JOHN CARR (HOLDINGS) LIMITED

JOHN CARR (HOLDINGS) LIMITED

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

    Company NameJOHN CARR (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02336486
    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 JOHN CARR (HOLDINGS) LIMITED?

    • (7499) /

    Where is JOHN CARR (HOLDINGS) LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN CARR (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for JOHN CARR (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Registered office address changed from Cemex House Coldharbour Lane Egham Surrey TW20 8TD on Sep 16, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 08, 2010

    LRESSP

    Secretary's details changed for Daphne Margaret Murray on Aug 18, 2010

    3 pagesCH03

    Annual return made up to Mar 28, 2010

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2010

    Statement of capital on Apr 14, 2010

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Director's details changed for Michael Leslie Collins on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Andrew Michael Smith on Oct 01, 2009

    3 pagesCH01

    legacy

    1 pages288b

    legacy

    6 pages363a

    Accounts made up to Dec 31, 2008

    1 pagesAA

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    6 pages363a

    legacy

    3 pages288a

    legacy

    7 pages363s

    legacy

    pages363(288)

    Accounts made up to Dec 31, 2006

    1 pagesAA

    Accounts made up to Dec 31, 2005

    1 pagesAA

    legacy

    2 pages288a

    legacy

    7 pages363s

    legacy

    7 pages363s

    legacy

    pages363(287)

    Who are the officers of JOHN CARR (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish70461210001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    United KingdomBritish112697170001
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    British70461210001
    GRIFFIN SMITH, Philip Bernard
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    Secretary
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    British50519780001
    PARKER, Malcolm Stuart
    15 Farm Street
    Harbury
    CV33 9LR Leamington Spa
    Warwickshire
    Secretary
    15 Farm Street
    Harbury
    CV33 9LR Leamington Spa
    Warwickshire
    British68763350001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    STIRLAND, David
    360 Thorne Road
    DN2 5AN Doncaster
    South Yorkshire
    Secretary
    360 Thorne Road
    DN2 5AN Doncaster
    South Yorkshire
    British61263090001
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    British70897900001
    BOWMAN, Graham Reavley
    26 Woodlea Avenue
    LE17 4TU Lutterworth
    Leicestershire
    Director
    26 Woodlea Avenue
    LE17 4TU Lutterworth
    Leicestershire
    British46195880001
    BROWN, Charles Bennett
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    Director
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    British60016180002
    CARR, Peter John
    20 Warning Tongue Lane
    Bessacarr
    DN4 6TD Doncaster
    South Yorkshire
    Director
    20 Warning Tongue Lane
    Bessacarr
    DN4 6TD Doncaster
    South Yorkshire
    British27630730001
    COPPER, Melvin Graham
    Pipers
    Goldsmiths Avenue
    TN6 1RH Crowborough
    East Sussex
    Director
    Pipers
    Goldsmiths Avenue
    TN6 1RH Crowborough
    East Sussex
    EnglandBritish79948000001
    FAWCETT, Richard Martin
    Harewood Grange Pontefract Road
    Thorpe Audlin
    WF8 3HJ Pontefract
    West Yorkshire
    Director
    Harewood Grange Pontefract Road
    Thorpe Audlin
    WF8 3HJ Pontefract
    West Yorkshire
    United KingdomBritish7107240001
    GILLARD, Peter Henry
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    Director
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    United KingdomBritish66091700004
    GRANT, Graham Howard
    The Old Barn
    Cusworth
    DN5 7TR Doncaster
    South Yorkshire
    Director
    The Old Barn
    Cusworth
    DN5 7TR Doncaster
    South Yorkshire
    British7107250001
    HAMPSON, Michael David
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    British12688630007
    HOLMES, John Reginald
    8 Parklands
    Knowsley Village
    L34 0JH Prescot
    Merseyside
    Director
    8 Parklands
    Knowsley Village
    L34 0JH Prescot
    Merseyside
    British111871390001
    LAX, Barry
    17 Riverside Gardens
    Auckley
    DN9 3QE Doncaster
    South Yorkshire
    Director
    17 Riverside Gardens
    Auckley
    DN9 3QE Doncaster
    South Yorkshire
    British116309890001
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    British52745500001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Director
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    TAYLOR, Stephen
    Victoria House 8 Newport Road
    Woughton On The Green
    MK6 3BS Milton Keynes
    Director
    Victoria House 8 Newport Road
    Woughton On The Green
    MK6 3BS Milton Keynes
    British62571980001
    TOPHAM, Matthew Edward Currer
    Courtyard House
    Chapel En Le Frith
    SK23 9UE High Peak
    Derbyshire
    Director
    Courtyard House
    Chapel En Le Frith
    SK23 9UE High Peak
    Derbyshire
    EnglandBritish45173720001

    Does JOHN CARR (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 2010Commencement of winding up
    Apr 14, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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