CARR AND HUME ESTATE AGENTS LIMITED
Overview
| Company Name | CARR AND HUME ESTATE AGENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05849137 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARR AND HUME ESTATE AGENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CARR AND HUME ESTATE AGENTS LIMITED located?
| Registered Office Address | 70 St. Mary Axe EC3A 8BE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARR AND HUME ESTATE AGENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for CARR AND HUME ESTATE AGENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Change of details for Thornley Groves Limited as a person with significant control on Mar 08, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 19, 2023 with updates | 3 pages | CS01 | ||
Director's details changed for Mr Jason Watkin on Dec 07, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Stuart Macpherson Pender on Dec 07, 2023 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 7 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on Aug 02, 2023 | 1 pages | AD01 | ||
Appointment of Mr Ian Ronald Sutherland as a director on Jul 05, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Paul Elliott as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 7 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 14, 2022 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 14, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Mr Jason Watkin as a director on May 07, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gillian Craig as a director on May 07, 2021 | 1 pages | TM01 | ||
Cessation of Nigel David Craig as a person with significant control on Jan 20, 2021 | 1 pages | PSC07 | ||
Who are the officers of CARR AND HUME ESTATE AGENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PENDER, Stuart Macpherson | Director | St. Mary Axe EC3A 8BE London 70 England | Scotland | British | 284879040001 | |||||
| SUTHERLAND, Ian Ronald | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 189660790016 | |||||
| WATKIN, Jason | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 213786670001 | |||||
| DAWSON, Annette Louise | Secretary | Queens Road CH1 3BQ Chester One City Place England | 191563810001 | |||||||
| THORPE, David Robin | Secretary | 2 Barbondale Close Whittle Hall WA5 3HU Warrington Cheshire | British | 83142630001 | ||||||
| HASLAMS SECRETARIES LIMITED | Secretary | 14 Bold Street WA1 1DL Warrington | 39407030001 | |||||||
| CRAIG, Gillian | Director | Troy Road Horsforth LS18 5GN Leeds Troy Mills England | England | British | 279103620001 | |||||
| CRAIG, Gillian | Director | 1210 Centre Park Square Warrington WA1 1RU Cheshire | England | British | 191563620001 | |||||
| CRAIG, Nigel David | Director | Grange Road Eccles M30 8JW Manchester 19 United Kingdom | England | British | 100849350002 | |||||
| ELLIOTT, Martin Paul | Director | Southlands Grove BD16 1EF Bingley 41 England | England | British | 247645090001 | |||||
| THORPE, David Robin | Director | 2 Barbondale Close Whittle Hall WA5 3HU Warrington Cheshire | United Kingdom | British | 83142630001 | |||||
| HASLAMS LIMITED | Director | 14 Bold Street WA1 1DL Warrington | 39407020001 |
Who are the persons with significant control of CARR AND HUME ESTATE AGENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thornley Groves Limited | May 07, 2021 | St. Mary Axe EC3A 8BE London 70 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Gillian Craig | Mar 11, 2021 | Troy Road Horsforth LS18 5GN Leeds Troy Mills England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nigel David Craig | Apr 06, 2016 | Troy Road Horsforth LS18 5GN Leeds Troy Mills England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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