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

CARRINGGATE LIMITED

LONDON, SE1,
Company Registration Number
06345337
Private Limited Company
Dissolved

Dissolved 2016-12-22

Company Overview

About Carringgate Ltd
CARRINGGATE LIMITED was founded on 2007-08-16 and had its registered office in London. The company was dissolved on the 2016-12-22 and is no longer trading or active.

Key Data
Company Name
CARRINGGATE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 06345337
Date formed 2007-08-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-19
Date Dissolved 2016-12-22
Type of accounts FULL
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.

Company Officers of CARRINGGATE LIMITED

Current Directors
Officer Role Date Appointed
JEREMY OLIVER HILL
Director 2012-11-20
STEPHEN JAMES ULLMAN
Director 2012-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
HELENE YUK HING LI
Company Secretary 2008-02-13 2012-11-20
MATTHEW SCOTT ATKINSON
Director 2010-09-29 2012-11-20
JOANNE RUTH GOODSELL
Director 2012-04-20 2012-11-20
EMMA LOUISA SCOTT
Director 2009-04-23 2012-11-20
KEITH ARCHIBALD RITCHIE
Director 2007-08-16 2012-04-20
TIMOTHY JAMES PUNTAN
Director 2007-08-16 2010-09-27
REGINALD BROWN
Director 2007-11-26 2009-03-24
FIONA CHURCH
Company Secretary 2007-08-16 2008-02-13
RICHARD MILLETT
Director 2007-08-16 2007-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY OLIVER HILL PROPAR TRADING LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
JEREMY OLIVER HILL APOSTAR HOLDINGS LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2013-10-08
STEPHEN JAMES ULLMAN FATE REALITY LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
STEPHEN JAMES ULLMAN MY EU PAY LTD. Director 2017-08-08 CURRENT 2017-03-09 Active

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
2016-12-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-10-08AD02SAIL ADDRESS CHANGED FROM: 20 CURSITOR STREET LONDON EC4A 1LT
2015-09-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-09-02AD02SAIL ADDRESS CHANGED FROM: 10 NORWICH STREET LONDON EC4A 1BD
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 20TH FLOOR 125 OLD BROAD STREET LONDON LONDON EC2N 1AR
2015-08-214.70DECLARATION OF SOLVENCY
2015-08-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-21LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-29AAFULL ACCOUNTS MADE UP TO 19/11/13
2014-09-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-09-03AD02SAIL ADDRESS CREATED
2014-09-02MISCSECTION 519
2014-09-02AUDAUDITOR'S RESIGNATION
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 66244745
2014-08-28AR0116/08/14 FULL LIST
2013-09-16AR0116/08/13 FULL LIST
2013-06-14AAFULL ACCOUNTS MADE UP TO 19/11/12
2013-06-10AP01DIRECTOR APPOINTED MR JEREMY OLIVER HILL
2013-06-10AP01DIRECTOR APPOINTED STEPHEN JAMES ULLMAN
2012-11-23TM02APPOINTMENT TERMINATED, SECRETARY HELENE LI
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE GOODSELL
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ATKINSON
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ ENGLAND
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR EMMA SCOTT
2012-11-23AA01PREVSHO FROM 31/12/2012 TO 19/11/2012
2012-09-19CAP-SSSOLVENCY STATEMENT DATED 19/09/12
2012-09-19SH20STATEMENT BY DIRECTORS
2012-09-19RES06REDUCE ISSUED CAPITAL 19/09/2012
2012-09-19SH1919/09/12 STATEMENT OF CAPITAL GBP 66244745.00
2012-09-19RES14£101244745 BE CAPITALISED 19/09/2012
2012-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-19SH0119/09/12 STATEMENT OF CAPITAL GBP 700000000
2012-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-07AR0116/08/12 FULL LIST
2012-06-26AP01DIRECTOR APPOINTED JOANNE GOODSELL
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RITCHIE
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-13AR0116/08/11 FULL LIST
2010-10-08AP01DIRECTOR APPOINTED MATTHEW SCOTT ATKINSON
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PUNTAN
2010-09-15AR0116/08/10 FULL LIST
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / HELENE YUK HING LI / 19/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISA SCOTT / 19/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES PUNTAN / 19/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ARCHIBALD RITCHIE / 19/10/2009
2009-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 5 CANADA SQUARE LONDON E14 5AQ
2009-08-21363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-05-19288aDIRECTOR APPOINTED EMMA LOUISA SCOTT
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR REGINALD BROWN
2008-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-22363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-02-21288aNEW SECRETARY APPOINTED
2008-02-19288bSECRETARY RESIGNED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-27225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07
2007-11-06288bDIRECTOR RESIGNED
2007-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CARRINGGATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-09
Notices to Creditors2015-08-18
Appointment of Liquidators2015-08-18
Resolutions for Winding-up2015-08-18
Fines / Sanctions
No fines or sanctions have been issued against CARRINGGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARRINGGATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-11-19
Annual Accounts
2012-11-19

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 CARRINGGATE LIMITED

Intangible Assets
Patents
We have not found any records of CARRINGGATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARRINGGATE LIMITED
Trademarks
We have not found any records of CARRINGGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARRINGGATE 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 (64999 - Financial intermediation not elsewhere classified) as CARRINGGATE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CARRINGGATE 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 partyCARRINGGATE LIMITEDEvent Date2016-07-29
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meeting of the shareholders of the Company will be held at 1 More London Place, London, SE1 2AF on 9 September 2016 at 10.00 am for the purposes of having an account laid before them showing how the winding-up has been conducted and the property of the Company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meeting. Date of Appointment: 13 August 2015. Office Holder details: Richard Barker, (IP No. 17150) and Angela Swarbrick, (IP No. 9431) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF The Joint Liquidators can be contacted by Tel: 020 7197 7271. Alternative contact: Ben Good.
 
Initiating party Event TypeNotices to Creditors
Defending partyCARRINGGATE LIMITEDEvent Date2015-08-13
As Joint Liquidators of the Company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 21 September 2015 and creditors of the Company should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 13 August 2015 Office Holder details: Richard Barker , (IP No. 17150) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . Further details contact: The Joint Liquidators, Tel: 020 7951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCARRINGGATE LIMITEDEvent Date2015-08-13
Angela Swarbrick , (IP No. 9431) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF and Richard Barker , (IP No. 17150) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . : Further details contact: The Joint Liquidators, Tel: 020 7951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCARRINGGATE LIMITEDEvent Date2015-08-13
The following written resolutions were passed on 13 August 2015 , by the shareholders of the Company, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Barker , (IP No. 17150) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF and Angela Swarbrick , (IP No. 9431) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. Further details contact: The Joint Liquidators, Tel: 020 7951 9468. Alternative contact: Rebecca Cohring.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARRINGGATE 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 CARRINGGATE LIMITED any grants or awards.
Ownership
    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 SE1