Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARCARC LIMITED
Company Information for

CARCARC LIMITED

SOUTHEND-ON-SEA, ESSEX, SS1,
Company Registration Number
01944129
Private Limited Company
Dissolved

Dissolved 2016-10-26

Company Overview

About Carcarc Ltd
CARCARC LIMITED was founded on 1985-09-03 and had its registered office in Southend-on-sea. The company was dissolved on the 2016-10-26 and is no longer trading or active.

Key Data
Company Name
CARCARC LIMITED
 
Legal Registered Office
SOUTHEND-ON-SEA
ESSEX
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CARCARC LIMITED
The following companies were found which have the same name as CARCARC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARCARC HOLDINGS LIMITED SUITE F2 STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA Dissolved Company formed on the 1995-11-27

Company Officers of CARCARC LIMITED

Current Directors
Officer Role Date Appointed
JASON ANTHONY ROGER CLARK
Director 2001-04-27
MICHAEL JOHN CLARKE
Director 2001-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN O'CONNELL
Director 2010-07-01 2012-04-26
CHRISTIAN ALEXANDER CLARK
Director 2001-04-27 2012-04-02
PAUL PHILIP BETTS
Director 2008-01-23 2009-07-21
SEAN O'CONNELL
Director 2002-06-06 2009-04-30
JANE PATRICIA HUNT
Company Secretary 2005-04-30 2009-03-31
TERRENCE ALBERT DOCK
Director 1992-09-01 2008-05-30
PAUL PHILIP BETTS
Director 2004-02-10 2007-12-31
GORDON JOHN BETTS
Director 2001-04-27 2007-05-09
GRAHAM JOHN PORTER
Director 2004-02-10 2006-02-20
IAN DENNIS PORTER
Director 2004-02-10 2005-11-04
JOY LYDIA CLARK
Company Secretary 1990-11-26 2005-04-30
JOY LYDIA CLARK
Director 1990-11-26 2005-04-30
ROGER ARTHUR CLARK
Director 1990-11-26 2004-07-30
JOHN DOLTON
Director 1997-04-28 2000-10-31
ANTHONY BRIAN CLEGG
Director 1990-11-26 1997-12-31
ELIZABETH M CLEGG
Director 1990-11-26 1997-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ANTHONY ROGER CLARK CARCARC HOLDINGS LIMITED Director 2004-07-30 CURRENT 1995-11-27 Dissolved 2013-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2015
2014-08-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2014
2013-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2013
2012-07-12F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-06-204.20STATEMENT OF AFFAIRS/4.19
2012-06-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM CARCARC LIMITED THORNEY BUSINESS PARK THORNEY LANE IVER BUCKINGHAMSHIRE SL0 9HF
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON CLARK / 25/04/2012
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAN O'CONNELL
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CLARK
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON CLARK / 01/01/2012
2012-02-21LATEST SOC21/02/12 STATEMENT OF CAPITAL;GBP 100
2012-02-21AR0126/11/11 FULL LIST
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON CLARK / 30/09/2011
2011-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-15AR0126/11/10 FULL LIST
2010-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2010 FROM ENVIROWASTE LIMITED BRUNEL WAY MUNDFORD ROAD THETFORD NORFOLK IP24 1HP
2010-07-08AP01DIRECTOR APPOINTED SEAN O'CONNELL
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA
2010-01-15AR0126/11/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CLARKE / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON CLARK / 15/01/2010
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL BETTS
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR SEAN O'CONNELL
2009-04-04288bAPPOINTMENT TERMINATED SECRETARY JANE HUNT
2009-03-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-02-04363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR TERRENCE DOCK
2008-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2008-02-01288aNEW DIRECTOR APPOINTED
2008-01-22288bDIRECTOR RESIGNED
2007-12-06363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-06-15288bDIRECTOR RESIGNED
2007-05-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-12-21363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-02-27288bDIRECTOR RESIGNED
2006-02-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-12-12363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-12-01288bDIRECTOR RESIGNED
2005-11-15288bDIRECTOR RESIGNED
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-11288bSECRETARY RESIGNED
2005-05-11288aNEW SECRETARY APPOINTED
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FB
2005-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-12-09363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-08-26288bDIRECTOR RESIGNED
2004-08-23288bDIRECTOR RESIGNED
2004-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2003-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-08363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2002-12-03363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
37 - Sewerage
370 - Sewerage
37000 - Sewerage




Licences & Regulatory approval
We could not find any licences issued to CARCARC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-11
Notice of Intended Dividends2013-01-11
Fines / Sanctions
No fines or sanctions have been issued against CARCARC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-02 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
ALL ASSETS DEBENTURE 2010-06-23 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1997-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-06-21 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1988-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CARCARC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CARCARC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARCARC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2010-03-14 GBP £675
Runnymede Borough Council 2010-02-07 GBP £655
Runnymede Borough Council 2009-11-08 GBP £953
Runnymede Borough Council 2009-10-11 GBP £1,350
Runnymede Borough Council 2009-08-23 GBP £720
Runnymede Borough Council 2009-08-09 GBP £673
Runnymede Borough Council 2009-05-31 GBP £565
Runnymede Borough Council 2009-04-30 GBP £935
Runnymede Borough Council 2009-04-01 GBP £675

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.

Outgoings
Business Rates/Property Tax
No properties were found where CARCARC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyCARCARC LIMITEDEvent Date2012-06-12
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARCARC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARCARC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.