Dissolved
Dissolved 2016-06-21
Company Information for CARRINGTON FARMS LIMITED
MANCHESTER, M3 4LY,
|
Company Registration Number
06445896
Private Limited Company
Dissolved Dissolved 2016-06-21 |
Company Name | |
---|---|
CARRINGTON FARMS LIMITED | |
Legal Registered Office | |
MANCHESTER M3 4LY Other companies in NG7 | |
Company Number | 06445896 | |
---|---|---|
Date formed | 2007-12-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2016-06-21 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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 | ||
---|---|---|---|---|
CARRINGTON FARMS TRUCK AND TRAILER, LLC | 9084 MCGOHAN RD. - GEORGETOWN OH 45121 | Active | Company formed on the 2008-09-10 | |
CARRINGTON FARMS, INC. | 140 ROYAL PALM WAY PALM BCH FL 33480 | Inactive | Company formed on the 1980-01-30 | |
CARRINGTON FARMS, INC. | 3118 FULWOOD RD TIFTON GA 31794-1829 | Active/Compliance | Company formed on the 1977-10-03 | |
CARRINGTON FARMS HOMEOWNERS ASSOCIATION INC | North Carolina | Unknown | ||
CARRINGTON FARMS HOMEOWNERS ASSOCIATION | Michigan | UNKNOWN | ||
CARRINGTON FARMS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANE HYLLESTED OVERGAARD |
||
ERIK MORITZ HANSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES THOMPSON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 6 CASTLEBRIDGE OFFICE VILLAGE CASTLE MARINA ROAD NOTTINGHAM NG7 1TN | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 6 CASTLE MARINA ROAD NOTTINGHAM NG7 1TN UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM THE ESTATE OFFICE CARRINGTON BOSTON LINCOLNSHIRE PE22 7JD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON | |
LATEST SOC | 14/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 13/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES THOMPSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 05/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AA01 | PREVSHO FROM 31/12/2009 TO 30/09/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW | |
AR01 | 05/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIK MORITZ HANSEN / 15/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
88(2) | AD 05/12/07 GBP SI 99@1=99 GBP IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-01-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CARRINGTON FARMS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CARRINGTON FARMS LIMITED | Event Date | 2016-01-20 |
The Company was placed into members voluntary liquidation on 2 April 2013 and on the same date, Richard Saville (IP No. 007829) and Steven Currie (IP No. 009675) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the company. By an order of the Court, sealed on 9 November 2015 Dean Watson and Paul Stanley replaced Richard Saville and Steven Currie as Joint Liquidators. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY on 26 February 2016 at 11.00 am for the purpose of having an Account laid before the Members, and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12.00 noon on the business day prior to the meeting. Office Holder details: Dean Watson, (IP No. 009661) and Paul Stanley, (IP No. 008123) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Kellie Bell by email at kellie.bell@begbies-traynor.com or by telephone on 0161 837 1700. | |||
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. |