CARRAIN LIMITED

1 Beauchamp Court, Victors Way 1 Beauchamp Court, Victors Way, Hertfordshire, EN5 5TZ
StatusLIQUIDATION
Company No.01659313
CategoryPrivate Limited Company
Incorporated19 Aug 1982
Age41 years, 9 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016593130003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david herman

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 29 Dec 1999

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/99; full list of members

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 16 Apr 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 16 Apr 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 09 Apr 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

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

View document PDF


Some Companies

AUDAX CONSULTANTS LTD

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

FREEDOM VEHICLES LIMITED

BRANDON HOUSE,CHESHAM,HP5 1EG

Number:09071480
Status:ACTIVE
Category:Private Limited Company

JUST DO IT PS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11298996
Status:ACTIVE
Category:Private Limited Company

NAVILLE NUMISMATICS LTD

SUITE 1 CLARDIGE HOUSE,LONDON,W1K 4ND

Number:08058788
Status:ACTIVE
Category:Private Limited Company

NCA CONSULTANCY LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11625858
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source