CARRINGSTONE LIMITED
Overview
| Company Name | CARRINGSTONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00061302 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARRINGSTONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLACKBURN,STARLING & CO.,LIMITED | Mar 28, 1899 | Mar 28, 1899 |
What are the latest accounts for CARRINGSTONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for CARRINGSTONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Hooton as a director on Jun 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Sparham as a director on Jun 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Garfield Marc Turner as a director on Jun 15, 2021 | 2 pages | AP01 | ||||||||||
Notification of Blackburn Starling & Company Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Stephen Hooton as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Who are the officers of CARRINGSTONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TURNER, Garfield Marc | Secretary | Queens Drive Nottingham NG2 3AY | 155842080001 | |||||||
| TURNER, Garfield Marc | Director | Queens Drive Nottingham NG2 3AY | England | British | 285573940001 | |||||
| GUYLER, Ian | Secretary | Ivy Cottage 23 Church Street LE7 9AE Billesdon Leicestershire | British | 50681180004 | ||||||
| SMITH, Paul Robert | Secretary | 27 Beech Avenue Sandiacre NG10 5EH Nottingham Nottinghamshire | British | 14290630001 | ||||||
| SPARHAM, Colin | Secretary | Queens Drive Nottingham NG2 3AY | British | 87329750002 | ||||||
| STARLING, John Andrew | Secretary | 29 Main Street Bradmore NG11 6PB Nottingham Nottinghamshire | British | 6393990001 | ||||||
| BYFIELD, Stuart | Director | 48 Burnside Grove Tollerton NG12 4EB Nottingham Nottinghamshire | British | 6394000001 | ||||||
| CAMM, Richard Neil | Director | 16 Rosewood Gardens West Bridgford NG2 7HH Nottingham Nottinghamshire | British | 6394010001 | ||||||
| GUTTERIDGE, Michael John | Director | 1 Hollies Drive NG12 4BZ Edwalton Nottinghamshire | United Kingdom | British | 119740540001 | |||||
| HOOTON, Stephen | Director | Queens Drive Nottingham NG2 3AY | England | British | 56749600002 | |||||
| SPARHAM, Colin | Director | Queens Drive Nottingham NG2 3AY | England | British | 87329750002 | |||||
| STARLING, John Andrew | Director | 29 Main Street Bradmore NG11 6PB Nottingham Nottinghamshire | England | British | 6393990001 |
Who are the persons with significant control of CARRINGSTONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Hooton | Apr 06, 2016 | Queens Drive Nottingham NG2 3AY | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Blackburn Starling & Company Limited | Apr 06, 2016 | Nottingham NG2 3AY . Queens Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARRINGSTONE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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