CARRINGTON BUSINESS PARK LIMITED

Register to unlock more data on OkredoRegister

CARRINGTON BUSINESS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01983872

Incorporation date

29/01/1986

Size

Full

Contacts

Registered address

Registered address

Ninth Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1986)
dot icon25/02/2025
Final Gazette dissolved following liquidation
dot icon25/11/2024
Return of final meeting in a members' voluntary winding up
dot icon14/05/2024
Removal of liquidator by court order
dot icon14/05/2024
Appointment of a voluntary liquidator
dot icon18/01/2024
Register(s) moved to registered inspection location Fontwell House Trident Business Park Birchwood Warrington WA3 6BX
dot icon14/01/2024
Register inspection address has been changed to Fontwell House Trident Business Park Birchwood Warrington WA3 6BX
dot icon05/10/2023
Declaration of solvency
dot icon05/10/2023
Resolutions
dot icon05/10/2023
Appointment of a voluntary liquidator
dot icon05/10/2023
Registered office address changed from Fontwell House Trident Business Park Birchwood Warrington WA3 6BX England to Ninth Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2023-10-05
dot icon19/09/2023
Compulsory strike-off action has been discontinued
dot icon19/09/2023
Compulsory strike-off action has been suspended
dot icon18/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon25/07/2022
Change of details for Himor Carrington Limited as a person with significant control on 2022-07-25
dot icon20/06/2022
Full accounts made up to 2021-09-30
dot icon30/03/2022
Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4DD to Fontwell House Trident Business Park Birchwood Warrington WA3 6BX on 2022-03-30
dot icon01/10/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon30/06/2021
Full accounts made up to 2020-09-30
dot icon04/01/2021
Previous accounting period extended from 2020-06-30 to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon29/04/2020
Cessation of William Francis Ainscough as a person with significant control on 2016-04-06
dot icon29/04/2020
Cessation of William Ainscough as a person with significant control on 2016-04-06
dot icon29/04/2020
Notification of Himor Carrington Limited as a person with significant control on 2016-04-06
dot icon30/01/2020
Full accounts made up to 2019-06-30
dot icon06/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon16/07/2019
Director's details changed for Mr Mark Austin Booth on 2018-11-01
dot icon16/07/2019
Secretary's details changed for Mark Austin Booth on 2018-11-01
dot icon16/07/2019
Change of details for Mr William Francis Ainscough as a person with significant control on 2018-11-26
dot icon16/07/2019
Director's details changed for Mr William Francis Ainscough on 2018-11-26
dot icon16/07/2019
Termination of appointment of William Ainscough as a director on 2019-05-22
dot icon07/01/2019
Full accounts made up to 2018-06-30
dot icon28/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon19/03/2018
Full accounts made up to 2017-06-30
dot icon16/10/2017
Termination of appointment of Darren Jones as a director on 2017-10-02
dot icon08/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon16/01/2017
Appointment of Mr Paul Wrigglesworth as a director on 2016-12-16
dot icon16/01/2017
Appointment of Mr Mark Austin Booth as a director on 2016-12-16
dot icon13/01/2017
Full accounts made up to 2016-06-30
dot icon06/12/2016
Appointment of Mr Darren Jones as a director on 2016-09-19
dot icon06/12/2016
Termination of appointment of Andrew John Gee as a director on 2016-10-31
dot icon28/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon28/01/2016
Full accounts made up to 2015-06-30
dot icon21/09/2015
Annual return made up to 2015-08-23 no member list
dot icon28/07/2015
Registered office address changed from Clarence House Clarence Street Manchester M2 4DW to Carrington Business Park Manchester Road Carrington Manchester M31 4DD on 2015-07-28
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon09/03/2015
Appointment of Mr Andrew John Gee as a director on 2015-01-29
dot icon05/03/2015
Auditor's resignation
dot icon24/02/2015
Auditor's resignation
dot icon16/02/2015
Termination of appointment of Malcolm William Jackson as a director on 2015-01-29
dot icon16/02/2015
Termination of appointment of John Alfred Downes as a director on 2015-01-29
dot icon16/02/2015
Appointment of Mark Austin Booth as a secretary on 2015-01-29
dot icon16/02/2015
Appointment of William Francis Ainscough as a director on 2015-01-29
dot icon16/02/2015
Registered office address changed from Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY to Clarence House Clarence Street Manchester M2 4DW on 2015-02-16
dot icon16/02/2015
Termination of appointment of Malcolm William Jackson as a secretary on 2015-01-29
dot icon16/02/2015
Appointment of Mr William Ainscough as a director on 2015-01-29
dot icon29/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon03/09/2014
Annual return made up to 2014-08-23 no member list
dot icon31/12/2013
Appointment of Mr Malcolm William Jackson as a director
dot icon31/12/2013
Appointment of Mr John Alfred Downes as a director
dot icon24/12/2013
Appointment of Malcolm William Jackson as a secretary
dot icon16/12/2013
Termination of appointment of Shell Corporate Secretary Limited as a secretary
dot icon16/12/2013
Termination of appointment of Karen Surtees as a director
dot icon16/12/2013
Termination of appointment of Peter Lawne as a director
dot icon16/12/2013
Registered office address changed from 8 York Road London SE1 7NA on 2013-12-16
dot icon03/09/2013
Annual return made up to 2013-08-23 no member list
dot icon30/08/2013
Resolutions
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Termination of appointment of Jason Peckmore as a director
dot icon05/09/2012
Annual return made up to 2012-08-23 no member list
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-08-23 no member list
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-08-23 no member list
dot icon13/11/2009
Termination of appointment of John Brewster as a director
dot icon03/11/2009
Annual return made up to 2009-08-23
dot icon07/09/2009
Director appointed jason thornton peckmore
dot icon01/08/2009
Full accounts made up to 2008-12-31
dot icon16/02/2009
Director appointed karen surtees
dot icon28/10/2008
Annual return made up to 23/08/08
dot icon08/09/2008
Appointment terminated director sambavi ragunathan
dot icon02/09/2008
Full accounts made up to 2007-12-31
dot icon18/09/2007
Annual return made up to 23/08/07
dot icon18/09/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon10/12/2006
New director appointed
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon02/10/2006
Annual return made up to 23/08/06
dot icon07/09/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Annual return made up to 23/08/05
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon15/10/2004
Annual return made up to 23/08/04
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon02/09/2003
Annual return made up to 23/08/03
dot icon09/04/2003
Auditor's resignation
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon23/03/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon27/09/2002
Director resigned
dot icon27/09/2002
New director appointed
dot icon29/08/2002
Annual return made up to 23/08/02
dot icon06/07/2002
Director resigned
dot icon24/08/2001
Annual return made up to 23/08/01
dot icon13/06/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Director's particulars changed
dot icon07/03/2001
Secretary's particulars changed
dot icon25/08/2000
Annual return made up to 23/08/00
dot icon21/07/2000
Full accounts made up to 1999-12-31
dot icon02/06/2000
Secretary resigned
dot icon02/06/2000
New secretary appointed
dot icon26/11/1999
Registered office changed on 26/11/99 from: 3 savoy place london WC2R 0BN
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon26/08/1999
Annual return made up to 23/08/99
dot icon04/12/1998
Secretary resigned
dot icon04/12/1998
New secretary appointed
dot icon05/11/1998
Director resigned
dot icon05/11/1998
New director appointed
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon26/08/1998
Annual return made up to 23/08/98
dot icon24/08/1998
Auditor's resignation
dot icon07/05/1998
Director resigned
dot icon06/04/1998
New director appointed
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon29/08/1997
Annual return made up to 23/08/97
dot icon29/07/1997
Resolutions
dot icon13/10/1996
Full accounts made up to 1995-12-31
dot icon28/08/1996
Annual return made up to 23/08/96
dot icon23/02/1996
Director resigned;new director appointed
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon25/08/1995
Annual return made up to 23/08/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon09/09/1994
Director resigned;new director appointed
dot icon25/08/1994
Annual return made up to 23/08/94
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon06/09/1993
Annual return made up to 23/08/93
dot icon03/12/1992
Director resigned;new director appointed
dot icon29/10/1992
New director appointed
dot icon08/09/1992
Annual return made up to 23/08/92
dot icon04/08/1992
Director resigned
dot icon29/06/1992
Full accounts made up to 1991-12-31
dot icon03/09/1991
Annual return made up to 23/08/91
dot icon07/06/1991
Full accounts made up to 1990-12-31
dot icon23/04/1991
Secretary resigned;new secretary appointed
dot icon19/12/1990
Director resigned
dot icon06/09/1990
Full accounts made up to 1989-12-31
dot icon06/09/1990
Annual return made up to 23/08/90
dot icon06/04/1990
Director resigned;new director appointed
dot icon11/09/1989
Director resigned;new director appointed
dot icon22/08/1989
Full accounts made up to 1988-12-31
dot icon22/08/1989
Annual return made up to 15/08/89
dot icon29/06/1989
Director resigned;new director appointed
dot icon02/03/1989
Director resigned;new director appointed
dot icon17/08/1988
Director resigned;new director appointed
dot icon12/07/1988
Annual return made up to 01/07/88
dot icon12/07/1988
Full accounts made up to 1987-12-31
dot icon10/11/1987
Full accounts made up to 1986-12-31
dot icon09/10/1987
Annual return made up to 13/07/87
dot icon11/09/1987
Director resigned;new director appointed
dot icon29/01/1986
Miscellaneous
dot icon29/01/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
23/08/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainscough, William
Director
29/01/2015 - 22/05/2019
72
Jones, Darren
Director
19/09/2016 - 02/10/2017
21
Ainscough, William Francis
Director
29/01/2015 - Present
64
Lawne, Peter George
Director
30/05/2007 - 29/11/2013
10
Booth, Mark Austin
Director
16/12/2016 - Present
32

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARRINGTON BUSINESS PARK LIMITED

CARRINGTON BUSINESS PARK LIMITED is an(a) Dissolved company incorporated on 29/01/1986 with the registered office located at Ninth Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARRINGTON BUSINESS PARK LIMITED?

toggle

CARRINGTON BUSINESS PARK LIMITED is currently Dissolved. It was registered on 29/01/1986 and dissolved on 25/02/2025.

Where is CARRINGTON BUSINESS PARK LIMITED located?

toggle

CARRINGTON BUSINESS PARK LIMITED is registered at Ninth Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does CARRINGTON BUSINESS PARK LIMITED do?

toggle

CARRINGTON BUSINESS PARK LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CARRINGTON BUSINESS PARK LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved following liquidation.