CARRINGTON CARR HOME FINANCE LIMITED

Register to unlock more data on OkredoRegister

CARRINGTON CARR HOME FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02105488

Incorporation date

02/03/1987

Size

Full

Contacts

Registered address

Registered address

DELOITTE LLP, 4 Brindley Place, Birmingham B1 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1987)
dot icon13/02/2015
Final Gazette dissolved following liquidation
dot icon13/11/2014
Return of final meeting in a creditors' voluntary winding up
dot icon09/04/2014
Liquidators' statement of receipts and payments to 2014-03-13
dot icon31/03/2014
Termination of appointment of John Gerard Hudson as a secretary on 2013-08-08
dot icon31/03/2014
Termination of appointment of John Gerard Hudson as a director on 2013-08-09
dot icon24/03/2013
Administrator's progress report to 2013-03-14
dot icon13/03/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/10/2012
Administrator's progress report to 2012-09-19
dot icon20/05/2012
Notice of deemed approval of proposals
dot icon01/05/2012
Statement of administrator's proposal
dot icon29/04/2012
Statement of affairs with form 2.14B
dot icon02/04/2012
Director's details changed for Mr Paul Stephen Wood on 2012-04-03
dot icon25/03/2012
Registered office address changed from Reynard House 37 Welford Road Leicester Leicestershire LE2 7AD on 2012-03-26
dot icon25/03/2012
Appointment of an administrator
dot icon20/03/2012
Full accounts made up to 2011-12-31
dot icon20/03/2012
Director's details changed for Mr David Fuher on 2012-03-16
dot icon22/12/2011
Full accounts made up to 2010-12-31
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon31/08/2011
Appointment of Mr Paul Stephen Wood as a director
dot icon29/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon30/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon03/02/2010
Termination of appointment of Antony Crossman as a director
dot icon10/12/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Director's details changed for Mr John Gerard Hudson on 2009-10-06
dot icon06/10/2009
Director's details changed for Mr David Fuher on 2009-10-06
dot icon06/10/2009
Director's details changed for Mr Andrew Christian Townsend on 2009-10-06
dot icon06/10/2009
Director's details changed for Mr Antony Kenneth Crossman on 2009-10-06
dot icon06/10/2009
Secretary's details changed for Mr John Gerard Hudson on 2009-10-06
dot icon09/08/2009
Return made up to 07/08/09; full list of members
dot icon04/01/2009
Ad 12/12/08\gbp si 3700000@1=3700000\gbp ic 2010000/5710000\
dot icon04/01/2009
Registered office changed on 05/01/2009 from 10 paternoster square london EC4M 7DY
dot icon04/01/2009
Appointment terminated director robert organ
dot icon04/01/2009
Appointment terminated director simon waugh
dot icon04/01/2009
Appointment terminated director michael kirsch
dot icon23/12/2008
Certificate of change of name
dot icon23/12/2008
Certificate of change of name
dot icon02/12/2008
Director appointed antony kenneth crossman
dot icon18/08/2008
Capitals not rolled up
dot icon18/08/2008
Nc inc already adjusted 01/08/08
dot icon18/08/2008
Conso
dot icon18/08/2008
Resolutions
dot icon13/08/2008
Return made up to 07/08/08; full list of members
dot icon28/04/2008
Director's change of particulars / robert organ / 25/04/2008
dot icon16/04/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Appointment terminated director lawrence clark
dot icon09/01/2008
Secretary's particulars changed;director's particulars changed
dot icon04/10/2007
New director appointed
dot icon04/09/2007
New secretary appointed;new director appointed
dot icon03/09/2007
New director appointed
dot icon29/08/2007
Director resigned
dot icon27/08/2007
Secretary resigned
dot icon09/08/2007
Return made up to 07/08/07; full list of members
dot icon12/06/2007
Director resigned
dot icon04/04/2007
New director appointed
dot icon04/04/2007
Full accounts made up to 2006-12-31
dot icon30/03/2007
New director appointed
dot icon31/01/2007
Director's particulars changed
dot icon04/01/2007
Director resigned
dot icon13/09/2006
Return made up to 07/08/06; full list of members
dot icon30/07/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
New secretary appointed
dot icon08/05/2006
New director appointed
dot icon03/05/2006
Secretary resigned
dot icon01/05/2006
Director resigned
dot icon09/01/2006
Full accounts made up to 2005-03-31
dot icon23/10/2005
Director's particulars changed
dot icon06/10/2005
New director appointed
dot icon18/08/2005
Director resigned
dot icon09/08/2005
Return made up to 07/08/05; full list of members
dot icon06/07/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon28/06/2005
Director's particulars changed
dot icon06/06/2005
Director's particulars changed
dot icon05/05/2005
Director resigned
dot icon27/04/2005
Director's particulars changed
dot icon24/04/2005
Director's particulars changed
dot icon24/04/2005
Registered office changed on 25/04/05 from: 10 paternoster square london EC4M 7LS
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon30/01/2005
Registered office changed on 31/01/05 from: c/o thomsons group PLC 1 king street manchester M2 6AW
dot icon12/01/2005
Full accounts made up to 2004-03-31
dot icon31/10/2004
Certificate of change of name
dot icon12/08/2004
Return made up to 07/08/04; full list of members
dot icon30/01/2004
Full accounts made up to 2003-03-31
dot icon04/09/2003
Return made up to 07/08/03; full list of members
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon02/01/2003
Return made up to 07/08/02; full list of members
dot icon02/07/2002
Auditor's resignation
dot icon02/07/2002
New secretary appointed
dot icon01/07/2002
Registered office changed on 02/07/02 from: reynard house 37 welford road leicester LE2 7AD
dot icon01/07/2002
New director appointed
dot icon01/07/2002
New director appointed
dot icon01/07/2002
Secretary resigned
dot icon23/06/2002
Memorandum and Articles of Association
dot icon23/06/2002
Declaration of assistance for shares acquisition
dot icon23/06/2002
Resolutions
dot icon23/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon18/06/2002
S-div conve 12/06/02
dot icon30/04/2002
Secretary's particulars changed;director's particulars changed
dot icon18/03/2002
Secretary's particulars changed;director's particulars changed
dot icon30/01/2002
Accounts made up to 2001-03-31
dot icon03/09/2001
Return made up to 07/08/01; full list of members
dot icon03/09/2001
Resolutions
dot icon15/01/2001
Accounts made up to 2000-03-31
dot icon24/08/2000
Resolutions
dot icon24/08/2000
Resolutions
dot icon16/08/2000
Return made up to 07/08/00; full list of members
dot icon15/03/2000
Secretary resigned;director resigned
dot icon15/03/2000
New secretary appointed
dot icon14/12/1999
Accounting reference date extended from 30/09/99 to 31/03/00
dot icon01/09/1999
Return made up to 07/08/99; full list of members
dot icon24/02/1999
Full accounts made up to 1998-09-30
dot icon02/12/1998
Registered office changed on 03/12/98 from: reynard house 37 welford road leicester leicestershire LE2 7AD
dot icon21/10/1998
Registered office changed on 22/10/98 from: 2A new walk leicester LE1 6TF
dot icon13/08/1998
Return made up to 07/08/98; no change of members
dot icon26/07/1998
Full accounts made up to 1997-09-30
dot icon20/07/1998
Secretary's particulars changed;director's particulars changed
dot icon07/09/1997
Return made up to 07/08/97; no change of members
dot icon06/05/1997
Director's particulars changed
dot icon17/02/1997
-
dot icon19/08/1996
Return made up to 07/08/96; full list of members
dot icon17/07/1996
Director's particulars changed
dot icon27/02/1996
Accounting reference date extended from 31/03 to 30/09
dot icon12/12/1995
Secretary's particulars changed
dot icon12/10/1995
-
dot icon29/08/1995
Return made up to 07/08/95; no change of members
dot icon14/08/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
-
dot icon22/11/1994
Return made up to 07/08/94; no change of members
dot icon05/01/1994
-
dot icon03/10/1993
Return made up to 07/08/93; full list of members
dot icon04/09/1993
Ad 27/01/93--------- £ si 9900@1=9900 £ ic 100/10000
dot icon04/09/1993
£ nc 10000/19000 27/01/93
dot icon02/09/1993
Resolutions
dot icon02/09/1993
Resolutions
dot icon02/09/1993
Resolutions
dot icon02/09/1993
Resolutions
dot icon08/03/1993
Certificate of change of name
dot icon14/01/1993
Full accounts made up to 1992-03-31
dot icon07/11/1992
Return made up to 07/08/92; full list of members
dot icon12/10/1992
Registered office changed on 13/10/92 from: 94 new walk leicester LE1 7EA
dot icon03/07/1992
Full accounts made up to 1991-03-31
dot icon03/09/1991
Return made up to 07/08/91; no change of members
dot icon11/08/1991
Registered office changed on 12/08/91 from: 2A new walk leicester LE1 6TF
dot icon18/06/1991
Certificate of change of name
dot icon18/06/1991
Certificate of change of name
dot icon22/04/1991
Full accounts made up to 1990-03-31
dot icon10/04/1991
Director resigned
dot icon17/02/1991
Return made up to 21/12/90; no change of members
dot icon13/09/1990
Director resigned
dot icon24/10/1989
New director appointed
dot icon24/10/1989
Director resigned;new director appointed
dot icon14/08/1989
Director's particulars changed
dot icon14/08/1989
Director's particulars changed
dot icon08/08/1989
-
dot icon08/08/1989
Return made up to 07/08/89; full list of members
dot icon06/06/1989
Registered office changed on 07/06/89 from: 65 deans street oakham leics LE15 6AF
dot icon18/01/1989
Director resigned;new director appointed
dot icon30/11/1988
Certificate of change of name
dot icon04/08/1988
-
dot icon04/08/1988
Return made up to 01/08/88; full list of members
dot icon05/03/1987
Secretary resigned;new secretary appointed
dot icon02/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuher, David
Director
01/04/2005 - Present
50
Gardner, Douglas
Director
18/06/2002 - 05/08/2005
14
Wood, Paul Stephen
Director
01/09/2011 - Present
17
Kirsch, Michael Terence
Director
01/03/2007 - 12/12/2008
45
Clark, Lawrence Valentine
Director
01/04/2005 - 31/03/2008
8

Persons with Significant Control

0

No PSC data available.

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 CARR HOME FINANCE LIMITED

CARRINGTON CARR HOME FINANCE LIMITED is an(a) Dissolved company incorporated on 02/03/1987 with the registered office located at DELOITTE LLP, 4 Brindley Place, Birmingham B1 2HZ. There are currently 3 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 CARR HOME FINANCE LIMITED?

toggle

CARRINGTON CARR HOME FINANCE LIMITED is currently Dissolved. It was registered on 02/03/1987 and dissolved on 13/02/2015.

Where is CARRINGTON CARR HOME FINANCE LIMITED located?

toggle

CARRINGTON CARR HOME FINANCE LIMITED is registered at DELOITTE LLP, 4 Brindley Place, Birmingham B1 2HZ.

What does CARRINGTON CARR HOME FINANCE LIMITED do?

toggle

CARRINGTON CARR HOME FINANCE LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for CARRINGTON CARR HOME FINANCE LIMITED?

toggle

The latest filing was on 13/02/2015: Final Gazette dissolved following liquidation.