Active - Proposal to Strike off
Company Information for CARAZZO (RESIN PRODUCTS) LIMITED
Prestage Works, 1 Prestage Way, Poplar, LONDON, E14 9QE,
|
Company Registration Number
01003657
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CARAZZO (RESIN PRODUCTS) LIMITED | |
Legal Registered Office | |
Prestage Works 1 Prestage Way Poplar LONDON E14 9QE Other companies in E14 | |
Company Number | 01003657 | |
---|---|---|
Company ID Number | 01003657 | |
Date formed | 1971-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-07-31 | |
Account next due | 30/04/2024 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-06-14 03:51:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN CRAVEN |
||
DANIEL RICHARD PASSEY |
||
ROBERT HOWARD PASSEY |
||
JENNIFER JANE TREW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CHARLES GREENSTED |
Company Secretary | ||
RAYMOND ALFRED JEFFERIES |
Company Secretary | ||
ARTHUR DANIEL PASSEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADP ESTATES LIMITED | Company Secretary | 2009-09-01 | CURRENT | 2004-06-08 | Active | |
TOFFOLO JACKSON (UK) LIMITED | Company Secretary | 2009-09-01 | CURRENT | 1995-02-17 | Active - Proposal to Strike off | |
ARVIN & SONS LIMITED | Company Secretary | 2009-09-01 | CURRENT | 1962-12-27 | Active | |
ARVIN PAVING LIMITED, | Company Secretary | 2009-09-01 | CURRENT | 1963-07-29 | Active - Proposal to Strike off | |
ARVIN ROOFING LIMITED | Company Secretary | 2009-09-01 | CURRENT | 1964-04-10 | Active | |
HARRY GROVER (DECORATIONS) LIMITED | Company Secretary | 2009-09-01 | CURRENT | 1967-04-24 | Active | |
ADP ESTATES LIMITED | Director | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
ARVIN PAVING LIMITED, | Director | 1995-10-16 | CURRENT | 1963-07-29 | Active - Proposal to Strike off | |
TOFFOLO JACKSON (UK) LIMITED | Director | 1995-03-13 | CURRENT | 1995-02-17 | Active - Proposal to Strike off | |
ARVIN ROOFING LIMITED | Director | 1993-06-01 | CURRENT | 1964-04-10 | Active | |
HARRY GROVER (DECORATIONS) LIMITED | Director | 1993-06-01 | CURRENT | 1967-04-24 | Active | |
ARVIN & SONS LIMITED | Director | 1991-10-08 | CURRENT | 1962-12-27 | Active | |
ADP ESTATES LIMITED | Director | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
TOFFOLO JACKSON (UK) LIMITED | Director | 1995-03-13 | CURRENT | 1995-02-17 | Active - Proposal to Strike off | |
ARVIN & SONS LIMITED | Director | 1991-10-08 | CURRENT | 1962-12-27 | Active | |
ARVIN PAVING LIMITED, | Director | 1991-10-08 | CURRENT | 1963-07-29 | Active - Proposal to Strike off | |
HARRY GROVER (DECORATIONS) LIMITED | Director | 1991-10-08 | CURRENT | 1967-04-24 | Active | |
ADP ESTATES LIMITED | Director | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
ARVIN & SONS LIMITED | Director | 1995-10-18 | CURRENT | 1962-12-27 | Active | |
ARVIN PAVING LIMITED, | Director | 1995-10-16 | CURRENT | 1963-07-29 | Active - Proposal to Strike off | |
TOFFOLO JACKSON (UK) LIMITED | Director | 1995-03-13 | CURRENT | 1995-02-17 | Active - Proposal to Strike off | |
ARVIN ROOFING LIMITED | Director | 1994-10-17 | CURRENT | 1964-04-10 | Active | |
HARRY GROVER (DECORATIONS) LIMITED | Director | 1991-10-08 | CURRENT | 1967-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
Application to strike the company off the register | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
PSC07 | CESSATION OF ROBERT HOWARD PASSEY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
PSC07 | CESSATION OF EILEEN JANET PASSEY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD PASSEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Daniel Richard Passey as company secretary on 2019-06-20 | |
AP03 | Appointment of Mr Daniel Richard Passey as company secretary on 2019-06-20 | |
AP03 | Appointment of Mr Daniel Richard Passey as company secretary on 2019-06-20 | |
AP03 | Appointment of Mr Daniel Richard Passey as company secretary on 2019-06-20 | |
TM02 | Termination of appointment of Ian Craven on 2019-06-20 | |
TM02 | Termination of appointment of Ian Craven on 2019-06-20 | |
TM02 | Termination of appointment of Ian Craven on 2019-06-20 | |
TM02 | Termination of appointment of Ian Craven on 2019-06-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
AD02 | Register inspection address changed to C/O Arvin & Sons Limited 1 Prestage Works Prestage Way London E14 9QE | |
AD03 | Registers moved to registered inspection location of C/O Arvin & Sons Limited 1 Prestage Works Prestage Way London E14 9QE | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 08/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 08/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 08/10/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER JANE TREW / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOWARD PASSEY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD PASSEY / 01/01/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IAN CRAVEN on 2010-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 08/10/09 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN CRAVEN / 11/09/2009 | |
288a | SECRETARY APPOINTED IAN CRAVEN | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN GREENSTED | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PASSEY / 12/07/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 08/10/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/09/00 | |
363s | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 12/10/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 14/10/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/09/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/10/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/96 FROM: PRESTAGE WORKS BLACKWALL WAY LONDON E14 9QE | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 18/09/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 CARAZZO (RESIN PRODUCTS) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CARAZZO (RESIN PRODUCTS) LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |