337,754
Cash£66,820
Current Liabilities£342,260

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 May 2014Delivered on: 28 May 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
26 February 2009Delivered on: 4 March 2009
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
1 April 2008Delivered on: 5 April 2008
Satisfied on: 7 February 2012
Persons entitled: Mr Stephen Holden

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: All fixed and current assets of the company see image for full details.
Fully Satisfied

Filing History

26 July 2019Final Gazette dissolved following liquidation (1 page)
26 April 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
21 March 2019Liquidators' statement of receipts and payments to 28 November 2018 (11 pages)
21 March 2019Removal of liquidator by creditors (3 pages)
8 March 2019Liquidators' statement of receipts and payments to 28 November 2017 (17 pages)
16 May 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 May 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 January 2017Registered office address changed from Brookside Red Marsh Industrial Estate Thornton Lancs FY5 4EZ to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Brookside Red Marsh Industrial Estate Thornton Lancs FY5 4EZ to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 10 January 2017 (1 page)
6 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29
(1 page)
6 January 2017Statement of affairs with form 4.19 (10 pages)
6 January 2017Statement of affairs with form 4.19 (10 pages)
6 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29
(1 page)
21 December 2016Appointment of a voluntary liquidator (1 page)
21 December 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 290
(9 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 290
(9 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 290
(9 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 290
(9 pages)
25 March 2015Termination of appointment of Stephen John Holden as a director on 31 October 2014 (1 page)
25 March 2015Termination of appointment of Michael Nesbitt as a director on 31 October 2014 (1 page)
25 March 2015Termination of appointment of Michael Nesbitt as a director on 31 October 2014 (1 page)
25 March 2015Termination of appointment of Stephen John Holden as a director on 31 October 2014 (1 page)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2014Registration of charge 061800640003 (8 pages)
28 May 2014Registration of charge 061800640003 (8 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 290
(11 pages)
27 March 2014Director's details changed for Mr Christopher Nesbitt on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Michael Holden on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Christopher Nesbitt on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Michael Holden on 26 March 2014 (2 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 290
(11 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2013Director's details changed for Darren Paul Beighton on 28 March 2013 (2 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (11 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (11 pages)
16 April 2013Director's details changed for Darren Paul Beighton on 28 March 2013 (2 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (11 pages)
24 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (11 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (11 pages)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (11 pages)
5 May 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 290
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 290
(3 pages)
15 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2011Director's details changed for Mr Michael Holden on 22 March 2011 (2 pages)
22 March 2011Director's details changed for Mr Michael Holden on 22 March 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 September 2010Appointment of Mr Michael Holden as a director (2 pages)
27 September 2010Appointment of Mr Michael Holden as a director (2 pages)
27 September 2010Appointment of Mr Christopher Nesbitt as a director (2 pages)
27 September 2010Appointment of Mr Christopher Nesbitt as a director (2 pages)
11 May 2010Director's details changed for Darren Paul Beighton on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Samantha Geddes on 1 March 2010 (2 pages)
11 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (8 pages)
11 May 2010Director's details changed for Samantha Geddes on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Mr Michael Nesbitt on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Samantha Geddes on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Darren Paul Beighton on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Mr Stephen John Holden on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Mr Stephen John Holden on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Mr Michael Nesbitt on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Mr Michael Nesbitt on 1 March 2010 (2 pages)
11 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (8 pages)
11 May 2010Director's details changed for Mr Stephen John Holden on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Darren Paul Beighton on 1 March 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 April 2009Return made up to 23/03/09; full list of members (6 pages)
22 April 2009Return made up to 23/03/09; full list of members (6 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Return made up to 23/03/08; full list of members (4 pages)
6 August 2008Return made up to 23/03/08; full list of members (4 pages)
24 April 2008Director appointed rachel nesbitt (2 pages)
24 April 2008Director appointed rachel nesbitt (2 pages)
18 April 2008Director appointed darren paul beighton (2 pages)
18 April 2008Director appointed samantha louise geddes (2 pages)
18 April 2008Director appointed darren paul beighton (2 pages)
18 April 2008Director appointed samantha louise geddes (2 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
16 May 2007Particulars of contract relating to shares (2 pages)
16 May 2007Ad 01/05/07--------- £ si 138@1=138 £ ic 2/140 (2 pages)
16 May 2007Ad 01/05/07--------- £ si 138@1=138 £ ic 2/140 (2 pages)
16 May 2007Particulars of contract relating to shares (2 pages)
23 March 2007Incorporation (17 pages)
23 March 2007Incorporation (17 pages)