Company Information for CARRINGTON BUSINESS PARK LIMITED
Ninth Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
CARRINGTON BUSINESS PARK LIMITED | |
Legal Registered Office | |
Ninth Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB Other companies in WA12 | |
Company Number | 01983872 | |
---|---|---|
Company ID Number | 01983872 | |
Date formed | 1986-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 2023-08-23 | |
Return next due | 20/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-25 12:00:04 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
CARRINGTON BUSINESS PARK PTY LIMITED | NSW 2090 | Active | Company formed on the 2012-04-11 |
Officer | Role | Date Appointed |
---|---|---|
MARK AUSTIN BOOTH |
||
WILLIAM FRANCIS AINSCOUGH |
||
WILLIAM AINSCOUGH |
||
MARK AUSTIN BOOTH |
||
PAUL WRIGGLESWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN JONES |
Director | ||
ANDREW JOHN GEE |
Director | ||
MALCOLM WILLIAM JACKSON |
Company Secretary | ||
JOHN ALFRED DOWNES |
Director | ||
MALCOLM WILLIAM JACKSON |
Director | ||
SHELL CORPORATE SECRETARY LIMITED |
Company Secretary | ||
PETER GEORGE LAWNE |
Director | ||
KAREN ELIZABETH SURTEES |
Director | ||
JASON THORNTON PECKMORE |
Director | ||
JOHN DAVID BREWSTER |
Director | ||
SAMBAVI RAGUNATHAN |
Director | ||
WILLIAM JAMES TAYLOR |
Director | ||
ELAINE JONES |
Director | ||
SIMON JOHN BARNARD |
Director | ||
MICHAEL ELLIS |
Director | ||
FRANCOIS MATEO |
Director | ||
MICHAEL ROBERT BARKER |
Director | ||
CHARLES JAMES BUCHAN |
Company Secretary | ||
DEIRDRE MARY ALISON WATSON |
Company Secretary | ||
ALAN PAUL HUNTINGTON |
Director | ||
MARTIN THOMAS LESTER |
Director | ||
STEPHEN JOHN AUBREY |
Director | ||
JOHN WELLINGS |
Director | ||
NIGEL DAVID KEEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHERN VENTURE CAPITAL LIMITED | Director | 2016-03-09 | CURRENT | 1955-06-29 | Active - Proposal to Strike off | |
LIMEGLADE LIMITED | Director | 2016-03-09 | CURRENT | 1998-02-17 | Active - Proposal to Strike off | |
EHB HOLDCO 123 LIMITED | Director | 2016-03-09 | CURRENT | 1949-08-02 | Liquidation | |
WAIN HOMES (NORTH WEST) LIMITED | Director | 2016-03-09 | CURRENT | 2003-11-27 | Active | |
ECC HOLDCO 123 LIMITED | Director | 2016-03-09 | CURRENT | 1929-01-05 | Liquidation | |
WAIN HOMES (SEVERN VALLEY) LIMITED | Director | 2016-03-09 | CURRENT | 1999-01-27 | Active | |
WAIN HOMES LIMITED | Director | 2016-03-01 | CURRENT | 2001-03-26 | Active | |
WAIN HOMES (SOUTH WEST) LIMITED | Director | 2016-03-01 | CURRENT | 2001-03-26 | Active | |
WAIN GROUP LIMITED | Director | 2016-01-14 | CURRENT | 2005-07-11 | Active | |
WAIN ESTATES (CARRINGTON) LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active | |
WAIN ESTATES (LAND) LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
HIMOR (BRAMHALL) LIMITED | Director | 2011-09-01 | CURRENT | 2011-09-01 | Dissolved 2018-06-19 | |
HIMOR (CLARENCE HOUSE) LIMITED | Director | 2009-08-14 | CURRENT | 2009-06-01 | Active - Proposal to Strike off | |
HIMOR (RETAIL) LIMITED | Director | 2009-06-08 | CURRENT | 2009-03-27 | Active - Proposal to Strike off | |
HIMOR (PROPERTY MANCHESTER) LIMITED | Director | 2009-04-15 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
ST. JAMES COURT (MANCHESTER) LIMITED | Director | 2009-04-02 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
WAIN ESTATES LIMITED | Director | 2009-04-02 | CURRENT | 2008-12-03 | Active | |
HIMOR (PRESTON) LIMITED | Director | 2006-05-30 | CURRENT | 2006-05-30 | Dissolved 2018-03-20 | |
WAIN ESTATES (PROPERTY) LIMITED | Director | 2005-06-30 | CURRENT | 2005-06-30 | Active | |
NEW ERA HOLDINGS LIMITED | Director | 2005-03-18 | CURRENT | 1998-02-24 | Active | |
DATUM EDGE LIMITED | Director | 2018-03-01 | CURRENT | 2005-03-10 | Active | |
ARBRASS LIMITED | Director | 2015-08-24 | CURRENT | 2015-08-24 | Dissolved 2016-12-06 | |
HARROCK MOTORS LTD | Director | 2015-07-06 | CURRENT | 2015-07-06 | Dissolved 2017-10-24 | |
WAIN ESTATES (CARRINGTON) LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active | |
WAIN ESTATES (LAND) LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
HIMOR (BRAMHALL) LIMITED | Director | 2011-09-01 | CURRENT | 2011-09-01 | Dissolved 2018-06-19 | |
HIMOR (PRESTON) LIMITED | Director | 2010-05-06 | CURRENT | 2006-05-30 | Dissolved 2018-03-20 | |
WAIN ESTATES (PROPERTY) LIMITED | Director | 2010-05-06 | CURRENT | 2005-06-30 | Active | |
HIMOR (CLARENCE HOUSE) LIMITED | Director | 2009-08-14 | CURRENT | 2009-06-01 | Active - Proposal to Strike off | |
HIMOR (RETAIL) LIMITED | Director | 2009-06-08 | CURRENT | 2009-03-27 | Active - Proposal to Strike off | |
ST. JAMES COURT (MANCHESTER) LIMITED | Director | 2009-04-02 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
WAIN ESTATES LIMITED | Director | 2009-04-02 | CURRENT | 2008-12-03 | Active | |
WAIN GROUP LIMITED | Director | 2005-07-11 | CURRENT | 2005-07-11 | Active | |
HIMOR (PROPERTY MANCHESTER) LIMITED | Director | 2003-02-10 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
EHB HOLDCO 123 LIMITED | Director | 2001-12-21 | CURRENT | 1949-08-02 | Liquidation | |
ECC HOLDCO 123 LIMITED | Director | 2001-12-21 | CURRENT | 1929-01-05 | Liquidation | |
WAIN HOMES LIMITED | Director | 2001-05-08 | CURRENT | 2001-03-26 | Active | |
WAIN HOMES (SOUTH WEST) LIMITED | Director | 2001-04-25 | CURRENT | 2001-03-26 | Active | |
LIMEGLADE LIMITED | Director | 1998-03-31 | CURRENT | 1998-02-17 | Active - Proposal to Strike off | |
NORTHERN VENTURE CAPITAL LIMITED | Director | 1992-02-07 | CURRENT | 1955-06-29 | Active - Proposal to Strike off | |
HIMOR (RETAIL) LIMITED | Director | 2016-12-16 | CURRENT | 2009-03-27 | Active - Proposal to Strike off | |
WAIN ESTATES (LAND) LIMITED | Director | 2016-12-16 | CURRENT | 2011-11-30 | Active | |
WAIN ESTATES (CARRINGTON) LIMITED | Director | 2016-12-16 | CURRENT | 2013-10-17 | Active | |
WAIN ESTATES (PROPERTY) LIMITED | Director | 2016-12-16 | CURRENT | 2005-06-30 | Active | |
WAIN ESTATES LIMITED | Director | 2016-12-16 | CURRENT | 2008-12-03 | Active | |
HIMOR (RETAIL) LIMITED | Director | 2016-12-16 | CURRENT | 2009-03-27 | Active - Proposal to Strike off | |
WAIN ESTATES (CARRINGTON) LIMITED | Director | 2016-12-16 | CURRENT | 2013-10-17 | Active | |
WAIN ESTATES (PROPERTY) LIMITED | Director | 2016-12-16 | CURRENT | 2005-06-30 | Active | |
WAIN ESTATES LIMITED | Director | 2016-12-16 | CURRENT | 2008-12-03 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Receptionist/Administrator | Manchester | 25 days holiday plus bank holidays (pro rata per annum). Carrington Business Park is currently recruiting for a professional, hardworking and self-motivated... | |
Receptionist/Administration Assistant | Manchester | Duties for the role include but are not limited to:. Carrington Business Park is currently recruiting for a professional, hardworking and self-motivated... |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 05/10/23 FROM Fontwell House Trident Business Park Birchwood Warrington WA3 6BX England | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been suspended | ||
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | |
Change of details for Himor Carrington Limited as a person with significant control on 2022-07-25 | ||
PSC05 | Change of details for Himor Carrington Limited as a person with significant control on 2022-07-25 | |
FULL ACCOUNTS MADE UP TO 30/09/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/22 FROM Carrington Business Park Manchester Road Carrington Manchester M31 4DD | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
AA01 | Previous accounting period extended from 30/06/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES | |
PSC07 | CESSATION OF WILLIAM AINSCOUGH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Himor Carrington Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr William Francis Ainscough on 2018-11-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK AUSTIN BOOTH on 2018-11-01 | |
PSC04 | Change of details for Mr William Francis Ainscough as a person with significant control on 2018-11-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM AINSCOUGH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL WRIGGLESWORTH | |
AP01 | DIRECTOR APPOINTED MR MARK AUSTIN BOOTH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR DARREN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GEE | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/15 FROM Clarence House Clarence Street Manchester M2 4DW | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN GEE | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNES | |
AP03 | Appointment of Mark Austin Booth as company secretary on 2015-01-29 | |
AP01 | DIRECTOR APPOINTED WILLIAM FRANCIS AINSCOUGH | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/15 FROM Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY | |
TM02 | Termination of appointment of Malcolm William Jackson on 2015-01-29 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM AINSCOUGH | |
AA01 | PREVEXT FROM 31/12/2013 TO 30/06/2014 | |
AR01 | 23/08/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR MALCOLM WILLIAM JACKSON | |
AP01 | DIRECTOR APPOINTED MR JOHN ALFRED DOWNES | |
AP03 | SECRETARY APPOINTED MALCOLM WILLIAM JACKSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHELL CORPORATE SECRETARY LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 8 YORK ROAD LONDON SE1 7NA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN SURTEES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LAWNE | |
AR01 | 23/08/13 NO MEMBER LIST | |
RES01 | ADOPT ARTICLES 19/08/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PECKMORE | |
AR01 | 23/08/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/08/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 23/08/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BREWSTER | |
AR01 | 23/08/09 NO CHANGES | |
288a | DIRECTOR APPOINTED JASON THORNTON PECKMORE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED KAREN SURTEES | |
363a | ANNUAL RETURN MADE UP TO 23/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR SAMBAVI RAGUNATHAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 23/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | ANNUAL RETURN MADE UP TO 23/08/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | ANNUAL RETURN MADE UP TO 23/08/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | ANNUAL RETURN MADE UP TO 23/08/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | ANNUAL RETURN MADE UP TO 23/08/03 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 23/08/02 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 23/08/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 23/08/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 3 SAVOY PLACE LONDON WC2R 0BN |
Notices to Creditors | 2023-09-28 |
Appointment of Liquidators | 2023-09-28 |
Resolutions for Winding-up | 2023-09-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARRINGTON BUSINESS PARK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Trafford Council | |
|
EXTERNAL CATERING |
Trafford Council | |
|
HIRE OF ROOMS |
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford 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.
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. |