CARRINGTON BUSINESS PARK LIMITED

CARRINGTON BUSINESS PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCARRINGTON BUSINESS PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01983872
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CARRINGTON BUSINESS PARK LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is CARRINGTON BUSINESS PARK LIMITED located?

    Registered Office Address
    Ninth Floor Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARRINGTON BUSINESS PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for CARRINGTON BUSINESS PARK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2023

    What are the latest filings for CARRINGTON BUSINESS PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    13 pagesLIQ10

    Register(s) moved to registered inspection location Fontwell House Trident Business Park Birchwood Warrington WA3 6BX

    2 pagesAD03

    Register inspection address has been changed to Fontwell House Trident Business Park Birchwood Warrington WA3 6BX

    2 pagesAD02

    Registered office address changed from Fontwell House Trident Business Park Birchwood Warrington WA3 6BX England to Ninth Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on Oct 05, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 23, 2022 with no updates

    3 pagesCS01

    Change of details for Himor Carrington Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Full accounts made up to Sep 30, 2021

    17 pagesAA

    Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4DD to Fontwell House Trident Business Park Birchwood Warrington WA3 6BX on Mar 30, 2022

    1 pagesAD01

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    17 pagesAA

    Previous accounting period extended from Jun 30, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesCS01

    Cessation of William Francis Ainscough as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of William Ainscough as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Himor Carrington Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of CARRINGTON BUSINESS PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Mark Austin
    St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    Ninth Floor Landmark
    Secretary
    St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    Ninth Floor Landmark
    British195015770001
    AINSCOUGH, William Francis
    Clarence Street
    M2 4DW Manchester
    Clarence House
    United Kingdom
    Director
    Clarence Street
    M2 4DW Manchester
    Clarence House
    United Kingdom
    EnglandBritishNone106090700017
    BOOTH, Mark Austin
    St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    Ninth Floor Landmark
    Director
    St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    Ninth Floor Landmark
    EnglandBritishCertified Chartered Accountant222490230002
    WRIGGLESWORTH, Paul
    St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    Ninth Floor Landmark
    Director
    St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    Ninth Floor Landmark
    EnglandEnglishChartered Surveyor222491090001
    BUCHAN, Charles James
    9 Savill Road
    Lindfield
    RH16 2NY Haywards Heath
    West Sussex
    Secretary
    9 Savill Road
    Lindfield
    RH16 2NY Haywards Heath
    West Sussex
    British35834350001
    JACKSON, Malcolm William
    Crow Lane East
    Newton Le Willows
    WA12 9UY St Helens
    Centrix House
    Merseyside
    Secretary
    Crow Lane East
    Newton Le Willows
    WA12 9UY St Helens
    Centrix House
    Merseyside
    British183872960001
    WATSON, Deirdre Mary Alison
    10 Elgar Avenue
    Ealing
    W5 3JU London
    Secretary
    10 Elgar Avenue
    Ealing
    W5 3JU London
    British148650001
    SHELL CORPORATE SECRETARY LIMITED
    Shell Centre
    SE1 7NA London
    Secretary
    Shell Centre
    SE1 7NA London
    57019860008
    AINSCOUGH, William
    Crow Lane East
    Newton Le Willows
    WA12 9UY St Helens
    Centrix House
    Merseyside
    United Kingdom
    Director
    Crow Lane East
    Newton Le Willows
    WA12 9UY St Helens
    Centrix House
    Merseyside
    United Kingdom
    United KingdomBritishCompany Director And Chairman18332250011
    AUBREY, Stephen John
    113 Heythorp Street
    SW18 5BT London
    Director
    113 Heythorp Street
    SW18 5BT London
    BritishOil Company Executive15023000001
    BARKER, Michael Robert
    95 Ember Lane
    KT10 8EQ Esher
    Surrey
    Director
    95 Ember Lane
    KT10 8EQ Esher
    Surrey
    United KingdomBritishOil Company Executive152728710001
    BARNARD, Simon John
    7 Marlborough Road
    M33 3AF Sale
    Cheshire
    Director
    7 Marlborough Road
    M33 3AF Sale
    Cheshire
    United KingdomBritishOil Company Exec84244930001
    BREWSTER, John David
    Piw Gwyn Farm
    Denbigh Road,
    CH7 5QU Nannerch
    Flintshire
    Director
    Piw Gwyn Farm
    Denbigh Road,
    CH7 5QU Nannerch
    Flintshire
    BritishOil Company Exec88336840001
    DOWNES, John Alfred
    Crow Lane East
    Newton Le Willows
    WA12 9UY St Helens
    Centrix House
    Merseyside
    United Kingdom
    Director
    Crow Lane East
    Newton Le Willows
    WA12 9UY St Helens
    Centrix House
    Merseyside
    United Kingdom
    United KingdomBritishDirector59635480003
    ELLIS, Michael
    59 Dumber Lane
    M33 5GU Sale
    Cheshire
    Director
    59 Dumber Lane
    M33 5GU Sale
    Cheshire
    BritishOil Company Excutive31076580001
    GEE, Andrew John
    Clarence Street
    M2 4DW Manchester
    Clarence House
    England
    Director
    Clarence Street
    M2 4DW Manchester
    Clarence House
    England
    EnglandBritishFinance Director195671690001
    HUNTINGTON, Alan Paul
    10 The Paddock
    Curzon Park South
    CH4 8AE Chester
    Director
    10 The Paddock
    Curzon Park South
    CH4 8AE Chester
    BritishChemical Company Executive40262310001
    JACKSON, Malcolm William
    Crow Lane East
    Newton Le Willows
    WA12 9UY St Helens
    Centrix House
    Merseyside
    United Kingdom
    Director
    Crow Lane East
    Newton Le Willows
    WA12 9UY St Helens
    Centrix House
    Merseyside
    United Kingdom
    United KingdomBritishNone62603060001
    JONES, Darren
    Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    Director
    Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    EnglandBritishManaging Director112039530002
    JONES, Elaine
    Fowlers Lane Cottage
    Fowlers Bench Lane,
    CH3 9PQ Higher Burwardsley
    Chester
    Director
    Fowlers Lane Cottage
    Fowlers Bench Lane,
    CH3 9PQ Higher Burwardsley
    Chester
    BritishOil Company Executive88147580001
    KEEN, Nigel David
    38 Hampton Lane
    B91 2PZ Solihull
    West Midlands
    Director
    38 Hampton Lane
    B91 2PZ Solihull
    West Midlands
    BritishOil Company Executive9014670001
    LAWNE, Peter George
    Shell Centre
    SE1 7NA London
    Director
    Shell Centre
    SE1 7NA London
    BritishOil Company Executive122691760001
    LESTER, Martin Thomas
    4 Greystoke Drive
    SK9 7PY Alderley Edge
    Cheshire
    Director
    4 Greystoke Drive
    SK9 7PY Alderley Edge
    Cheshire
    BritishOil Company Executive9918640001
    MATEO, Francois
    Apartment 1
    The Firs, West Holme
    WA14 2TE Altrincham
    Director
    Apartment 1
    The Firs, West Holme
    WA14 2TE Altrincham
    FrenchOil Company Executive73945470001
    PECKMORE, Jason Thornton
    Ashcroft House
    Wellfield Close
    CV7 7SZ Balsall Common
    Warwickshire
    Director
    Ashcroft House
    Wellfield Close
    CV7 7SZ Balsall Common
    Warwickshire
    EnglandBritishOil Company Executive124920280001
    RAGUNATHAN, Sambavi
    64 Hervey Close
    N3 2HJ London
    Director
    64 Hervey Close
    N3 2HJ London
    BritishOil Company Executive117420200001
    SURTEES, Karen Elizabeth
    Denton Road
    TW1 2HH Twickenham
    2 Richmond Mansions
    Middlesex
    Director
    Denton Road
    TW1 2HH Twickenham
    2 Richmond Mansions
    Middlesex
    EnglandBritishOil Company Executive134317750001
    TAYLOR, William James
    19 Grasmere Drive
    Holmes Chapel
    CW4 7JW Crewe
    Cheshire
    Director
    19 Grasmere Drive
    Holmes Chapel
    CW4 7JW Crewe
    Cheshire
    United KingdomBritishOil Company Executives57723080001
    WELLINGS, John
    2 Broad Walk
    SK9 5PJ Wilmslow
    Cheshire
    Director
    2 Broad Walk
    SK9 5PJ Wilmslow
    Cheshire
    BritishChemical Company Executive29887740001

    Who are the persons with significant control of CARRINGTON BUSINESS PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Francis Ainscough
    Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    Apr 06, 2016
    Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr William Ainscough
    Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    Apr 06, 2016
    Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Wain Estates Carrington Limited
    Trident Business Park
    Risley
    WA3 6BX Warrington
    Fontwell House
    England
    Apr 06, 2016
    Trident Business Park
    Risley
    WA3 6BX Warrington
    Fontwell House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08737147
    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 CARRINGTON BUSINESS PARK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2025Due to be dissolved on
    Sep 21, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Miller
    5th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    5th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Christopher Ratten
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    practitioner
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    Lindsey J Cooper
    Ninth Floor Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    practitioner
    Ninth Floor Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester

    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