Dissolved 2016-10-26
Company Information for CARCARC LIMITED
SOUTHEND-ON-SEA, ESSEX, SS1,
|
Company Registration Number
01944129
Private Limited Company
Dissolved Dissolved 2016-10-26 |
Company Name | |
---|---|
CARCARC LIMITED | |
Legal Registered Office | |
SOUTHEND-ON-SEA ESSEX | |
Company Number | 01944129 | |
---|---|---|
Date formed | 1985-09-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-08-31 | |
Date Dissolved | 2016-10-26 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARCARC HOLDINGS LIMITED | SUITE F2 STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA | Dissolved | Company formed on the 1995-11-27 |
Officer | Role | Date Appointed |
---|---|---|
JASON ANTHONY ROGER CLARK |
||
MICHAEL JOHN CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN O'CONNELL |
Director | ||
CHRISTIAN ALEXANDER CLARK |
Director | ||
PAUL PHILIP BETTS |
Director | ||
SEAN O'CONNELL |
Director | ||
JANE PATRICIA HUNT |
Company Secretary | ||
TERRENCE ALBERT DOCK |
Director | ||
PAUL PHILIP BETTS |
Director | ||
GORDON JOHN BETTS |
Director | ||
GRAHAM JOHN PORTER |
Director | ||
IAN DENNIS PORTER |
Director | ||
JOY LYDIA CLARK |
Company Secretary | ||
JOY LYDIA CLARK |
Director | ||
ROGER ARTHUR CLARK |
Director | ||
JOHN DOLTON |
Director | ||
ANTHONY BRIAN CLEGG |
Director | ||
ELIZABETH M CLEGG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARCARC HOLDINGS LIMITED | Director | 2004-07-30 | CURRENT | 1995-11-27 | Dissolved 2013-11-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM CARCARC LIMITED THORNEY BUSINESS PARK THORNEY LANE IVER BUCKINGHAMSHIRE SL0 9HF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON CLARK / 25/04/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN O'CONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CLARK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON CLARK / 01/01/2012 | |
LATEST SOC | 21/02/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON CLARK / 30/09/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 26/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2010 FROM ENVIROWASTE LIMITED BRUNEL WAY MUNDFORD ROAD THETFORD NORFOLK IP24 1HP | |
AP01 | DIRECTOR APPOINTED SEAN O'CONNELL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CLARKE / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON CLARK / 15/01/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL BETTS | |
288b | APPOINTMENT TERMINATED DIRECTOR SEAN O'CONNELL | |
288b | APPOINTMENT TERMINATED SECRETARY JANE HUNT | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR TERRENCE DOCK | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/05 FROM: TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FB | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS |
Final Meetings | 2016-05-11 |
Notice of Intended Dividends | 2013-01-11 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CARCARC LIMITED | Event Date | 2012-06-12 |
Lloyd Biscoe (IP Number 009141) and Wayne Macpherson (IP Number 009445), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG were appointed as Joint Liquidators of the Company on 12 June 2012 . The joint liquidators intend to declare a first dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 6 February 2013 (the last date for proving) to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and , if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Wayne Macpherson , Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |