CARRAIN LIMITED

Register to unlock more data on OkredoRegister

CARRAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01659313

Incorporation date

19/08/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beauchamp Court, Victors Way, Barnet, Hertfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1982)
dot icon31/10/2024
Final Gazette dissolved following liquidation
dot icon31/07/2024
Return of final meeting in a members' voluntary winding up
dot icon17/05/2024
Liquidators' statement of receipts and payments to 2024-03-17
dot icon20/05/2023
Liquidators' statement of receipts and payments to 2023-03-17
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon26/03/2022
Appointment of a voluntary liquidator
dot icon26/03/2022
Resolutions
dot icon26/03/2022
Declaration of solvency
dot icon14/03/2022
Satisfaction of charge 016593130003 in full
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-06-19 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2021
Termination of appointment of Alan Kaye as a director on 2021-01-28
dot icon11/11/2020
Termination of appointment of Charles Robert Herman as a director on 2020-11-10
dot icon21/09/2020
Appointment of Mr Paul Philip Herman as a secretary on 2020-09-18
dot icon17/09/2020
Termination of appointment of Olive May Herman as a secretary on 2020-09-11
dot icon17/09/2020
Termination of appointment of Olive May Herman as a director on 2020-09-11
dot icon01/07/2020
Appointment of Mr Alan Kaye as a director on 2020-07-01
dot icon23/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon23/06/2020
Notification of Marcus William Reid Rutherford as a person with significant control on 2020-06-19
dot icon23/06/2020
Notification of Alan Kaye as a person with significant control on 2020-06-19
dot icon23/06/2020
Cessation of Olive May Herman as a person with significant control on 2020-06-19
dot icon28/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon28/06/2019
Notification of Olive May Herman as a person with significant control on 2019-01-21
dot icon28/06/2019
Cessation of Paul Philip Herman as a person with significant control on 2019-01-21
dot icon28/06/2019
Cessation of Charles Robert Herman as a person with significant control on 2019-01-21
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/06/2018
Termination of appointment of Clive Ashley Ross as a director on 2017-12-13
dot icon05/03/2018
Confirmation statement made on 2018-01-26 with updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/12/2017
Change of details for Mr Paul Philip Herman as a person with significant control on 2017-01-27
dot icon26/12/2017
Change of details for Mr Charles Robert Herman as a person with significant control on 2017-01-27
dot icon26/12/2017
Withdrawal of a person with significant control statement on 2017-12-26
dot icon26/12/2017
Withdrawal of a person with significant control statement on 2017-12-26
dot icon26/12/2017
Withdrawal of a person with significant control statement on 2017-12-26
dot icon26/12/2017
Withdrawal of a person with significant control statement on 2017-12-26
dot icon03/10/2017
Registration of charge 016593130003, created on 2017-09-29
dot icon28/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Appointment of Mr Clive Ashley Ross as a director on 2016-09-14
dot icon12/08/2016
Clarification AP01 was removed from the public record on 28/11/2016 as it is factually inaccurate.
dot icon18/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Appointment of Mrs Julia Burton as a director on 2013-05-08
dot icon08/05/2013
Appointment of Mr Paul Philip Herman as a director on 2013-05-08
dot icon08/05/2013
Appointment of Ms Rosalind Carol Gelbart as a director on 2013-05-08
dot icon05/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon14/12/2012
Termination of appointment of Julia Deborah Burton as a director on 2012-12-14
dot icon14/12/2012
Termination of appointment of Paul Philip Herman as a director on 2012-12-14
dot icon14/12/2012
Termination of appointment of Rosalind Carol Gelbart as a director on 2012-12-14
dot icon06/12/2012
Director's details changed for Mr Paul Philip Herman on 2012-12-06
dot icon06/12/2012
Appointment of Ms Rosalind Carol Gelbart as a director on 2012-12-04
dot icon06/12/2012
Appointment of Mr Paul Philip Herman as a director on 2012-12-04
dot icon06/12/2012
Appointment of Mrs Julia Burton as a director on 2012-12-04
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 26/01/09; full list of members
dot icon05/03/2009
Appointment terminated director david herman
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 26/01/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 26/01/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/01/2006
Return made up to 26/01/06; full list of members
dot icon31/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
Registered office changed on 27/04/05 from: c/o bbk chartered accountants 311 ballards lane london N12 8LY
dot icon23/02/2005
Return made up to 26/01/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 26/01/04; full list of members
dot icon20/02/2004
New director appointed
dot icon03/12/2003
Accounts for a small company made up to 2003-03-31
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon30/01/2003
Return made up to 26/01/03; full list of members
dot icon22/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/01/2002
Return made up to 26/01/02; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon22/01/2001
Return made up to 26/01/01; full list of members
dot icon03/03/2000
Return made up to 26/01/00; full list of members
dot icon03/03/2000
Registered office changed on 03/03/00 from: finance house 19 craven road london W2 3BP
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon29/12/1999
Auditor's resignation
dot icon06/05/1999
Accounts for a small company made up to 1998-03-31
dot icon18/01/1999
Return made up to 26/01/99; full list of members
dot icon01/06/1998
Accounts for a small company made up to 1997-03-31
dot icon16/04/1998
Auditor's resignation
dot icon16/04/1998
Auditor's resignation
dot icon09/04/1998
Auditor's resignation
dot icon18/03/1998
Location of register of members (non legible)
dot icon18/03/1998
Registered office changed on 18/03/98 from: carlton house 284 camden road london N7 0BW
dot icon18/03/1998
Return made up to 26/01/98; full list of members
dot icon29/01/1997
Return made up to 26/01/97; no change of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon21/03/1996
Full accounts made up to 1995-03-31
dot icon17/02/1996
Return made up to 26/01/96; full list of members
dot icon14/02/1995
Return made up to 26/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Full accounts made up to 1994-03-31
dot icon12/07/1994
Full accounts made up to 1993-03-31
dot icon08/06/1994
Return made up to 26/01/94; no change of members
dot icon08/06/1994
Return made up to 26/01/93; full list of members
dot icon07/06/1994
Compulsory strike-off action has been discontinued
dot icon07/06/1994
First Gazette notice for compulsory strike-off
dot icon07/06/1994
Return made up to 31/01/92; full list of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon25/01/1993
Particulars of mortgage/charge
dot icon06/11/1992
Particulars of mortgage/charge
dot icon02/07/1992
Full accounts made up to 1991-03-31
dot icon15/06/1991
Full accounts made up to 1990-03-31
dot icon15/06/1991
Full accounts made up to 1989-03-31
dot icon15/06/1991
Full accounts made up to 1988-03-31
dot icon15/06/1991
Full accounts made up to 1987-03-31
dot icon15/06/1991
Full accounts made up to 1986-03-31
dot icon15/06/1991
Return made up to 31/01/91; no change of members
dot icon15/06/1991
Return made up to 11/01/90; no change of members
dot icon15/06/1991
Return made up to 06/02/89; full list of members
dot icon15/06/1991
Return made up to 29/01/88; full list of members
dot icon02/09/1988
First gazette
dot icon21/07/1987
First gazette
dot icon09/07/1987
Full accounts made up to 1985-03-31
dot icon09/07/1987
Full accounts made up to 1984-03-31
dot icon09/07/1987
Return made up to 26/01/87; full list of members
dot icon09/07/1987
Return made up to 11/02/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/08/1982
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£557,507.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
19/06/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.19M
-
0.00
557.51K
-
2021
3
10.19M
-
0.00
557.51K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

10.19M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

557.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herman, Charles Robert
Director
05/02/2004 - 10/11/2020
7
Herman, Paul Philip
Director
04/12/2012 - 14/12/2012
10
Herman, Paul Philip
Director
08/05/2013 - Present
10

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CARRAIN LIMITED

CARRAIN LIMITED is an(a) Dissolved company incorporated on 19/08/1982 with the registered office located at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire EN5 5TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRAIN LIMITED?

toggle

CARRAIN LIMITED is currently Dissolved. It was registered on 19/08/1982 and dissolved on 31/10/2024.

Where is CARRAIN LIMITED located?

toggle

CARRAIN LIMITED is registered at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire EN5 5TZ.

What does CARRAIN LIMITED do?

toggle

CARRAIN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CARRAIN LIMITED have?

toggle

CARRAIN LIMITED had 3 employees in 2021.

What is the latest filing for CARRAIN LIMITED?

toggle

The latest filing was on 31/10/2024: Final Gazette dissolved following liquidation.