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

CARRINGTON CARR HOME FINANCE LIMITED

4 BRINDLEY PLACE, BIRMINGHAM, B1,
Company Registration Number
02105488
Private Limited Company
Dissolved

Dissolved 2015-02-14

Company Overview

About Carrington Carr Home Finance Ltd
CARRINGTON CARR HOME FINANCE LIMITED was founded on 1987-03-03 and had its registered office in 4 Brindley Place. The company was dissolved on the 2015-02-14 and is no longer trading or active.

Key Data
Company Name
CARRINGTON CARR HOME FINANCE LIMITED
 
Legal Registered Office
4 BRINDLEY PLACE
BIRMINGHAM
 
Previous Names
AWD HOME FINANCE LIMITED30/12/2008
CARRINGTON CARR LIMITED01/11/2004
Filing Information
Company Number 02105488
Date formed 1987-03-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-02-14
Type of accounts FULL
Last Datalog update: 2015-06-01 12:51:22
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.

Company Officers of CARRINGTON CARR HOME FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DAVID FUHER
Director 2005-04-01
ANDREW CHRISTIAN TOWNSEND
Director 2007-09-01
PAUL STEPHEN WOOD
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GERARD HUDSON
Director 2007-08-13 2013-08-09
JOHN GERARD HUDSON
Company Secretary 2007-08-13 2013-08-08
ANTONY KENNETH CROSSMAN
Director 2008-11-28 2010-01-31
MICHAEL TERENCE KIRSCH
Director 2007-03-01 2008-12-12
ROBERT CHARLES WILLIAM ORGAN
Director 2007-09-01 2008-12-12
SIMON JOHN WAUGH
Director 2005-09-01 2008-12-12
LAWRENCE VALENTINE CLARK
Director 2005-04-01 2008-03-31
DOUGLAS JOHN RICHARDS
Director 2006-04-03 2007-08-30
SIMON STEINBACH
Company Secretary 2006-04-03 2007-08-13
DIETRAM WILLIBALD OPPELT
Director 2007-02-28 2007-05-24
PETER WILSON HUMM
Director 1990-12-21 2006-12-15
CLARE ELIZABETH MORRISSY
Company Secretary 2002-06-18 2006-04-30
RICHARD STEPHEN JEREMY THOMASON
Director 2002-06-18 2006-04-30
DOUGLAS GARDNER
Director 2002-06-18 2005-08-05
NIGEL JAMES GILES
Director 1990-12-21 2005-04-30
NIGEL JAMES GILES
Company Secretary 2000-02-20 2002-06-18
DAVID MICHAEL BROOKS
Company Secretary 1990-12-21 2000-02-20
DAVID MICHAEL BROOKS
Director 1990-12-21 2000-02-20
GARY THOMAS KING
Director 1990-12-21 1991-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FUHER DFOP LTD Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
DAVID FUHER YOUR CHOICE CLAIMS LIMITED Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2015-02-17
DAVID FUHER KFC REALISATIONS LIMITED Director 2013-08-09 CURRENT 2009-09-17 Liquidation
DAVID FUHER HOME2COVER LIMITED Director 2013-03-21 CURRENT 2008-11-04 Dissolved 2017-02-01
DAVID FUHER PLATINUM PROBATE SERVICES LIMITED Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2014-02-25
DAVID FUHER PLATINUM HOME FINANCE LIMITED Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2014-02-25
DAVID FUHER PENSION HANDLING SERVICES LIMITED Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2015-01-06
DAVID FUHER CARRINGTON CARR GROUP SERVICES LIMITED Director 2012-01-13 CURRENT 2012-01-13 In Administration/Administrative Receiver
DAVID FUHER CCG WILLS & ESTATE PLANNING LIMITED Director 2011-01-01 CURRENT 2010-10-08 Dissolved 2014-02-25
DAVID FUHER FAT ENTERPRISES LIMITED Director 2011-01-01 CURRENT 2010-03-11 Dissolved 2017-02-01
DAVID FUHER PLATINUM WILLS LTD Director 2011-01-01 CURRENT 2004-04-27 Dissolved 2017-02-01
DAVID FUHER CONSUMER MONEY MATTERS LIMITED Director 2009-08-19 CURRENT 2009-08-19 In Administration
DAVID FUHER PLATINUM LIFE SOLUTIONS LIMITED Director 2009-07-20 CURRENT 2009-07-20 Dissolved 2017-02-01
DAVID FUHER CARRINGTON CARR HOLDINGS LIMITED Director 2008-11-27 CURRENT 2008-11-27 Dissolved 2017-08-05
PAUL STEPHEN WOOD FAR GREEN ASSOCIATES LIMITED Director 2009-08-19 CURRENT 2009-08-19 Dissolved 2016-02-16

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
2015-02-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2014
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN HUDSON
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON
2013-03-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/03/2013
2013-03-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-10-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/09/2012
2012-05-21F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-05-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-04-302.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN WOOD / 03/04/2012
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM REYNARD HOUSE 37 WELFORD ROAD LEICESTER LEICESTERSHIRE LE2 7AD
2012-03-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-03-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FUHER / 16/03/2012
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-01AP01DIRECTOR APPOINTED MR PAUL STEPHEN WOOD
2011-08-30LATEST SOC30/08/11 STATEMENT OF CAPITAL;GBP 5710000
2011-08-30AR0107/08/11 FULL LIST
2010-08-31AR0107/08/10 FULL LIST
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CROSSMAN
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD HUDSON / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FUHER / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTIAN TOWNSEND / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY KENNETH CROSSMAN / 06/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GERARD HUDSON / 06/10/2009
2009-08-10363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 10 PATERNOSTER SQUARE LONDON EC4M 7DY
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ORGAN
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KIRSCH
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR SIMON WAUGH
2009-01-0588(2)AD 12/12/08 GBP SI 3700000@1=3700000 GBP IC 2010000/5710000
2008-12-24CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/12/08
2008-12-24CERTNMCOMPANY NAME CHANGED AWD HOME FINANCE LIMITED CERTIFICATE ISSUED ON 30/12/08
2008-12-03288aDIRECTOR APPOINTED ANTONY KENNETH CROSSMAN
2008-08-19123NC INC ALREADY ADJUSTED 01/08/08
2008-08-19RES13SHARE CONSOLIDATION 01/08/2008
2008-08-19122CONSO
2008-08-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-19RES04GBP NC 10000/10000000 01/08/2008
2008-08-1988(2)CAPITALS NOT ROLLED UP
2008-08-14363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ORGAN / 25/04/2008
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE CLARK
2008-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-30288bDIRECTOR RESIGNED
2007-08-28288bSECRETARY RESIGNED
2007-08-10363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-06-13288bDIRECTOR RESIGNED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-31288aNEW DIRECTOR APPOINTED
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-01-05288bDIRECTOR RESIGNED
2006-09-14363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25288aNEW SECRETARY APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
6523 - Other financial intermediation



Licences & Regulatory approval
We could not find any licences issued to CARRINGTON CARR HOME FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-29
Notice of Intended Dividends2014-05-22
Appointment of Liquidators2013-03-21
Appointment of Administrators2012-03-23
Fines / Sanctions
No fines or sanctions have been issued against CARRINGTON CARR HOME FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-23 Outstanding CARRINGTON CARR HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CARR HOME FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of CARRINGTON CARR HOME FINANCE LIMITED registering or being granted any patents
Domain Names

CARRINGTON CARR HOME FINANCE LIMITED owns 1 domain names.

carringtoncarr.co.uk  

Trademarks
We have not found any records of CARRINGTON CARR HOME FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARRINGTON CARR HOME FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as CARRINGTON CARR HOME FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARRINGTON CARR HOME FINANCE 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 TypeFinal Meetings
Defending partyCARRINGTON CARR HOME FINANCE LIMITEDEvent Date2014-08-29
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that meetings of the members and creditors of the above Company will be held at Deloitte LLP, Four Brindley Place, Birmingham B1 2HZ on 31 October 2014 at 11.30am and 11.00am respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and an account of the winding up. A form of proxy for use at the meetings, if desired, is available and should be lodged with the Joint Liquidators at Deloitte LLP, Four Brindley Place, Birmingham B1 2HZ not later than 12 noon on the business day before the meetings. Date of appointment: 13 March 2013. Office Holder details: Christopher James Farrington, (IP No. 008751) and Matthew James Cowlishaw, (IP No. 009631) both of Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ Further details contact: Jessica Moore on 0121 696 8789, or jessmoore@deloitte.co.uk for further information. Christopher James Farrington and Matthew James Cowlishaw , Joint Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCARRINGTON CARR HOME FINANCE LIMITEDEvent Date2014-05-16
Principal Trading Address: 37 Welford Road, Leicester Notice is hereby given, pursuant to Rule 11.2 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 20 June 2014, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Christopher James Farrington at Four Brindleyplace, Birmingham, B1 2HZ, in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 14 March 2013. Office Holder details: Christopher James Farrington and Matthew James Cowlishaw (IP Nos: 008751 and 009631) both of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ. Further details contact: Christopher James Farrington and Matthew James Cowlishaw, Email: hsavage@deloitte.co.uk, Tel: 0121 696 8838. Alternative contact: Holly Savage.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCARRINGTON CARR HOME FINANCE LIMITEDEvent Date2013-03-13
Christopher James Farrington , of Deloitte LLP , 1 Woodborough Road, Nottingham, NG1 3FG and Matthew James Cowlishaw , of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ . : Further details contact: Christopher James Farrington, Email: cfarrington@deloitte.co.uk, Tel: 0121 632 6000. Alternative contact: Holly Savage, Email: hsavage@deloitte.co.uk, Tel: 0121 696 8838.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCARRINGTON CARR HOME FINANCE LIMITEDEvent Date2012-03-20
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8164 Christopher James Farrington and Matthew James Cowlishaw (IP Nos 008751 and 009631 ), both of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: Christopher James Farrington, Email: cfarrington@deloitte.co.uk, Tel: 0121 632 6000. Alternative contact: Holly Savage, Email: hsavage@deloitte.co.uk, Tel: 0121 696 8838. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARRINGTON CARR HOME FINANCE 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 CARRINGTON CARR HOME FINANCE 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.
    Other companies at postcode B1