CARRAIN LIMITED
Status | LIQUIDATION |
Company No. | 01659313 |
Category | Private Limited Company |
Incorporated | 19 Aug 1982 |
Age | 41 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CARRAIN LIMITED is an liquidation private limited company with number 01659313. It was incorporated 41 years, 9 months, 17 days ago, on 19 August 1982. The company address is 1 Beauchamp Court, Victors Way 1 Beauchamp Court, Victors Way, Hertfordshire, EN5 5TZ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2024
Action Date: 17 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2023
Action Date: 17 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-17
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 26 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Mortgage satisfy charge full
Date: 14 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 016593130003
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 27 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 29 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Kaye
Termination date: 2021-01-28
Documents
Termination director company with name termination date
Date: 11 Nov 2020
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-10
Officer name: Charles Robert Herman
Documents
Appoint person secretary company with name date
Date: 21 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-09-18
Officer name: Mr Paul Philip Herman
Documents
Termination secretary company with name termination date
Date: 17 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-11
Officer name: Olive May Herman
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olive May Herman
Termination date: 2020-09-11
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mr Alan Kaye
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Notification of a person with significant control
Date: 23 Jun 2020
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-19
Psc name: Marcus William Reid Rutherford
Documents
Notification of a person with significant control
Date: 23 Jun 2020
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-19
Psc name: Alan Kaye
Documents
Cessation of a person with significant control
Date: 23 Jun 2020
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-19
Psc name: Olive May Herman
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Notification of a person with significant control
Date: 28 Jun 2019
Action Date: 21 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-21
Psc name: Olive May Herman
Documents
Cessation of a person with significant control
Date: 28 Jun 2019
Action Date: 21 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Philip Herman
Cessation date: 2019-01-21
Documents
Cessation of a person with significant control
Date: 28 Jun 2019
Action Date: 21 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-21
Psc name: Charles Robert Herman
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 06 Jun 2018
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Ashley Ross
Termination date: 2017-12-13
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 26 Dec 2017
Action Date: 27 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-27
Psc name: Mr Paul Philip Herman
Documents
Change to a person with significant control
Date: 26 Dec 2017
Action Date: 27 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-27
Psc name: Mr Charles Robert Herman
Documents
Withdrawal of a person with significant control statement
Date: 26 Dec 2017
Action Date: 26 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-26
Documents
Withdrawal of a person with significant control statement
Date: 26 Dec 2017
Action Date: 26 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-26
Documents
Withdrawal of a person with significant control statement
Date: 26 Dec 2017
Action Date: 26 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-26
Documents
Withdrawal of a person with significant control statement
Date: 26 Dec 2017
Action Date: 26 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2017
Action Date: 29 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-29
Charge number: 016593130003
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 27 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-14
Officer name: Mr Clive Ashley Ross
Documents
Legacy
Date: 12 Aug 2016
Category: Miscellaneous
Type: ANNOTATION
Description: Clarification AP01 was removed from the public record on 28/11/2016 as it is factually inaccurate.
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name date
Date: 08 May 2013
Action Date: 08 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-05-08
Officer name: Mrs Julia Burton
Documents
Appoint person director company with name date
Date: 08 May 2013
Action Date: 08 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Philip Herman
Appointment date: 2013-05-08
Documents
Appoint person director company with name date
Date: 08 May 2013
Action Date: 08 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-05-08
Officer name: Ms Rosalind Carol Gelbart
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Termination director company with name termination date
Date: 14 Dec 2012
Action Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Deborah Burton
Termination date: 2012-12-14
Documents
Termination director company with name termination date
Date: 14 Dec 2012
Action Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-12-14
Officer name: Paul Philip Herman
Documents
Termination director company with name termination date
Date: 14 Dec 2012
Action Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-12-14
Officer name: Rosalind Carol Gelbart
Documents
Change person director company with change date
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-06
Officer name: Mr Paul Philip Herman
Documents
Appoint person director company with name date
Date: 06 Dec 2012
Action Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rosalind Carol Gelbart
Appointment date: 2012-12-04
Documents
Appoint person director company with name date
Date: 06 Dec 2012
Action Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-12-04
Officer name: Mr Paul Philip Herman
Documents
Appoint person director company with name date
Date: 06 Dec 2012
Action Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julia Burton
Appointment date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david herman
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/06; full list of members
Documents
Legacy
Date: 31 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 27/04/05 from: c/o bbk chartered accountants 311 ballards lane london N12 8LY
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/04; full list of members
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Jul 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/02; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/01; full list of members
Documents
Legacy
Date: 03 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/00; full list of members
Documents
Legacy
Date: 03 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 03/03/00 from: finance house 19 craven road london W2 3BP
Documents
Accounts with accounts type small
Date: 26 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type small
Date: 06 May 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 18 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Mar 1998
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 18 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 18/03/98 from: carlton house 284 camden road london N7 0BW
Documents
Some Companies
KENTON HOUSE 666,HARROW,HA3 9QN
Number: | 08790679 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL TECHNOLOGY TRAINING LTD
SUITE 2, WESLEY CHAMBERS,ALDERSHOT,GU11 3JD
Number: | 11213813 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANDON HOUSE,CHESHAM,HP5 1EG
Number: | 09071480 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11298996 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 CLARDIGE HOUSE,LONDON,W1K 4ND
Number: | 08058788 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11625858 |
Status: | ACTIVE |
Category: | Private Limited Company |