CARRINGTON & CO.,LIMITED

CARRINGTON & CO.,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCARRINGTON & CO.,LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00180165
    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 CARRINGTON & CO.,LIMITED?

    • (9999) /

    Where is CARRINGTON & CO.,LIMITED located?

    Registered Office Address
    Aurum House 2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARRINGTON & CO.,LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2010

    What are the latest filings for CARRINGTON & CO.,LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 10, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2010

    Statement of capital on Jul 12, 2010

    • Capital: GBP 193,966.86
    SH01

    Total exemption small company accounts made up to Jan 31, 2010

    3 pagesAA

    Total exemption small company accounts made up to Feb 01, 2009

    3 pagesAA

    Director's details changed for Mr Richard Edwin Gerrard on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Mr Justin Paul David Stead on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Mr Stephen Clive Sargent on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Mr Anthony John Broderick on Oct 05, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Gillian Oliff on Oct 05, 2009

    1 pagesCH03

    Director's details changed for Mr Victor William Barley on Oct 05, 2009

    2 pagesCH01

    legacy

    1 pages288b

    legacy

    5 pages363a

    Total exemption small company accounts made up to Feb 03, 2008

    3 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Jan 27, 2007

    3 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of CARRINGTON & CO.,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIFF, Gillian
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Secretary
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    British128108960001
    BARLEY, Victor William
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandBritishJeweller14436130001
    BRODERICK, Anthony John
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandBritishSales Director98431500001
    GERRARD, Richard Edwin
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandBritishCommercial Director124068680001
    SARGENT, Stephen Clive
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandBritishFinance Director16905350005
    STEAD, Justin Paul David
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandAustralianChief Executive116638810003
    FISHER, Mark
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    Secretary
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    BritishDirector61931900002
    FISHER, Mark
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    Secretary
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    BritishHead Of Operations61931900002
    GREGG, Terence Michael
    6 Chilterns End Close
    RG9 1SQ Henley On Thames
    Oxfordshire
    Secretary
    6 Chilterns End Close
    RG9 1SQ Henley On Thames
    Oxfordshire
    British64357220001
    HARRINGTON, Nicholas Joseph
    9 Kingsmead Avenue
    KT4 8XB Worcester Park
    Surrey
    Secretary
    9 Kingsmead Avenue
    KT4 8XB Worcester Park
    Surrey
    British1273670001
    LOBB, Andrew Mark
    33 Lyndhurst Avenue
    NW7 2AD London
    Secretary
    33 Lyndhurst Avenue
    NW7 2AD London
    British74760630002
    PAGE, Elizabeth
    Flat 3
    5 St Leonards Road, Ealing
    W13 8PN London
    Secretary
    Flat 3
    5 St Leonards Road, Ealing
    W13 8PN London
    British34006010001
    REID, Michael John
    49 Waldemar Avenue
    W13 9PZ London
    Secretary
    49 Waldemar Avenue
    W13 9PZ London
    Irish950490001
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Secretary
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    BritishFinance Director62321110002
    ADAMS, David Alexander Robertson
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    Director
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    EnglandBritishGroup Finance Dir55757700003
    ATTALLAH, Naim Ibrahim
    Flat 15
    51 South Street
    W1Y 5PA London
    Director
    Flat 15
    51 South Street
    W1Y 5PA London
    United KingdomBritishBusiness Executive25646240001
    BERKMEN, Gillian
    Orchard View 27 Woodhill Avenue
    SL9 8DP Gerrards Cross
    South Buckinghamshire
    Director
    Orchard View 27 Woodhill Avenue
    SL9 8DP Gerrards Cross
    South Buckinghamshire
    GbBritishDirector92154270001
    BROWN, Andrew Saville
    123 Edenfield Gardens
    KT4 7DX Worcester Park
    Surrey
    Director
    123 Edenfield Gardens
    KT4 7DX Worcester Park
    Surrey
    United KingdomBritishDirector69874610002
    CLAYMAN, Paul Sidney
    18 Keepier Wharf
    12 Narrow Street
    E14 8DH London
    Director
    18 Keepier Wharf
    12 Narrow Street
    E14 8DH London
    BritishJeweller14436120006
    COOPER, Caroline
    222 Caraway 2 Cayenne Court
    32 Shad Thames
    SE1 2PP London
    Director
    222 Caraway 2 Cayenne Court
    32 Shad Thames
    SE1 2PP London
    BritishDirector92733900001
    DAHL, Ian Xavier
    2 Heathfield Lodge
    Carron Lane
    GU29 9LD Midhurst
    West Sussex
    Director
    2 Heathfield Lodge
    Carron Lane
    GU29 9LD Midhurst
    West Sussex
    BritishGroup Chief Executive66486140001
    EVANS, Nicholas David
    6 Raddington Road
    W10 5TF London
    Director
    6 Raddington Road
    W10 5TF London
    United KingdomBritishDirector57490310002
    FISHER, Mark
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    Director
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    BritishGroup Retail Operations Direct61931900002
    GREGG, Terence Michael
    6 Chilterns End Close
    RG9 1SQ Henley On Thames
    Oxfordshire
    Director
    6 Chilterns End Close
    RG9 1SQ Henley On Thames
    Oxfordshire
    BritishDirector64357220001
    LOWDEN, David Soutar
    The Squirrels
    Riversdale
    SL8 5EB Bourne End
    Buckinghamshire
    Director
    The Squirrels
    Riversdale
    SL8 5EB Bourne End
    Buckinghamshire
    EnglandBritishFinance Director54836190001
    MCCLOSKEY, Ciaran
    Whitehouse Farm
    PE12 0HE Sutton St James
    Lincolnshire
    Director
    Whitehouse Farm
    PE12 0HE Sutton St James
    Lincolnshire
    BritishDirector88312080001
    PIASECKI, Jerzy Stanislaw
    Mill Lane
    Lower Shiplake
    RG9 3ND Henley On Thames
    Lockend House
    Oxon
    Director
    Mill Lane
    Lower Shiplake
    RG9 3ND Henley On Thames
    Lockend House
    Oxon
    EnglandBritishDirector129561330001
    PILKINGTON, Judith Mary
    43 The Nautilus Building
    3 Myddleton Passage
    EC1R 1XW London
    Director
    43 The Nautilus Building
    3 Myddleton Passage
    EC1R 1XW London
    United KingdomBritishChief Executive106791670001
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Director
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    EnglandBritishFinance Director62321110002
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandicDirector114179720001
    SUMMERS, Jeffrey
    5 Ashley Road
    Stoke Albany
    LE16 8PL Market Harborough
    Leicestershire
    Director
    5 Ashley Road
    Stoke Albany
    LE16 8PL Market Harborough
    Leicestershire
    BritishMerchandise Director127606650001
    WEST, James Edward
    4 Church Lane
    Stanford On Avon
    NN6 6JP Northampton
    Northamptonshire
    Director
    4 Church Lane
    Stanford On Avon
    NN6 6JP Northampton
    Northamptonshire
    EnglandBritishCompany Director14107350002

    Does CARRINGTON & CO.,LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of debenture
    Created On Nov 22, 2005
    Delivered On Dec 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Landsbanki Islands Hf
    Transactions
    • Dec 02, 2005Registration of a charge (395)
    • Jan 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture made between the company and others as chargors and burdale financial limited as agent and trustee for itself and each of the finance parties
    Created On Jun 05, 2001
    Delivered On Jun 13, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to the finance parties (or any of them) under the finance documents (all terms as defined)
    Short particulars
    .. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Jun 13, 2001Registration of a charge (395)
    • Jan 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Mar 13, 1922
    Delivered On Mar 23, 1922
    Satisfied
    Transactions
    • Mar 23, 1922Registration of a charge
    • Aug 04, 1998Statement 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