CARRINGSTONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCARRINGSTONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00061302
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARRINGSTONE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CARRINGSTONE LIMITED located?

    Registered Office Address
    Queens Drive
    Nottingham
    NG2 3AY
    Undeliverable Registered Office AddressNo

    What were the previous names of CARRINGSTONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLACKBURN,STARLING & CO.,LIMITEDMar 28, 1899Mar 28, 1899

    What are the latest accounts for CARRINGSTONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for CARRINGSTONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jun 30, 2022 to Mar 31, 2022

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Hooton as a director on Jun 15, 2021

    1 pagesTM01

    Termination of appointment of Colin Sparham as a director on Jun 15, 2021

    1 pagesTM01

    Appointment of Mr Garfield Marc Turner as a director on Jun 15, 2021

    2 pagesAP01

    Notification of Blackburn Starling & Company Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Stephen Hooton as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Jan 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Jan 04, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Annual return made up to Jan 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 63,750
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Jan 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 63,750
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    6 pagesAA

    Who are the officers of CARRINGSTONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNER, Garfield Marc
    Queens Drive
    Nottingham
    NG2 3AY
    Secretary
    Queens Drive
    Nottingham
    NG2 3AY
    155842080001
    TURNER, Garfield Marc
    Queens Drive
    Nottingham
    NG2 3AY
    Director
    Queens Drive
    Nottingham
    NG2 3AY
    EnglandBritish285573940001
    GUYLER, Ian
    Ivy Cottage 23 Church Street
    LE7 9AE Billesdon
    Leicestershire
    Secretary
    Ivy Cottage 23 Church Street
    LE7 9AE Billesdon
    Leicestershire
    British50681180004
    SMITH, Paul Robert
    27 Beech Avenue
    Sandiacre
    NG10 5EH Nottingham
    Nottinghamshire
    Secretary
    27 Beech Avenue
    Sandiacre
    NG10 5EH Nottingham
    Nottinghamshire
    British14290630001
    SPARHAM, Colin
    Queens Drive
    Nottingham
    NG2 3AY
    Secretary
    Queens Drive
    Nottingham
    NG2 3AY
    British87329750002
    STARLING, John Andrew
    29 Main Street
    Bradmore
    NG11 6PB Nottingham
    Nottinghamshire
    Secretary
    29 Main Street
    Bradmore
    NG11 6PB Nottingham
    Nottinghamshire
    British6393990001
    BYFIELD, Stuart
    48 Burnside Grove
    Tollerton
    NG12 4EB Nottingham
    Nottinghamshire
    Director
    48 Burnside Grove
    Tollerton
    NG12 4EB Nottingham
    Nottinghamshire
    British6394000001
    CAMM, Richard Neil
    16 Rosewood Gardens
    West Bridgford
    NG2 7HH Nottingham
    Nottinghamshire
    Director
    16 Rosewood Gardens
    West Bridgford
    NG2 7HH Nottingham
    Nottinghamshire
    British6394010001
    GUTTERIDGE, Michael John
    1 Hollies Drive
    NG12 4BZ Edwalton
    Nottinghamshire
    Director
    1 Hollies Drive
    NG12 4BZ Edwalton
    Nottinghamshire
    United KingdomBritish119740540001
    HOOTON, Stephen
    Queens Drive
    Nottingham
    NG2 3AY
    Director
    Queens Drive
    Nottingham
    NG2 3AY
    EnglandBritish56749600002
    SPARHAM, Colin
    Queens Drive
    Nottingham
    NG2 3AY
    Director
    Queens Drive
    Nottingham
    NG2 3AY
    EnglandBritish87329750002
    STARLING, John Andrew
    29 Main Street
    Bradmore
    NG11 6PB Nottingham
    Nottinghamshire
    Director
    29 Main Street
    Bradmore
    NG11 6PB Nottingham
    Nottinghamshire
    EnglandBritish6393990001

    Who are the persons with significant control of CARRINGSTONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Hooton
    Queens Drive
    Nottingham
    NG2 3AY
    Apr 06, 2016
    Queens Drive
    Nottingham
    NG2 3AY
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Nottingham
    NG2 3AY .
    Queens Drive
    England
    Apr 06, 2016
    Nottingham
    NG2 3AY .
    Queens Drive
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number02122329
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CARRINGSTONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Sep 09, 1992
    Delivered On Sep 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the goodwill bookdebts patents. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 10, 1992Registration of a charge (395)
    • Jul 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Dec 21, 1988
    Delivered On Jan 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See 395 M190C for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jan 05, 1989Registration of a charge
    • Jul 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 27, 1975
    Delivered On Apr 04, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    0.415 hectares or thereabouts of land with factory premises erected thereon situate at queens drive, nottingham and adjacent to the north-west side of dunsil drive, nottingham together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 04, 1975Registration of a charge
    • Jul 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 26, 1974
    Delivered On Jul 31, 1974
    Satisfied
    Amount secured
    £95,000
    Short particulars
    Leasehold factoty premises on queens drive nottingham together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 31, 1974Registration of a charge
    • Jul 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 22, 1971
    Delivered On Nov 29, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land & premises with frontage to dunsil drive & gateside road. Nottingham with present & future fixtures (pse see doc 114 for details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 29, 1971Registration of a charge
    • Jul 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental mortgage
    Created On Sep 02, 1971
    Delivered On Sep 13, 1971
    Satisfied
    Amount secured
    Supplemental mortgage for securing all monies due from the company to the chargee secured by a charge dated 30/9/70
    Short particulars
    L/H property with frontage to dunsil drive and gateside road, nottingham held under a lease dated 26/5/71 with all buildings & fixtures in the nature of land lords fixture.
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Sep 13, 1971Registration of a charge
    • Jul 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 30, 1970
    Delivered On Oct 14, 1970
    Satisfied
    Amount secured
    Mortgage for further securing all monies due from the company to the chargee secured by another charge dated 30 sept. 70
    Short particulars
    The benefit of a building agreement dated 18 sept. To made between the company & nottingham corporation relating to land fronting dunsil rd. & gateside rd. Nottingham.
    Persons Entitled
    • Industrial & Commercial Finance Corporation LTD.
    Transactions
    • Oct 14, 1970Registration of a charge
    • Jul 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 30, 1970
    Delivered On Oct 14, 1970
    Satisfied
    Amount secured
    Debenture for further securing the monies secured by a charge dated 28 feb. 1967 & all other monies due or to become due
    Short particulars
    Undertaking and all proeprty except that charged in mortgage debenture dated 28.2.67 and assets present and future including uncalled capital. (See doc. 108 for full details).
    Persons Entitled
    • Industrial & Commercial Finance Corporation LTD.
    Transactions
    • Oct 14, 1970Registration of a charge
    • Jul 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 09, 1963
    Delivered On Feb 15, 1963
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    Undertaking and all property present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 15, 1963Registration of a charge
    • Jul 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 24, 1958
    Delivered On Mar 31, 1958
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    4,485 sq yds land and premises known as tresham north, london road, nottingham, together with all fixtures present and future. (See doc 77 for details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 31, 1958Registration of a charge
    • Jul 10, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0