JOHN CARR (LIVERPOOL) LIMITED

Hellopages » Merseyside » Liverpool » L5 9SG

Company number 00355601
Status Active
Incorporation Date 2 August 1939
Company Type Private Limited Company
Address 10-12 GRUNDY STREET, LIVERPOOL, L5 9SG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1,000 . The most likely internet sites of JOHN CARR (LIVERPOOL) LIMITED are www.johncarrliverpool.co.uk, and www.john-carr-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and three months. The distance to to Edge Hill Rail Station is 2.6 miles; to Brunswick Rail Station is 3.2 miles; to Kirkby Rail Station is 5.5 miles; to Formby Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Carr Liverpool Limited is a Private Limited Company. The company registration number is 00355601. John Carr Liverpool Limited has been working since 02 August 1939. The present status of the company is Active. The registered address of John Carr Liverpool Limited is 10 12 Grundy Street Liverpool L5 9sg. The company`s financial liabilities are £2.39k. It is £-31.63k against last year. The cash in hand is £38.53k. It is £25.7k against last year. And the total assets are £213.89k, which is £31.06k against last year. CARR, Nicholas is a Secretary of the company. CARR, Andrew Brian is a Director of the company. CARR, Brian Sydney is a Director of the company. CARR, Nicholas is a Director of the company. Secretary CARR, Sidney Albert has been resigned. Director CARR, Ian Thomas has been resigned. Director CARR, Sidney Albert has been resigned. Director CARR, Stanley Clarence has been resigned. The company operates in "Other manufacturing n.e.c.".


john carr (liverpool) Key Finiance

LIABILITIES £2.39k
-93%
CASH £38.53k
+200%
TOTAL ASSETS £213.89k
+16%
All Financial Figures

Current Directors

Secretary
CARR, Nicholas
Appointed Date: 20 April 1991

Director
CARR, Andrew Brian
Appointed Date: 11 July 1991
55 years old

Director
CARR, Brian Sydney

78 years old

Director
CARR, Nicholas

64 years old

Resigned Directors

Secretary
CARR, Sidney Albert
Resigned: 19 April 1991

Director
CARR, Ian Thomas
Resigned: 28 June 2002
Appointed Date: 14 September 1993
53 years old

Director
CARR, Sidney Albert
Resigned: 19 April 1991
105 years old

Director
CARR, Stanley Clarence
Resigned: 04 September 1995
103 years old

Persons With Significant Control

Mr Brian Sydney Carr
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Carr
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Brian Carr
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN CARR (LIVERPOOL) LIMITED Events

23 Jan 2017
Confirmation statement made on 22 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
27 Jul 1987
Accounts for a small company made up to 31 March 1986

16 Jul 1987
Return made up to 02/12/86; full list of members

15 Jun 1987
Director's particulars changed

03 Jun 1987
Accounts for a small company made up to 31 March 1985

03 Jun 1987
Return made up to 24/12/85; full list of members

JOHN CARR (LIVERPOOL) LIMITED Charges

22 February 2011
Debenture
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 2010
Debenture
Delivered: 19 August 2010
Status: Satisfied on 16 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 September 2001
Mortgage debenture
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 January 1999
Legal mortgage
Delivered: 12 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 luton street liverpool merseyside t/no…
3 March 1993
Legal mortgage
Delivered: 8 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 10/12 grundy street, liverpool…