CARRINGTON BUSINESS PARK LIMITED
Overview
Company Name | CARRINGTON BUSINESS PARK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01983872 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CARRINGTON BUSINESS PARK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for CARRINGTON BUSINESS PARK LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Aug 23, 2023 |
What are the latest filings for CARRINGTON BUSINESS PARK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Register(s) moved to registered inspection location Fontwell House Trident Business Park Birchwood Warrington WA3 6BX | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Fontwell House Trident Business Park Birchwood Warrington WA3 6BX | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Himor Carrington Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Sep 30, 2021 | 17 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 17 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Cessation of William Francis Ainscough as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of William Ainscough as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Himor Carrington Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Who are the officers of CARRINGTON BUSINESS PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOOTH, Mark Austin | Secretary | St Peters Square 1 Oxford Street M1 4PB Manchester Ninth Floor Landmark | British | 195015770001 | ||||||
AINSCOUGH, William Francis | Director | Clarence Street M2 4DW Manchester Clarence House United Kingdom | England | British | None | 106090700017 | ||||
BOOTH, Mark Austin | Director | St Peters Square 1 Oxford Street M1 4PB Manchester Ninth Floor Landmark | England | British | Certified Chartered Accountant | 222490230002 | ||||
WRIGGLESWORTH, Paul | Director | St Peters Square 1 Oxford Street M1 4PB Manchester Ninth Floor Landmark | England | English | Chartered Surveyor | 222491090001 | ||||
BUCHAN, Charles James | Secretary | 9 Savill Road Lindfield RH16 2NY Haywards Heath West Sussex | British | 35834350001 | ||||||
JACKSON, Malcolm William | Secretary | Crow Lane East Newton Le Willows WA12 9UY St Helens Centrix House Merseyside | British | 183872960001 | ||||||
WATSON, Deirdre Mary Alison | Secretary | 10 Elgar Avenue Ealing W5 3JU London | British | 148650001 | ||||||
SHELL CORPORATE SECRETARY LIMITED | Secretary | Shell Centre SE1 7NA London | 57019860008 | |||||||
AINSCOUGH, William | Director | Crow Lane East Newton Le Willows WA12 9UY St Helens Centrix House Merseyside United Kingdom | United Kingdom | British | Company Director And Chairman | 18332250011 | ||||
AUBREY, Stephen John | Director | 113 Heythorp Street SW18 5BT London | British | Oil Company Executive | 15023000001 | |||||
BARKER, Michael Robert | Director | 95 Ember Lane KT10 8EQ Esher Surrey | United Kingdom | British | Oil Company Executive | 152728710001 | ||||
BARNARD, Simon John | Director | 7 Marlborough Road M33 3AF Sale Cheshire | United Kingdom | British | Oil Company Exec | 84244930001 | ||||
BREWSTER, John David | Director | Piw Gwyn Farm Denbigh Road, CH7 5QU Nannerch Flintshire | British | Oil Company Exec | 88336840001 | |||||
DOWNES, John Alfred | Director | Crow Lane East Newton Le Willows WA12 9UY St Helens Centrix House Merseyside United Kingdom | United Kingdom | British | Director | 59635480003 | ||||
ELLIS, Michael | Director | 59 Dumber Lane M33 5GU Sale Cheshire | British | Oil Company Excutive | 31076580001 | |||||
GEE, Andrew John | Director | Clarence Street M2 4DW Manchester Clarence House England | England | British | Finance Director | 195671690001 | ||||
HUNTINGTON, Alan Paul | Director | 10 The Paddock Curzon Park South CH4 8AE Chester | British | Chemical Company Executive | 40262310001 | |||||
JACKSON, Malcolm William | Director | Crow Lane East Newton Le Willows WA12 9UY St Helens Centrix House Merseyside United Kingdom | United Kingdom | British | None | 62603060001 | ||||
JONES, Darren | Director | Manchester Road Carrington M31 4DD Manchester Carrington Business Park | England | British | Managing Director | 112039530002 | ||||
JONES, Elaine | Director | Fowlers Lane Cottage Fowlers Bench Lane, CH3 9PQ Higher Burwardsley Chester | British | Oil Company Executive | 88147580001 | |||||
KEEN, Nigel David | Director | 38 Hampton Lane B91 2PZ Solihull West Midlands | British | Oil Company Executive | 9014670001 | |||||
LAWNE, Peter George | Director | Shell Centre SE1 7NA London | British | Oil Company Executive | 122691760001 | |||||
LESTER, Martin Thomas | Director | 4 Greystoke Drive SK9 7PY Alderley Edge Cheshire | British | Oil Company Executive | 9918640001 | |||||
MATEO, Francois | Director | Apartment 1 The Firs, West Holme WA14 2TE Altrincham | French | Oil Company Executive | 73945470001 | |||||
PECKMORE, Jason Thornton | Director | Ashcroft House Wellfield Close CV7 7SZ Balsall Common Warwickshire | England | British | Oil Company Executive | 124920280001 | ||||
RAGUNATHAN, Sambavi | Director | 64 Hervey Close N3 2HJ London | British | Oil Company Executive | 117420200001 | |||||
SURTEES, Karen Elizabeth | Director | Denton Road TW1 2HH Twickenham 2 Richmond Mansions Middlesex | England | British | Oil Company Executive | 134317750001 | ||||
TAYLOR, William James | Director | 19 Grasmere Drive Holmes Chapel CW4 7JW Crewe Cheshire | United Kingdom | British | Oil Company Executives | 57723080001 | ||||
WELLINGS, John | Director | 2 Broad Walk SK9 5PJ Wilmslow Cheshire | British | Chemical Company Executive | 29887740001 |
Who are the persons with significant control of CARRINGTON BUSINESS PARK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr William Francis Ainscough | Apr 06, 2016 | Manchester Road Carrington M31 4DD Manchester Carrington Business Park | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr William Ainscough | Apr 06, 2016 | Manchester Road Carrington M31 4DD Manchester Carrington Business Park | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Wain Estates Carrington Limited | Apr 06, 2016 | Trident Business Park Risley WA3 6BX Warrington Fontwell House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CARRINGTON BUSINESS PARK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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