CARRON ENGINEERING & CONSTRUCTION LIMITED

CARRON ENGINEERING & CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCARRON ENGINEERING & CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06313902
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CARRON ENGINEERING & CONSTRUCTION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CARRON ENGINEERING & CONSTRUCTION LIMITED located?

    Registered Office Address
    c/o WATSON FARLEY & WILLIAMS LLP
    15 Appold Street
    EC2A 2HB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARRON ENGINEERING & CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for CARRON ENGINEERING & CONSTRUCTION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CARRON ENGINEERING & CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    GAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Apr 16, 2014

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 09, 2013

    • Capital: GBP 1,552,830
    4 pagesSH01

    Annual return made up to Jul 16, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Prospect House 24 Ellerbeck Court Stockesley Business Park Stockesley North Yorkshire TS9 5PT* on Oct 21, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Appointment of David Holkmann Olsen as a director

    3 pagesAP01

    Termination of appointment of Hannah Lightfoot as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Annual return made up to Jul 16, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Hannah Louise Lightfoot on Jul 23, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    20 pagesAA

    Annual return made up to Jul 16, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Torben Ellegaard as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Annual return made up to Jul 16, 2010 with full list of shareholders

    14 pagesAR01

    Director's details changed for Torben Ellegaard on Jul 16, 2010

    3 pagesCH01

    Director's details changed for Hannah Louise Lightfoot on Jul 16, 2010

    3 pagesCH01

    Who are the officers of CARRON ENGINEERING & CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLKMANN OLSEN, David
    1 Nesa Alle
    Gentofte
    Dong Energy
    Dk 2820
    Denmark
    Director
    1 Nesa Alle
    Gentofte
    Dong Energy
    Dk 2820
    Denmark
    DenmarkDanish150879910001
    LLEWELLYN, Paul
    Ty'N Y Berllan
    Rudry
    CF83 3DF Caerphilly
    Secretary
    Ty'N Y Berllan
    Rudry
    CF83 3DF Caerphilly
    British126431650001
    MANUEL, Melanie Jane Kincaid
    Heol Y Barcud
    Thornhill
    CF14 9JB Cardiff
    43
    Secretary
    Heol Y Barcud
    Thornhill
    CF14 9JB Cardiff
    43
    British132180840002
    INGLEBY NOMINEES LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Secretary
    55 Colmore Road
    B3 2AS Birmingham
    102981550001
    BOWERS, Nigel Colin
    4 Wesley Way
    Broughton
    DN20 0NZ Brigg
    Dunlance
    North Lincolnshire
    Director
    4 Wesley Way
    Broughton
    DN20 0NZ Brigg
    Dunlance
    North Lincolnshire
    EnglandBritish129423890001
    ELLEGAARD, Torben
    c/o Dong Energy
    Kraftvaerksvej 53,
    Fredericia
    Dk-7000
    Denmark
    Director
    c/o Dong Energy
    Kraftvaerksvej 53,
    Fredericia
    Dk-7000
    Denmark
    Danish139928260001
    FOSTER, Stephen Edmund
    38 Bridge End
    CV34 6PB Warwick
    Director
    38 Bridge End
    CV34 6PB Warwick
    EnglandBritish157676270001
    FRASER, Alastair Douglas
    Durrants Farm
    Hadleigh
    IP7 6LA Ipswich
    Suffolk
    Director
    Durrants Farm
    Hadleigh
    IP7 6LA Ipswich
    Suffolk
    EnglandBritish122810850001
    LAMBIE, Alexander Scott
    Eton Court
    Eton Avenue
    NW3 3HJ London
    34
    Director
    Eton Court
    Eton Avenue
    NW3 3HJ London
    34
    United KingdomBritish123592860001
    LIGHTFOOT, Hannah Louise
    24 Ellerbeck Court
    Stockesley Business Park
    TS9 5PT Stockesley
    Prospect House
    North Yorkshire
    Director
    24 Ellerbeck Court
    Stockesley Business Park
    TS9 5PT Stockesley
    Prospect House
    North Yorkshire
    United KingdomBritish109915440001
    RUANE, John
    16 Oakfield Close
    Bramhall
    SK7 1JE Stockport
    Cheshire
    Director
    16 Oakfield Close
    Bramhall
    SK7 1JE Stockport
    Cheshire
    British65162710002
    SHED, Frank Richard
    Berwick House
    Shoreham Road
    TN14 5RN Otford
    Kent
    Director
    Berwick House
    Shoreham Road
    TN14 5RN Otford
    Kent
    United KingdomBritish127839130001
    SHED, Frank Richard
    Berwick House
    Shoreham Road
    TN14 5RN Otford
    Kent
    Director
    Berwick House
    Shoreham Road
    TN14 5RN Otford
    Kent
    United KingdomBritish127839130001
    STOKES, Phillip Anthony
    Doctors Lane
    TS15 0EQ Yarm
    The Retreat
    North Yorkshire
    Director
    Doctors Lane
    TS15 0EQ Yarm
    The Retreat
    North Yorkshire
    British128615710001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Director
    55 Colmore Road
    B3 2AS Birmingham
    102981540001

    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