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

CARRINGTON CARR GROUP SERVICES LIMITED

4 BRINDLEY PLACE, BIRMINGHAM, B1 2HZ,
Company Registration Number
07909218
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Carrington Carr Group Services Ltd
CARRINGTON CARR GROUP SERVICES LIMITED was founded on 2012-01-13 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Carrington Carr Group Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARRINGTON CARR GROUP SERVICES LIMITED
 
Legal Registered Office
4 BRINDLEY PLACE
BIRMINGHAM
B1 2HZ
Other companies in LE2
 
Filing Information
Company Number 07909218
Company ID Number 07909218
Date formed 2012-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2013
Account next due 31/03/2016
Latest return 13/01/2015
Return next due 10/02/2016
Type of accounts FULL
Last Datalog update: 2019-05-06 12:41:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARRINGTON CARR GROUP SERVICES LIMITED
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 GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANTONY KENNETH CROSSMAN
Director 2012-01-13
DAVID FUHER
Director 2012-01-13
ANDREW CHRISTIAN TOWNSEND
Director 2012-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL STEPHEN WOOD
Director 2012-01-13 2013-09-30
JOHN GERARD HUDSON
Director 2012-01-13 2013-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY KENNETH CROSSMAN YOUR CHOICE CLAIMS LIMITED Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2015-02-17
ANTONY KENNETH CROSSMAN FCT ENTERPRISES LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2017-08-08
ANTONY KENNETH CROSSMAN CONSUMER MONEY MATTERS LIMITED Director 2009-09-29 CURRENT 2009-08-19 In Administration
ANTONY KENNETH CROSSMAN CARRINGTON CARR HOLDINGS LIMITED Director 2008-11-27 CURRENT 2008-11-27 Dissolved 2017-08-05
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 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
DAVID FUHER CARRINGTON CARR HOME FINANCE LIMITED Director 2005-04-01 CURRENT 1987-03-03 Dissolved 2015-02-14
ANDREW CHRISTIAN TOWNSEND MY DNA LEGACY LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
ANDREW CHRISTIAN TOWNSEND MY BEREAVEMENT SERVICE LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
ANDREW CHRISTIAN TOWNSEND SIMPLER LAW LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
ANDREW CHRISTIAN TOWNSEND HAIG LEGAL GROUP LIMITED Director 2016-02-12 CURRENT 2015-12-02 Active
ANDREW CHRISTIAN TOWNSEND FIDELIS LEGAL SERVICES LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
ANDREW CHRISTIAN TOWNSEND FAT ENTERPRISES LIMITED Director 2011-01-01 CURRENT 2010-03-11 Dissolved 2017-02-01
ANDREW CHRISTIAN TOWNSEND PLATINUM WILLS LTD Director 2011-01-01 CURRENT 2004-04-27 Dissolved 2017-02-01
ANDREW CHRISTIAN TOWNSEND PLATINUM LIFE SOLUTIONS LIMITED Director 2009-09-29 CURRENT 2009-07-20 Dissolved 2017-02-01
ANDREW CHRISTIAN TOWNSEND CARRINGTON CARR HOLDINGS LIMITED Director 2008-11-27 CURRENT 2008-11-27 Dissolved 2017-08-05
ANDREW CHRISTIAN TOWNSEND HOME2COVER LIMITED Director 2008-11-24 CURRENT 2008-11-04 Dissolved 2017-02-01

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
2019-04-10AM10Administrator's progress report
2019-04-10AM23Liquidation. Administration move to dissolve company
2018-03-28AM10Administrator's progress report
2018-02-27AM11Notice of appointment of a replacement or additional administrator
2017-09-25AM16Notice of order removing administrator from office
2017-09-21AM10Administrator's progress report
2017-09-14AM19liquidation-in-administration-extension-of-period
2017-03-312.24BAdministrator's progress report to 2017-02-28
2016-10-272.24BAdministrator's progress report to 2016-08-31
2016-10-272.31BNotice of extension of period of Administration
2016-06-092.24BAdministrator's progress report to 2016-04-28
2015-12-222.17BStatement of administrator's proposal
2015-12-082.16BStatement of affairs with form 2.14B/2.15B
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM 37-39 Welford Road Leicester LE2 7AD
2015-11-102.12BAppointment of an administrator
2015-09-03CH01Director's details changed for Mr Andrew Christian Townsend on 2015-09-03
2015-08-27AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0113/01/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0113/01/14 ANNUAL RETURN FULL LIST
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOOD
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON
2013-01-15AR0113/01/13 ANNUAL RETURN FULL LIST
2013-01-02CH01Director's details changed for Mr Andrew Christian Townsend on 2013-01-02
2012-12-14AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FUHER / 16/03/2012
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY KENNETH CROSSMAN / 23/02/2012
2012-01-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARRINGTON CARR GROUP SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-02-14
Meetings of Creditors2016-01-07
Meetings of Creditors2015-12-15
Appointment of Administrators2015-11-04
Fines / Sanctions
No fines or sanctions have been issued against CARRINGTON CARR GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARRINGTON CARR GROUP SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 GROUP SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CARRINGTON CARR GROUP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARRINGTON CARR GROUP SERVICES LIMITED
Trademarks
We have not found any records of CARRINGTON CARR GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARRINGTON CARR GROUP SERVICES 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 (82990 - Other business support service activities n.e.c.) as CARRINGTON CARR GROUP SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CARRINGTON CARR GROUP SERVICES 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 TypeNotice of
Defending partyCARRINGTON CARR GROUP SERVICES LIMITEDEvent Date2019-02-14
 
Initiating party Event TypeMeetings of Creditors
Defending partyCARRINGTON CARR GROUP SERVICES LIMITEDEvent Date2016-01-05
In the High Court of Justice, Chancery Division Manchester District Registry case number 3083 Notice is hereby given, pursuant to Rule 2.35(1)(e) of the Insolvency Rules 1986 that the Joint Administrators have called a meeting of creditors of the Company under paragraph 62 of Schedule B1 to the Insolvency Act 1986 to be held by correspondence for the purpose of approving a resolution to fix the basis of the Joint Administrators’ remuneration. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 22 January 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on the website. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 29 October 2015. 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: Maggie Row, Email: marowe@deloitte.co.uk or Tel: 0121 695 5321.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCARRINGTON CARR GROUP SERVICES LIMITEDEvent Date2015-12-10
In the High Court of Justice, Chancery Division Manchester District Registry case number 3083 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of approving the Proposals of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 30 December 2015, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on the website. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Office holder details: Christopher James Farrington and Matthew James Cowlishaw (IP Nos 008751 and 009631) both of Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. Date of appointment: 29 October 2015. For further details contact: The Joint Administrators, Tel: 0121 695 5321. Alternative contact: Maggie Rowe, Email: marowe@deloitte.co.uk
 
Initiating party Event TypeAppointment of Administrators
Defending partyCARRINGTON CARR GROUP SERVICES LIMITEDEvent Date2015-10-29
In the High Court of Justice, Chancery Division Manchester District Registry case number 3083 Christopher James Farrington (IP No 8751 ), of Deloitte LLP , 1 Woodborough Road, Nottingham, NG1 3FG and Matthew James Cowlishaw (IP No 9631 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ For further details contact: Maggie Rowe on email: marowe@deloitte.co.uk or on tel: 0121 695 5321. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARRINGTON CARR GROUP SERVICES 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 GROUP SERVICES 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.